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
01/02/2019 51 DECLARATION of Jacques Semmelman in Opposition re: 45 MOTION to Disqualify Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP as attorney for Defendant David Bodner.. Document filed by David Bodner. (Attachments: # 1 Exhibit A-7-21-17 Letter, # 2 Exhibit B-3-3-16 Hertzberg E-Mail (Redacted), # 3 Exhibit C-12-13-18 Rich Letter, # 4 Exhibit D-12-13-18 Semmelman Letter, # 5 Exhibit E-12-17-18 Rich Letter, # 6 Exhibit F-12-18-18 Semmelman Letter, # 7 Exhibit G-E-Mail Thread Concluding 12-23-18, # 8 Exhibit H-12-28-18 Semmelman Letter, # 9 Exhibit I-E-Mail Thread Concluding 12-31-18, # 10 Exhibit J-9-8-16 E-Mail)(Semmelman, Jacques) (Entered: 01/02/2019)
01/02/2019 52 DECLARATION of Bruce A. Green in Opposition re: 45 MOTION to Disqualify Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP as attorney for Defendant David Bodner.. Document filed by David Bodner. (Attachments: # 1 Exhibit A-Curriculum Vitae)(Semmelman, Jacques) (Entered: 01/02/2019)
01/02/2019 53 DECLARATION of Harvey Z. Werblowsky in Opposition re: 45 MOTION to Disqualify Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP as attorney for Defendant David Bodner.. Document filed by David Bodner. (Semmelman, Jacques) (Entered: 01/02/2019)
01/03/2019 54 DECLARATION of Barbra R. Parlin, Esq. Regarding Service of Process . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # 1 Exhibit 1 - Affidavits of Service, # 2 Exhibit 2 - Affidavits of Service)(Parlin, Barbra) (Entered: 01/03/2019)
01/03/2019 55 NOTICE OF APPEARANCE by Kim Steven Juhase on behalf of Bernard Fuchs. (Juhase, Kim) (Entered: 01/03/2019)
01/03/2019 56 NOTICE OF APPEARANCE by Kenneth A. Zitter on behalf of Estate of Jules Nordlicht, Barbara Nordlicht. (Zitter, Kenneth) (Entered: 01/03/2019)
01/03/2019 57 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Peter R. Jarvis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16137434. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott.(Jarvis, Peter) Modified on 1/4/2019 (ma). (Entered: 01/03/2019)
01/03/2019 58 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Peter R. Jarvis in Support re: 57 MOTION for Peter R. Jarvis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16137434. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Jarvis, Peter) Modified on 1/4/2019 (ma). (Entered: 01/03/2019)
01/03/2019 59 FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED ORDER. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. Related Document Number: 57 . (Jarvis, Peter) Proposed Order to be reviewed by Clerk's Office staff. Modified on 1/4/2019 (ma). (Entered: 01/03/2019)
01/04/2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 59 Proposed Order, 57 MOTION for Peter R. Jarvis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16137434. Motion and supporting papers to be reviewed by Clerk's Office staff., 58 Declaration in Support of Motion,.. The filing is deficient for the following reason(s): THE DECLARATION, CERTIFICATES OF GOOD STANDING AND PROPOSED ORDER MUST ALL BE ATTACHED AS EXHIBITS TO THE MOTION.;. Re-file the motion as a 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.. (ma) (Entered: 01/04/2019)
01/04/2019 60 MOTION for Peter R. Jarvis to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Text of Proposed Order)(Jarvis, Peter) (Entered: 01/04/2019)
01/04/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 60 MOTION for Peter R. Jarvis to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 01/04/2019)
01/04/2019 61 NOTICE OF APPEARANCE by Eric M. Creizman on behalf of David Ottensoser. (Creizman, Eric) (Entered: 01/04/2019)
01/04/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 1/4/2019 re: 45 MOTION to Disqualify Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP as attorney for Defendant David Bodner. filed by Christopher Smith, Platinum Partners Value Arbitrage Fund L.P., Martin Trott. (Kotowski, Linda) (Entered: 01/07/2019)
01/07/2019 62 ORDER denying 45 Motion to Disqualify Counsel: Upon consideration, the Court hereby denies plaintiffs' motion, without prejudice to revisiting the prong of the motion based on the attorney-witness issue, if and when it becomes ripe. An opinion explaining the Court's ruling will issue in due course. (Signed by Judge Jed S. Rakoff on 1/4/2019) (jwh) (Entered: 01/07/2019)
01/07/2019 63 ORDER FOR ADMISSION PRO HAC VICE granting 49 Motion for Trisha M. Rich to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/4/2019) (jca) (Entered: 01/07/2019)
01/07/2019 64 TRANSCRIPT of Proceedings re: conference held on 12/19/2018 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Khristine Sellin, (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 1/28/2019. Redacted Transcript Deadline set for 2/7/2019. Release of Transcript Restriction set for 4/8/2019.(McGuirk, Kelly) (Entered: 01/07/2019)
01/07/2019 65 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a confernece proceeding held on 12/19/18 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: 01/07/2019)
01/08/2019 66 NOTICE OF APPEARANCE by Matthew Gage Coogan on behalf of David Steinberg. (Coogan, Matthew) (Entered: 01/08/2019)
01/08/2019 67 NOTICE OF APPEARANCE by Trisha M. Rich on behalf of Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Rich, Trisha) (Entered: 01/08/2019)
01/09/2019 68 MOTION to Dismiss . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Solomon Werdiger. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM. (Attachments: # 1 Affidavit Affirmation in Support, # 2 Exhibit Exhibit A Complaint)(Zitter, Kenneth) (Entered: 01/09/2019)
01/09/2019 69 MEMORANDUM OF LAW in Support re: 68 MOTION to Dismiss . . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Solomon Werdiger. (Zitter, Kenneth) (Entered: 01/09/2019)
01/09/2019 70 NOTICE OF APPEARANCE by David Hodges on behalf of David Steinberg. (Hodges, David) (Entered: 01/09/2019)
01/09/2019 71 MOTION to Dismiss . Document filed by David Bodner. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Lauer, Eliot) (Entered: 01/09/2019)
01/09/2019 72 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss . . Document filed by David Bodner. (Lauer, Eliot) (Entered: 01/09/2019)
01/09/2019 73 NOTICE OF APPEARANCE by Eliot Lauer on behalf of 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: 01/09/2019)
01/09/2019 74 NOTICE OF APPEARANCE by Jacques Semmelman on behalf of 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. (Semmelman, Jacques) (Entered: 01/09/2019)
01/09/2019 75 NOTICE OF APPEARANCE by Gabriel Hertzberg on behalf of 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. (Hertzberg, Gabriel) (Entered: 01/09/2019)
01/09/2019 76 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss . . 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: 01/09/2019)
01/09/2019 77 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss . . Document filed by Bernard Fuchs. (Juhase, Kim) (Entered: 01/09/2019)
01/09/2019 78 MOTION to Dismiss . Document filed by Gregg Donnenfeld. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Feigenbaum, Steven) (Entered: 01/09/2019)
01/09/2019 79 MEMORANDUM OF LAW in Support re: 78 MOTION to Dismiss . . Document filed by Gregg Donnenfeld. (Feigenbaum, Steven) (Entered: 01/09/2019)
01/09/2019 80 DECLARATION of Gregg Donnenfeld in Support re: 78 MOTION to Dismiss .. Document filed by Gregg Donnenfeld. (Attachments: # 1 Exhibit 1 - Donnenfeld Release, # 2 Exhibit 2 - Warren E. Gluck Email)(Feigenbaum, Steven) (Entered: 01/09/2019)
01/09/2019 81 MOTION to Dismiss . Document filed by David Steinberg.(Hodges, David) (Entered: 01/09/2019)
01/09/2019 82 MEMORANDUM OF LAW in Support re: 81 MOTION to Dismiss . . Document filed by David Steinberg. (Hodges, David) (Entered: 01/09/2019)
01/09/2019 83 MOTION to Dismiss Complaint. Document filed by David Ottensoser. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Creizman, Eric) (Entered: 01/09/2019)
01/09/2019 84 MEMORANDUM OF LAW in Support re: 83 MOTION to Dismiss Complaint. . Document filed by David Ottensoser. (Creizman, Eric) (Entered: 01/09/2019)
01/09/2019 85 DECLARATION of Eric M. Creizman in Support re: 83 MOTION to Dismiss Complaint.. Document filed by David Ottensoser. (Attachments: # 1 Exhibit A-Exhibit 38 to Complaint, # 2 Exhibit B-Exhibit 40 to Complaint, # 3 Exhibit C-Exhibit 49 to Complaint)(Creizman, Eric) (Entered: 01/09/2019)
01/09/2019 86 NOTICE OF APPEARANCE by Marc E. Hirschfield on behalf of Twosons Corporation. (Hirschfield, Marc) (Entered: 01/09/2019)
01/09/2019 87 MOTION to Dismiss Complaint. Document filed by Twosons Corporation. Responses due by 1/23/2019 Return Date set for 8/8/2019 at 11:00 AM. (Attachments: # 1 Text of Proposed Order)(Hirschfield, Marc) (Entered: 01/09/2019)
01/09/2019 88 MEMORANDUM OF LAW in Support re: 87 MOTION to Dismiss Complaint. . Document filed by Twosons Corporation. (Hirschfield, Marc) (Entered: 01/09/2019)
01/09/2019 89 MOTION to Dismiss . Document filed by Estate of Uri Landesman. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Breslin, Eric) (Entered: 01/09/2019)
01/09/2019 90 NOTICE OF APPEARANCE by Marc F. Skapof on behalf of Twosons Corporation. (Skapof, Marc) (Entered: 01/09/2019)
01/09/2019 91 MEMORANDUM OF LAW in Support re: 89 MOTION to Dismiss . . Document filed by Estate of Uri Landesman. (Breslin, Eric) (Entered: 01/09/2019)
01/09/2019 92 NOTICE OF APPEARANCE by Barry L. Cohen on behalf of Twosons Corporation. (Cohen, Barry) (Entered: 01/09/2019)
01/09/2019 93 MEMORANDUM OF LAW in Support re: 68 MOTION to Dismiss ., 71 MOTION to Dismiss . . Document filed by Ditmars Park Capital L.P., Rockwell Fulton Capital. (Jakubowitz, Tovia) (Entered: 01/09/2019)
01/09/2019 94 MOTION to Dismiss . Document filed by Platinum F.I. Group, LLC. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Moskowitz, Avraham) (Entered: 01/09/2019)
01/09/2019 95 MEMORANDUM OF LAW in Support re: 94 MOTION to Dismiss . . Document filed by Platinum F.I. Group, LLC. (Moskowitz, Avraham) (Entered: 01/09/2019)
01/09/2019 96 MOTION to Dismiss the Complaint. Document filed by Estate of Gertrude Englander, Estate of Solomon Englander. Responses due by 1/23/2019 Return Date set for 2/8/2019 at 11:00 AM.(Schwed, Peter) (Entered: 01/09/2019)
01/09/2019 97 MEMORANDUM OF LAW in Support re: 96 MOTION to Dismiss the Complaint. . Document filed by Estate of Gertrude Englander, Estate of Solomon Englander. (Attachments: # 1 Exhibit A)(Schwed, Peter) (Entered: 01/09/2019)
01/09/2019 98 NOTICE OF APPEARANCE by Stephen A. Josey on behalf of Daniel Saks. (Josey, Stephen) (Entered: 01/09/2019)
01/09/2019 99 NOTICE OF APPEARANCE by Claude M Millman on behalf of Daniel Saks. (Millman, Claude) (Entered: 01/09/2019)
01/09/2019 100 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss . . Document filed by Daniel Saks. (Millman, Claude) (Entered: 01/09/2019)