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
Trott et al v. Platinum Management (NY) LLC et al
Case No. 1:18-cv-10936-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
 801-848

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


Date Court Document Number Description
02/04/2019 201 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 202 MEMORANDUM OF LAW in Support re: 201 MOTION to Dismiss First Amended Complaint. . Document filed by Twosons Corporation. (Hirschfield, Marc) (Entered: 02/04/2019)
02/04/2019 203 MOTION to Dismiss the First Amended Complaint. Document filed by Huberfeld Family Foundation.(Chase, Donald) (Entered: 02/04/2019)
02/04/2019 204 DECLARATION of Donald H. Chase in Support re: 203 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 205 ANSWER to [285] Amended Complaint,,,,,,,,,,. Document filed by Abraham C. Grossman.(Moskowitz, Avraham) (Entered: 04/22/2019)
02/04/2019 206 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 207 MEMORANDUM OF LAW in Support re: 206 MOTION to Dismiss First Amended Complaint. . Document filed by Estate of Uri Landesman. (Breslin, Eric) (Entered: 02/04/2019)
02/04/2019 208 MEMORANDUM OF LAW in Support re: 174 MOTION to Dismiss ., 182 MOTION to Dismiss First Amended Complaint. . Document filed by Ditmars Park Capital L.P., Rockwell Fulton Capital, L.P.. (Jakubowitz, Tovia) (Entered: 02/04/2019)
02/05/2019 209 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)
02/05/2019 210 MEMORANDUM OF LAW in Opposition re: 209 MOTION to Dismiss First Amended Complaint. . Document filed by David Ottensoser. (Creizman, Eric) (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 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Kenneth A. Zitter to RE-FILE Document 174 MOTION to Dismiss . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (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 177 Memorandum of Law in Support of Motion. ERROR(S): Document(s) linked to filing error. (db) (Entered: 02/05/2019)
02/05/2019 211 NOTICE OF APPEARANCE by Saul E. Feder on behalf of Mark Nordlicht. (Feder, Saul) (Entered: 02/05/2019)
02/05/2019 212 REQUEST FOR ISSUANCE OF SUMMONS as to Meadows Capital LLC, Abraham C. Grossman, Golda Wilk, David Gichtin, Ora Gichtin, re: 159 Amended Complaint,,,,,,,,,,,. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Gluck, Warren) (Entered: 02/05/2019)
02/06/2019 213 ELECTRONIC SUMMONS ISSUED as to David Gichtin, Ora Gichtin, Abraham C. Grossman, Meadows Capital LLC, Golda Wilk. (pc) (Entered: 02/06/2019)
02/06/2019 214 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)
02/06/2019 215 AFFIRMATION of Kenneth A. Zitter in Support re: 214 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 216 MEMORANDUM OF LAW in Support re: 214 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)
02/04/2019 217 DEFENDANT DAVID LEVY'S JOINDER IN MOTIONS TO DISMISS AND MEMORANDUM OF LAW. Document filed by David Levy. (sc) (Entered: 02/06/2019)
02/06/2019 218 ORDER FOR ADMISSION PRO HAC VICE granting 171 Motion for Richard A. Bixter, Jr. to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/5/2019) (anc) (Entered: 02/06/2019)
02/07/2019 219 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)
02/07/2019 220 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/23/2019 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Lisa Smith, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/28/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/8/2019.(McGuirk, Kelly) (Entered: 02/07/2019)
02/07/2019 221 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/23/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/07/2019)
02/07/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/7/2019. (Kotowski, Linda) (Entered: 02/14/2019)
02/11/2019 222 MEMORANDUM OF LAW in Opposition re: 184 MOTION to Dismiss ., 175 MOTION to Dismiss First Amended Complaint., 201 MOTION to Dismiss First Amended Complaint., 192 MOTION to Dismiss the First Amended Complaint., 172 FIRST MOTION to Dismiss Complaint., 199 MOTION to Dismiss ., 187 MOTION to Dismiss First Amended Complaint., 196 MOTION to Dismiss ., 209 MOTION to Dismiss First Amended Complaint., 203 MOTION to Dismiss the First Amended Complaint., 214 MOTION to Dismiss First Amended Complaint., 206 MOTION to Dismiss First Amended Complaint., 180 MOTION to Dismiss the Amended Complaint., 182 MOTION to Dismiss First Amended Complaint., 194 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim. . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Morris, Francesca) (Entered: 02/11/2019)
02/11/2019 223 MEMORANDUM OF LAW in Opposition re: 184 MOTION to Dismiss ., 172 FIRST MOTION to Dismiss Complaint., 199 MOTION to Dismiss ., 196 MOTION to Dismiss ., 209 MOTION to Dismiss First Amended Complaint., 214 MOTION to Dismiss First Amended Complaint., 206 MOTION to Dismiss First Amended Complaint., 180 MOTION to Dismiss the Amended Complaint., 194 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim., 175 MOTION to Dismiss First Amended Complaint., 192 MOTION to Dismiss the First Amended Complaint., 201 MOTION to Dismiss First Amended Complaint., 187 MOTION to Dismiss First Amended Complaint., 203 MOTION to Dismiss the First Amended Complaint., 182 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)
02/13/2019 224 MEMORANDUM OF LAW in Opposition re: 101 MOTION to Dismiss . 1st amended complaint. Document filed by Bernard Fuchs. (Juhase, Kim) (Entered: 02/13/2019)
02/13/2019 225 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)
02/13/2019 226 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Meadows Capital LLC served on 2/12/2019, answer due 3/5/2019. Service was accepted by Laura Bendhi. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/13/2019)
02/14/2019 227 REPLY MEMORANDUM OF LAW in Support re: 172 FIRST MOTION to Dismiss Complaint. . Document filed by Murray Huberfeld. (Daniels, Jeffrey) (Entered: 02/14/2019)
02/15/2019 228 REPLY MEMORANDUM OF LAW in Support re: 214 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)
02/15/2019 229 REPLY MEMORANDUM OF LAW in Support re: 201 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 230 REPLY MEMORANDUM OF LAW in Support re: 184 MOTION to Dismiss . . Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 02/15/2019)
02/15/2019 231 REPLY MEMORANDUM OF LAW in Support re: 175 MOTION to Dismiss First Amended Complaint. . Document filed by Leon Myers. (Tepper, Daniel) (Entered: 02/15/2019)
02/15/2019 232 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 233 DECLARATION of Donald H. Chase in Support re: 203 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 234 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/7/2019 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Anita Trombetta, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/6/2019. Redacted Transcript Deadline set for 5/16/2019. Release of Transcript Restriction set for 7/15/2019.(McGuirk, Kelly) (Entered: 04/15/2019)
02/15/2019 235 REPLY MEMORANDUM OF LAW in Support re: 180 MOTION to Dismiss the Amended Complaint. . Document filed by Platinum F.I. Group, LLC. (Moskowitz, Avraham) (Entered: 02/15/2019)
02/15/2019 236 REPLY MEMORANDUM OF LAW in Support re: 206 MOTION to Dismiss First Amended Complaint. . Document filed by Estate of Uri Landesman. (Breslin, Eric) (Entered: 02/15/2019)
02/15/2019 237 REPLY MEMORANDUM OF LAW in Support re: 194 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim. . Document filed by Kevin Cassidy, Michael Nordlicht. (Doherty, Therese) (Entered: 02/15/2019)
02/15/2019 238 REPLY MEMORANDUM OF LAW in Support re: (192 in 1:18-cv-10936-JSR) MOTION to Dismiss the First Amended Complaint., (117 in 1:18-cv-06658-JSR) MOTION to Dismiss the First Amended Complaint. . Document filed by Daniel Saks. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Schwartz, Wendy) (Entered: 02/15/2019)
02/15/2019 239 REPLY MEMORANDUM OF LAW in Support re: 196 MOTION to Dismiss . . Document filed by David Steinberg. (Hodges, David) (Entered: 02/15/2019)
02/15/2019 240 REPLY MEMORANDUM OF LAW in Support re: (106 in 1:18-cv-06658-JSR) MOTION to Dismiss First Amended Complaint., (182 in 1:18-cv-10936-JSR) MOTION to Dismiss First Amended Complaint. . Document filed by David Bodner. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Lauer, Eliot) (Entered: 02/15/2019)
02/15/2019 241 REPLY MEMORANDUM OF LAW in Support re: (187 in 1:18-cv-10936-JSR) MOTION to Dismiss First Amended Complaint., (112 in 1:18-cv-06658-JSR) 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. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Lauer, Eliot) (Entered: 02/15/2019)
02/15/2019 242 REPLY MEMORANDUM OF LAW in Support re: 209 MOTION to Dismiss First Amended Complaint. . Document filed by David Ottensoser. (Creizman, Eric) (Entered: 02/15/2019)
02/19/2019 243 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Beechwood Trust No. 1 served on 2/5/2019, answer due 2/26/2019; Beechwood Trust No. 2 served on 2/5/2019, answer due 2/26/2019; Beechwood Trust No. 3 served on 2/5/2019, answer due 2/26/2019; Beechwood Trust No. 4 served on 2/5/2019, answer due 2/26/2019. Service was accepted by Niger Cheathain. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/19/2019)
02/19/2019 244 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Beechwood Trust No. 15 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 16 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 17 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 18 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 19 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 20 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 5 served on 2/19/2019, answer due 3/12/2019; Beechwood Trust No. 6 served on 2/19/2019, answer due 3/12/2019. Service was accepted by Niger Cheathain. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/19/2019)
02/20/2019 245 MOTION for John Leslie Brownlee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16376207. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Christopher Smith. Return Date set for 2/25/2019 at 03:00 PM. (Attachments: # 1 Certifications, # 2 Text of Proposed Order Proposed Order)(BrownLee, John) (Entered: 02/20/2019)
02/20/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 245 MOTION for John Leslie Brownlee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16376207. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 02/20/2019)
02/20/2019 246 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. David Levy served on 2/6/2019, answer due 2/27/2019. Service was accepted by Cynthia Doe, family member. Service was made by Hand and by Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)
02/20/2019 247 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Seth Gerszberg served on 1/31/2019, answer due 2/21/2019. Service was accepted by Seth Gerszberg. Service was made by Hand. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)
02/20/2019 248 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Golda Wilk served on 2/8/2019, answer due 3/1/2019. Service was made by Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)
02/20/2019 249 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Joseph Sanfilippo served on 2/6/2019, answer due 2/27/2019. Service was accepted by Mrs. SanFilippo, wife. Service was made by Hand and by Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)
02/20/2019 250 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Ezra Beren served on 2/6/2019, answer due 2/27/2019. Service was accepted by Jane Doe, co-occupant. Service was made by Hand and by Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)