Securities & Exchange Commission v. Platinum Management (NY) LLC, et al.

Platinum Receivership


Court Docket



Search Documents

Print


Court Docket

United States District Court
Eastern District of New York
Platinum Receivership
Case No. 1:18-cv-12018


View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
 401-450 | 451-500 | 501-550 | 551-592

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


Date Court Document Number Description
02/05/2020 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/5/2020. (Kotowski, Linda) (Entered 02/05/2020)
01/21/2020 487 STIPULATION OF DISMISSAL OF PB INVESTMENT HOLDINGS LTD. PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant PB Investment Holdings Ltd. are hereby voluntarily dismissed, without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. (PB Investment Holdings Ltd. terminated.) (Signed by Judge Jed S. Rakoff on 1/19/2020) (jwh) (Entered 01/21/2020)
01/13/2020 486 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE granting [478] Motion to Withdraw as Attorney: It is hereby ORDERED that the motion is GRANTED. The Clerk of the Court is directed to relieve Ms. Polivy as counsel for Bankers Conseco Life Insurance Company and Washington National Insurance Company, remove her appearance from the docket, and remove her name from the ECF distribution list. (Attorney Jenna Chelsea Polivy terminated.) (Signed by Judge Jed S. Rakoff on 1/10/2020) (jwh) (Entered 01/13/2020
01/13/2020 485 STIPULATION AND ORDER OF DISMISSAL OF ELLIOT FEIT, WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a)(1): IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, through their undersigned attorneys, that the above-captioned litigation, as against only Third-Party Defendant Elliot Feit, is hereby voluntarily dismissed, with prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(1). (ELLIOT FEIT terminated.) (Signed by Judge Jed S. Rakoff on 1/10/2020) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 01/13/2020)
01/13/2020 ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Adam Kaiser regarding Document No. [483] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong party/parties whom the voluntary dismissal is against was/were selected. (km) (01/13/2020)
01/13/2020 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [484] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Jed S. Rakoff for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) (01/13/2020)
01/10/2020 484 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) PB Investment Holdings Ltd. and without costs. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered 01/10/2020)
01/10/2020 483 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) PLATINUM CREDIT HOLDINGS LLC, PB Investment Holdings Ltd. and without costs. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered 01/10/2020)
01/09/2020 482 PROPOSED STIPULATION AND ORDER. Document filed by Senior Health Insurance Company of Pennsylvania. (McCormack, Aidan) (Entered 01/09/2020)
01/08/2020 481 PROPOSED ORDER. Document filed by Senior Health Insurance Company of Pennsylvania. (McCormack, Aidan) Proposed Order to be reviewed by Clerk's Office staff. (Entered 01/08/2020)
01/07/2020 Minute Entry for proceedings held before Judge Jed S. Rakoff: ( Final Pretrial Conference set for 3/26/2020 at 03:30 PM before Judge Jed S. Rakoff., Oral Argument set for 3/26/2020 at 03:30 PM before Judge Jed S. Rakoff.). (Kotowski, Linda) (Entered 01/08/2020)
01/02/2020 480 ORDER: This will confirm in writing the orders orally issued by the Court during a joint telephone conference at approximately 4:50 p.m. today: (1) A supplemental report by the expert for defendants David Bodner, Murray Huberfeld, Estate of Landesman, Kevin Cassidy, and Michael Nordlicht in the Trott action may be filed by January 31, 2020. (2) In all other respects, the discovery cutoff deadline of December 31, 2019 remains the same. Because of the supplemental report, post-discovery summary judgment papers must now be filed on the following schedule: (a) moving papers on February 14, 2020; (b) answering papers on March 6, 2020; and (c) reply papers on March 13, 2020. A final pre-trial conference, as well as oral argument on any post-discovery summary judgment motions, shall be held at 3:30 PM on March 20, 2020. No further adjournment of these dates will be granted. (Motions due by 2/14/2020. Responses due by 3/6/2020. Replies due by 3/13/2020. Final Pretrial Conference set for 3/20/2020 at 03:30 PM before Judge Jed S. Rakoff. Oral Argument set for 3/20/2020 at 03:30 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 12/23/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(jwh) (Entered 01/02/2020)
01/02/2020 479 MEMORANDUM ORDER granting in part and denying in part (704) Motion to Dismiss in case 1:18-cv-06658-JSR; granting in part and denying in part (490) Motion to Dismiss in case 1:18-cv-10936-JSR; granting in part and denying in part (472) Motion to Dismiss in case 1:18-cv-12018-JSR: For the foregoing reasons, the Court grants Beren's motion to dismiss, with prejudice, the claims for civil conspiracy and civil RICO in the SAC and the claims for civil conspiracy and unjust enrichment in the SHIP TPC, but denies the motion in all other respects. The Clerk of the Court is directed to close the entries at docket numbers 490 in 18-cv-10936, 472 in 18-cv-12018, and 704 in 18-cv-6658. (Signed by Judge Jed S. Rakoff on 12/24/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR (jwh) (Entered 01/02/2020)
12/23/2019 477 REPLY MEMORANDUM OF LAW in Support re: (472 in 1:18-cv-12018-JSR) MOTION to Dismiss Notice of Ezra Beren's Motion to Dismiss. Reply Memorandum of Law in Support of Ezra Beren's Motion to Dismiss. Document filed by Ezra Beren. (Attachments: # (1) Exhibit A - Opposition)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Provenzano, S.) (Entered 12/23/2019)
12/23/2019 476 STIPULATION OF DISMISSAL OF LINCOLN INTERNATIONAL LLC PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant Lincoln International LLC are hereby voluntarily dismissed, with prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. So ordered. Lincoln International LLC terminated. (Signed by Judge Jed S. Rakoff on 12/22/2019) (rjm) (Entered 12/23/2019)
12/09/2019 474 ORDER ADMITTING EMILY M. STEINER PRO HAC VICE granting (703) Motion for Emily M. Steiner to Appear Pro Hac Vice in case 1:18-cv-06658-JSR; granting (471) Motion for Emily M. Steiner to Appear Pro Hac Vice in case 1:18-cv-12018-JSR. (Signed by Judge Jed S. Rakoff on 12/6/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR (jwh) (Entered 12/09/2019)
12/02/2019 473 MEMORANDUM OF LAW in Support re: [472] MOTION to Dismiss Notice of Ezra Beren's Motion to Dismiss. Memorandum of Law in Support of Ezra Beren's Motion to Dismiss. Document filed by Ezra Beren. (Provenzano, S.) (Entered 12/02/2019)
12/02/2019 472 MOTION to Dismiss Notice of Ezra Beren's Motion to Dismiss. Document filed by Ezra Beren.(Provenzano, S.) (Entered 12/02/2019)
11/26/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (471 in 1:18-cv-12018-JSR, 703 in 1:18-cv-06658-JSR) MOTION for Emily M. Steiner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18151073. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(wb) (Entered 11/26/2019)
11/26/2019 471 MOTION for Emily M. Steiner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-18151073. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Fuzion Analytics, Inc., Senior Health Insurance Company of Pennsylvania. (Attachments: # (1) Affidavit In Support, # (2) Certificate of Good Standing, # (3) Text of Proposed Order)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Steiner, Emily) (Entered 11/26/2019)
11/19/2019 470 JOINT STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a)(2): IT IS HERBY JOINTLY STIPULATED AND AGREED by and between the Settling Parties, by their respective attorneys, as follows: 1. CNO hereby dismisses its TPC as against the Settling Defendants with prejudice; and 2. Each Settling Party is to bear its own attorneys' fees, costs, and expenses. (Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., Moshe M. Feuer, Feuer Family Trust, Dhruv Narain, Scott A. Taylor, Taylor-Lau Family Trust, B Asset Manager LP and BAM Administrative Services LLC terminated.) (Signed by Judge Jed S. Rakoff on 11/15/2019) (jwh) (Entered 11/19/2019)
11/19/2019 469 JOINT STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a)(2): IT IS HERBY JOINTLY STIPULATED AND AGREED by and between the Settling Parties, by their respective attorneys, as follows: 1. CNO hereby dismisses its TPC as against the Settling Defendants with prejudice; and 2. Each Settling Party is to bear its own attorneys' fees, costs, and expenses. (Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., Moshe M. Feuer, Feuer Family Trust, Dhruv Narain, Scott A. Taylor, Taylor-Lau Family Trust, B Asset Manager LP and BAM Administrative Services LLC terminated.) (Signed by Judge Jed S. Rakoff on 11/15/2019) (jwh) (Entered 11/19/2019)
11/19/2019 468 ORDER ADMITTING A. NEILL THUPARI PRO HAC VICE granting (695) Motion for A. Neill Thupari to Appear Pro Hac Vice in case 1:18-cv-06658-JSR; granting (464) Motion for A. Neill Thupari to Appear Pro Hac Vice in case 1:18-cv-12018-JSR. (Signed by Judge Jed S. Rakoff on 11/15/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR (jwh) (Entered 11/19/2019)
11/19/2019 467 FIRST SET OF INTERROGATORIES to Senior Health Insurance Company of Pennsylvania.Document filed by Ezra Beren.Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Provenzano, S.) (Entered 11/19/2019)
11/15/2019 466 PROPOSED STIPULATION AND ORDER. Document filed by B Asset Manager LP, BAM Administrative Services LLC, Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., Moshe Feuer, Feuer Family Trust, Dhruv Narain, Scott A. Taylor, Taylor-Lau Family Trust. (Lipsius, Ira) (Entered 11/15/2019)
11/15/2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Ira Lipsius to RE-FILE Document [465] Stipulation of Voluntary Dismissal. Use the event type Other Filings, Proposed Orders, Proposed Stipulation and Order. (km) (Entered 11/15/2019)
11/15/2019 465 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Taylor-Lau Family Trust, BAM Administrative Services LLC, Beechwood Bermuda International, Ltd., Moshe Feuer, Feuer Family Trust, Beechwood Re Holdings, Inc., Beechwood Capital Group, LLC, Beechwood Re Ltd., Scott A. Taylor, Beechwood Bermuda Ltd., Dhruv Narain, B Asset Manager LP. Document filed by Taylor-Lau Family Trust, BAM Administrative Services LLC, Beechwood Bermuda International, Ltd., Moshe Feuer, Feuer Family Trust, Beechwood Re Holdings, Inc., Beechwood Capital Group, LLC, Beechwood Re Ltd., Scott A. Taylor, Beechwood Bermuda Ltd., Dhruv Narain, B Asset Manager LP. Proposed Order to be reviewed by Clerk's Office staff..(Lipsius, Ira) (Entered 11/15/2019)
11/13/2019 464 MOTION for A. Neill Thupari to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-18052968. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Fuzion Analytics, Inc., Senior Health Insurance Company of Pennsylvania. (Attachments: # (1) Affidavit of A. Neill Thupari in Support, # (2) Certificate of Good Standing, # (3) Text of Proposed Order)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Thupari, Amor) (Entered 11/13/2019)
11/13/2019 463 NOTICE OF APPEARANCE by Iris Hsiao on behalf of KEVIN CASSIDY, MICHAEL NORDLICHT. (Hsiao, Iris) (Entered 11/13/2019)
11/12/2019 462 OBJECTION LETTER BRIEF re: (687 in 1:18-cv-06658-JSR) MOTION to Sever Claims against Ezra Beren. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/12/2019)
11/12/2019 461 LETTER OPPOSITION BRIEF re: (687 in 1:18-cv-06658-JSR, 455 in 1:18-cv-12018-JSR) MOTION to Sever Claims against Ezra Beren. Document filed by Senior Health Insurance Company of Pennsylvania.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/12/2019)
11/12/2019 460 ORDER denying (687) Motion to Sever in case 1:18-cv-06658-JSR; denying (483) Motion to Sever in case 1:18-cv-10936-JSR; denying (455) Motion to Sever in case 1:18-cv-12018-JSR: For these reasons, Beren's motion to sever is denied. The Clerk of the Court is directed to close the entries with the docket numbers 687 in 18-cv-6658, 483 in 18-cv-10936, and 455 in 18-cv-12018. (Signed by Judge Jed S. Rakoff on 11/11/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR (jwh) (Entered 11/12/2019)
11/08/2019 459 ORDER FOR ADMISSION PRO HAC VICE granting [453] Motion for Michael J. Merrick to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 11/7/2019) (ks) (Entered 11/08/2019)
11/04/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/4/2019, (Beren letter for severance due by 11/6/2019., Responses due by 11/8/2019). (Beren Motion to Dismiss due 12/2/2019, Answering briefs 12/16//2019, Replies 12/23/2019). (Kotowski, Linda) (Entered 11/08/2019)
11/08/2019 458 STIPULATION OF DISMISSAL OF PAUL POTEAT PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant Paul Poteat are hereby voluntarily dismissed, with prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. (Paul Poteat terminated.) (Signed by Judge Jed S. Rakoff on 11/7/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/08/2019)
11/06/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/6/2019. (Kotowski, Linda) (Entered 11/08/2019)
11/07/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/7/2019. (Kotowski, Linda) (Entered 11/07/2019)
11/07/2019 457 STIPULATION OF DISMISSAL OF DAVID STEINBERG PURSUANT TO F.R.C.P. 41(a)(1): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel or on their own behalf, that the above-captioned litigation as against only Third-Party Defendant David Steinberg is hereby voluntarily dismissed, without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). (David Steinberg terminated.) (Signed by Judge Jed S. Rakoff on 11/4/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/07/2019)
11/07/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/7/2019. (Kotowski, Linda) (Entered 11/07/2019)
11/07/2019 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. (688 in 1:18-cv-06658-JSR, 456 in 1:18-cv-12018-JSR) Stipulation of Voluntary Dismissal was reviewed and referred to Judge Jed S. Rakoff for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(dt) (Entered 11/07/2019)
11/07/2019 456 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Paul Poteat. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Polivy, Jenna) (Entered 11/07/2019)
11/07/2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney S. Christopher Provenzano to RE-FILE Document (483 in 1:18-cv-10936-JSR) MOTION to Sever Claims against Ezra Beren., (687 in 1:18-cv-06658-JSR, 455 in 1:18-cv-12018-JSR) MOTION to Sever Claims against Ezra Beren. Use the event type Letter found under the event list Other Documents. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(db) (Entered 11/07/2019)
11/06/2019 455 MOTION to Sever Claims against Ezra Beren. Document filed by Ezra Beren.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Provenzano, S.) (Entered 11/06/2019)
11/06/2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Adam Kaiser. RE-FILE Document No. [454] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): The stipulation needs to have handwritten signatures of the attorneys. (km) (Entered 11/06/2019)
11/06/2019 454 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Paul Poteat. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered 11/06/2019)
11/06/2019 453 MOTION for Michael J. Merrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17906419. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PB Investment Holdings Ltd.. (Attachments: # (1) Affidavit, # (2) Exhibit, # (3) Exhibit, # (4) Text of Proposed Order)(Merrick, Michael) (Entered 11/06/2019)
11/06/2019 ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [449] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Jed S. Rakoff for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) (Entered 11/06/2019)
11/05/2019 452 STIPULATION OF DISMISSAL OF RICK HODGDON PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant Rick Hodgdon are hereby voluntarily dismissed, without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. (Rick Hodgdon terminated.) (Signed by Judge Jed S. Rakoff on 10/29/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/05/2019)
11/05/2019 451 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, by their respective attorneys, as follows: 1. CNO hereby dismisses its TPC 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. 20, 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, David Bodner, Murray Huberfeld, David Levy, Naftali Manela, MICHAEL NORDLICHT, David Ottensoser, Will Slota, Beechwood Re Investments LLC Series A and Beechwood Re Investments LLC Series B terminated.) (Signed by Judge Jed S. Rakoff on 10/29/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 11/5/2019)