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
03/07/2020 800 DECLARATION of Richard A. Bixter Jr. re additional exhibits 601-653 re: (556 in 1:18-cv-10936-JSR) Declaration,,, . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # (1) Exhibit 601-632, # (2) Exhibit 633-650, # (3) Exhibit 651-653)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/07/2020)
03/07/2020 799 DECLARATION of Richard A. Bixter Jr. re additional exhibits 501-600 re: (556 in 1:18-cv-10936-JSR) Declaration,,, . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # (1) Exhibit 501-530, # (2) Exhibit 531-536, # (3) Exhibit 537-540, # (4) Exhibit 541-545, # (5) Exhibit 546-600)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/07/2020)
03/07/2020 798 DECLARATION of Richard A. Bixter Jr. re additional exhibits 401-500 re: (556 in 1:18-cv-10936-JSR) Declaration,,, . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # (1) Exhibit 401-422, # (2) Exhibit 423-448, # (3) Exhibit 449-476, # (4) Exhibit 477-482, # (5) Exhibit 483-500)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/07/2020)
03/07/2020 797 DECLARATION of Richard A. Bixter Jr. re additonal exhibits 301-400 re: (556 in 1:18-cv-10936-JSR) Declaration,,, . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # (1) Exhibit 301-327, # (2) Exhibit 328-371, # (3) Exhibit 372-380, # (4) Exhibit 381-400)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/07/2020)
03/07/2020 796 DECLARATION of Richard A. Bixter Jr. in Opposition to Defendants' Motions for Summary Judgment. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. (Attachments: # (1) Exhibit 1-7, # (2) Exhibit 8-25, # (3) Exhibit 26-45, # (4) Exhibit 46-60, # (5) Exhibit 61-80, # (6) Exhibit 81-100, # (7) Exhibit 101-125, # (8) Exhibit 126-150, # (9) Exhibit 151-181, # (10) Exhibit 182-200, # (11) Exhibit 201-205, # (12) Exhibit 206-207, # (13) Exhibit 208-213, # (14) Exhibit 214-238, # (15) Exhibit 239-244, # (16) Exhibit 245-250, # (17) Exhibit 251-266, # (18) Exhibit 267-288, # (19) Exhibit 289-300)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/07/2020)
03/07/2020 795 RULE 56.1 STATEMENT. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Gluck, Warren) (Entered 03/07/2020)
03/07/2020 794 MEMORANDUM OF LAW (Redacted) (Omnibus) by JOL in Opposition to Defendants' Motions for Summary Judgment.. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Gluck, Warren) (Entered 03/07/2020)
03/07/2020 793 MEMORANDUM OF LAW (Omnibus) by JOL in Opposition to Defendants' Motions for Summary Judgment. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Gluck, Warren) (Entered 03/07/2020)
03/06/2020 792 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 791 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 790 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 789 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 788 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 787 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 786 COUNTER STATEMENT TO Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Bixter, Richard) (Entered 03/06/2020)
03/06/2020 785 DECLARATION of Don Marvin Seymour Pursuant to 28 U.S.C. 1746 in Opposition to Defendants' Motion for Summary Judgment. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR.(Gluck, Warren) (Entered 03/06/2020)
03/06/2020 784 DECLARATION of R. Brian Seibert in Opposition re: [754] MOTION for Summary Judgment /Notice of Motion for Partial Summary Judgment Against Defendant Senior Health Insurance Company of Pennsylvania on the Issues of Agency and Imputation.. Document filed by Senior Health Insurance Company of Pennsylvania. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G).(McCormack, Aidan) (Entered 03/06/2020)
03/06/2020 783 COUNTER STATEMENT TO [756] Rule 56.1 Statement. Document filed by Senior Health Insurance Company of Pennsylvania..(McCormack, Aidan) (Entered 03/06/2020)
03/06/2020 782 MEMORANDUM OF LAW in Opposition re: [754] MOTION for Summary Judgment /Notice of Motion for Partial Summary Judgment Against Defendant Senior Health Insurance Company of Pennsylvania on the Issues of Agency and Imputation. . Document filed by Senior Health Insurance Company of Pennsylvania..(McCormack, Aidan) (Entered 03/06/2020)
03/06/2020 781 DECLARATION of Trey Rogers in Opposition re: (492 in 1:18-cv-12018-JSR) MOTION for Summary Judgment Memorandum of Law of Defendant PB Investment Holdings, LTD in Support of its Motion for Summary Judgment., (488 in 1:18-cv-12018-JSR) MOTION for Summary Judgment ., (498 in 1:18-cv-12018-JSR) MOTION for Summary Judgment .. Document filed by Melanie L. Cyganowski. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/06/2020 780 MEMORANDUM OF LAW in Opposition re: (492 in 1:18-cv-12018-JSR) MOTION for Summary Judgment Memorandum of Law of Defendant PB Investment Holdings, LTD in Support of its Motion for Summary Judgment., (488 in 1:18-cv-12018-JSR) MOTION for Summary Judgment ., (498 in 1:18-cv-12018-JSR) MOTION for Summary Judgment . The Receivers Omnibus Memorandum of Law In Opposition to Motions for Summary Judgment Filed by (I) Senior Health Insurance Company of Pennsylvania, (II0 the Beechwood Defendants and (III) PB Investment Holding, Ltd. Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/06/2020 779 RESPONSE re: (498 in 1:18-cv-12018-JSR) MOTION for Summary Judgment ., (499 in 1:18-cv-12018-JSR) Memorandum of Law in Support of Motion Receivers Response to Senior Health insurance Company of Pennsylvanias Local Rule 56.1 Statement of Undisputed and Material Facts in Support of Motion for Summary Judgment. Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/06/2020 778 RESPONSE re: (494 in 1:18-cv-12018-JSR) Notice (Other) /Receivers Response to Defendant PB Investment Holdings Ltd.s Rule 56.1 Statement of Undisputed Material facts in Support of Its Motion For Summary Judgment. Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/06/2020 777 COUNTER STATEMENT TO (500 in 1:18-cv-12018-JSR) Rule 56.1 Statement. Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/06/2020 776 DECLARATION of Erik B. Weinick in Opposition re: (488 in 1:18-cv-12018-JSR) MOTION for Summary Judgment ., (498 in 1:18-cv-12018-JSR) MOTION for Summary Judgment ., (492 in 1:18-cv-12018-JSR) MOTION for Summary Judgment Memorandum of Law of Defendant PB Investment Holdings, LTD in Support of its Motion for Summary Judgment.. Document filed by Melanie L. Cyganowski. (Attachments: # (1) Exhibit 1., # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24, # (25) Exhibit 25, # (26) Exhibit 26, # (27) Exhibit 27, # (28) Exhibit 28, # (29) Exhibit 29, # (30) Exhibit 30, # (31) Exhibit 31, # (32) Exhibit 32, # (33) Exhibit 33, # (34) Exhibit 34, # (35) Exhibit 35, # (36) Exhibit 36, # (37) Exhibit 37, # (38) Exhibit 38, # (39) Exhibit 39, # (40) Exhibit 40, # (41) Exhibit 41, # (42) Exhibit 42, # (43) Exhibit 43, # (44) Exhibit 44, # (45) Exhibit 45, # (46) Exhibit 46, # (47) Exhibit 47, # (48) Exhibit 48, # (49) Exhibit 49, # (50) Exhibit 50, # (51) Exhibit 51, # (52) Exhibit 52, # (53) Exhibit 53, # (54) Exhibit 54, # (55) Exhibit 55, # (56) Exhibit 56, # (57) Exhibit 57, # (58) Exhibit 58, # (59) Exhibit 59, # (60) Exhibit 60, # (61) Exhibit 61, # (62) Exhibit 62, # (63) Exhibit 63, # (64) Exhibit 64, # (65) Exhibit 65, # (66) Exhibit 66, # (67) Exhibit 67, # (68) Exhibit 68, # (69) Exhibit 69, # (70) Exhibit 70, # (71) Exhibit 71, # (72) Exhibit 72, # (73) Exhibit 73, # (74) Exhibit 74, # (75) Exhibit 75, # (76) Exhibit 76, # (77) Exhibit 77, # (78) Exhibit 78, # (79) Exhibit 79, # (80) Exhibit 80, # (81) Exhibit 81, # (82) Exhibit 82, # (83) Exhibit 83, # (84) Exhibit 84, # (85) Exhibit 85, # (86) Exhibit 86, # (87) Exhibit 87, # (88) Exhibit 88, # (89) Exhibit 89, # (90) Exhibit 90, # (91) Exhibit 91, # (92) Exhibit 92, # (93) Exhibit 93, # (94) Exhibit 94, # (95) Exhibit 95, # (96) Exhibit 96, # (97) Exhibit 97, # (98) Exhibit 98, # (99) Exhibit 99)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered 03/06/2020)
03/05/2020 775 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE granting [770] Motion to Withdraw as Attorney: It is hereby ORDERED that the Motion is GRANTED. The Clerk of the Court is directed to relieve Mr. Canter as counsel for Beechwood, remove his appearances from the dockets in the consolidated actions, and remove his name from the ECF distribution lists. (Attorney Edward Jonathan Canter terminated.) (Signed by Judge Jed S. Rakoff on 3/4/2020) (jwh) (Entered 03/05/2020)
03/05/2020 774 JOINT STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a)(2): IT IS HEREBY JOINTLY STIPULATED AND AGREED by and between the Settling Parties: 1. SHIP hereby dismisses its FATPC as against the Settling Defendants with prejudice; and 2. Each Settling Party is to bear its own attorneys' fees, costs, and expenses. (Beechwood Re Investments LLC Series C, Beechwood Re Investments LLC Series D, Beechwood Re Investments LLC Series E, Beechwood Re Investments LLC Series F, Beechwood Re Investments LLC Series G, Beechwood Re Investments LLC Series H, Beechwood Re Investments LLC Series I, Beechwood Trust No. 1, Beechwood Trust No. 10, Beechwood Trust No. 11, Beechwood Trust No. 12, Beechwood Trust No. 13, Beechwood Trust No. 14, Beechwood Trust No. 15, Beechwood Trust No. 16, Beechwood Trust No. 17, Beechwood Trust No. 18, Beechwood Trust No. 19, Beechwood Trust No. 2, Beechwood Trust No. 3, Beechwood Trust No. 4, Beechwood Trust No. 5, Beechwood Trust No. 6, Beechwood Trust No. 7, Beechwood Trust No. 8, Beechwood Trust No. 9, Ezra Beren, David Bodner, Estate of Uri Landesman, Murray Huberfeld, DAHLIA KALTER, LAWRENCE PARTNERS LLC, MARK NORDLICHT GRANTOR TRUST, MONSEY EQUITIES LLC, Naftali Manela, Mark Nordlicht, David Ottensoser, Platinum Management (NY) LLC, ROAD HOLDINGS LLC, Joseph Sanfilippo, Will Slota, WHITESTAR LLC, WHITESTAR LLC II, WHITESTAR LLC III, Beechwood Re Investments LLC Series A and Beechwood Re Investments LLC Series B terminated.) (Signed by Judge Jed S. Rakoff on 3/4/2020) (jwh) (Entered 03/05/2020)
03/05/2020 773 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 Daniel Saks ("Saks"), that the above-captioned action (the "Action") be and hereby is dismissed with prejudice only as to Saks, with each party to bear his or its own costs and fees associated with the Action. (Signed by Judge Jed S. Rakoff on 3/4/2020) (jwh) (Entered 03/05/2020)
03/04/2020 772 DECLARATION of Betsy Feuerstein in Support re: [745] MOTION for Summary Judgment .. Document filed by David Bodner. (Attachments: # (1) Exhibit 1-3, # (2) Exhibit 4, # (3) Exhibit 5-11, # (4) Exhibit 12-26, # (5) Exhibit A-S).(Feuerstein, Betsy) (Entered 03/04/2020)
03/02/2020 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/2/2020, ( Oral Argument set for 4/7/2020 at 09:30 AM before Judge Jed S. Rakoff.). (Kotowski, Linda) (Entered 03/04/2020)
03/03/2020 771 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 03/03/2020)
03/03/2020 770 MOTION for Edward J. Canter to Withdraw as Attorney . Document filed by B Asset Manager, L.P., Beechwood Bermuda International, Ltd., Beechwood Re Investments, LLC, Moshe M. Feuer, Illumin Capital Management, LP, Dhruv Narain, Scott A. Taylor. (Attachments: # (1) Text of Proposed Order Proposed Order Granting Motion to Withdraw Appearance).(Canter, Edward) (Entered 03/03/2020)
02/26/2020 769 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 Platinum F.I. Group, LLC ("Platinum FI"), that the above-captioned action (the "Action") be and hereby is dismissed with prejudice only as to Platinum FI, with each party to bear its own costs and fees associated with the Action. (Platinum F.I. Group, LLC terminated.) (Signed by Judge Jed S. Rakoff on 2/25/2020) (jwh) (Entered 02/26/2020)
02/24/2020 768 STATUS REPORT. Concerning Cayman Court Proceedings. 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 02/24/2020)
02/24/2020 767 PROPOSED STIPULATION AND ORDER. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott..(Gluck, Warren) (Entered 02/24/2020)
02/18/2020 Minute Entry for proceedings held before Judge Jed S. Rakoff: ( Final Pretrial Conference set for 4/2/2020 at 03:30 PM before Judge Jed S. Rakoff., Oral Argument set for 4/2/2020 at 03:30 PM before Judge Jed S. Rakoff.). Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Kotowski, Linda) (Entered 02/18/2020)
02/18/2020 766 DECLARATION of Wendy H. Schwartz - Supplemental Declaration in Support re: [757] MOTION for Summary Judgment .. Document filed by Daniel Saks. (Attachments: # (1) Revised Exhibit 4).(Schwartz, Wendy) (Entered 02/18/2020)
02/14/2020 765 RULE 56.1 STATEMENT. Document filed by Senior Health Insurance Company of Pennsylvania..(McCormack, Aidan) (Entered: 02/15/2020)
02/14/2020 764 DECLARATION of Aidan M. McCormack in Support re: 762 MOTION for Summary Judgment .. Document filed by Senior Health Insurance Company of Pennsylvania. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75).(McCormack, Aidan) (Entered: 02/14/2020)
02/14/2020 763 MEMORANDUM OF LAW in Support re: 762 MOTION for Summary Judgment . . Document filed by Senior Health Insurance Company of Pennsylvania..(McCormack, Aidan) (Entered: 02/14/2020)
02/14/2020 762 MOTION for Summary Judgment . Document filed by Senior Health Insurance Company of Pennsylvania. Responses due by 3/6/2020 Return Date set for 3/20/2020 at 03:30 PM..(McCormack, Aidan) (Entered: 02/14/2020)
02/14/2020 761 DECLARATION of Erik B. Weinick in Support re: (490 in 1:18-cv-12018-JSR) MOTION for Summary Judgment /Notice of Motion for Partial Summary Judgment Against Defendant Senior Health Insurance Company of Pennsylvania on the Issues of Agency and Imputation.. Document filed by Melanie L. Cyganowski. (Attachments: # 1 Exhibit 1- Receivership Entries, # 2 Exhibit 2-BBIL IMA, # 3 Exhibit 3-BBIL IMA, # 4 Exhibit 4-BAM IMA and Side Letter, # 5 Exhibit 5-Hart-SHIP Expert, # 6 Exhibit 6-Robison-SHIP 30(b)(6), # 7 Exhibit 7-Staldine-SHIP 30(b)(6), # 8 Exhibit 8-Narain Tr, # 9 Exhibit 9-Lorentz Tr, # 10 Exhibit 10-Thomas Tr, # 11 Exhibit 11-Feuer Tr, # 12 Exhibit 12- Bowler Tr, # 13 Exhibit 13- Wegner Tr, # 14 Exhibit 14-1 POC 1, # 15 Exhibit 14-2 POC 1, # 16 Exhibit 14-4 POC 1, # 17 Exhibit 15-NPA, # 18 Exhibit 16-PPVA Northstar Assignment, # 19 Exhibit 17-Tri-Party Northstar-PPCO Assignment Agreement, # 20 Exhibit 18-Reaffirmation and Rattification Agreement, # 21 Exhibit 19-AR MSA Guaranty, # 22 Exhibit 20-AR MSA)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Cyganowski, Melanie) (Entered: 02/14/2020)
02/14/2020 760 DECLARATION of Wendy H. Schwartz in Support re: 757 MOTION for Summary Judgment .. Document filed by Daniel Saks. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12).(Schwartz, Wendy) (Entered: 02/14/2020)
02/14/2020 759 RULE 56.1 STATEMENT. Document filed by Daniel Saks..(Schwartz, Wendy) (Entered: 02/14/2020)
02/14/2020 758 MEMORANDUM OF LAW in Support re: 757 MOTION for Summary Judgment . . Document filed by Daniel Saks..(Schwartz, Wendy) (Entered: 02/14/2020)
02/14/2020 757 MOTION for Summary Judgment . Document filed by Daniel Saks. Responses due by 3/6/2020 Return Date set for 3/26/2020 at 03:30 PM..(Schwartz, Wendy) (Entered: 02/14/2020)
02/14/2020 756 RULE 56.1 STATEMENT. Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered: 02/14/2020)
02/14/2020 755 MEMORANDUM OF LAW in Support re: (490 in 1:18-cv-12018-JSR) MOTION for Summary Judgment /Notice of Motion for Partial Summary Judgment Against Defendant Senior Health Insurance Company of Pennsylvania on the Issues of Agency and Imputation. . Document filed by Melanie L. Cyganowski. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR.(Weinick, Erik) (Entered: 02/14/2020)
02/14/2020 754 MOTION for Summary Judgment /Notice of Motion for Partial Summary Judgment Against Defendant Senior Health Insurance Company of Pennsylvania on the Issues of Agency and Imputation. Document filed by Melanie L. Cyganowski. Return Date set for 3/26/2020 at 03:30 PM..(Cyganowski, Melanie) (Entered: 02/14/2020)
02/14/2020 753 DECLARATION of William Ridgway (Continued) in Support re: 733 MOTION for Summary Judgment .. Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC. (Attachments: # 1 Exhibit 43. A December 22, 2014, email from Trowbridge to Naftali Manela, # 2 Exhibit 44. A December 23, 2014, email from Wirth to members of Lincolns valuation team, # 3 Exhibit 45. A December 29, 2014, email from Andrew Bartolotta to Trowbridge, # 4 Exhibit 46. A December 29, 2014, email from Nick Baldwin to Trowbridge, # 5 Exhibit 47.A December 29, 2014, email from David Stauffer to Trowbridge attaching a document titled Beechwood Notes, # 6 Exhibit 48. A December 30, 2014, email from Buck to Trowbridge, # 7 Exhibit 49. A December 29, 2014, email from Wirth to Trowbridge, # 8 Exhibit 50. A December 30, 2014, email from Trowbridge to Beechwood personnel attaching a document titled Information Requests as of December 29, 2014, # 9 Exhibit 51. A December 30, 2014, email from Eli Rakower to Trowbridge attaching documents regarding Beechwoods investments, # 10 Exhibit 52. A December 22, 2014, email from Trowbridge to Lincoln personnel attaching documents regarding Beechwoods investments, # 11 Exhibit 53. A December 23, 2014, email from Manela to Trowbridge, # 12 Exhibit 54. A December 24, 2014, email from Rakower to Trowbridge, # 13 Exhibit 55. A January 2, 2015, email from Rakower to Trowbridge, # 14 Exhibit 56. A January 5, 2015, email from Rakower to Trowbridge, # 15 Exhibit 57. A January 8, 2015, email from Rakower to Trowbridge, # 16 Exhibit 58. A January 2, 2015, calendar invite regarding KPMG-Beechwood Audit Discussion w/ Lincoln, # 17 Exhibit 59. A January 16, 2015, email from Rakower to Trowbridge, # 18 Exhibit 60. Lincolns positive assurance valuation, dated January 19, 2015, # 19 Exhibit 61. Lincolns positive assurance valuation, dated January 19, 2015, # 20 Exhibit 62. Extracts from the transcript of the deposition of David Young, taken on January 14, 2020, # 21 Exhibit 63. Extracts from the transcript of the deposition of Ronald Kahn, taken on December 20, 2019, # 22 Exhibit 64. A February 6, 2015, email from Fisch to Lincoln personnel, # 23 Exhibit 65. A Notice of Termination, dated February 19, 2015, # 24 Exhibit 66. February 5, 2015, email from Trowbridge to Lincoln personnel, # 25 Exhibit 67. Extracts from Lincolns Selected Policies & Procedures, dated January 27, 2015, # 26 Exhibit 68. Extracts from the transcript of Jesse Lawrence, taken on December 11, 2019., # 27 Exhibit 69. Extracts from the transcript of Larry Levine, taken on December 20, 2019, # 28 Exhibit 70. Extracts from the transcript of Timothy Hart, SHIPs retained expert, taken on December 12, 2019, # 29 Exhibit 71. April 20, 2015, email from Elliot Feit to Paul Lorentz attaching a Duff & Phelps valuation report, dated April 9, 2015, # 30 Exhibit 72. September 16, 2014, email from Samuel Adler to David Young attaching an Excel sheet from Beechwoods holdings report, # 31 Exhibit 73. September 30, 2014, Statement of Account issued by Wilmington Trust, # 32 Exhibit 74. September 30, 2014, Statement of Account issued by Wilmington Trust, # 33 Exhibit 75. December 30, 2014, email from Adler to Young attaching two Excel sheets form Beechwoods holdings report, # 34 Exhibit 76. December 31, 2014, Statement of Account issued by Wilmington Trust, # 35 Exhibit 77. December 31, 2014, Statement of Account issued by Wilmington Trust, # 36 Exhibit 78. Undated document titled Beechwood-SHIP Performance Fee Withdrawals, # 37 Exhibit 79. October 2, 2014, email from Therese Cokain to Elliot Feit attaching a Withdrawal Notice, # 38 Exhibit 80. April 6, 2015, email from Paul Lorentz to Feit attaching a Withdrawal Notice, # 39 Exhibit 81. July 25, 2016, Wall Street Journal article regarding Platinum Partners, # 40 Exhibit 82. June 30, 2016, Statement of Account issued by Wilmington Trust, # 41 Exhibit 83. June 30, 2016, Statement of Account issued by Wilmington Trust, # 42 Exhibit 84. August 1, 2016, email from Janna Zaichek to Feit attaching a Withdrawal Notice).(Ridgway, William) (Entered: 02/14/2020)
02/14/2020 752 DECLARATION of William Ridgway in Support re: 733 MOTION for Summary Judgment .. Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC. (Attachments: # 1 Exhibit 1. Declaration of Michael R. Fisch, sworn to on February 13, 2020, # 2 Exhibit 2. Extracts from the transcript of the deposition of Michael Fisch, taken on December 19, 2019, # 3 Exhibit 3. A memorandum from Lincolns Valuations and Opinions Group, dated December 11, 2013, # 4 Exhibit 4. February 19, 2014, engagement letter between Lincoln Partners Advisors LLC and B Asset Manager LP, # 5 Exhibit 5.Extracts from the transcript of the 30(b)(6) deposition of Michael Fisch, taken on December 19, 2019, # 6 Exhibit 6. Lincolns negative assurance letter, dated February 19, 2015, # 7 Exhibit 7. Extracts from the 2014 version of ASC 820, Fair Value Measurement, # 8 Exhibit 8. Rebuttal Report of Michael Kennelly, dated December 5, 2019, # 9 Exhibit 9. Lincolns positive assurance valuation, dated January 19, 2015, # 10 Exhibit 10. Extracts from the transcript of the deposition of Michael Kennelly, taken on December 17, 2019, # 11 Exhibit 11. Extracts from the transcript of the deposition of Christopher Buck, taken on December 4, 2019, # 12 Exhibit 12. Extracts from the transcript of the deposition of Wesley Trowbridge, taken on December 6, 2019, # 13 Exhibit 13. Extracts from the transcript of the deposition of Barry Staldine, taken on September 27, 2019, # 14 Exhibit 14. Extracts from the transcript of the deposition of Brian Wegner, taken on September 18, 2019, # 15 Exhibit 15. An April 10, 2014, email from Scott Taylor to Wegner, # 16 Exhibit 16. The Investment Management Agreement between SHIP and Beechwood Bermuda International, Ltd., dated May 22, 2014, # 17 Exhibit 17. The Investment Management Agreement between SHIP and Beechwood Re Ltd., dated June 13, 2014, # 18 Exhibit 18. The Investment Management Agreement between SHIP and B Asset Manager, L.P., dated January 15, 2015, # 19 Exhibit 19. Extracts from the transcript of the 30(b)(6) deposition of John Robison, taken on October 30, 2019, # 20 Exhibit 20. Extracts from the transcript of the deposition of Paul Lorentz, taken on November 13, 2019, # 21 Exhibit 21. SHIPs Responses to Lincolns Requests for Admissions, dated January 2, 2020, # 22 Exhibit 22. The Side Letter between SHIP and Beechwood Re Investments, LLC, dated January 15, 2015, # 23 Exhibit 23. Lincolns positive assurance valuation, dated April 8, 2014, # 24 Exhibit 24. Lincolns negative assurance letter, dated March 7, 2014, # 25 Exhibit 25. Lincolns negative assurance letter, dated May 1, 2014, # 26 Exhibit 26. Lincolns negative assurance letter, dated June 4, 2014, # 27 Exhibit 27. Lincolns negative assurance letter, dated June 4, 2014, # 28 Exhibit 28. Lincolns positive assurance valuation, dated July 8, 2014, # 29 Exhibit 29. Lincolns positive assurance valuation, dated July 18, 2014, # 30 Exhibit 30. Lincolns negative assurance letter, dated August 5, 2014, # 31 Exhibit 31. Lincolns negative assurance letter, dated August 5, 2014, # 32 Exhibit 32. Lincolns negative assurance letter, dated September 8, 2014, # 33 Exhibit 33. Lincolns negative assurance letter, dated September 8, 2014, # 34 Exhibit 34. Lincolns positive assurance valuation, dated October 7, 2014, # 35 Exhibit 35. Lincolns positive assurance valuation, dated October 20, 2014, # 36 Exhibit 36. Lincolns negative assurance letter, dated November 5, 2014, # 37 Exhibit 37. Lincolns negative assurance letter, dated November 5, 2014, # 38 Exhibit 38. Lincolns negative assurance letter, dated December 4, 2014, # 39 Exhibit 39. Lincolns negative assurance letter, dated December 4, 2014, # 40 Exhibit 40. Extracts from the transcript of the deposition of John OKane, taken on December 27, 2019., # 41 Exhibit 41.A December 16, 2014, email thread among Wesley Trowbridge, Christopher Buck, and Jason Wirth, # 42 Exhibit 42. Extracts from the transcript of the deposition of Jason Wirth, taken on December 20, 2019).(Ridgway, William) (Entered: 02/14/2020)
02/14/2020 751 DECLARATION of Betsy Feuerstein in Support re: 745 MOTION for Summary Judgment .. Document filed by David Bodner. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4, # 3 Exhibit 5-11, # 4 Exhibit A-S).(Feuerstein, Betsy) (Entered: 02/14/2020)