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. 1:16-cv-6848 (BMC)(VMS)


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 | 701-704

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


Date Court Document Number Description
10/07/2019 493 ORDER dated 10/6/19 granting [492] proposed briefing schedule. ( Ordered by Judge Brian M. Cogan on 10/6/2019 ) (Guzzi, Roseann)
10/03/2019 492 Letter MOTION for Extension of Time to File Omnibus Opposition to Motions by Receiver. (Weinick, Erik)
10/02/2019 ORDER denying [491] as moot. The premotion conference is waived. Defendant may file his motion. Ordered by Judge Brian M. Cogan on 10/2/2019. (Weisberg, Peggy)
10/02/2019 491 Letter MOTION for pre motion conference re leave to make a motion for Receiver to honor Platinum's indemnification and payment obligations by David Levy. (Sommer, Michael)
09/23/2019 490 MOTION to Compel the SEC Receiver to Indemnify Joseph SanFilippp for his Reasonable Attorneys Fees and Defense Costs by Joseph Sanfilippo. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Proposed Order, # (5) Memorandum in Support) (O'Brien, Kevin)
09/12/2019 489 ORDER APPROVING THE SALE OF THE ASSETS OFLC ENERGY HOLDINGS LLC AND LC ENERGY OPERATIONS LLC FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS. ( Ordered by Judge Brian M. Cogan on 9/12/2019 ) (Guzzi, Roseann)
09/11/2019 488 CERTIFICATE of Counsel re [487] Notice(Other) CERTIFICATE OF NO OBJECTION TO ENTRY OF THE PROPOSED ORDER APPROVING THE SALE OF THE ASSETS OF LC ENERGY HOLDINGS LLC AND LC ENERGY OPERATIONS LLC FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS by Erik Bradley Weinick on behalf of Receiver (Attachments: # (1) Exhibit A - Response of Western Pocahantas Properties Limited Partnership, # (2) Exhibit B - Proposed Sale Order) (Weinick, Erik)
08/27/2019 487 NOTICE by Receiver of Successful Bidder for the Assets of LC Energy Holdings LLC, and LC Energy Operations LLC (Attachments: # (1) Exhibit A - Cyganowski Affidavit, # (2) Exhibit B - Proposed Sale Order) (Cyganowski, Melanie)
08/22/2019 486 STIPULATION AND ORDER REGARDING LIFTING OF STAY re [485] Motion. (Ordered by Judge Brian M. Cogan on 8/21/2019) (Guzzi, Roseann)
08/21/2019 485 MOTION to Set Aside /Proposed Stipulation and Order Regarding Lifting of Stay by Receiver. (Weinick, Erik)
08/19/2019 484 NOTICE of Change of Firm Mailing Address (Potts, Jeffrey)
08/05/2019 483 ORDER APPROVING PAYMENT TO MASLON LLP re: [475] Motion for Attorney Fees. ( Ordered by Judge Brian M. Cogan on 8/2/2019 ) (Guzzi, Roseann)
08/01/2019 482 Notice of Related Case. (Bowens, Priscilla) (Entered 08/02/2019)
07/22/2019 481 STATUS REPORT /The Receivers Eighth Status Report to the Court by Receiver (Attachments: # (1) Exhibit A., # (2) Exhibit B.) (Cyganowski, Melanie)
07/17/2019 480 ORDER denying Samuel Salfati, a non-party [465] Motion to Compel Melanie L. Cyganowski, the receiver for various Platinum Partners entities, to pay Salfati in connection with his prior employment with Platinum Partners. Salfati's [465] motion to compel is DENIED. ( Ordered by Judge Brian M. Cogan on 7/16/2019 ) c/m (Guzzi, Roseann)
07/16/2019 479 ORDER APPROVING SEVENTH INTERIM APPLICATIONOF GOLDIN ASSOCIATES, LLC FOR ALLOWANCE OF COMPENSATIONAND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIODJANUARY 1, 2019 THROUGH MARCH 31, 2019 re: [469] Motion for Attorney Fees ( Ordered by Judge Brian M. Cogan on 7/15/2019 ) (Guzzi, Roseann)
07/16/2019 478 ORDER APPROVING SEVENTH JOINT INTERIMAPPLICATION OF THE RECEIVER AND OTTERBOURG P.C. FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD JANUARY 1, 2019 THROUGH MARCH 31, 2019 re: [467] Motion for Attorney Fees ( Ordered by Judge Brian M. Cogan on 7/15/2019 ) (Guzzi, Roseann)
07/16/2019 477 ORDER APPROVING SIXTH INTERIM APPLICATION OF GOLDIN ASSOCIATES, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD OCTOBER 1, 2018 THROUGH DECEMBER 31, 2018 re: [468] Motion for Attorney Fees ( Ordered by Judge Brian M. Cogan on 7/15/2019 ) (Guzzi, Roseann)
07/16/2019 476 ORDER APPROVING FIFTH INTERIM AND FINAL APPLICATION OF CONWAY MACKENZIE CAPITAL ADVISORS, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD OCTOBER 1, 2018 THROUGH DECEMBER 31, 2018 re: [470] Motion for Attorney Fees. ( Ordered by Judge Brian M. Cogan on 7/15/2019 ) (Guzzi, Roseann)
07/16/2019 475 Notice of MOTION for Attorney Fees to Approve Payment to Maslon LLP by Maslon LLP. (Attachments: # (1) Declaration of Melanie Cyganowski, # (2) Exhibit A., # (3) Memorandum in Support) (Weinick, Erik)
07/15/2019 474 ORDER dated 7/15/19 Approving Sixth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2018 Through and Including December 31, 2018 re: [466] ( Ordered by Judge Brian M. Cogan on 7/15/2019 ) (Guzzi, Roseann)
07/03/2019 473 DECLARATION of Samuel Salfati in further Support re [465] MOTION Request of Samuel Salfati for Allowance and Payment of Administrative Expenses Claim filed by Samuel Salfati. (Guzzi, Roseann)
07/02/2019 472 RESPONSE in Opposition re [465] MOTION to Compel Request of Samuel Salfati for Allowance and Payment of Administrative Expenses Claim filed by Receiver. (Attachments: # (1) Declaration of Melanie L. Cyganowski, as Receiver, in Opposition to Request of Samuel Salfati for Allowance and Payment of Administrative Expense Claim, # (2) Certificate of Service Erik B. Weinick) (Weinick, Erik)
06/26/2019 471 NOTICE by Conway Mackenzie Capital Advisors, LLC re [470] Fifth MOTION for Attorney Fees /Fifth Interim and Final Application of Conway Mackenzie Capital Advisors, LLC for the Allowance of Compensation and Reimbursement of Expenses Incurred During the Period October 1, 2018 Through December 31, 2018 Proposed Order (Cyganowski, Melanie)
06/26/2019 470 Fifth MOTION for Attorney Fees /Fifth Interim and Final Application of Conway Mackenzie Capital Advisors, LLC for the Allowance of Compensation and Reimbursement of Expenses Incurred During the Period October 1, 2018 Through December 31, 2018 by Conway Mackenzie Capital Advisors, LLC. (Cyganowski, Melanie)
06/26/2019 469 Seventh MOTION for Attorney Fees / Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2019 Through March 31, 2019 by Goldin Associates, LLC. (Attachments: # (1) Exhibit A., # (2) Exhibit B., # (3) Exhibit C., # (4) Exhibit D., # (5) Exhibit E., # (6) Exhibit F., # (7) Proposed Order) (Cyganowski, Melanie)
06/26/2019 468 Sixth MOTION for Attorney Fees Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period October 1,2018 Through December 31, 2018 by Goldin Associates, LLC. (Attachments: # (1) Exhibit A., # (2) Exhibit B., # (3) Exhibit C., # (4) Exhibit D., # (5) Exhibit E., # (6) Exhibit F., # (7) Proposed Order) (Cyganowski, Melanie)
06/26/2019 467 Seventh MOTION for Attorney Fees Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2019 Through and Including March 31, 2019 by Otterbourg P.C., Receiver. (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) Proposed Order) (Cyganowski, Melanie)
06/26/2019 466 Sixth MOTION for Attorney Fees /Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2018 Through and Inculding December 31, 2018 by Otterbourg P.C., Receiver. (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) Proposed Order) (Cyganowski, Melanie)
06/21/2019 465 MOTION to Compel Request of Samuel Salfati for Allowance and Payment of Administrative Expenses Claim by Samuel Salfati. (Guzzi, Roseann)
05/30/2019 464 ORDER dated 5/29/19 re: 462 approving procedures for the retention of experts and payment of expert fees and other expenses in connection with ongoing litigation. ( Ordered by Judge Brian M. Cogan on 5/29/2019 ) (Guzzi, Roseann)
05/14/2019 463 Letter Identifying Representative of Estate of Uri Landesman by Uri Landesman (Breslin, Eric)
05/08/2019 462 Notice of MOTION to Compel /Motion for Entry of an Order Approving Proposed Procedures for the Retention of Experts and Payment of Expert Fees and Other Expenses in Connection with Ongoing Litigation by Receiver. (Attachments: # (1) Declaration, # (2) Proposed Order Exhibit A, # (3) Memorandum in Support) (Cyganowski, Melanie)
04/22/2019 461 STATUS REPORT /The Receivers Seventh Status Report to the Court by Receiver (Attachments: # (1) Exhibit A., # (2) Exhibit B.) (Cyganowski, Melanie)
04/15/2019 460 REPLY in Support re [458] Notice of MOTION to Dismiss under Federal Rule of Civil Procedure 25(a)(1) filed by Uri Landesman. (Breslin, Eric).
04/07/2019 459 RESPONSE in Opposition re [458] Notice of MOTION to Dismiss under Federal Rule of Civil Procedure 25(a)(1) filed by United States Securities and Exchange Commission. (Attachments: # (1) Exhibit Unpublished Order) (Jacobson, Neal)
04/02/2019 458 Notice of MOTION to Dismiss under Federal Rule of Civil Procedure 25(a)(1) by Uri Landesman. (Attachments: # (1) Memorandum in Support) (Breslin, Eric)
03/25/2019 457 ORDER dated 3/22/19 granting [455] Motion for Order of Sale re: (I) APPROVING THE SALE OF CERTAIN REAL PROPERTY LOCATED IN MONTEZUMA COUNTY, COLORADO FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS AND (II) GRANTING CERTAIN RELATED RELIEF. ( Ordered by Judge Brian M. Cogan on 3/22/2019 ) (Guzzi, Roseann)
03/22/2019 456 REPLY in Support /Certificate of No Objection Regarding Notice of Motion of Melanie L. Cyganowski, as Receiver, for Entry of an Order (I) Approving the Sale of Certain Real Property Located in Montezuma County, Colorado Free and Clear of All Liens, Claims, Encumbrances and other Interests and (II) Granting Certain Related Relief filed by Receiver. (Cyganowski, Melanie)
03/14/2019 455 Notice of MOTION for Order of Sale by Melanie L. Cyganowski, as Receiver, for Entry of an Order (I) Approving the Sale of Certain Real Property Located in Montezuma County, Colorado Free and Clear of all Liens, Claims, Encumbrances and Other interests and (II) Granting Certain Related Relief by Receiver. (Attachments: # (1) Declaration Melanie L. Cyganowski, # (2) Exhibit A., # (3) Exhibit B., # (4) Declaration Rick Lorenz, # (5) Memorandum in Support, # (6) Exhibit A.) (Cyganowski, Melanie)
02/22/2019 ORDER granting [454] Motion to Withdraw as Attorney. Counsel is directed to advise his client that unless successor counsel appears, the Joint Official Liquidators will not receive further notices of proceedings in this Court. Ordered by Judge Brian M. Cogan on 2/22/2019. (Weisberg, Peggy)
02/22/2019 454 MOTION to Withdraw as Attorney by Joint Official Liquidators of Platinum Partners Value Arbitrage Fund International Limited in Official Liquidation, and Platinum Partners Value Arbitrage Intermediate Fund Ltd. in Official Liquid. (Attachments: # (1) Declaration, # (2) Supplement) (Boey, Melissa)
02/11/2019 453 ORDER dated 2/10/19 re [424] Motion for Entry of an Order (I) Establishing Claims Bar dates and (II) Approving (A) a Proof of Claim Form, (B) the Form and Manner of Notice to the Claims Bar Dates and (C) Procedures For Submitting Proofs of Claim filed by Receiver. ( Ordered by Judge Brian M. Cogan on 2/10/2019 ) (Guzzi, Roseann)
02/11/2019 452 ORDER dated 2/10/19 granting The Receiver's [424] Motion. ( Ordered by Judge Brian M. Cogan on 2/10/2019 ) (Guzzi, Roseann)
02/05/2019 451 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on December 1, 2017, before Judge Cogan. Court Reporter/Transcriber Denise Parisi, Telephone number 718-613-2605. Email address: deniseparisi72@gmail.com. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 2/26/2019. Redacted Transcript Deadline set for 3/8/2019. Release of Transcript Restriction set for 5/6/2019. (Parisi, Denise)