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 reverse chronological order. To display the docket in chronological order, please click here.


Date Court Document Number Description
04/18/2019 297 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, that, in light of the foregoing, the Parties have agreed to the following schedule for Twosons' Motion to Dismiss the Second Amended Complaint on all available grounds (the "Renewed Motion"): The Renewed Motion shall be filed on or before May 7, 2019; Any Response in opposition to the Renewed Motion shall be filed on or before May 17, 2019; Any Reply in further support of the Renewed Motion shall be filed on orbefore May 23, 2019; and as further set forth herein. SO ORDERED. (Motions due by 5/7/2019. Responses due by 5/17/2019. Replies due by 5/23/2019.) (Signed by Judge Jed S. Rakoff on 4/17/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(anc) (Entered: 04/18/2019)
04/15/2019 296 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/6/19 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: 04/15/2019)
04/15/2019 295 TRANSCRIPT of Proceedings re: ARGUMENT held on 3/6/2019 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)
04/15/2019 294 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/7/19 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: 04/15/2019)
04/12/2019 292 ELECTRONIC SUMMONS ISSUED as to Bankers Conseco Life Ins. Co. Ltc 2, PB Investment Holdings Ltd., Private Bankers Life Annuity Ltc 2, Washing National Ltc 2. (pc) (Entered: 04/12/2019)
04/12/2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Warren Ernest Gluck. The party information for the following party/parties has been modified: PB Investment Holdings Ltd., as successor in interest to Beechwood Bermuda Investment Holdings Ltd., Private Bankers Life Annuity Ltc 2, as successor in interest to BBIL ULICO 2014 Trust, Washing National Ltc 2, as successor in interest to BRe WNIC 2013 LTC Primary and BRe WNIC 2013 LTC Sub, Bankers Conseco Life Ins. Co Ltc 2, as successor in interest to BRe BCLIC Primary and BRe BCLIC Sub. The information for the party/parties has been modified for the following reason/reasons: party text was omitted;. (pc) (Entered: 04/12/2019)
04/12/2019 291 ORDER: Plaintiffs are directed to file the Second Amended Complaint to 18-cv-6658 by no later than April 12, 2019. If they do, it shall be deemed timely filed as of March 29, 2019. (Amended Pleadings due by 4/12/2019.) (Signed by Judge Jed S. Rakoff on 4/11/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered: 04/12/2019)
04/11/2019 290 OPINION: This Opinion has set forth the reasons for the Court's "bottom-line" Order issued on March 15, 2019. As noted at the outset, the motions disposed of herein were filed as part of an initial round, and no defendant will be prevented from bringing a motion as part of the second round, which has now been scheduled. ECF No. 283. Pursuant to that schedule, the deadline to answer or move to dismiss the FAC is April 22, 2019, opposition papers must be filed by May 13, 2019, and reply papers must be filed by May 23, 2019. The Court will then hold oral argument on June 4, 2019 at 10:00 AM. (Signed by Judge Jed S. Rakoff on 4/11/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered: 04/11/2019)
04/11/2019 289 REQUEST FOR ISSUANCE OF SUMMONS as to PB Investment Holdings Ltd., as successor in interest to Beechwood Bermuda Investment Holdings Ltd., Private Bankers Life Annuity Ltc 2, as successor in interest to BBIL ULICO 2014 Trust, Washing National Ltc 2, as successor in interest to BRe WNIC 2013 LTC Primary and BRe WNIC 2013 LTC Sub, Bankers Conseco Life Ins. Co Ltc 2, as successor in interest to BRe BCLIC Primary and BRe BCLIC Sub, re: [285] Amended Complaint,,,,,,,,,,. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Gluck, Warren) (Entered: 04/11/2019)
04/05/2019 288 NOTICE OF APPEARANCE by Eli Bard Richlin on behalf of David Levy. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Richlin, Eli) (Entered: 04/05/2019)
04/05/2019 287 NOTICE OF APPEARANCE by Michael S Sommer on behalf of David Levy. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Sommer, Michael) (Entered: 04/05/2019)
04/05/2019 286 PROPOSED STIPULATION AND ORDER. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Gluck, Warren) (Entered: 04/05/2019)
03/28/2019 284 PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Judge Jed S. Rakoff on 3/26/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(jwh) (Entered: 03/28/2019)
03/28/2019 283 ORDER: Pursuant to the above, the deadline to answer or move to dismiss the FAC is April 22, 2019. Plaintiffs' opposition papers must be filed by May 13, 2019, and defendants' reply papers must be filed by May 23, 2019. The Court will then hold oral argument on defendants' motions to dismiss on June 4, 2019 at 10:00 AM. (B Asset Manager II LP answer due 4/22/2019; B Asset Manager LP answer due 4/22/2019; BAM Administrative Services LLC answer due 4/22/2019; BBIL ULICO 2014 Trust answer due 4/22/2019; BBLN-PEDCO Corp. answer due 4/22/2019; BHLN-PEDCO Corp. answer due 4/22/2019; BRE BCLIC Primary answer due 4/22/2019; BRE BCLIC Sub answer due 4/22/2019; BRE WNIC 2013 LTC Primary answer due 4/22/2019; BRE WNIC 2013 LTC Sub answer due 4/22/2019; Beechwood Bermuda International Ltd. answer due 4/22/2019; Beechwood Capital Group, LLC answer due 4/22/2019; Beechwood Re Holdings, Inc. answer due 4/22/2019; Beechwood Re Investments LLC Series B answer due 4/22/2019; Beechwood Re Investments LLC Series C answer due 4/22/2019; Beechwood Re Investments LLC Series D answer due 4/22/2019; Beechwood Re Investments LLC Series E answer due 4/22/2019; Beechwood Re Investments LLC Series F answer due 4/22/2019; Beechwood Re Investments LLC Series G answer due 4/22/2019; Beechwood Re Investments LLC Series H answer due 4/22/2019; Beechwood Re Investments LLC Series I answer due 4/22/2019; Beechwood Re Investments, LLC answer due 4/22/2019; Beechwood Re Investments, LLC Series A answer due 4/22/2019; Beechwood Re Ltd. answer due 4/22/2019; Beechwood Trust No. 1 answer due 4/22/2019; Beechwood Trust No. 10 answer due 4/22/2019; Beechwood Trust No. 11 answer due 4/22/2019; Beechwood Trust No. 12 answer due 4/22/2019; Beechwood Trust No. 13 answer due 4/22/2019; Beechwood Trust No. 14 answer due 4/22/2019; Beechwood Trust No. 15 answer due 4/22/2019; Beechwood Trust No. 16 answer due 4/22/2019; Beechwood Trust No. 17 answer due 4/22/2019; Beechwood Trust No. 18 answer due 4/22/2019; Beechwood Trust No. 19 answer due 4/22/2019; Beechwood Trust No. 2 answer due 4/22/2019; Beechwood Trust No. 20 answer due 4/22/2019; Beechwood Trust No. 3 answer due 4/22/2019; Beechwood Trust No. 4 answer due 4/22/2019; Beechwood Trust No. 5 answer due 4/22/2019; Beechwood Trust No. 6 answer due 4/22/2019; Beechwood Trust No. 7 answer due 4/22/2019; Beechwood Trust No. 8 answer due 4/22/2019; Beechwood Trust No. 9 answer due 4/22/2019; Ezra Beren answer due 4/22/2019; David Bodner answer due 4/22/2019; Kevin Cassidy answer due 4/22/2019; Ditmars Park Capital L.P. answer due 4/22/2019; Gregg Donnenfeld answer due 4/22/2019; Estate of Gertrude Englander answer due 4/22/2019; Estate of Jules Nordlicht answer due 4/22/2019; Estate of Solomon Englander answer due 4/22/2019; Estate of Uri Landesman answer due 4/22/2019; FCBA Trust answer due 4/22/2019; Moshe M. Feuer answer due 4/22/2019; Bernard Fuchs answer due 4/22/2019; Morris Fuchs answer due 4/22/2019; GRD Estates Ltd. answer due 4/22/2019; Seth Gerszberg answer due 4/22/2019; Ora Gichtin answer due 4/22/2019; Abraham C. Grossman answer due 4/22/2019; Murray Huberfeld answer due 4/22/2019; Huberfeld Family Foundation answer due 4/22/2019; Illumin Capital Management LP answer due 4/22/2019; John Does 1-100 answer due 4/22/2019; Adela Katz answer due 4/22/2019; Michael Katz answer due 4/22/2019; Huang Lai Tsu Hsia answer due 4/22/2019; David Levy answer due 4/22/2019; MN Consulting NY LLC answer due 4/22/2019; Naftali Manela answer due 4/22/2019; Meadows Capital LLC answer due 4/22/2019; Meridian Capital Foundation answer due 4/22/2019; Mind, Body and Soul Co. Limited answer due 4/22/2019; Leon Myers answer due 4/22/2019; Dhruv Narain answer due 4/22/2019; Barbara Nordlicht answer due 4/22/2019; Mark Nordlicht answer due 4/22/2019; Michael Nordlicht answer due 4/22/2019; Olive Tree Holdings, LLC answer due 4/22/2019; David Ottensoser answer due 4/22/2019; Aaron Parnes answer due 4/22/2019; Sarah Parnes answer due 4/22/2019; Platinum F.I. Group, LLC answer due 4/22/2019; Platinum Management (NY) LLC answer due 4/22/2019; Platinum Partners Black Elk Opportunities Fund International Ltd. answer due 4/22/2019; Platinum Partners Black Elk Opportunities Fund LLC answer due 4/22/2019; Rockwell Fulton Capital, L.P. answer due 4/22/2019; Daniel Saks answer due 4/22/2019; Joseph Sanfilippo answer due 4/22/2019; Shmuel Fuchs Foundation answer due 4/22/2019; Daniel Small answer due 4/22/2019; Scott Taylor answer due 4/22/2019; The Estate of Marcos Katz answer due 4/22/2019; Twosons Corporation answer due 4/22/2019; Solomon Werdiger answer due 4/22/2019; Golda Wilk answer due 4/22/2019. Motions due by 4/22/2019., Responses due by 5/13/2019, Replies due by 5/23/2019., Oral Argument set for 6/4/2019 at 10:00 AM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 3/28/2019) (jwh) (Entered: 03/28/2019)
03/26/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/26/2019. (Kotowski, Linda) (Entered: 03/28/2019)
03/26/2019 282 MEMORANDUM OF LAW in Support re: 281 MOTION for Joinder to Motions to Dismiss the Second Amended Complaint. . Document filed by Meadows Capital LLC. (Doherty, Therese) (Entered: 04/22/2019)
03/25/2019 280 NOTICE OF APPEARANCE by Christopher Roesch Neff on behalf of Abraham C. Grossman, Platinum F.I. Group, LLC. (Neff, Christopher) (Entered: 03/25/2019)
03/22/2019 279 AFFIDAVIT OF SERVICE. Daniel Small served on 3/13/2019, answer due 4/3/2019. Service was accepted by John Doe, doorman. 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: 03/22/2019)
03/22/2019 278 PROPOSED STIPULATION AND ORDER. Document filed by Naftali Manela. (Cohen, Adam) (Entered: 03/22/2019)
03/19/2019 277 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i): Pursuant to F.R.C.P. 41(a)(l)(A)(i) of the Federal Rules of Civil Procedure, plaintiffs, by and through undersigned counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice against defendant David Steinberg. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/18/2019) David Steinberg terminated. (ks) (Entered: 03/19/2019)
03/15/2019 275 REPLY MEMORANDUM OF LAW in Support re: 253 MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). . Document filed by Meadows Capital LLC. (Doherty, Therese) (Entered: 03/15/2019)
03/14/2019 274 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) David Steinberg. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Belevetz, Timothy) (Entered: 03/14/2019)
03/13/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/13/2019. (Kotowski, Linda) (Entered: 03/18/2019)
03/13/2019 273 RESPONSE to Motion re: 184 MOTION to Dismiss . . Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 03/13/2019)
03/12/2019 272 AFFIDAVIT OF SERVICE. Abraham C. Grossman served on 2/22/2019, answer due 3/15/2019. Service was made by By-Hand and By Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 03/12/2019)
03/11/2019 271 SUPPLEMENTAL RESPONSE in Opposition To Moving Defendants' Motions To Dismiss. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # 1 Exhibit 1- email chain, dated June 2 and 3, 2009, between Gilad Kalter and Gordon R. Diamond, # 2 Exhibit 2 - collection of emails that confirms that Mr. Diamond regularly invested with Huberfeld, # 3 Exhibit 3- email thread dated January 31 and February 1, 2013)(Bixter, Richard) (Entered: 03/11/2019)
03/11/2019 270 MEMORANDUM OF LAW in Opposition re: (253 in 1:18-cv-10936-JSR) MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). . 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(Bixter, Richard) (Entered: 03/11/2019)
03/11/2019 269 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the parties to the above-captioned action, that the time within which Katz may move, answer, or otherwise respond to the First Amended Complaint, or any further amended complaint in the Trott Action, is hereby extended up to and including the date to be set by the Court for the filing of motions to dismiss on grounds other than group pleading. 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. There has been no previous request for an extension of time for Katz to respond to the Complaint or First Amended Complaint. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/10/2019) (jca) (Entered: 03/11/2019)
03/11/2019 268 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the parties to the above-captioned action, that the time within which Katz may move, answer, or otherwise respond to the First Amended Complaint, or any further amended complaint in the Trott Action, is hereby extended up to and including the date to be set by the Court for the filing of motions to dismiss on grounds other than group pleading. 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. There has been no previous request for an extension of time for Katz to respond to the Complaint or First Amended Complaint. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/10/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(rro) (Entered: 03/11/2019)
03/08/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/8/2019. (Kotowski, Linda) (Entered: 03/19/2019)
03/08/2019 267 AFFIDAVIT OF SERVICE. Ora Gichtin served on 2/21/2019, answer due 3/14/2019. Service was made by By-Hand and By Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 03/08/2019)
03/08/2019 266 AFFIDAVIT OF SERVICE. David Gichtin served on 2/21/2019, answer due 3/14/2019. Service was made by By-Hand and By Mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 03/08/2019)
03/07/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 3/7/2019 re: 253 MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). filed by Meadows Capital LLC. (Kotowski, Linda) (Entered: 03/08/2019)
03/06/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 3/6/2019 re: 175 MOTION to Dismiss First Amended Complaint. filed by Leon Myers, 201 MOTION to Dismiss First Amended Complaint. filed by Twosons Corporation, 192 MOTION to Dismiss the First Amended Complaint. filed by Daniel Saks, 253 MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). filed by Meadows Capital LLC, 199 MOTION to Dismiss . filed by BHLN-PEDCO Corp., BBLN-PEDCO Corp., Beechwood Capital Group, LLC, B Asset Manager II LP, 187 MOTION to Dismiss First Amended Complaint. filed by Beechwood Trust No. 13, Beechwood Trust No. 10, Beechwood Trust No. 7, Beechwood Trust No. 11, Beechwood Trust No. 14, Beechwood Trust No. 12, Beechwood Trust No. 9, Beechwood Trust No. 8, 196 MOTION to Dismiss . filed by David Steinberg, 209 MOTION to Dismiss First Amended Complaint. filed by David Ottensoser, 203 MOTION to Dismiss the First Amended Complaint. filed by Huberfeld Family Foundation, 214 MOTION to Dismiss First Amended Complaint. filed by Aaron Parnes, Estate of Jules Nordlicht, Morris Fuchs, Barbara Nordlicht, Solomon Werdiger, FCBA Trust, Shmuel Fuchs Foundation, Sarah Parnes, 206 MOTION to Dismiss First Amended Complaint. filed by Estate of Uri Landesman, 194 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim. filed by Kevin Cassidy, Michael Nordlicht. (Kotowski, Linda) (Entered: 03/07/2019)
03/01/2019 265 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. MN Consulting NY LLC served on 2/5/2019, answer due 2/26/2019. Service was accepted by Nancy Dougherty, Managing Agent of the Secretary of State. Service was made by Hand. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 03/01/2019)
02/28/2019 264 FIRST SET OF INTERROGATORIES to Michael Katz.Document filed by Mark Nordlicht.(Feder, Saul) (Entered: 02/28/2019)
02/28/2019 263 REQUEST FOR PRODUCTION OF DOCUMENTS.Document filed by Mark Nordlicht.(Feder, Saul) (Entered: 02/28/2019)
02/28/2019 262 PROPOSED CONSENT ORDER. Document filed by Mark Nordlicht. (Feder, Saul) (Entered: 02/28/2019)
02/27/2019 NOTICE of Argument set for March 6, 2019 at 3;30pm. on the plaintiff, Trott's, Motion to Dismiss (Kotowski, Linda) (Entered: 02/27/2019)
02/26/2019 261 JOINDER to join Motions to Dismiss and supporting Memoranda of Law filed in this action by defendants. Document filed by Abraham C. Grossman.(Moskowitz, Avraham) (Entered: 02/26/2019)
02/26/2019 260 NOTICE OF APPEARANCE by Avraham Chaim Moskowitz on behalf of Abraham C. Grossman. (Moskowitz, Avraham) (Entered: 02/26/2019)
02/26/2019 259 JOINDER IN MOTIONS TO DISMISS AND MEMORANDUM OF LAW. Document filed by Joseph Sanfilippo. (sc) (Entered: 02/26/2019)
02/25/2019 258 ORDER FOR ADMISSION PRO HAC VICE in case 1:18-cv-06658-JSR; granting (245) Motion for John L. Brownlee to Appear Pro Hac Vice in case 1:18-cv-10936-JSR. (Signed by Judge Jed S. Rakoff on 2/22/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR (jwh) (Entered: 02/25/2019)
02/25/2019 257 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the respective parties hereto, that Twosons' Motion is withdrawn without prejudice and with express leave to refile after the conclusion of the Mediation, and the Court accordingly need not decide the Motion at this time; and IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the respective parties hereto, that all discovery obligations and deadlines between Twosons and Plaintiffs, including the exchange of initial disclosures pursuant to Federal Rule of Civil Procedure 26, as set forth in this Court's January 24, 2019 Scheduling Order [Dkt. No. 94), are hereby tolled until the earlier of conclusion of the Mediation or further stipulation between Plaintiffs and Twosons. (Signed by Judge Jed S. Rakoff on 2/22/2019) (jwh) (Entered: 02/25/2019)
02/25/2019 256 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the respective attorneys for the parties hereto, that in light of Donnenfeld's not having been named a defendant in the First Amended Complaint, the action is hereby discontinued against Donnenfeld without prejudice, Donnenfeld's Motion is hereby deemed withdrawn as moot, and the Court accordingly need not decide the Motion; and Plaintiffs reserve all rights and remedies at law and equity with respect to Donnenfeld, none of which are waived, and Donnenfeld reserves all rights, remedies and defenses at law and equity with respect to Plaintiffs, none of which are waived. (Gregg Donnenfeld terminated.) (Signed by Judge Jed S. Rakoff on 2/22/2019) (jwh) (Entered: 02/25/2019)
02/25/2019 255 NOTICE OF APPEARANCE by Saul E. Feder on behalf of Platinum Management (NY) LLC. (Feder, Saul) (Entered: 02/25/2019)
02/22/2019 254 MEMORANDUM OF LAW in Support re: 253 MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). . Document filed by Meadows Capital LLC. (Doherty, Therese) (Entered: 02/22/2019)
02/22/2019 253 MOTION to Dismiss (Notice of Joinder to Motions to Dismiss). Document filed by Meadows Capital LLC.(Doherty, Therese) (Entered: 02/22/2019)
02/22/2019 252 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of Meadows Capital LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Doherty, Therese) (Entered: 02/22/2019)
02/22/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/22/2019. (Kotowski, Linda) (Entered: 02/22/2019)
02/21/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/21/2019. (Kotowski, Linda) (Entered: 02/22/2019)
02/20/2019 251 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,,,,,,,,. Mind, Body and Soul Co. Limited served on 2/4/2019, answer due 2/25/2019. Service was accepted by M. S TSE. Service was made by Federal Express and by mail. Document filed by Christopher Smith; Martin Trott; Platinum Partners Value Arbitrage Fund L.P.. (Parlin, Barbra) (Entered: 02/20/2019)