Sort By:

-

COURT FILINGS
Sort By:
FILING DATE CASE NUMBER DOCKET TEXT DOCUMENT
08/12/2016 08-01789

[Profit Withdrawal Transactions] Declaration of Lisa M. Collura in Support of Supplemental Memorandum of Law in Support of Trustee's Motion Affirming Treatment of Profit Withdrawal Transactions (related document(s)10660) filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Errata Errata to 08/12/16 Expert Reports of Lisa M. Collura # 2 Supplemental Expert Report of Lisa M. Collura and List of Attachments # 3 Exhibit Attachment A - Collura Supp. Ex. Rpt. # 4 Exhibit Attachment B - Collura Supp. Ex. Rpt. # 5 Exhibit Attachment C - Collura Supp. Ex. Rpt. # 6 Exhibit Attachment D.1 thru D.84 - Collura Supp. Ex. Rpt. # 7 Exhibit Attachment E - Collura Supp. Ex. Rpt.) (Brown, Seanna) (Entered: 08/12/2016)

PDF Icon
07/21/2016 08-01789

[Interim Application Compensation] Application for Interim Professional Compensation TWENTY-FIRST APPLICATION OF TRUSTEE AND BAKER & HOSTETLER LLP FOR ALLOWANCE OF INTERIM COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF ACTUAL AND NECESSARY EXPENSES INCURRED FROM DECEMBER 1, 2015 THROUGH MARCH 31, 2016 for Baker & Hostetler, L.L.P., Trustee's Attorney, period: 12/1/2015 to 3/31/2016, fee:$34905330.09, expenses: $199470.77. filed by Baker & Hostetler, L.L.P. with hearing to be held on 9/7/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/31/2016,. (Attachments: # 1 Exhibit A # 2 Exhibit B through E) (Sheehan, David) (Entered: 07/21/2016)

PDF Icon
11/25/2015 09-01182

[Merkin, et al.] Response / Trustee's Response to Defendants' Joint Statement of Material Facts Pursuant to Local Bankruptcy Rule 7056-1 (related document(s)287) filed by David J. Sheehan on behalf of Irving H. Picard. (Sheehan, David) (Entered: 11/25/2015)

PDF Icon
09/05/2014 08-01789

[BLMIS] Order signed on 9/5/2014 Approving Trustee's Motion to Affirm Trustee's Determinations Denying Claims of Claimants Who Invested in the Daprex, Felsen, Sterling, or Orthopaedic ERISA Plans. (Related Doc # 6489) (Lopez, Mary) (Entered: 09/08/2014)

PDF Icon
07/21/2014 08-01789

[Interim Application Compensation] Application for Interim Professional Compensation / Fifteenth Application of Trustee and Baker & Hostetler LLP for Allowance of Interim Compensation for Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from December 1, 2013 through March 31, 2014 for Baker & Hostetler, L.L.P., Trustee's Attorney, period: 12/1/2013 to 3/31/2014, fee:$37263719.70, expenses: $483,802.57. filed by Baker & Hostetler, L.L.P. with hearing to be held on 8/19/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/12/2014,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Sheehan, David) (Entered: 07/21/2014)

PDF Icon
06/27/2014 10-04932

[JPMorgan Chase, et al.] Declaration of Seanna R. Brown in Support of the Trustee's Memorandum of Law Opposing Refund to Optimal Under "Most Favored Nation" Provision of Optimal Settlement (related document(s)71) filed by David J. Sheehan on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff. (Attachments: Declaration # 34 Exhibit B - Deposition of Richard Levin) (Sheehan, David) (Entered: 06/27/2014)

PDF Icon
04/28/2014 08-01789

[Interim Application Compensation] Trustee's Interim Report / Trustee's Eleventh Interim Report for the Period Ending March 31, 2014 Filed by Irving H. Picard on behalf of Irving H. Picard. (Attachments: # 1 Exhibit A)(Picard, Irving) (Entered: 04/28/2014)

PDF Icon
01/17/2014 10-04321

[Herbert Barbanel, et al.] Declaration / Declaration of Nicholas J. Cremona, pursuant to 28 U.S.C. § 1746, in Support of Trustee's Memorandum of Law in Opposition to Defendants' Motions to Dismiss (related document(s)36) filed by Keith R. Murphy on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Murphy, Keith) (Entered: 01/17/2014)

PDF Icon
11/21/2013 08-01789

[Interim Application Compensation] Application for Interim Professional Compensation / Thirteenth Application of Trustee and Baker & Hostetler LLP for Allowance of Interim Compensation for Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 1, 2013 through July 31, 2013 for Baker & Hostetler, L.L.P., Trustee's Attorney, period: 5/1/2013 to 7/31/2013, fee:$31487024.25, expenses: $810,213.07. filed by Baker & Hostetler, L.L.P. with hearing to be held on 12/12/2013 at 10:00 AM at Courtroom 623 (BRL) Responses due by 12/5/2013,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sheehan, David) (Entered: 11/21/2013)

PDF Icon
09/20/2012 11-03605

[Katz/Wilpon, et al.] ORDER ON DEFENDANTS' MOTION TO ENFORCE PROTECTIVE ORDER AND ORDER APPROVING SETTLEMENT AGREEMENT: It is hereby ORDERED: 1. The Rule 45 Katz Documents shall be subject to the Protective Order entered in Picard v. Katz, et al., 11-CV-03605 (JSR) (ECF No. 66). The Trustee and the defendants in Merkin shall be bound by the Protective Order with respect to the Rule 45 Katz Documents as further set forth in this order. (Signed by Judge Jed S. Rakoff on 9/19/2012) (lmb) (Entered: 09/20/2012)

PDF Icon