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 | 701-710

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


Date Court Document Number Description
07/29/2022 650 ORDER APPROVING NINETEENTH INTERIM APPLICATION OF GOLDIN ASSOCIATES, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD JANUARY 1, 2022 THROUGH MARCH 31, 2022. So Ordered by Judge Brian M. Cogan on 7/28/2022. (Lee, Tiffeny)
07/29/2022 649 ORDER APPROVING NINETEENTH JOINT INTERIM APPLICATION OF THE RECEIVER AND OTTERBOURG P.C. FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD JANUARY 1, 2022 THROUGH MARCH 31, 2022. So Ordered by Judge Brian M. Cogan on 7/28/2022. (Lee, Tiffeny)
07/28/2022 648 NOTICE by Receiver re [641] MOTION for Attorney Fees / Nineteenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2022 Through and Including March 31, 2022 .Revised Proposed Order Approving Nineteenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred (Weinick, Erik)
07/28/2022 647 NOTICE by Receiver re [642] MOTION for Attorney Fees / Nineteenth Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2022 Through March 31, 2022 Revised Proposed Order Approving Nineteenth Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred (Weinick, Erik)
07/28/2022 646 Notice of MOTION for Settlement / Receiver's Motion for Entry of an Order Approving Settlement Agreement with Joint Official Liquidators of Platinum Partners Value Arbitrage Fund by Receiver. (Attachments: # (1) Declaration of Cyganowski, # (2) Exhibit A - Settlement Agreement, # (3) Exhibit B - Proposed Order, # (4) Memorandum in Support) (Weinick, Erik)
07/28/2022 ORDER re: [641][642]. For the proposed orders to be signed, they must be re-submitted with signature blocks. Ordered by Judge Brian M. Cogan on 7/28/2022. (Weisberg, Peggy)
07/26/2022 ORDER granting [645] Motion to Withdraw as Attorney. Attorney Paul C Kingsbery terminated. Ordered by Judge Brian M. Cogan on 7/26/2022. (Weisberg, Peggy)
07/26/2022 645 MOTION to Withdraw as Attorney Paul C. Kingsbery by Piping Brook LLC, Zanhav Holding LLC. (Kingsbery, Paul)
07/20/2022 644 STATUS REPORT /Receiver's Twentieth Status Report for the Period April 1, 2022 through June 30, 2022, by Receiver (Attachments: # (1) Exhibit A - Receipts and Disbursements - Q2 2022, # (2) Exhibit B - Receivership Property List) (Weinick, Erik)
07/19/2022 643 Notice of MOTION to Compel / Receiver's Motion for an Order (I) Establishing a Deadline for Filing Administrative Claims (II) Approving (A) Proof of Administrative Claim Form, (B) the Form and Manner of Notice of the Administrative Claim Bar Date, and (C) Procedures for Filing Proofs of Administrative Claim by Receiver. (Attachments: # (1) Declaration Cyganowski, # (2) Exhibit A - Proposed Order, # (3) Exhibit B - Proposed Notice, # (4) Exhibit C - Proposed Admin Claim Form, # (5) Memorandum in Support) (Weinick, Erik)
07/14/2022 642 MOTION for Attorney Fees / Nineteenth Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2022 Through March 31, 2022 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) (Weinick, Erik)
07/14/2022 641 MOTION for Attorney Fees / Nineteenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2022 Through and Including March 31, 2022 by Otterbourg P.C., Receiver. (Attachments: # (1) Exhibit A-SFAR, # (2) Exhibit B - Fees by Professional, # (3) Exhibit C - Fees by Project Code, # (4) Exhibit D - Receiver Time Records, # (5) Exhibit E - Otterbourg Time Records, # (6) Exhibit F - Expense Summary, # (7) Exhibit G - Otterbourg Expense Records, # (8) Exhibit H - Certification, # (9) Proposed Order) (Weinick, Erik)
06/24/2022 640 AFFIDAVIT/DECLARATION in Support re [624] Notice of MOTION to Compel /for Entry of an Order (I) Permanently Enjoining any Prosecution of Claim No, 145, (II) Confirming the Receiver's Disallowance of Claim No. 145, and (III) Confirming the Receiver's Authority to Consent to the Rel / Reply Declaration of Erik B. Weinick in Further Support of the Receivers Motion for an Order (I) Permanently Enjoining any Prosecution of Claim No. 145, (II) Confirming the Receivers Disallowance of Claim No, 145, and (III) Confirming the Receivers Authority to Consent to the Release of the Indemnity Escrow Amount filed by Receiver. (Attachments: # (1) Exhibit A., # (2) Exhibit B., # (3) Exhibit C., # (4) Exhibit D., # (5) Exhibit E., # (6) Exhibit F., # (7) Reply Memorandum of Law) (Weinick, Erik)
06/14/2022 639 AFFIDAVIT/DECLARATION in Opposition re [624] Notice of MOTION to Compel /for Entry of an Order (I) Permanently Enjoining any Prosecution of Claim No, 145, (II) Confirming the Receiver's Disallowance of Claim No. 145, and (III) Confirming the Receiver's Authority to Consent to the Rel Declaration of Rachelle Frisby In Opposition To Receiver's Motion for an Order (I) Permanently Enjoining Any Prosecution of Claim No. 145, (II) Confirming The Receiver's Disallowance of Claim No. 145, and (III) Confirming The Receiver's Authority To Consent To The Release Of The Indemnity Escrow Amount filed by Omnia, Ltd., Rachelle Frisby and John Johnston, as Joint Provisional Liquidators of PB Life and Annuity Co., Ltd.. (Attachments: # (1) Exhibit A - Calculations) (Pourakis, Constantine)
06/14/2022 638 AFFIDAVIT/DECLARATION in Opposition re [624] Notice of MOTION to Compel /for Entry of an Order (I) Permanently Enjoining any Prosecution of Claim No, 145, (II) Confirming the Receiver's Disallowance of Claim No. 145, and (III) Confirming the Receiver's Authority to Consent to the Rel Declaration of Constantine D. Pourakis In Opposition To Receiver's Motion for an Order (I) Permanently Enjoining Any Prosecution of Claim No. 145, (II) Confirming The Receiver's Disallowance of Claim No. 145, and (III) Confirming The Receiver's Authority To Consent To The Release Of The Indemnity Escrow Amount filed by Omnia, Ltd., Rachelle Frisby and John Johnston, as Joint Provisional Liquidators of PB Life and Annuity Co., Ltd.. (Attachments: # (1) Exhibit A - Bermuda Order, # (2) Exhibit B - Recognition Order) (Pourakis, Constantine)
06/14/2022 637 MEMORANDUM in Opposition re [624] Notice of MOTION to Compel /for Entry of an Order (I) Permanently Enjoining any Prosecution of Claim No, 145, (II) Confirming the Receiver's Disallowance of Claim No. 145, and (III) Confirming the Receiver's Authority to Consent to the Rel Opposition to Receiver's Motion for An Order (I) Permanently Enjoining Any Prosecution of Claim No. 145, (II) Confirming The Receiver's Disallowance of Claim No. 145, and (III) Confirming The Receiver's Authority To Consent To The Release Of The Indemnity Escrow Amount filed by Rachelle Frisby and John Johnston, as Joint Provisional Liquidators of PB Life and Annuity Co., Ltd., Omnia, Ltd.. (Pourakis, Constantine)
06/06/2022 636 ORDER granting [626] Eighteenth Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2021 Through and Including December 31, 2021 by Goldin Associates, LLC. ( Ordered by Judge Brian M. Cogan on 6/4/2022 ) (Guzzi, Roseann)
06/06/2022 635 ORDER granting [625] Eighteenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance and Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2021 Through and Including December 31, 2021 by Otterbourg P.C., Receiver. ( Ordered by Judge Brian M. Cogan on 6/4/2022 ) (Guzzi, Roseann)
06/01/2022 634 ORDER dated 5/31/22 re: Mr. Small seeking advance fund distribution. ( Ordered by Judge Brian M. Cogan on 5/31/22 ) (Guzzi, Roseann)
06/01/2022 633 ORDER granting [632] Motion for Extension of Time to File; The Opposition Deadline for the JPLs, and the JPLs alone, to file opposition to the Motion is further extended to June 14, 2022. See further details. ( Ordered by Judge Brian M. Cogan on 5/31/22 ) (Guzzi, Roseann)
05/31/2022 632 Letter MOTION for Extension of Time to File / Letter Regarding Stipulation Further Extending Time to Respond to Motion for Entry of an Order (i) Permanently Enjoining Any Prosecution of Claim No. 145, (ii) Confirming the Receiver's Disallowance of Claim No. 145, and (iii) Confirming the Receivers Authority to Consent to the Release of the Indemnity Escrow Amount [Dkt Nos. 624, 629] by Receiver by Receiver. (Attachments: # (1) Proposed Order Proposed Stipulation and Order) (Weinick, Erik)
05/26/2022 631 Letter dated May 26, 2022. Re: Letter in Response to Letter Regarding Advancement from Receiver to Cover Mr. Small's Legal Fees by Daniel Small [630] by Receiver (Weinick, Erik)
05/22/2022 ORDER re: [630]. The Receiver may file a response, if any, by 5/27/2022. Ordered by Judge Brian M. Cogan on 5/22/2022. (Weisberg, Peggy)
05/20/2022 630 Letter Regarding Advancement from Receiver to Cover Mr. Small's Legal Fees by Daniel Small (Levine, Seth)
05/10/2022 629 STIPULATION AND ORDER granting [628] Motion for Extension of Time to File re: extending JPL's briefing schedule to file opposition to 5/31/22. ( Ordered by Judge Brian M. Cogan on 5/9/2022 ) (Guzzi, Roseann)
05/09/2022 628 Letter MOTION for Extension of Time to File /Letter Regarding Stipulation Extending Time to Respond to Motion for Entry of an Order (i) Permanently Enjoining Any Prosecution of Claim No. 145, (ii) Confirming the Receiver's Disallowance of Claim No. 145, and (iii) Confirming the Receivers Authority to Consent to the Release of the Indemnity Escrow Amount [Dkt No. 624] by Receiver. (Attachments: # (1) Proposed Stipulation and Order) (Weinick, Erik)
04/20/2022 627 STATUS REPORT /Receiver's Nineteenth Status Report for Period January 1, 2022 through and including March 31, 2022 by Receiver (Attachments: # (1) Exhibit A- Schedule of Receipts and Disbursements, # (2) Exhibit B- Receivership Property List) (Cyganowski, Melanie)
04/05/2022 626 MOTION for Attorney Fees /Eighteenth Interim Application of Goldin Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2021 Through and Including December 31, 2021 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) (Weinick, Erik)
04/05/2022 625 MOTION for Attorney Fees /Eighteenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance and Compensation and Reimbursement of Expenses Incurred During the Period of October 1, 2021 Through and Including December 31, 2021 by Otterbourg P.C., Receiver. (Attachments: # (1) Exhibit A-SFAR, # (2) Exhibit B - Fees by Professional, # (3) Exhibit C - Project Code Fees, # (4) Exhibit D - Receiver Time Records, # (5) Exhibit E - Otterbourg Time Records, # (6) Exhibit F - Expense Summary, # (7) Exhibit G - Receiver Expense Records, # (8) Exhibit H - Otterbourg Expense Records, # (9) Exhibit I- Certification, # (10) Proposed Order) (Weinick, Erik)
03/18/2022 624 Notice of MOTION to Compel /for Entry of an Order (I) Permanently Enjoining any Prosecution of Claim No, 145, (II) Confirming the Receiver's Disallowance of Claim No. 145, and (III) Confirming the Receiver's Authority to Consent to the Release of the Indemnity Escrow Amount by Receiver. (Attachments: # (1) Declaration Cyganowski in Support, # (2) Exhibit A- Proposed Order, # (3) Exhibit B - July 31 2020 Escrow, # (4) Exhibit C - July 31 2020 Indemnity Escrow Procedures Letter, # (5) Exhibit D - Notice of Proposed Order, # (6) Memorandum in Support) (Cyganowski, Melanie)
02/11/2022 623 NOTICE of Change of NAME AND ADDRESS OF THE FIRM FORD O'BRIEN LANDY LLP Once the filing has been made, you must login to www.pacer.gov and update your account. (O'Brien, Kevin)
01/28/2022 622 REPLY in Support re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford /Sur-Reply Declaration of Erik B. Weinick in Further Support of Receiver's Omnibus Motion to Confirm Claims Determinations filed by Receiver. (Attachments: # (1) Exhibit 88, # (2) Exhibit 89, # (3) Memorandum in Support /Receivers Sur-Reply in Further Support of Her Omnibus Motion to Confirm Claims Determinations) (Weinick, Erik)
01/20/2022 621 STATUS REPORT /Receiver's Eighteenth Status Report for Period 10/1/2021 to 12/31/2021 by Receiver (Attachments: # (1) Exhibit A- Schedule of Receipts and Disbursements, # (2) Exhibit B- Receivership Property List) (Cyganowski, Melanie)
01/14/2022 620 AFFIDAVIT/DECLARATION in Opposition re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford DECLARATION OF MICHAEL S. SOMMER IN FURTHER OPPOSITION TO THE RECEIVERS' OMNIBUS MOTION TO CONFIRM CLAIMS DETERMINATIONS filed by David Levy. (Attachments: # (1) Exhibit 1) (Sommer, Michael)
01/14/2022 619 REPLY in Opposition re [602] Memorandum in Support,,, [610] Memorandum in Opposition,, SUR-REPLY MEMORANDUM OF LAW OF DEFENDANT DAVID LEVY & NON-PARTY CLAIMANT WILSON SONSINI GOODRICH & ROSATI, PC IN FURTHER OPPOSITION TO THE RECEIVER'S OMNIBUS MOTION TO CONFIRM CLAIMS DETERMINATIONS filed by David Levy. (Sommer, Michael)
01/04/2022 ORDER granting [618] claimants' Levy and Wilson Sonsini's motion for leave to file a sur-reply until 1/14/2022. The Court, sua sponte, will allow the other claimants, Joseph Sanfilippo, Daniel Small, Richard Schmidt and Ford O'Brien LLP, to file a sur-reply by 1/14/2022. The Receiver may file a sur-reply to claimants' response by 1/31/2022. Ordered by Judge Brian M. Cogan on 1/4/2022. (Weisberg, Peggy)
01/03/2022 618 Letter MOTION for Leave to File Document Letter to The Honorable Brian M. Cogan respectfully requesting leave to file a sur-reply in response to the Receiver's reply brief in support of its Omnibus Motion to Confirm Claims Determinations, filed on December 28, 2021 (Dkt. No. 617) by David Levy. (Sommer, Michael)
12/28/2021 617 REPLY in Support re [602] Memorandum in Support,,, [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford /Reply Memorandum of Law in Support of Receiver's Omnibus Motion to Confirm Receiver's Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C., (3) Claims 156, 329 and 330 Filed by Ford OBrien LLP, (4) Claims 24 and 227-232 Filed by Daniel Small, and (5) Claims 37-38 and 41-42 Filed by Richard Schmidt, as Trustee of the Black Elk Energy Offshore Operations, LLC Litigation Trust filed by Receiver. (Attachments: # (1) Proposed Order) (Weinick, Erik)
12/21/2021 616 ORDER granting [605] Motion for Attorney Fees. So Ordered by Judge Brian M. Cogan on 12/21/2021. (Herrera, Isaiah)
12/21/2021 615 ORDER granting [604] Motion for Attorney Fees; granting [605] Motion for Attorney Fees. So Ordered by Judge Brian M. Cogan on 12/21/2021. (Herrera, Isaiah)
12/13/2021 614 AFFIDAVIT/DECLARATION in Opposition re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford Declaration of Seth L. Levine in Support of Defendant Daniel Small's Opposition filed by Daniel Small. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7) (Levine, Seth)
12/13/2021 613 MEMORANDUM in Opposition re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford Memorandum of Law of Defendant Daniel Small filed by Daniel Small. (Levine, Seth)
12/13/2021 612 RESPONSE to Motion re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford filed by Richard Schmidt. (Potts, Jeffrey)
12/13/2021 611 AFFIDAVIT/DECLARATION in Opposition re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford DECLARATION OF MICHAEL S. SOMMER IN OPPOSITION TO THE RECEIVER'S OMNIBUS MOTION TO CONFIRM CLAIMS DETERMINATIONS filed by David Levy. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6) (Sommer, Michael)
12/13/2021 610 MEMORANDUM in Opposition re [602] Memorandum in Support,,, [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford MEMORANDUM OF LAW OF DEFENDANT DAVID LEVY & NON-PARTY CLAIMANT WILSON SONSINI GOODRICH & ROSATI, P.C. IN OPPOSITION TO THE RECEIVER'S OMNIBUS MOTION TO CONFIRM CLAIMS DETERMINATIONS filed by David Levy. (Sommer, Michael)
12/13/2021 609 MEMORANDUM in Opposition re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford filed by Joseph Sanfilippo. (O'Brien, Kevin)
12/08/2021 608 Letter to the Honorable Brian M. Cogan respectfully requesting the Court withdraw Dkt. 606 and permit opposition to the Receiver's claim determinations and for a page limit extension by Daniel Small (Levine, Seth)
12/08/2021 ORDER granting [607]. [606] is VACATED. Page limits are also waived for this motion. Ordered by Judge Brian M. Cogan on 12/8/2021. (Weisberg, Peggy)
12/08/2021 607 Letter to the Honorable Brian M. Cogan respectfully requesting the Court withdraw Dkt. 606 and permit opposition to the Receiver's claim determinations and for a page limit extension by David Levy (Sommer, Michael)
12/08/2021 606 VACATED ORDER granting [597] Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford O'Brien LLP, (4) Claims 24 and 227-232 Filed by Daniel Small, and (5) Claims 37-38 and 41-42 Filed by Richard Schmidt, as Trustee of the Black Elk Energy Offshore Operations, LLC Litigation Trust by Receiver. (Ordered by Judge Brian M. Cogan on 12/7/2021 ) (Guzzi, Roseann) Modified on 12/8/2021 to vacate order (Guzzi, Roseann).
12/06/2021 605 MOTION for Attorney Fees /Seventeenth Interim Application of Goldin Associates, LLC for Allowance and Compensation and Reimbursement of Expenses Incurred During the Period of July 1, 2021 Through and Including September 30, 2021 by Goldin Associates, LLC. (Attachments: # (1) Exhibit A - SFAR, # (2) Exhibit B - Fees by Professional, # (3) Exhibit C - Summary of Fees, # (4) Exhibit D - Time Records, # (5) Exhibit E - Summary of Expenses, # (6) Exhibit F - Certification, # (7) Proposed Order) (Weinick, Erik)
12/06/2021 604 MOTION for Attorney Fees /Seventeenth Joint Interim Application of the Receiver and Otterbourg P.C. for Allowance and Compensation and Reimbursement of Expenses Incurred During the Period of July 1, 2021 Through and Including September 30, 2021 by Otterbourg P.C., Receiver. (Attachments: # (1) Exhibit A - SFAR, # (2) Exhibit B - Fees by Professional, # (3) Exhibit C - Fees by Project Code, # (4) Exhibit D - Receiver Time Records, # (5) Exhibit E - Otterbourg Time Records, # (6) Exhibit F - Expense Summary, # (7) Exhibit G - Receiver Expense Records, # (8) Exhibit H - Otterbourg Expense Records, # (9) Exhibit I - Certification, # (10) Proposed Order) (Weinick, Erik)
11/23/2021 603 Letter dated November 23, 2021 Re: Amended Memorandum of Law in Support of Omnibus Motion to Confirm Receiver's Determinations by Receiver (Attachments: # (1) Redline of Amendment to the Memorandum of Law in Support of Omnibus Motion) (Weinick, Erik)
11/23/2021 602 MEMORANDUM in Support re [597] Notice of MOTION to Compel /Receiver's Omnibus Motion to Confirm Receivers Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C. (3) Claims 156,329 and 330 Filed by Ford /Amended Memorandum of Law in Support of Receiver's Omnibus Motion to Confirm Receiver's Determinations as to (1) Claims 282-301 Filed by David Levy, (2) Claims 313-322 Filed by Wilson Sonsini Goodrich & Rosati, P.C., (3) 156.329 and 330 Filed by Ford OBrien LLP,(4) Claims 24 and 227-232 Filed by Daniel Small, and (5) Claims 37-38 and 41-42 Filed Richard Schmidt, as Trustee of the Black Elk Energy Offshore Operations, LLC Litigation Trust filed by Receiver. (Weinick, Erik)
11/23/2021 601 ORDER Approving Sixteenth Interim Application of Golden Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period April 1, 2021 Through and Including June 30, 2021 by Goldin Associates, LLC. re: [596] Motion for Attorney Fees. ( Ordered by Judge Brian M. Cogan on 11/22/2021 ) (Guzzi, Roseann)