Securities and Exchange Commission v. Direct Lending Investments LLC
Plaintiff: Securities and Exchange Commission
Defendant: Direct Lending Investments LLC
Petitioner: Forefront Partners LLC, Mandy Isaac, Roy Jordan, Atkins Investment Partnership, Edward Atkins, trustee of the Edward M. Atkins Trust, Vernon James Armour, trustee of the Vernon James Armour, Trust dated and the Vernon James Armour Trust dated, Ronald Berman, trustee of the Ronald Berman Revocable Trust, Elizabeth Blinderman, Paul Blinderman, trustee of the Paul Blinderman Revocable Trust, Joseph M. Boniecki, Patricia Booth, trustee of the Patricia Booth Revocable Trust and the Laurence O. Booth Irrevocable Family Trust of 2012, Anne Burke, John Burke, Christopher John Burke, Francis Campise, Joseph Campolo, Jr. individually and as trustee of the Joseph P Campolo Jr. Revocable Trust, Joseph S. Chasen, Mari Christopherson, trustee of the Mari Louisa Christopherson Trust, Amy Chuckrow and Jonathan Stulgis, trustees of the Trust Under the Will of Robert Chuckrow Deceased, Sherwood Guernsey, trustee of the Carol C. Guernsey Irrevocable Trust, Phillip Crump, David Decker, Sr. individually and as trustee for the Mary Louise Decker Family GST Trust, David Decker, Jr., trustee of the 2017 Decker Family Irrevocable Gift Trust, 2012 DPDS Fund L.P., Barbara Drumm, Dusty47 LLC, Four J Family LLC, Jeffrey Goldberg, trustee of the Jeffrey M. Goldberg Trust u/a dtd, Harmony Investments LLC, Charles Harrold, III, Margaux Marbury Harrold, Stephanie Harrold, trustee of the Stephanie A. Harrold Revocable Trust, Nancy Lynn Morton, trustee of the Harrold Family Dynasty Trust, Charles Cotton Harrold IV, trustee of the C. Cotton Harrold IV Investment Trust, JP Morgan Trust Company of Delaware, trustee of the Trust Under the Will of Marion E. Horween FBO Nancy Horween Trust, JP Morgan Trust Company of Delaware, trustee of the Trust Under the Will of Marion E. Horween FBO Lisa Horween Kelly, Sally Jo Morris, trustee of the Suzanne Kanis Revocable Trust, Ronald D. Kaplan, Michael R. Kaskie, Kilrea Family Investments, LLC, Scott Kilrea, trustee of the Scott Kilrea Trust U/A DTD04/14/1997, John Henry Koehler III, Sandra Sue Koehler, Karl Henry John Koehler III and Inna Koehler, trustees of the Jay Koehler and Inna Koehler Living Trust, Kreiseder Family LLC, LTR I LLC, Sheffee Lulkin, Shefee Lulkin & Associates, Inc., John L MacCarthy, trustee of the John Leland MacCarthy Revocable Trust, John D. Marschall, trustee of the John D. Marschall Trust, Peter J. McDonald, trustee of the Peter J. McDonald Trust DTD, William McKenna, Nancy Mengel, Robert Mueckler, II, Steven Patrick Nedelka, Holly Nelson-Johnson and Terry Nelson-Johnson, trustees of the E. Holly Nelson-Johnson Family Irrevocable Trust, Mark Ordower, trustee of the Mark Ordower Trust, Ordower Investments, James Papesch, Peer Pedersen, Jr., trustee of the Declaration of Trust of Peer Pedersen, John Muehlstein, trustee of the Peer Pedersen Trust, Barry Lance Polonitza, Ruthmarie Connor, trustee of the Rollin Polonitza Family Trust, Mary Polonitza, trustee of the Jard Polonitza Separate Property Trust, Beri Lynn Polonitza, trustee of the Beri Lynn Polonitza Revocable Trust, Phillip Porpora, trustee of the Phillip Porpora Trust, Liza Reynolds Limited Partnership, RJDC Management Company LLC, Scott Anthony Ronan, Kimberly Seeds, James Sharman, Victoria Clewell, trustee of the Ronald J. Sloane Family Trust, SSSB Partnership, Jonathan Stulgis, trustee of the Jonathan W. Stulgis Family Trust, Doris J. Wik, Frances Armour Williamson, trustee of the Frances ArmourWilliamson TTEE Revocable Trust of Frances Armour Williamson, Yiming Zhang, Stephen Jay Akana, Harminder Brar and Pearlene Brar as trustees of the Brar Family Trust, Robert Brilliant, trustee of the Brilliant Family Trust, Jerome Yap Chua, Orla Cunningham, LLC, Barry P. Garrison, trustee of the Barry P. Garrison, Eugene Goebel, Jessa Ann Goebel, Stephanie Marie Grein, Brent Horowitz and Heather Thompson as trustees of the Horowitz Family Trust, Julie Lewis, Stacy K. Li, Ronald McLeod, trustee of the Ronald McLeod Revocable Trust, John D. Michael, Daniel Michael and Lillian Leong as trustees of the Michael Leong Family Trust DTD, Jennifer Mvongo, trustee of the Jennifer M. Mvongo Revocable Trust, Ramesh Patel and Alison Patel, trustees of the R. Patel and A. Patel TTEE,, Kenew DBP U/A DTD, David Malcolm Potts, Thomas F. Reiser, Jr, James E. Salter, Ridge Sampson, trustee of the Ridge Sampson Revocable Trust, Aaron Michael Silva, Gerald Guy Stokes, Jr., Max Luis Tejada, Trinh-Mai N. Vo, Bret M. Walberg, Michael Witlin, Bennet Woodward, Dimitri Katamanin, individually and as trustee of the Four Seasons Trust, Sameer Kero, trustee of the Flexedge Investment Management Defined Benefit Pension Plan & Trust, Sameer Kero, Chanda Mehta Kero, N. Kero Investments, LTD., LLLP, S. Kero Limited Partnership, Niloufer Kero, Shawkat Kero, Niloufer Kero, trustee of Niloufer Kero Revocable Family Trust, Sarita Mehta, Narendrakumar Mehta, Smita Mehta, Pareshkumar Desai, Etienne Boillot and Stuart E. Lucas, trustees of the GST Trust, Anthony V. Dub, Alia Driscoll, Michael Driscoll, Neal Driscoll, Dennis J. Fitzsimons, U.S. Bank N.A and Soyla V. Rausch as trustee for the Carrie G. Cox TUW Tr. B FBO Mary Hancock and the Harriet C. Collis TUA Tr. B FBO Mary Hancock, William Wayne Hancock III, trustee of the George B. Hancock Trust, John Vance Hancock, Nancy A.D. Hancock, Michael Harrigan individually and as trustee for the Michael J. Harrigan Trust, John H. Heuberger, trustee of the WBK 2012 Trust, Loeb Holding Corporation, Armando Pauker, Mary Ellen Henske; SAS ARDIS, Vasundhara Tolia, Osman Uslu, Shai Wininger, Philip Nadel, Blair Ambach, Chancellor Capital LLC, John W. Buttrick, Peter T. Lambrakis, Rajesh Kannah Ramanujam & Priya Ravi, Warrington Capital LLC, Jack Frank Aronov, Etienne Boillot, Lisa D, Gagnum Boillot, Palamine Holdings, LLC, Christopher John Burke, as trustee of the Matrix Capital Advisors LLC Employee Savings Plan, John P. Roy Jr., Margaret Rockwell, Eleanor Robinson as beneficiaries of the John P. Roy IRA account, Theodore Strange, Joseph S Chasen, John Henry Koehler, III, Ramesh Patel and Alison Patel, trustees of the R. Patel and A. Patel TTEE and Thomas F. Reiser, Jr.
Interested Party: DL Global, Ltd., Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP, Quanta Finance LLC, Bryce Mason, Brendan Ross, Frank Turner, MARCIA KOSSTRIN TRUST, Etienne Boillot, Palamine Holdings LLC, GST Trust UWO L. Boillot FBO E. Boillot, Lisa D Gagnum Boillot, John Buttrick, Antoine Bello, Peter Lambrakis, Doug Feurring, Kevin P Ryan, The Kevin P. Ryan Trust 2012 U/I/D, DLI Properties, LLC, Liberty Fund, LLC, Affected and Interested Parties, QuarterSpot, Inc., Interested Parties, Alfred Jackson, Michael Jackson, Granger Construction Company, Wiener Acquisition Company, LLC, Millicent Calicchio, Valerie Sabet, Maxx Venture Fund H, LLC, Ogie, LLC, The Steven C. Calicchio Foundation, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, AJC Legacy Investments, LLC, OCC Legacy Investments, LLC, Douglas Demming, Douglas Hamilton, Felicitas Deb Fund, LP, Felicitas SA1, LP, A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., Deloitte & Touche LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands and Opus Fund Services (USA) LLC
Receiver: Bradley D. Sharp
Not Classified By Court: Baer Family Trust
Case Number: 2:2019cv02188
Filed: March 22, 2019
Court: US District Court for the Central District of California
Presiding Judge: Dale S Fischer
Referring Judge: Michael R Wilner
Nature of Suit: Securities/Commodities
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 13, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 13, 2021 Opinion or Order Filing 751 ORDER GRANTING MOTION OF RECEIVER FOR: (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) GOLDBERG KOHN LTD.; (6) BERKELEY RESEARCH GROUP; (7) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO (8) JEFFER MANGELS BUTLER & MITCHELL; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Dkt. #731 ) by Judge Dale S. Fischer. See order for specifics. (lom)
December 9, 2021 Filing 750 SEALED DOCUMENT UNREDACTED COPIES OF GOLDBERG KOHN LTD.S BILLING RECORDS re APPLICATION to file document GOLDBERG KOHN LTD.S BILLING RECORDS IN SUPPORT OF RECEIVERS MOTION FOR APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 PURSUANT TO LOCAL CIVIL RULE 79-5.2.2 under seal #747 , Order on Motion for Leave to File Document Under Seal, #749 filed by Receiver Bradley D. Sharp.(Phelps, Kathy)
December 8, 2021 Opinion or Order Filing 749 ORDER GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL UNREDACTED COPIES OF GOLDBERG KOHN LTD.'S BILLING RECORDS IN SUPPORT OF RECEIVER'S MOTION FOR APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 [DKT. NO. 731] PURSUANT TO LOCAL CIVIL RULE 79-5.2.2 by Judge Dale S. Fischer (see order for specifics) (bm)
December 8, 2021 Filing 748 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document GOLDBERG KOHN LTD.S BILLING RECORDS IN SUPPORT OF RECEIVERS MOTION FOR APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 PURSUANT TO LOCAL CIVIL RULE 79-5.2.2 under seal #747 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document)(Phelps, Kathy)
December 8, 2021 Filing 747 APPLICATION to file document GOLDBERG KOHN LTD.S BILLING RECORDS IN SUPPORT OF RECEIVERS MOTION FOR APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 PURSUANT TO LOCAL CIVIL RULE 79-5.2.2 under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Kathy Bazoian Phelps, #2 Redacted Document, #3 Proposed Order, #4 Proof of Service)(Phelps, Kathy)
December 8, 2021 Filing 746 DECLARATION of Bradley D. Sharp IN RESPONSE TO ORDER RE ADDITIONAL INFORMATION REGARDING MOTION OF RECEIVER FOR APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021 NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5 #731 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
December 8, 2021 Opinion or Order Filing 745 ORDER GRANTING MOTION OF RECEIVER FOR ORDER (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Dkt. 735) by Judge Dale S. Fischer:IT IS ORDERED that:1. The Motion and the relief sought is granted;2. The Receiver is authorized to sell the two loan portfolios, QuarterSpotInc. Loan Portfolio and the IOU Central Inc. Portfolio (collectively, Loan Portfolios); (see document for further details) (bm)
December 3, 2021 Filing 744 STATEMENT of SALE RESULTS AND REQUEST FOR APPROVAL AND CONFIRMATION OF SALE IN FURTHER SUPPORT OF NOTICE OF MOTION AND MOTION for Order for (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #735 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
December 1, 2021 Opinion or Order Filing 743 ORDER RE ADDITIONAL INFORMATION RE THE MOTION OF RECEIVER FOR APPROVAL FILED AT DOCKET, 731 by Judge Dale S. Fischer: The Court deems this matter suitable for resolution without oral argument. The hearing set for December 6, 2021 is removed from the Courts calendar. IT IS SO ORDERED. See order for more information. (shb)
December 1, 2021 Opinion or Order Filing 742 ORDER GRANTING SECOND MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Dkt. 733) by Judge Dale S. Fischer: IT IS ORDERED that: The Motion and the relief sought is granted. The contingency fee of Raines Feldman LLP fees in the amount of $431,905.30 and costs of $534.16 are approved. The Receiver is authorized to pay to Raines Feldman from the recoveries on the Net Winner Claims fees in the amount of $431,905.30 and costs reimbursed in the amount of $534.16. IT IS SO ORDERED. See order for more information. (shb)
December 1, 2021 Opinion or Order Filing 741 ORDER GRANTING MOTION OF RECEIVER FOR APPROVAL OF (1) SECOND INTERIM DISTRIBUTION AND (2) ORDER APPROVING FORM AND/OR MANNER OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Dkt. 729) by Judge Dale S. Fischer: See order for details. (shb)
November 22, 2021 Filing 740 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #735 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 15, 2021 Filing 739 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for SECOND MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #733 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 15, 2021 Filing 738 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5 #731 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 15, 2021 Filing 737 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for APPROVAL OF (1) SECOND INTERIM DISTRIBUTION AND (2) ORDER APPROVING FORM AND/OR MANNER OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #729 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 4, 2021 Filing 736 NOTICE OF HEARING ON MOTION AND MOTION OF RECEIVER FOR ORDER (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #735 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 4, 2021 Filing 735 NOTICE OF MOTION AND MOTION for Order for (1) APPROVING AND CONFIRMING SALE OF TWO LOAN PORTFOLIOS, AND RELATED BIDDING PROCEDURES AND DEADLINES; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/13/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
November 4, 2021 Filing 734 NOTICE OF HEARING ON SECOND MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for SECOND MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #733 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 4, 2021 Filing 733 NOTICE OF MOTION AND MOTION for Order for SECOND MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/6/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Kathy Bazoian Phelps, #3 Declaration of Bradley Sharp, #4 Proposed Order, #5 Proof of Service) (Phelps, Kathy)
November 4, 2021 Filing 732 NOTICE OF HEARING ON MOTION AND MOTION OF RECEIVER FOR (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) GOLDBERG KOHN LTD.; (6) BERKELEY RESEARCH GROUP; (7) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO (8) JEFFER MANGELS BUTLER & MITCHELL; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5 #731 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 4, 2021 Filing 731 NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JULY 1, 2021 THROUGH SEPTEMBER 30, 2021: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) GOLDBERG KOHN LTD.; (6) BERKELEY RESEARCH GROUP; (7) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO (8) JEFFER MANGELS BUTLER & MITCHELL; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/6/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Declaration of Kathy Bazoian Phelps, #4 Declaration of Christopher Sullivan, #5 Declaration of Vernon L. Calder, #6 Declaration of Dimitri Karcazes, #7 Declaration of Thomas Geher, #8 Proposed Order, #9 Proof of Service) (Phelps, Kathy)
November 4, 2021 Filing 730 NOTICE OF HEARING ON MOTION OF RECEIVER FOR APPROVAL OF (1) SECOND INTERIM DISTRIBUTION AND (2) ORDER APPROVING FORM AND/OR MANNER OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for APPROVAL OF (1) SECOND INTERIM DISTRIBUTION AND (2) ORDER APPROVING FORM AND/OR MANNER OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #729 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 4, 2021 Filing 729 NOTICE OF MOTION AND MOTION for Order for APPROVAL OF (1) SECOND INTERIM DISTRIBUTION AND (2) ORDER APPROVING FORM AND/OR MANNER OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/6/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
November 4, 2021 Filing 728 STATUS REPORT (ELEVENTH STATUS REPORT) OF PERMANENT RECEIVER BRADLEY D. SHARP [JULY 1, 2021- SEPTEMBER 30, 2021] WITH EXHIBITS filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
October 17, 2021 Opinion or Order Filing 727 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Extension of Deadlines Associated With Claim No. 1143 (Docket No. #719 ). See Order for specifics. (jp)
October 17, 2021 Opinion or Order Filing 726 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Extension of Deadlines Associated With Claim No. 1142 (Docket No. #720 ). See Order for specifics. (jp)
October 17, 2021 Opinion or Order Filing 725 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Extension of Deadlines Associated With Claim No. 925 (Docket No. #722 ). See Order for specifics. (jp)
October 13, 2021 Opinion or Order Filing 724 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Open Extension of Deadline Associated With Claim No. 1144 (Docket No. #718 ). See Order for specifics. (jp)
October 12, 2021 Filing 723 AMENDED DOCUMENT filed by Receiver Bradley D. Sharp. Amendment to Stipulation for Order, #716 Amended Proof of Service Only (Sullivan, Christopher)
October 12, 2021 Filing 722 STIPULATION for Order Extending Deadline to File Response to Claim Objection and Associated Deadlines (Claim No. 925) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 12, 2021 Opinion or Order Filing 721 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Munger, Tolles and Olson LLP Regarding Extension of Claim objection Deadline and Associated Deadlines (Claim No. 726) (Docket No. #715 ). See Order for specifics. (jp)
October 12, 2021 Filing 720 STIPULATION for Order Extending Deadline to File Response to Claim Objection and Associated Deadlines (Claim No. 1142) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 12, 2021 Filing 719 STIPULATION for Order Extending Deadline to File Response to Claim Objection and Associated Deadlines (Claim No. 1143) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 12, 2021 Filing 718 STIPULATION for Order Extending Deadline to File Response to Claim Objection and Associated Deadlines (Claim No. 1144) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 12, 2021 Opinion or Order Filing 717 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Extension of Deadline to File Response to Claim Objection and Associated Deadlines (Claim No. 1093 and Claim No. 1094) (Docket No. #716 ). See Order for specifics. (jp)
October 11, 2021 Filing 716 STIPULATION for Order Extending Deadline to File Response to Claim Objection and Associated Deadlines (Claim Nos. 1093 and 1094) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 11, 2021 Filing 715 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim No. 726) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
October 1, 2021 Opinion or Order Filing 714 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order Approving: (1) Defense and Indemnity Agreement; and (2) Form and/or Limitation of Notice under Local Civil Rule 66-7 (Dkt. #706 ). See Order for specifics. (jp)
September 29, 2021 Opinion or Order Filing 713 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION by Judge Dale S. Fischer. The Court, on its own motion, takes the Motion #706 set for October 4, 2021 off calendar and under submission. The Court will set a new hearing date if it decides oral argument would be helpful. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
September 27, 2021 Opinion or Order Filing 712 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Forefront partners LLC Regarding Extension of Deadlines Associated With Claim Objection (Claim No. 1110) #711 . See Order for specifics. (jp)
September 24, 2021 Filing 711 Stipulation by Receiver and Non-Party Forefront Partners, LLC Regarding Extension of Deadlines Associated with Claim Objection (Claim No. 1110) filed by Receiver Bradley D. Sharp (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Forefront Partners, LLC Regarding Extension of Deadlines Associated with Claim Objection (Claim No. 1110))(Sullivan, Christopher)
September 17, 2021 Filing 710 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for APPROVING (1) DEFENSE AND INDEMNITY AGREEMENT; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #706 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
September 15, 2021 Opinion or Order Filing 709 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Authority to pay Contingency Fee to Raines Feldman LLP and Order Approving Form and/or Limitation of Notice Under Local Rule Civil Rule 66-7 #698 . See Order for specifics. (jp)
September 7, 2021 Filing 708 NOTICE OF ERRATA RE EXHIBIT 1 TO DECLARATION OF BRADLEY D. SHARP IN SUPPORT OF MOTION OF RECEIVER FOR ORDER APPROVING (1) DEFENSE AND INDEMNITY AGREEMENT; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for APPROVING (1) DEFENSE AND INDEMNITY AGREEMENT; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #706 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
September 3, 2021 Filing 707 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for APPROVING (1) DEFENSE AND INDEMNITY AGREEMENT; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #706 filed by Receiver Bradley D. Sharp. Motion set for hearing on 10/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Phelps, Kathy)
September 3, 2021 Filing 706 NOTICE OF MOTION AND MOTION for Order for APPROVING (1) DEFENSE AND INDEMNITY AGREEMENT; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 10/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
August 30, 2021 Filing 705 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #698 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 30, 2021 Opinion or Order Filing 704 ORDER by Judge Dale S. Fischer GRANTING Stipulation By Receiver and Non-Party Forefront Partners LLC Regarding Extension of Deadlines Associated with Claim objection (Claim No. 1110) (Docket No. #703 ). See Order for specifics. (jp)
August 27, 2021 Filing 703 STIPULATION for Order Regarding Extension of Deadlines Associated with Claim Objection (Claim No. 1110) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Forefront Partners, LLC Extending Claim Objection Deadlines (Claim Nos. 1110), #2 Proof of Service)(Sullivan, Christopher)
August 27, 2021 Filing 702 NOTICE of Change of Attorney Business or Contact Information: for attorney Gregory M. Bergman counsel for Interested Parties A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, The Steven C. Calicchio Foundation, Wiener Acquisition Company, LLC. Changing address and firm name to 10880 Wilshire Blvd., Ste 1015, Los Angeles, CA 90024; BDG Law Group. Filed by Interested Parties A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, The Steven C. Calicchio Foundation, Wiener Acquisition Company, LLC. (Attachments: #1 Exhibit List of Interested Parties)(Bergman, Gregory)
August 23, 2021 Opinion or Order Filing 701 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order for (1) Approval of Budget from August 1, 2021 to December 31, 2021; (2) Extension of Authority for Receiver's Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; (3) Approval of One Time Administrative Claims to Professionals; and (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 #688 . See Order for specifics. (jp)
August 23, 2021 Opinion or Order Filing 700 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and Payment of Fees and Expenses for April 1, 2021 Through June 30, 2021 of: (1) Receiver Bradley D Sharp; (2) Raines Feldman LLP; (3) Diamond McCarthy LLP; Development Specialists, Inc.; (5) Goldberg Kohn Ltd.; (60 Berkeley Research Group; (7) Bankruptcy Management Solutions dba Stretto; (8) Jeffer Mangels Butler and Mitchell; and (B) for Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 #690 . See Order for specifics. (jp)
August 19, 2021 Filing 699 NOTICE OF HEARING ON MOTION OF RECEIVER FOR AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #698 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
August 19, 2021 Filing 698 NOTICE OF MOTION AND MOTION for Order for AUTHORITY TO PAY CONTINGENCY FEE TO RAINES FELDMAN LLP AND ORDER APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Special Contingency Counsel for Bradley D. Sharp. Motion set for hearing on 9/20/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Declaration of Kathy Bazoian Phelps, #4 Proposed Order, #5 Proof of Service) (Phelps, Kathy)
August 12, 2021 Filing 697 NOTICE OF FILING TRANSCRIPT filed for proceedings June 14, 2021 at 3:00 p.m. re Transcript #696 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Cuneo, Patricia) TEXT ONLY ENTRY
August 12, 2021 Filing 696 PARTIAL TRANSCRIPT for proceedings held on June 14, 2021 R 3:00 P.M. Court Reporter: PAT CUNEO CSR 1600, OFFICIAL REPORTER, www.patcuneo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/2/2021. Redacted Transcript Deadline set for 9/13/2021. Release of Transcript Restriction set for 11/10/2021. (Cuneo, Patricia)
August 9, 2021 Filing 695 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR APRIL 1, 2021 THROUGH JUNE 30, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) #690 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 9, 2021 Filing 694 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM AUGUST 1, 2021 TO DECEMBER 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; (3) APPROVAL OF ONE #688 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 9, 2021 Filing 693 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #692 . The following error(s) was/were found: Incomplete docket text; missing name of event and text content. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak)
August 6, 2021 Filing 692 (Attorney David L Neale added to party Baer Family Trust(pty:est))(Neale, David)
July 30, 2021 Filing 691 NOTICE OF HEARING ON MOTION AND MOTION OF RECEIVER FOR: (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR APRIL 1, 2021 THROUGH JUNE 30, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) GOLDBERG KOHN LTD.; (6) BERKELEY RESEARCH GROUP; (7) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO (8) JEFFER MANGELS BUTLER & MITCHELL; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR APRIL 1, 2021 THROUGH JUNE 30, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) #690 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
July 30, 2021 Filing 690 NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR APRIL 1, 2021 THROUGH JUNE 30, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) RAINES FELDMAN LLP; (3) DIAMOND MCCARTHY LLP; (4) DEVELOPMENT SPECIALISTS, INC.; (5) GOLDBERG KOHN LTD.; (6) BERKELEY RESEARCH GROUP; (7) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO (8) JEFFER MANGELS BUTLER & MITCHELL; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/30/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Bradley D. Sharp, #2 Declaration of Christopher D. Sullivan, #3 Declaration of Kathy Bazoian Phelps, #4 Declaration of Dimitri G. Karcazes, #5 Declaration of Vernon L. Calder, #6 Declaration of Thomas M. Geher, #7 Proposed Order, #8 Proof of Service) (Phelps, Kathy)
July 30, 2021 Filing 689 NOTICE OF HEARING ON MOTION OF RECEIVER FOR ORDER FOR (1) APPROVAL OF BUDGET FROM AUGUST 1, 2021 TO DECEMBER 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; (3) APPROVAL OF ONE TIME ADMINISTRATIVE CLAIMS TO PROFESSIONALS; AND (4) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM AUGUST 1, 2021 TO DECEMBER 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; (3) APPROVAL OF ONE #688 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
July 30, 2021 Filing 688 NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM AUGUST 1, 2021 TO DECEMBER 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; (3) APPROVAL OF ONE TIME ADMINISTRATIVE CLAIMS TO PROFESSIONALS; AND (4) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/30/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
July 30, 2021 Filing 687 STATUS REPORT OF PERMANENT RECEIVER BRADLEY D. SHARP [APRIL 1, 2021-JUNE 30, 2021] WITH EXHIBITS filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
July 16, 2021 Opinion or Order Filing 686 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and Payment of Fees and Expenses from 1/1/2021 Through 3/31/2021 of: (1) Receiver Bradley D Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldber Kohn Ltd; (5) Berkeley Research Group; (6) Bankruptcy Management Solutions dba Stretto and (B) for Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 [Dkt. No. #642 ). See Order for specifics. (jp)
July 13, 2021 Opinion or Order Filing 685 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY PAUL HASTINGS LLP EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 1202) (Docket No. 682) by Judge Dale S. Fischer. See order for specifics. (shb)
July 13, 2021 Opinion or Order Filing 684 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY FOREFRONT PARTNERS LLC REGARDING EXTENSION OF DEADLINES ASSOCIATED WITH CLAIM OBJECTION (CLAIM NO. 1110) by Judge Dale S. Fischer. See order for specifics. (shb)
July 12, 2021 Filing 683 OBJECTIONS Claim Objection (Claim No. 1045) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
July 12, 2021 Filing 682 STIPULATION for Order Extending Deadline to File Response to Claim Objections (Claim No. 1202) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Paul Hastings LLP Extending Claim Objection Deadlines (Claim No. 1202), #2 Proof of Service)(Sullivan, Christopher)
July 12, 2021 Filing 681 STIPULATION for Order Extending Deadline to File Response to Claim Objections (Claim Nos. 1110) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Forefront Partners LLC Extending Claim Objection Deadlines (Claim No. 1110), #2 Proof of Service)(Sullivan, Christopher)
July 12, 2021 Opinion or Order Filing 680 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY MINTZ LEVIN EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NOS. 1033 AND 1034) by Judge Dale S. Fischer, re Stipulation for Order #671 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 679 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY KASOWITZ BENSON TORRES LLP EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NOS. 1107 AND 1108) by Judge Dale S. Fischer, re Stipulation for Order #670 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 678 ORDER GRANTING STIPULATION REGARDING EXTENSION OF DEADLINE TO FILE RESPONSE TO CLAIM OBJECTION AND ASSOCIATED DEADLINES (CLAIM NO. 1093 AND CLAIM NO. 1094) by Judge Dale S. Fischer, re Stipulation for Order #669 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 677 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY FRANK TURNER EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 1142) by Judge Dale S. Fischer, re Stipulation for Order #668 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 676 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY SAUL EWING ARNSTEIN AND LEHR LLP EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NOS. 1104 AND 1105) by Judge Dale S. Fischer, re Stipulation for Order #667 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 675 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY MUNGER TOLLES AND OLSON LLP EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 726) by Judge Dale S. Fischer, re Stipulation for Order #666 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 674 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY BRYCE MASON EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 1144 by Judge Dale S. Fischer, re Stipulation for Order #665 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 673 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY ANDREW KIM EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 925) by Judge Dale S. Fischer, re Stipulation for Order #664 . See Order for specifics. (et)
July 12, 2021 Opinion or Order Filing 672 ORDER GRANTING STIPULATION BY RECEIVER AND NON-PARTY YASSER AHMAD EXTENDING CLAIM OBJECTION DEADLINE AND ASSOCIATED DEADLINES (CLAIM NO. 1143) by Judge Dale S. Fischer, re Stipulation for Order #663 . See Order for specifics. (et)
July 12, 2021 Filing 671 STIPULATION for Order Extending Deadline to File Response to Claim Objections (Claim Nos. 1033 and 1034) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Mintz Levin Extending Claim Objection Deadlines (Claim Nos. 1033 and 1034), #2 Proof of Service)(Sullivan, Christopher)
July 12, 2021 Filing 670 STIPULATION for Order Extending Deadline to File Response to Claim Objections (Claim Nos. 1107 and 1108) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-Party Kasowitz Benson Torres LLP Extending Claim Objection Deadlines (Claim Nos. 1107 and 1108), #2 Proof of Service)(Sullivan, Christopher)
July 12, 2021 Filing 669 STIPULATION for Order Extending Deadline to File Response to Claim Objection filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation Regarding Extension of Deadlines to File Response to Claim Objections (Claim Nos. 1093 and 1094), #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 668 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1142) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Frank Turner, #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 667 STIPULATION for Order Extend Claim Objection Deadline and Associated Deadlines (Claim Nos. 1104 and 1105) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Saul Ewing Arnstein & Lehr LLP, #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 666 STIPULATION for Order Extend Claim Objection Deadline and Associated Deadlines (Claim No. 726) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Munger, Tolles & Olson LLP, #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 665 STIPULATION for Order Extend Claim Objection Deadline and Associated Deadlines (Claim No. 1144) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Bryce Mason, #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 664 STIPULATION for Order Extend Claim Objection Deadline and Associated Deadlines (Claim No. 925) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Andrew Kim, #2 Proof of Service)(Sullivan, Christopher)
July 9, 2021 Filing 663 STIPULATION for Order Extend Claim Objection Deadline and Associated Deadlines (Claim No. 1143) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation by Receiver and Non-party Yasser Ahmad, #2 Proof of Service)(Sullivan, Christopher)
July 8, 2021 Opinion or Order Filing 662 ORDER by Judge Dale S. Fischer GRANTING Request for Approval of Substitution of Attorney Patricia L Glaser for Interested Non-Party QuaterSpot, Inc., in place and stead of Attorneys Lauren Nicole Drake, Antonia M. Apps #644 . (jp)
July 8, 2021 Opinion or Order Filing 661 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION by Judge Dale S. Fischer. The Court, on its own motion, takes the Motion #642 set for 7/12/2021 off calendar and under submission. The Court will set a new hearing date if it decides oral argument would be helpful. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dd) TEXT ONLY ENTRY
June 30, 2021 Opinion or Order Filing 660 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver as Supplemented for Order (A) Authorizing Supplemental Employment of Diamond McCarthy LLP on a Contingency Fee and/or Mixed Fee Basis Pursuant to Certain Engagement Agreements; and (B) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 [DKT. NO. #551 ]. See Order for specifics. (jp)
June 30, 2021 Filing 659 NOTICE of Change of address by Aamir Virani attorney for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Changing attorneys address to 140 Scott Drive, Menlo Park, CA 94025. Filed by Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. (Virani, Aamir)
June 30, 2021 Filing 658 Notice of Appearance or Withdrawal of Counsel: for attorney Joel N Klevens counsel for Interested Party QuarterSpot, Inc.. Filed by Interested Non-Party QuarterSpot. (Klevens, Joel)
June 29, 2021 Filing 657 NOTICE OF ERRATA filed by Interested Party MARCIA KOSSTRIN TRUST. correcting Notice of Change of Attorney Business or Contact Information (G-06), #655 correcting plaintiff (Azar, David)
June 25, 2021 Filing 656 SEALED DOCUMENT SECOND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re Order on Motion for Leave to File Document Under Seal,, #654 filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
June 25, 2021 Filing 655 NOTICE of Change of Attorney Business or Contact Information: for attorney David E Azar counsel for Interested Party Marcia Kosstrin Trust. Changing firm name to Milberg Coleman Bryson Phillips Grossman, PLLC. Filed by Plaintiff Securities and Exchange Commission. (Attorney David E Azar added to party Securities and Exchange Commission(pty:pla))(Azar, David). Modified on 7/8/2021 (jp).
June 25, 2021 Opinion or Order Filing 654 ORDER GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL REVISED PROPOSED ENGAGEMENT AGREEMENTS, CONFIDENTIAL SPREADSHEET, AND SECOND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS, AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 PURSUANT TO LOCAL CIVIL RULE 79-5.22 #651 by Judge Dale S. Fischer (lc)
June 24, 2021 Filing 653 Notice of Appearance or Withdrawal of Counsel: for attorney Joel N Klevens counsel for Interested Party QuarterSpot, Inc.. Adding Joel N. Klevens as counsel of record for QuarterSpot for the reason indicated in the G-123 Notice. Filed by Interested Non-Party QuarterSpot, Inc.. (Attorney Joel N Klevens added to party QuarterSpot, Inc.(pty:ip))(Klevens, Joel)
June 24, 2021 Filing 652 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document APPLICATION FOR LEAVE TO FILE UNDER SEAL REVISED PROPOSED ENGAGEMENT AGREEMENTS, CONFIDENTIAL SPREADSHEET, AND SECOND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECE #651 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document, #2 Unredacted Document, #3 Unredacted Document, #4 Declaration Second Supplemental Declaration of Christopher D. Sullivan, #5 Proof of Service)(Sullivan, Christopher)
June 24, 2021 Filing 651 APPLICATION to file document APPLICATION FOR LEAVE TO FILE UNDER SEAL REVISED PROPOSED ENGAGEMENT AGREEMENTS, CONFIDENTIAL SPREADSHEET, AND SECOND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS, AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 PURSUANT TO LOCAL CIVIL RULE 79-5.22; MEMORANDUM OF POINTS AND AUTHORITIES under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
June 21, 2021 Filing 650 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JANUARY 1, 2021 THROUGH MARCH 31, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) DIAMOND McCARTHY LLP; (3) DEVELOPMENT SPECIALISTS, INC.; (4) GOLDBERG KOHN LTD #642 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
June 21, 2021 Opinion or Order Filing 649 ORDER GRANTING MOTION OF RECEIVER FOR: (A) AUTHORIZING SUBSTITUTION IN OF RAINES FELDMAN LLP AS GENERAL COUNSEL; (B) AUTHORIZING EMPLOYMENT OF RAINES FELDMAN AS CONTINGENCY LITIGATION COUNSEL WITH RESPECT TO CERTAIN AVOIDANCE ACTIONS; AND (C) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (dkt. #567 ) by Judge Dale S. Fischer. [See order for specifics.] (lom)
June 16, 2021 Filing 645 TRANSCRIPT ORDER as to Interested Non-Parties Bryce Mason, Frank Turner for Court Reporter. Court will contact Cheryl Winsten at cwinsten@ggtriallaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Borges, Evan)
June 14, 2021 Filing 648 MINUTES OF MOTION OF RECEIVER FOR ORDER: (A) AUTHORIZING SUBSTITUTION IN OF RAINES FELDMAN LLP AS GENERAL COUNSEL; (B) AUTHORIZING EMPLOYMENT OF RAINES FELDMAN AS CONTINGENCY LITIGATION COUNSEL WITH RESPECT TO CERTAIN AVOIDANCE ACTIONS; AND (C) APPROVING FORM AND/OR LIMITATION OF NOTICEUNDER LOCAL CIVIL RULE 66-7 #567 Hearing held before Judge Dale S. Fischer. [See minutes for specifics] Court Reporter: Pat Cuneo. (lom)
June 14, 2021 Filing 647 MINUTES OF MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #551 Hearing held before Judge Dale S. Fischer. See minutes for specifics. Court Reporter: Pat Cuneo. (lom)
June 14, 2021 Filing 646 MINUTES OF MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 taking under advisement #532 Hearing held before Judge Dale S. Fischer. See minutes for specifics. Court Reporter: Pat Cuneo. (lom)
June 14, 2021 Filing 644 REQUEST to Substitute attorney Patricia L. Glaser in place of attorney Lauren N. Drake filed by Interested Non-Party QuarterSpot, Inc.. (Attachments: #1 Proposed Order) (Attorney Olivia M Weiss added to party QuarterSpot, Inc.(pty:ip)) (Weiss, Olivia)
June 11, 2021 Filing 643 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JANUARY 1, 2021 THROUGH MARCH 31, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) DIAMOND McCARTHY LLP; (3) DEVELOPMENT SPECIALISTS, INC.; (4) GOLDBERG KOHN LTD #642 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 7/12/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
June 11, 2021 Filing 642 NOTICE OF MOTION AND MOTION for Order for (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FOR JANUARY 1, 2021 THROUGH MARCH 31, 2021 OF: (1) RECEIVER BRADLEY D. SHARP; (2) DIAMOND McCARTHY LLP; (3) DEVELOPMENT SPECIALISTS, INC.; (4) GOLDBERG KOHN LTD.; (5) BERKELEY RESEARCH GROUP; (6) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO; AND (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 7/12/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for: (A) Approval and Payment of Fees and Expenses for January 1, 2021 through March 31, 2021 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd.; (5) Berkeley Research Group; (6) Bankruptcy Management Solutions DBA Stretto; and (B) For Approval and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Declaration of Christopher D. Sullivan in Support of Receiver's Motion, #4 Declaration of Vernon L. Calder in Support of Receiver's Motion, #5 Declaration of Dimitri G. Karcazes in Support of Receiver's Motion, #6 Proposed Order, #7 Proof of Service) (Sullivan, Christopher)
June 11, 2021 Filing 641 INTERESTED NON-PARTY QUARTERSPOT, INC. PRELIMINARY OBJECTIONS re: NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Interested Party QuarterSpot, Inc.. (Drake, Lauren)
June 11, 2021 Opinion or Order Filing 640 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Stephen Robert Ross and IRA Services Trust Company CFBO Stephen Robert Ross Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 425, 866, 868) #636 . See Order for specifics. (jp)
June 11, 2021 Opinion or Order Filing 639 ORDER by Judge Dale S. Fischer GRANTING Motion of Permanent Receiver Bradley D Sharp for Order Authorizing Employment of Jeffer Mangels Butler and Mitchell LLP and Approving of Form and/or Limitation of Notice Under Local Civil Rule 66-7 #547 . See Order for specifics. (jp)
June 10, 2021 Filing 638 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for (A) Authorizing Substitution of Raines Feldman LLP as General Counsel; (B) Authorizing Employment of Raines Feldman LLP as Contingency Litigation Counsel with Respect to Certain Avoidance Actions; and (C) Appr #567 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
June 10, 2021 Filing 637 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Stipulation for Order #636 served on June 10, 2021. (Sullivan, Christopher)
June 10, 2021 Filing 636 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 425, 866, 868) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Sullivan, Christopher)
June 10, 2021 Filing 635 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Supplement(Motion related),, #634 served on June 10, 2021. (Sullivan, Christopher)
June 10, 2021 Filing 634 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for AUTHORIZING EMPLOYMENT OF JEFFER MANGELS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #547 SUPPLEMENTAL MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION OF PERMANENT RECEIVER BRADLEY D. SHARP FOR ORDER AUTHORIZING EMPLOYMENT OF JEFFER MANGELS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration Supplemental Declaration of Bradley D. Sharp, #2 Proposed Order)(Sullivan, Christopher)
June 10, 2021 Filing 633 SEALED DOCUMENT SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re Order on Motion for Leave to File Document Under Seal,, #632 filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
June 10, 2021 Opinion or Order Filing 632 ORDER by Judge Dale S. Fischer GRANTING Application for Leave to File Under Seal Revised Proposed Engagement Agreements and Supplemental Declaration of Christopher D Sullivan in support of Notice of Motion and Motion of Receiver for Order (A) Authorizing Supplemental Employment of Diamond McCarthy LLP on a Contigency Fee and/or Mixed Fee Basis Pursuant to Certain Engagement Agreements, and (B) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 Pursuant to Local Civil Rule 79-5.22m #628 . See Order for specifics. (jp)
June 9, 2021 Filing 631 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Sealed Declaration in SupportDeclaration, #629 served on June 9, 2021. (Sullivan, Christopher)
June 9, 2021 Filing 630 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re APPLICATION to file document REVISED PROPOSED ENGAGEMENT AGREEMENTS AND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY #628 served on June 9, 2021. (Sullivan, Christopher)
June 9, 2021 Filing 629 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document REVISED PROPOSED ENGAGEMENT AGREEMENTS AND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY #628 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document, #2 Unredacted Document, #3 Unredacted Document)(Sullivan, Christopher)
June 9, 2021 Filing 628 APPLICATION to file document REVISED PROPOSED ENGAGEMENT AGREEMENTS AND SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS, AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 PURSUANT TO LOCAL CIVIL RULE 79-5.22; MEMORANDUM OF POINTS AND AUTHORITIES under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Sullivan, Christopher)
June 8, 2021 Filing 627 Notice of Appearance or Withdrawal of Counsel: for attorney Aamir Virani counsel for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Adding Aamir Virani as counsel of record for Deloitte & Touche, LLP, Deloitte Tax LLP, and Deloitte & Touche Cayman Islands for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax LLP, and Deloitte & Touche Cayman Islands. (Attorney Aamir Virani added to party Deloitte & Touche Cayman Islands(pty:ip), Attorney Aamir Virani added to party Deloitte & Touche LLP(pty:ip), Attorney Aamir Virani added to party Deloitte Tax LLP(pty:ip))(Virani, Aamir)
June 4, 2021 Filing 626 Notice of Appearance or Withdrawal of Counsel: for attorney Katrina Elaine Rodarte counsel for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Katrina E. Rodarte is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax, LLP, and Deloitte & Touche Cayman Islands. (Rodarte, Katrina)
May 26, 2021 Opinion or Order Filing 625 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver Approving: (1) Settlement With Investment R Parties; and (2) Approval of Form and/or Limitation Of Notice Under Local Civil Rule 66-7 (Dkt No. #528 ). See Order for specifics. (jp)
May 25, 2021 Opinion or Order Filing 624 TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dale S. Fischer setting hearing on Motions #528 , #532 , #533 , #547 , #551 , and #567 . The VTC (Zoom) Motions set for hearing on 6/14/2021 at 03:00 PM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dd) TEXT ONLY ENTRY
May 25, 2021 Opinion or Order Filing 623 ORDER by Judge Dale S. Fischer granting #621 Non-Resident Attorney Michael G Paris APPLICATION to Appear Pro Hac Vice on behalf of Interested Parties, designating Gregory M Bergman as local counsel. (jp)
May 25, 2021 Opinion or Order Filing 622 ORDER by Judge Dale S. Fischer granting #620 Non-Resident Attorney Nina S Hirsch APPLICATION to Appear Pro Hac Vice on behalf of Interested Parties, designating Gregory M Bergman as local counsel. (jp)
May 24, 2021 Filing 621 APPLICATION of Non-Resident Attorney Michael G. Paris to Appear Pro Hac Vice on behalf of Interested Parties A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, Wiener Acquisition Company, LLC (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31348484) filed by Local Counsel A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, Wiener Acquisition Company, LLC. (Attachments: #1 Exhibit Certificate of Good Standing for Mr. Michael Paris, Esq., #2 Proposed Order Granting Application for PHV) (Bergman, Gregory)
May 24, 2021 Filing 620 APPLICATION of Non-Resident Attorney Nina S. Hirsch to Appear Pro Hac Vice on behalf of Interested Parties A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, Wiener Acquisition Company, LLC (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31348337) filed by Local Counsel A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, Wiener Acquisition Company, LLC. (Attachments: #1 Exhibit Certificate of Good Standing for Ms. Nina Hirsch, Esq., #2 Proposed Order Granting Application for PHV) (Bergman, Gregory)
May 19, 2021 Opinion or Order Filing 619 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Forefront Partners LLC Regarding Extension Claim Objection Deadline and Associated Deadlines (Claim No. 1110) #618 . See Order for specifics. (jp)
May 19, 2021 Filing 618 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1110) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 19, 2021 Opinion or Order Filing 617 TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dale S. Fischer. The hearing set for May 24, 2021 for motions #528 , #532 , #533 , and #567 is removed from the Courts calendar. The hearing on these matters will be rescheduled to coincide with the future hearing on the two employment of counsel motions that were originally heard on May 17. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dd) TEXT ONLY ENTRY
May 19, 2021 Filing 616 NOTICE OF FILING TRANSCRIPT filed for proceedings May 17, 2021 at 1:43 p.m. re Transcript #615 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Cuneo, Patricia) TEXT ONLY ENTRY
May 19, 2021 Filing 615 TRANSCRIPT for proceedings held on May 17, 2021 at 1:43 p.m. Court Reporter: PAT CUNEO CSR 1600, OFFICIAL REPORTER, www.patcuneo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/9/2021. Redacted Transcript Deadline set for 6/21/2021. Release of Transcript Restriction set for 8/17/2021. (Cuneo, Patricia)
May 17, 2021 Filing 614 MINUTES OF VIDEO MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #551 ; MOTION OF PERMANENT RECEIVER BRADLEY D. SHARP FOR ORDER AUTHORIZING EMPLOYMENT OF JEFFER MANGERS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF MOTICE UNDER LOCAL CIVIL RULE 66-7 #547 held before Judge Dale S. Fischer. See minutes for specifics. Court Reporter: Pat Cuneo - VTC. (lom)
May 17, 2021 Filing 613 AMENDED DOCUMENT filed by Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Amendment to Reply (Motion related),,, #608 / Amended Declaration of Gavin M. Masuda in Support of Deloitte Entities' Reply in Support of Receiver's Motion for Approval of Settlement (Attachments: #1 Exhibit A - Second Amended Complaint, #2 Exhibit B - Demurrer to Second Amended Complaint, #3 Exhibit C - Minute Order Denying Demurrer, #4 Exhibit D - April 16, 2021 Email from C. Holden to G. Masuda, #5 Exhibit E - Opus Fund Services (USA) LLC's Cross-Complaint, #6 Exhibit F - April 29, 2021 Email from G. Masuda to C. Holden, #7 Exhibit G - May 11, 2021 Email from G. Masuda to C. Holden)(Masuda, Gavin)
May 17, 2021 Filing 612 NOTICE OF ERRATA filed by Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. correcting Reply (Motion related),,, #608 / Notice of Errata correcting Declaration of Gavin M. Masuda [608-1] (Attachments: #1 Exhibit A - Redlined Version of Amended Declaration of Gavin M. Masuda)(Masuda, Gavin)
May 17, 2021 Opinion or Order Filing 611 ORDER GRANTING MOTION OF RECEIVER FOR ORDER FOR: (1) APPROVAL OF THE BUDGET FROM MAY 1, 2021 TO JULY 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVER'S EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #545 by Judge Dale S. Fischer. See order for specifics. (lom)
May 13, 2021 Filing 610 REPLY In Support of NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Christopher D. Sullivan, #2 Proof of Service)(Sullivan, Christopher)
May 13, 2021 Filing 609 REPLY MEMORANDUM OF PARTY INVESTORS IN RESPONSE TO COURTS MINUTE ORDER DKT 583 re NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Interested Party Interested Parties. (Fortunato, Melissa)
May 13, 2021 Filing 608 REPLY in Support of NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. (Attachments: #1 Declaration of Gavin M. Masuda, #2 Exhibit A - Second Amended Complaint, #3 Exhibit B - Demurrer to Second Amended Complaint, #4 Exhibit C - Minute Order Denying Demurrer, #5 Exhibit D - April 16, 2021 Email from C. Holden to G. Masuda, #6 Exhibit E - Opus Fund Services (USA) LLC's Cross-Complaint, #7 Exhibit F - April 29, 2021 Email from G. Masuda to C. Holden, #8 Exhibit G - May 11, 2021 Email from G. Masuda to C. Holden)(Wald, Peter)
May 13, 2021 Filing 607 Notice of Appearance or Withdrawal of Counsel: for attorney Peter Allen Wald counsel for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Adding Peter A. Wald as counsel of record for Deloitte & Touche, LLP, Deloitte Tax LLP, and Deloitte & Touche Cayman Islands for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax LLP, and Deloitte & Touche Cayman Islands. (Attorney Peter Allen Wald added to party Deloitte & Touche Cayman Islands(pty:ip), Attorney Peter Allen Wald added to party Deloitte & Touche LLP(pty:ip), Attorney Peter Allen Wald added to party Deloitte Tax LLP(pty:ip))(Wald, Peter)
May 13, 2021 Filing 606 INTERESTED NON-PARTIES' PRELIMINARY OBJECTIONS re: NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Interested Parties Bryce Mason, Frank Turner. (Borges, Evan)
May 13, 2021 Filing 605 Notice of Appearance or Withdrawal of Counsel: for attorney Katrina Elaine Rodarte counsel for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Adding Katrina E. Rodarte as counsel of record for Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands. (Attorney Katrina Elaine Rodarte added to party Deloitte & Touche Cayman Islands(pty:ip), Attorney Katrina Elaine Rodarte added to party Deloitte & Touche LLP(pty:ip), Attorney Katrina Elaine Rodarte added to party Deloitte Tax LLP(pty:ip))(Rodarte, Katrina)
May 11, 2021 Opinion or Order Filing 604 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Stephen Robert Ross and IRA Services Trust Company CFBO Stephen Robert Ross Regarding Extension Claims Objection Deadline and Associated Deadlines (Claim Nos. 425, 866, 868) #590 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 603 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party David Dove Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 946/947) #595 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 602 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Randy Slifka Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 916/919) #592 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 601 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party IRA Services Trust Company CFBO Jeanne Markland Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 492) #591 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 600 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Benjamin Cohen, Natalie Sue Ross, and IRA Services Trust Company CFBO Natalie Sue Ross Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 491 and 679/680) #588 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 599 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Yoram Arbel Revocable Trust Dated 1/13/2007 Extending Claims Objection Deadline and Associated Deadlines (Claim No. 1082) #589 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 598 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Robert Freddick McCarthy and IRA Services Trust Company Cust. FBO: Robert F McCarthy Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 554 and 555) #587 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 597 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Empanada Holdings, LLC Extension Claim Objection Deadline and Associated Deadlines (Claim No. 1172) #586 . See Order for specifics. (jp)
May 11, 2021 Opinion or Order Filing 596 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Mintz Levin Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1033 and 1034) #585 . See order for specifics. (jp)
May 11, 2021 Filing 595 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim Nos. 946/947) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 594 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Stipulation for Order #585 AMENDED PROOF OF SERVICE served on May 11, 2021. (Sullivan, Christopher)
May 11, 2021 Filing 593 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim Nos. 918/920) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 592 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim Nos. 916/919) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 591 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim No. 492) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 590 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim Nos. 425, 866, 868) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 589 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim No. 1082)) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 588 STIPULATION for Order Extending Claims Objection Deadline and Associated Deadlines (Claim Nos. 491 and 679/680)) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 587 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 554 and 555) ) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 11, 2021 Filing 586 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1172) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 10, 2021 Filing 585 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1033 and 1034) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
May 6, 2021 Filing 584 Notice of Appearance or Withdrawal of Counsel: for attorney Setareh Homayoni counsel for Interested Parties Deloitte & Touche Cayman Islands, Deloitte & Touche LLP, Deloitte Tax LLP. Adding Setareh Homayoni as counsel of record for Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands. (Attorney Setareh Homayoni added to party Deloitte & Touche Cayman Islands(pty:ip), Attorney Setareh Homayoni added to party Deloitte & Touche LLP(pty:ip), Attorney Setareh Homayoni added to party Deloitte Tax LLP(pty:ip))(Homayoni, Setareh)
May 5, 2021 Opinion or Order Filing 583 TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dale S. Fischer. The motion hearing #532 set for May 10, 2021 is continued to May 24, 2021 at 1:30 p.m. The Receiver and any other party involved in the Deloitte settlement who wishes to reply to the objection filed by Opus Fund Services (USA) LLC may do so no later than May 13, 2021. In addition, the Court is not convinced that the parties have adequately justified the entry of an order barring claims against the Deloitte parties by other third-parties who could have claims against Deloitte, particularly the claims of unrepresented investors. The Court does not find ease of settlement or the mere existence of a receivership to be valid reasons to allow the settling parties effectively to compromise the claims of parties who are not present in this case. No class of DLI investors has been certified and the proposed settlement provides neither the procedural protections of Rule 23 nor any opportunity for individual investors to opt out as they would in a normal Rule 23(b)(3) class settlement. Any reply filed should address these concerns in addition to those raised by Opus. All motions #528 and #533 set for May 10, 2021 are continued to May 24, 2021 at 01:30 PM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
May 5, 2021 Filing 582 Notice of Appearance or Withdrawal of Counsel: for attorney Gavin Mitchel Masuda counsel for Interested Parties Deloitte & Touche LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands. Adding Gavin M. Masuda as counsel of record for Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands for the reason indicated in the G-123 Notice. Filed by Interested Parties Deloitte & Touche, LLP, Deloitte Tax LLP, Deloitte & Touche Cayman Islands. (Attorney Gavin Mitchel Masuda added to party Deloitte & Touche LLP(pty:ip), Attorney Gavin Mitchel Masuda added to party Deloitte Tax LLP(pty:ip), Attorney Gavin Mitchel Masuda added to party Deloitte & Touche Cayman Islands(pty:ip))(Masuda, Gavin)
May 5, 2021 Filing 581 Notice of Appearance or Withdrawal of Counsel: for attorney Gregory M Bergman counsel for Interested Parties A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC., AJC Legacy Investments, LLC, Millicent Calicchio, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Douglas Demming, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, Felicitas Deb Fund, LP, Felicitas SA1, LP, Granger Construction Company, Douglas Hamilton, Alfred Jackson, Michael Jackson, Maxx Venture Fund H, LLC, OCC Legacy Investments, LLC, Ogie, LLC, Valerie Sabet, The Steven C. Calicchio Foundation, Wiener Acquisition Company, LLC. Filed by Local Counsel for Attorney M. Paris, previously admitted PHV Gregory M. Bergman o/b/o Michael G. Paris. (Attachments: #1 Exhibit Counsel of Record for the Listed Interested Parties, #2 Exhibit Order Granting PHV in Related Case)(Bergman, Gregory)
May 5, 2021 Filing 580 Notice of Appearance or Withdrawal of Counsel: for attorney Gregory M Bergman counsel for Interested Parties Alfred Jackson, Michael Jackson, Granger Construction Company, Wiener Acquisition Company, LLC, Millicent Calicchio, Valerie Sabet, Maxx Venture Fund H, LLC, Ogie, LLC, The Steven C. Calicchio Foundation, Charitable Lead Annuity Trust A U/W Of Steven Calicchio, Charitable Lead Annuity Trust B U/W Of Steven Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio, Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio, AJC Legacy Investments, LLC, OCC Legacy Investments, LLC, Douglas Demming, Douglas Hamilton, Felicitas Deb Fund, LP, Felicitas SA1, LP, A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC.. Filed by Local Counsel for Attorney N. Hirsch, previously admitted PHV Gregory M. Bergman o/b/o Nina S. Hirsch. (Attachments: #1 Exhibit Counsel of Record for the Listed Interested Parties, #2 Exhibit Order Granting PHV in Related Case)(Attorney Gregory M Bergman added to party Alfred Jackson(pty:ip), Attorney Gregory M Bergman added to party Michael Jackson(pty:ip), Attorney Gregory M Bergman added to party Granger Construction Company(pty:ip), Attorney Gregory M Bergman added to party Wiener Acquisition Company, LLC(pty:ip), Attorney Gregory M Bergman added to party Millicent Calicchio(pty:ip), Attorney Gregory M Bergman added to party Valerie Sabet(pty:ip), Attorney Gregory M Bergman added to party Maxx Venture Fund H, LLC(pty:ip), Attorney Gregory M Bergman added to party Ogie, LLC(pty:ip), Attorney Gregory M Bergman added to party The Steven C. Calicchio Foundation(pty:ip), Attorney Gregory M Bergman added to party Charitable Lead Annuity Trust A U/W Of Steven Calicchio(pty:ip), Attorney Gregory M Bergman added to party Charitable Lead Annuity Trust B U/W Of Steven Calicchio(pty:ip), Attorney Gregory M Bergman added to party Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio(pty:ip), Attorney Gregory M Bergman added to party Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio(pty:ip), Attorney Gregory M Bergman added to party AJC Legacy Investments, LLC(pty:ip), Attorney Gregory M Bergman added to party OCC Legacy Investments, LLC(pty:ip), Attorney Gregory M Bergman added to party Douglas Demming(pty:ip), Attorney Gregory M Bergman added to party Douglas Hamilton(pty:ip), Attorney Gregory M Bergman added to party Felicitas Deb Fund, LP(pty:ip), Attorney Gregory M Bergman added to party Felicitas SA1, LP(pty:ip), Attorney Gregory M Bergman added to party A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC.(pty:ip))(Bergman, Gregory)
May 4, 2021 Filing 579 INTERESTED NON-PARTY OPUS FUND SERVICES (USA) LLC PRELIMINARY OBJECTIONS TO THE MOTION OF RECEIVER FOR: (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER opposition re: NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Interested Party Affected and Interested Parties. (Attachments: #1 Declaration)(Attorney Craig E Holden added to party Affected and Interested Parties(pty:ip))(Holden, Craig)
May 4, 2021 Opinion or Order Filing 578 TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dale S. Fischer. The Court will hear the motion #532 set for Monday, May 10, 2021 at 1:30 p.m. by VTC (Zoom). The VTC (Zoom) information will be emailed to counsel and will be placed on the Court's daily calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi)
May 3, 2021 Filing 577 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) Authorizing Substitution of Raines Feldman LLP as General Counsel; (B) Authorizing Employment of Raines Feldman LLP as Contingency Litigation Counsel with Respect to Certain Avoidance Actions; and (C) Appr #567 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
May 3, 2021 Filing 576 STATUS REPORT NINTH STATUS REPORT OF PERMANENT RECEIVER BRADLEY D. SHARP [MARCH 1, 2021 - APRIL 16, 2021] WITH EXHIBITS filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
April 30, 2021 Filing 575 NOTICE of Appearance filed by attorney Marion Curry Passmore on behalf of Interested Party Interested Parties (Attorney Marion Curry Passmore added to party Interested Parties(pty:ip))(Passmore, Marion)
April 30, 2021 Filing 574 NOTICE of Appearance filed by attorney Melissa A. Fortunato on behalf of Interested Party Interested Parties (Attorney Melissa A. Fortunato added to party Interested Parties(pty:ip))(Fortunato, Melissa)
April 30, 2021 Filing 573 Notice of Appearance or Withdrawal of Counsel: for attorney David Allen Castleman counsel for Receiver Bradley D. Sharp. Adding David Castleman as counsel of record for Bradley D. Sharp, Permanent Receiver for the reason indicated in the G-123 Notice. Filed by Receiver Bradley D. Sharp. (Attorney David Allen Castleman added to party Bradley D. Sharp(pty:rc))(Castleman, David)
April 26, 2021 Filing 572 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER L #551 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 26, 2021 Filing 571 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for AUTHORIZING EMPLOYMENT OF JEFFER MANGELS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #547 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 26, 2021 Filing 570 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM MAY 1, 2021 TO JULY 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AN #545 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 23, 2021 Filing 569 NOTICE of Change of firm name and address by Kathy Bazoian Phelps attorney for Receiver Bradley D. Sharp. Changing firm name to Raines Feldman LLP and address to 1800 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067. Filed by Receiver Bradley D. Sharp. (Phelps, Kathy)
April 23, 2021 Filing 568 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) Authorizing Substitution of Raines Feldman LLP as General Counsel; (B) Authorizing Employment of Raines Feldman LLP as Contingency Litigation Counsel with Respect to Certain Avoidance Actions; and (C) Appr #567 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/24/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Affidavit (Proof of Service))(Phelps, Kathy)
April 23, 2021 Filing 567 NOTICE OF MOTION AND MOTION for Order for (A) Authorizing Substitution of Raines Feldman LLP as General Counsel; (B) Authorizing Employment of Raines Feldman LLP as Contingency Litigation Counsel with Respect to Certain Avoidance Actions; and (C) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/24/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Bradley D. Sharp, #3 Exhibit 1 to Sharp Declaration, #4 Declaration of Kathy Bazoian Phelps, #5 Exhibit 2 to Phelps Declaration, #6 Exhibit 3 to Phelps Declaration, #7 Exhibit 4 to Phelps Declaration, #8 Proposed Order, #9 Affidavit Proof of Service) (Phelps, Kathy)
April 23, 2021 Opinion or Order Filing 566 ORDER GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL COMPENSATION TERMS CONTAINED IN CERTAIN ENGAGEMENT AGREEMENTS WITH DIAMOND MCCARTHY LLP AND DECLARATION OF CHRISTOPHER D. SULLIVAN PURSUANT TO LOCAL CIVIL RULE 79-5.22 #549 by Judge Dale S. Fischer. See order for specifics. (lom)
April 22, 2021 Filing 565 STIPULATION for Order REGARDING SUBMITTING THE PROPOSED AMENDED BAR ORDER IN LIEU OF THE PROPOSED BAR ORDER FILED AS DOCKET NUMBER 532-3 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Amended, #2 Proof of Service)(Sullivan, Christopher)
April 22, 2021 Filing 564 STATEMENT of Non-Opposition To Receiver's NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 21, 2021 Opinion or Order Filing 563 ORDER GRANTING MOTION OF RECEIVER FOR: (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FROM OCTOBER 1, 2020 THROUGH DECEMBER 31, 2020 OF: (1) RECEIVER BRADLEY D. SHARP; (2) DIAMOND McCARTHY LLP; (3) DEVELOPMENT SPECIALISTS, INC.; (4) GOLDBERG KOHN LTD; (5) BERKELEY RESEARCH GROUP; and (6) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO and (B) FOR APPROVAL OF RATE INCREASES; and (C) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (DKT NO. #523 ) by Judge Dale S. Fischer. See order for specifics. (lom)
April 21, 2021 Filing 561 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Sealed Document #559 , Sealed Document, #560 . The following error(s) was/were found: Title page is missing. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lom)
April 20, 2021 Opinion or Order Filing 562 ORDER GRANTING MOTION OF RECEIVER FOR ORDER FOR: (1) APPROVAL OF THE BUDGET FROM FEBRUARY 1, 2021 TO APRIL 30, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVER'S EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Docket No. #519 ) by Judge Dale S. Fischer. See order for specifics. (lom)
April 20, 2021 Filing 560 SEALED DOCUMENT ENGAGEMENT AGREEMENT re Order on Motion for Leave to File Document Under Seal, #557 , NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER L #551 filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
April 20, 2021 Filing 559 SEALED DOCUMENT ENGAGEMENT AGREEMENT re Order on Motion for Leave to File Document Under Seal, #557 , NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER L #551 filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
April 20, 2021 Filing 558 SEALED DOCUMENT DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF MOTION OF RECEIVER FOR ORDER (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 re Order on Motion for Leave to File Document Under Seal, #557 , NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER L #551 filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
April 19, 2021 Opinion or Order Filing 557 ORDER GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL COMPENSATION TERMS CONTAINED IN CERTAIN ENGAGEMENT AGREEMENTS WITH DIAMOND MCCARTHY LLP AND DECLARATION OF CHRISTOPHER D. SULLIVAN PURSUANT TO LOCAL CIVIL RULE 79-5.22 #549 by Judge Dale S. Fischer. See order for details. (lom)
April 19, 2021 Filing 556 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 19, 2021 Filing 555 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Settlement Approval of with (1) Investment R Parties; and (2) Form and/Or Limitation Of Notice Under Local Civil Rule 66-7 #528 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 16, 2021 Filing 554 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Sealed Declaration in SupportDeclaration, #550 served on April 16, 2021. (Sullivan, Christopher)
April 16, 2021 Filing 553 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re APPLICATION to file document COMPENSATION TERMS CONTAINED IN CERTAIN ENGAGEMENT AGREEMENTS WITH DIAMOND MCCARTHY LLP AND SULLIVAN DECLARATION PURSUANT TO LOCAL CIVIL RULE 79-5.22 under seal #549 served on April 16, 2021. (Sullivan, Christopher)
April 16, 2021 Filing 552 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER L #551 filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
April 16, 2021 Filing 551 NOTICE OF MOTION AND MOTION for Order for (A) AUTHORIZING SUPPLEMENTAL EMPLOYMENT OF DIAMOND MCCARTHY LLP ON A CONTINGENCY FEE AND/OR MIXED FEE BASIS PURSUANT TO CERTAIN ENGAGEMENT AGREEMENTS; AND (B) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
April 16, 2021 Filing 550 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document COMPENSATION TERMS CONTAINED IN CERTAIN ENGAGEMENT AGREEMENTS WITH DIAMOND MCCARTHY LLP AND SULLIVAN DECLARATION PURSUANT TO LOCAL CIVIL RULE 79-5.22 under seal #549 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document, #2 Unredacted Document, #3 Declaration of Christopher D. Sullivan)(Sullivan, Christopher)
April 16, 2021 Filing 549 APPLICATION to file document COMPENSATION TERMS CONTAINED IN CERTAIN ENGAGEMENT AGREEMENTS WITH DIAMOND MCCARTHY LLP AND SULLIVAN DECLARATION PURSUANT TO LOCAL CIVIL RULE 79-5.22 under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Redacted Document, #2 Redacted Document, #3 Proposed Order)(Sullivan, Christopher)
April 16, 2021 Filing 548 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for AUTHORIZING EMPLOYMENT OF JEFFER MANGELS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #547 filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
April 16, 2021 Filing 547 NOTICE OF MOTION AND MOTION for Order for AUTHORIZING EMPLOYMENT OF JEFFER MANGELS BUTLER & MITCHELL LLP AND APPROVING OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Declaration of Thomas M. Geher, #4 Proposed Order, #5 Proof of Service) (Sullivan, Christopher)
April 16, 2021 Filing 546 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM MAY 1, 2021 TO JULY 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AN #545 filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
April 16, 2021 Filing 545 NOTICE OF MOTION AND MOTION for Order for (1) APPROVAL OF BUDGET FROM MAY 1, 2021 TO JULY 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/17/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
April 16, 2021 Opinion or Order Filing 544 ORDER by Judge Dale S. Fischer granting #537 Non-Resident Attorney Antonia M Apps APPLICATION to Appear Pro Hac Vice on behalf of Interested Party QuarterSpot, Inc., designating Lauren N Drake as local counsel. (jp)
April 15, 2021 Opinion or Order Filing 543 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Quarterspot, Inc., Regarding open Extension of Deadlines Associated With Claim objection (Claim No. 1089) (Docket No. #542 ). See Order for specifics. (jp)
April 14, 2021 Filing 542 STIPULATION for Order GRANTING STIPULATION BY RECEIVER AND NON-PARTY QUARTERSPOT, INC. REGARDING OPEN EXTENSION OF DEADLINES ASSOCIATED WITH CLAIM OBJECTION (CLAIM NO. 1089) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
April 14, 2021 Filing 541 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Antonia M. Apps to Appear Pro Hac Vice on behalf of Interested Party QuarterSpot, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31104813) #537 . The following error(s) was/were found: List of Admissions is incorrect. Attorney is Inactive in DC, not Active. (lt)
April 14, 2021 Filing 540 DECLARATION of David K. Bowles re Objection #510 filed by Movant Forefront Partners LLC. (Attachments: #1 Exhibit A - Second Amended Complaint, #2 Exhibit B - Master Receivables Purchasing and Service Agreement, #3 Exhibit C - 2/23/18 Order of NY Court, #4 Exhibit D - Amended Complaint, #5 Exhibit E - DLI Answer, #6 Exhibit F - 2/7/19 Decision by NY Appellate Division, #7 Exhibit G - 4/1/19 Class Action Complaint, #8 Exhibit H - Notice of Stay, #9 Exhibit I - Stipulation, #10 Exhibit J - Proof of Claim, #11 Exhibit K - 10/10/16 Letter, #12 Exhibit L - Report by Receiver)(Bowles, David)
April 14, 2021 Filing 539 DECLARATION of Bradley Reifler re Objection #510 filed by Movant Forefront Partners LLC. (Bowles, David)
April 14, 2021 Filing 538 RESPONSE filed by Movant Forefront Partners LLCto Objection #510 (Bowles, David)
April 13, 2021 Filing 537 APPLICATION of Non-Resident Attorney Antonia M. Apps to Appear Pro Hac Vice on behalf of Interested Party QuarterSpot, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31104813) filed by Interested Party QuarterSpot, Inc.. (Attachments: #1 Proposed Order) (Drake, Lauren)
April 13, 2021 Filing 536 Notice of Appearance or Withdrawal of Counsel: for attorney Lauren Nicole Drake counsel for Interested Party QuarterSpot, Inc.. Adding Lauren N. Drake as counsel of record for QuarterSpot, Inc. for the reason indicated in the G-123 Notice. Filed by Interested Party QuarterSpot, Inc.. (Attorney Lauren Nicole Drake added to party QuarterSpot, Inc.(pty:ip))(Drake, Lauren)
April 9, 2021 Filing 535 Amended Proof of Service filed by Receiver Bradley D. Sharp re: NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 (Sullivan, Christopher)
April 9, 2021 Filing 534 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER #532 filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/10/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
April 8, 2021 Filing 533 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Interested and Affected Parties Affected and Interested Parties. Motion set for hearing on 5/10/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Memorandum of Points and Authorities, #2 Exhibit Declaration of Jeffrey Schneider, #3 Exhibit Declaration of Tyler Meade, #4 Exhibit Declaration of Michael Reiser, #5 Exhibit Declaration of Michael Paris, #6 Exhibit Declaration of Lawrence P. Eagel, #7 Exhibit Joint Declaration of David Azar and Henry Kelston) (Attorney Tyler Meade added to party Affected and Interested Parties(pty:ip)) (Meade, Tyler)
April 8, 2021 Filing 532 NOTICE OF MOTION AND MOTION for Order for MOTION OF RECEIVER FOR (1) APPROVAL OF SETTLEMENT WITH DELOITTE ENTITIES; (2) ENTRY OF SCHEDULING ORDER; AND (3) ENTRY OF BAR ORDER filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/10/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Proposed Order Re: Bar Order, #4 Proposed Order Re: Scheduling Order, #5 Proof of Service) (Sullivan, Christopher)
April 6, 2021 Filing 531 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Notice (Other) #529 served on April 7, 2021. (Sullivan, Christopher)
April 6, 2021 Filing 530 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re NOTICE OF MOTION AND MOTION for Settlement Approval of with (1) Investment R Parties; and (2) Form and/Or Limitation Of Notice Under Local Civil Rule 66-7 #528 served on April 6, 2021. (Sullivan, Christopher)
April 6, 2021 Filing 529 NOTICE OF HEARING filed by Permanent Receiver Bradley D. Sharp. (Sullivan, Christopher)
April 6, 2021 Filing 528 NOTICE OF MOTION AND MOTION for Settlement Approval of with (1) Investment R Parties; and (2) Form and/Or Limitation Of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/10/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion, #2 Declaration of Bradley D. Sharp in Support of Motion, #3 Proposed Order) (Sullivan, Christopher)
April 6, 2021 Filing 527 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from October 1, 2020 through December 31, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Lt #523 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 6, 2021 Opinion or Order Filing 526 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (1) Authority to Pursue Avoidance Actions; (2) Approval of Proposed Procedures; and (3) Form and/or Limitation of Notice Under Local Rule 66-7 #356 . See Order for specifics. (jp)
April 6, 2021 Filing 525 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget from February 1, 2021 to April 30, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of F #519 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 26, 2021 Filing 524 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from October 1, 2020 through December 31, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Lt #523 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 4/26/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 26, 2021 Filing 523 NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from October 1, 2020 through December 31, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; (5) Berkeley Research Group; and (6) Bankruptcy Management Solutions DBA Stretto and (B) For Approval of Rate Increases; and (C) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 4/26/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities ISO Motion of Receiver For: (A) Approval and Payment of Fees and Expenses from October 1, 2020 through December 31, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; (5) Berkeley Research Group; and (6) Bankruptcy Management Solutions DBA Stretto and (B) For Approval of Rate Increases; and (C) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Declaration of Christopher D. Sullivan in Support of Receiver's Motion, #4 Declaration of Vernon L. Calder is Support of Receiver's Motion, #5 Declaration of Dimitri G. Karcazes in Support of Receiver's Motion, #6 Proposed Order, #7 Proof of Service) (Sullivan, Christopher)
March 26, 2021 Filing 522 NOTICE of Change of address by Kathy Bazoian Phelps attorney for Receiver Bradley D. Sharp. Changing attorneys address to 333 South Hope Street, Suite 4050, Los Angeles, California 90071. Filed by Receiver Bradley D. Sharp. (Phelps, Kathy)
March 26, 2021 Filing 521 STATUS REPORT Eighth Status Report of Permanent Receiver Bradley D. Sharp [December 1, 2020 February 28, 2021] With Exhibits filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 26, 2021 Filing 520 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget from February 1, 2021 to April 30, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of F #519 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 4/26/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 26, 2021 Filing 519 NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget from February 1, 2021 to April 30, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 4/26/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order for: (1) Approval of Budget from February 1, 2021 to April 30, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
March 23, 2021 Filing 518 Notice of Withdrawal of Objection #427 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 23, 2021 Filing 517 Notice of Withdrawal of Objection #426 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 23, 2021 Filing 516 Notice of Withdrawal of Objection #424 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 23, 2021 Filing 515 Notice of Withdrawal of Objection #422 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 23, 2021 Filing 514 Notice of Withdrawal of Objection #421 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 23, 2021 Filing 513 Notice of Withdrawal of Objection #420 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 22, 2021 Filing 512 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) AUTHORITY TO PURSUE AVOIDANCE ACTIONS; (2) APPROVAL OF PROPOSED PROCEDURES; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL RULE 66-7 #356 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 19, 2021 Filing 511 NOTICE OF ERRATA filed by Receiver Bradley D. Sharp. correcting Objection #484 (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 19, 2021 Filing 510 OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1110) filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
March 17, 2021 Opinion or Order Filing 509 ORDER by Judge Dale S. Fischer GRANTING Request to Strike Document #425 and 425.1 [Docket No. #507 ]. See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 508 ORDER by Judge Dale S. Fischer GRANTING Stipulation Regarding Withdrawal of Receiver's Claim Objection and Extension of Deadlines to File Claim Objection (Docket No. #505 ). See Order for specifics. (jp)
March 17, 2021 Filing 507 REQUEST to Strike Documents 425 and 425.1 Objection #425 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service) (Sullivan, Christopher)
March 17, 2021 Filing 506 NOTICE OF ERRATA filed by Receiver Bradley D. Sharp. correcting Objection #425 (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 17, 2021 Filing 505 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1093 and 1094) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 17, 2021 Opinion or Order Filing 504 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party David Francis Mitchell Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 1075) (Docket No. #418 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 503 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Millennium Trust Company Custodian FBO Karl henry John Koehler III IRA Rollover Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 828) (Docket No. #408 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 502 ORDER by Judge Dale S. Fischer, re Stipulation by Receiver and Non-Party Donald C Grenekso Revocable Trust U/A DTD 9/23/1999 Regarding Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 722) (Docket No. #407 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 501 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party DILIP Sulakshan Ramji Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 347) (Docket No. #406 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 500 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party David Dove Regarding Extensions of Claims Objection Deadline and Associated Deadlines (Claim Nos. 946/947) (Docket No. #405 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 499 ORDER by Judge Dale S. Fischer GRANTING Stipulation Non-Party Equity Trust Company Cust FBO Craig Please IRA Regarding Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 468) (Docket No. #404 ). See Order for Specifics. (jp)
March 17, 2021 Opinion or Order Filing 498 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Charles Harrold III Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 721) (Docket No. #403 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 497 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Barry Lance Polonitza Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 738) (Docket No. #402 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 496 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party IRA Services Trust Company CFBO Jeanne Markland Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim Nos. 492) (Docket No. #410 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 495 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party The Shy Trust Dated 12/30/2008 Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 191) (Docket No. #419 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 494 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Reciver and Non-Party Peer Pendersen Trust Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 728) (Docket No. #411 ) See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 493 ORDER by Judge Dale S. Fischer GRANTING Stipulation of Non-Party FWCG Diversified Alternative Income Fund, LP., Regarding Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1168). (Docket No. #409 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 492 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Randy Slifka Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 916/919) (Docket No. #412 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 491 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Three Line Capital, LLC., ET AL. Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1059) (Docket No. #482 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 490 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party David Dove, as Co-Trustee for: (1) Article Eleventh Trust U/W/Alan Slikfka F/B/O Randy Slifka (Claim No. 918); and (2) Trust F/B/O Randolph W Slifka Created Under Article Eleventh of the Last Will Testament of Alan B. Slifka (1949 Trust) Claim No. 920) Regarding Extension Claim Objection Deadline and Associated Deadlines (Docket No. #416 ). (jp)
March 17, 2021 Opinion or Order Filing 489 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-party Millennium Trust Company as IRA Custodian for Robert Mueckler Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 821) (Docket No. #415 ). See Order for specifics. (jp)
March 17, 2021 Opinion or Order Filing 488 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party US Bank NA, Custodian for Alternative Asset Group, LLC 401(K) Plan FBO Robert L Hicks Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 1035) (Docket No. #414 ). See Order for specifics. (jp)
March 16, 2021 Opinion or Order Filing 487 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Maseco Alternative Credit Fund LP Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 1024) (Docket No. #474 ). See Order for specifics. (jp)
March 16, 2021 Opinion or Order Filing 486 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Valerie Sabet Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 956) (Docket No. #417 ). See Order for specifics. (jp)
March 16, 2021 Opinion or Order Filing 485 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Yehudith Heiblum Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 291) (Docket No. #400 ). See Order for specifics. (jp)
March 15, 2021 Filing 484 OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1059) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 15, 2021 Filing 483 OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1089) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 15, 2021 Filing 482 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1059) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 15, 2021 Opinion or Order Filing 481 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Yiming Zhang Regarding Claim Objection Deadline and Associated Deadlines (Claim Nos. 766) (Docket No. #401 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 480 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Sudan Deuskar as Representative of NFS/FMTC FBO Sudan Deuskar IRA and Millennium Trust Company as IRA Custodian for Sudan Deuskar IRA (Claim Nos. 1078, 1079 and 1080) (Docket No. #399 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 479 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Seth Rosenberg and Deborah Loughman Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 474) (Docket No. #398 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 478 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Robert Scott Townes Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 592) (Docket No. #397 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 477 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Richard L Barrett and Strata Trust Company, Cust. FBO: Richard L Barrett Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 326) (Docket No. #396 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 476 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Benjamin Cohen, Natalie Sue Ross, and IRA Services Trust Company CFBO Natalie Sue Ross Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 491 and 679/680) (Docket No. #395 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 475 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Nahal Farhi as Trustee of the Nahal Farhi Revocable Trust Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 678) (Docket No. #394 ). See Order for specifics. (jp)
March 15, 2021 Filing 474 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1024) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 15, 2021 Opinion or Order Filing 473 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Naamith Heiblum Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 540) (Docket No. #393 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 472 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Meredith Fuehrer Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 287) (Docket No. #392 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 471 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Luke Thomas Henderson and IRA Services Trust Company CFBO Luke Thomas Henderson Regarding Claim Objection Deadline and Associated Deadlines (Claim Nos. 1063 and 1064) (Docket No. #391 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 470 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Millennium Trust Company as IRA Custodian for Jo Anne Barbara Behling IRA Regarding Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 964) (Docket No. #390 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 469 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Joan Price Rahav Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 350) (Docket No. #389 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 468 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Collins Family Revocable Trust Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 480) (Docket No. #388 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 467 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Glacierwealth Partners, LLC Regarding Claim Objection Deadline and Associated Deadlines (Claim Nos. 822) (Docket No. #387 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 466 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Frank Bell and Candace NG 2004 Trust Dated 12/2/2004 Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 405) (Docket No. #386 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 465 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Clarity Private Income Portfolio (Cayman) L.P. - Class A and Clarity Private Income Portfolio (Cayman) L.P.-Class B Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1049 and 1050) (Docket No. #385 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 464 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party IRA Services Trust Company CFBO Caitlin Victoria Steel Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 104) (Docket No. #384 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 463 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Bobbiegita Walker Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 1199) (Docket No. #383 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 462 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Barbara A Walker Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 1198) (Docket No. #382 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 461 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Addie Ray Townes Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 586) (Docket. No. #381 ). See Order for specfics. (jp)
March 15, 2021 Opinion or Order Filing 460 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Saul Ewing Arnstein and Lehr LLP Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1104 and 1105) (Docket No. #380 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 459 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Mintz Levin Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1033 and 1034) (Docket No. #379 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 458 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Jeffrey Smith Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1045) (Docket No. #378 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 457 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Rajesh Kannah Ramanujam and Priya Ravi Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 279 and 803) (Docket No. #377 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 456 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Brendan Ross; Brendan Ross as Custodian for Sadie Ross under The California Uniform Transfer to Minors Act; Brendan Ross As Custodian for Samson Ross Under The California Uniform Transfer to Minors Act Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 867/357, 459/426 and 290) (Docket. No. #376 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 455 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party The Fleck-Huang Family 2010 Living Trust Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1067) (Docket No. #375 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 454 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Strata Trust Company, Cust FBO: Russell jay Buster Extending Claim Objection Deadline and Associated Deadlines (Claim No. 187) (Docket No. #374 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 453 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Parties Stephen Robert Ross and IRA Services Trust Company CFBO Stephen Robert Ross Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim Nos. 866 and 868) (Docket No. #373 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 452 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Rajesh Kannah Ramanujam and Priva Ravi Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 279 and 803) (Docket No. #372 ). (jp)
March 15, 2021 Opinion or Order Filing 451 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Noura S Gress Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 644) (Docket No. #371 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 450 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Millicent Calicchio Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim 917) (Docket No. #370 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 449 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Michael R Schepers and Strata Trust Company, Cust FBO: Michael Schepers Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 450 and 451) (Docket No. #369 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 448 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party MB Dislocation Opportunity Fund, L.P., Extending Claim Objection Deadline and Associated Deadlines (Claim No. 343) (Docket No. #367 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 447 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Kurt Johnson of Claim Objection Deadline and Associated Deadlines (Claim No. 305) (Docket No. #366 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 446 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Joshua Gregg Berkowitz Extending Claim Objection Deadline and Associated Deadlines (Claim No. 95 and 481) (Docket No. #365 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 445 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party IRA Services Trust Company CFBO Nicholas Ambrose Extending Claim Objection Deadline and Associated Deadlines (Claim No. 22) (Docket No. #364 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 444 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Ira Services Trust Company CFBO Jamie Lynn Marie Ambrose Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 136 and 137) (Docket No. #363 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 443 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Hrant Antreasyan Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 369 and 370)(Docket No. #362 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 442 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Gpincome LP Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 940) (Docket No. #361 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 441 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Empanada Holdings, LLC Extension of Claim Objection Deadline and Associated Deadlines (Claim No. 1172) (Docket No. #360 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 440 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Douglas AP Hamilton Regarding Extension of Claim Objection Deadline and Associated Deadlines (Claim No, 871)(Docket No. #359 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 439 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party John Vanhara Extending Claim Objection Deadline and Associated Deadlines (Claim No. 86) (Docket No. #355 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 438 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Frank Turner Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1142) (Docket No. #354 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 437 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Paul Hastings LLP Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1202) (Docket No. #353 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 436 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Bryce Mason Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1144) (Docket No. #352 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 435 ORDER by Judge Dale S. Fischer GRANTING Stipulation by receiver and Non-Party Andrew Kim Extending Claim Objection Deadline and Associated Deadlines (Claim No. 925) (Docket No. #351 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 434 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Kasowitz Benson Torres LLP Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1107 and 1108) (Docket No. #350 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 433 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Jacqueline and Yoram Arbel Revocable Trust Dated 1/13/2007 Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1082) (Docket No. #349 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 432 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Yasser Ahmad Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1143) (Docket No. #348 ) See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 431 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Hadeel Reda Regarding Extension of Claims Objection Deadline and Associated Deadlines (Claim No. 256) (Docket No. #347 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 430 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Munger, Tolles and Olson LLP Extending Claim objection Deadline and Associated Deadlines (Claim No. 726) (Docket No. #346 ) See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 429 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Robert Fredrick McCarthy and IRA Services Trust Company Cust. FBO: Robert F. McCarthy Extending Claim Objection Deadline and Associated Deadlines (Claim Nos 554 and 555) (Dkt. No. #345 ). See Order for specifics. (jp)
March 15, 2021 Opinion or Order Filing 428 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Receiver and Non-Party Allen Graber Extending Claim Objection Deadline and Associated Deadlines (Claim No. 10040) (Docket No. #344 ). See Order for specifics. (jp)
March 14, 2021 Filing 427 [WITHDRAWAN PER DOCKET ENTRY NO. #518 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 609) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher) Modified on 3/24/2021 (jp).
March 14, 2021 Filing 426 [WITHDRAWAN PER DOCKET ENTRY NO. #517 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1180) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/24/2021 (jp).
March 14, 2021 Filing 425 [STRICKEN PER ORDER DATED ON 3/17/2021, SEE DOCKET ENTRY NO. #509 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1093 AND 1094) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/18/2021 (jp).
March 14, 2021 Filing 424 [WITHDRAWAN PER DOCKET ENTRY NO. #516 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1102) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/24/2021 (jp).
March 14, 2021 Filing 423 OBJECTIONS CLAIM OBJECTION (CLAIM NO. 460) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 422 [WITHDRAWAN PER DOCKET ENTRY NO. #515 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 723) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/24/2021 (jp).
March 14, 2021 Filing 421 [WITHDRAWAN PER DOCKET ENTRY NO. #514 ] - OBJECTIONS CLAIM OBJECTION (CLAIM NO. 139) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/24/2021 (jp).
March 14, 2021 Filing 420 [WITHDRAWAN PER DOCKET ENTRY NO. #513 ] -OBJECTIONS CLAIM OBJECTION (CLAIM NO. 1113) filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher). Modified on 3/24/2021 (jp).
March 14, 2021 Filing 419 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 191) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 418 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1075) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 417 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 956) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 416 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 918 and 920) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 415 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 821) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 414 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1035) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 413 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 921) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 412 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 916/919) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 411 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 728) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 410 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 492) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 409 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1168) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 408 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 828) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 407 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 722) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 406 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 347) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 405 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 946/947) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 404 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 468) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 403 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 721) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 14, 2021 Filing 402 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 738) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 401 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 766) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 400 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 540) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 399 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1078, 1079 and 1080) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 398 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 474) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 397 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 592) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 396 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 326) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 395 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 491 and 679/680) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 394 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 678) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 393 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 540) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 392 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 287) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 391 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1063 and 1064) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 390 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 964) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 389 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 350) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 388 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 480) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 387 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 822) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 386 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 405) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 385 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1049 and 1050) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 384 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 104) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 383 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1199) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 382 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1198) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 381 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 586) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 380 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1104 and 1105) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 379 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1033 and 1034) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 13, 2021 Filing 378 STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1045) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 377 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 279 and 803) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 376 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 867/357, 459/426 and 290) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 375 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1067) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 374 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 187) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 373 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 866 and 868) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 372 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 279 and 803) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 371 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 644) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 370 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim 917) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 369 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 450 and 451) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 368 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 432) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 367 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 343) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 366 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 305) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 365 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 95 and 481) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 364 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 22) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 363 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 136 and 137) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 362 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 369 and 370) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 361 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 940) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 360 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1172) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 359 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No, 871) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 12, 2021 Filing 358 NOTICE OF AMENDED PROOF OF SERVICE RE NOTICE OF HEARING ON MOTION AND MOTION OF RECEIVER FOR: (1) AUTHORITY TO PURSUE AVOIDANCE ACTIONS; (2) APPROVAL OF PROPOSED PROCEDURES; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. (Phelps, Kathy)
March 12, 2021 Filing 357 NOTICE OF HEARING ON MOTION AND MOTION OF RECEIVER FOR: (1) AUTHORITY TO PURSUE AVOIDANCE ACTIONS; (2) APPROVAL OF PROPOSED PROCEDURES; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
March 12, 2021 Filing 356 NOTICE OF MOTION AND MOTION for Order for (1) AUTHORITY TO PURSUE AVOIDANCE ACTIONS; (2) APPROVAL OF PROPOSED PROCEDURES; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 4/12/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
March 11, 2021 Filing 355 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 86) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 354 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1142) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 353 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1202) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 352 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1144) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 351 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 925) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 350 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim Nos. 1107 and 1108) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 349 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1082) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 11, 2021 Filing 348 Joint STIPULATION for Order Extending Claim Objection Deadline and Associated Deadlines (Claim No. 1143) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 10, 2021 Filing 347 STIPULATION for Extension of Time to File Claim Objection Regarding Non-Party Hadeel Reda (Claim No. 256) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 10, 2021 Filing 346 STIPULATION for Extension of Time to File Claim Objection Regarding Non-Party Munger, Tolles & Olson (Claim No. 726) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 10, 2021 Filing 345 STIPULATION for Extension of Time to File Claim Objection Regarding Non-Party Robert Fredrick McCarthy and IRA Services Trust Company Cust. FBO: Robert F. McCarthy (Claim Nos. 554 and 555) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 10, 2021 Filing 344 STIPULATION for Extension of Time to File Claim Objection Regarding Non-Party Allen Graber (Claim No. 1004) filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
March 1, 2021 Filing 343 NOTICE of Change of Attorney Business or Contact Information: for attorney Angela M Machala counsel for Movant Mandy Isaac. Changing Firm Name & Address to Winston & Strawn LLP, 333 South Grand Avenue, 38th Floor, Los Angeles, CA 90071. Changing Email, Phone & Fax Numbers to Email: AMachala@winston.com, Phone: (213) 615-1700, Fax: (213) 615-1750. Filed by Movant Mandy Isaac. (Machala, Angela)
December 23, 2020 Opinion or Order Filing 342 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order Approving: (1) Settlement with Capstone Business Funding, LLC, Capstone TF, LLC, Capstone I, LLC, And Capstone II, LLC; (2) Forbearance Agreement and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Docket No. #331 ). See Order for specifics. (jp)
December 23, 2020 Opinion or Order Filing 341 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order for Approving: (1) Release and Acknowledgment with Kountable, Inc., Kountable Trading Limited, and Kountable Us Holdco, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Docket No. #329 ). See Order for specifics. (jp)
December 14, 2020 Filing 340 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement with Capstone Business Funding, LLC, Capstone TF, LLC, Capstone I, LLC, And Capstone II, LLC; (2) Forbearance Agreement and (3) Form and/or Limitation of Notice Under Local Civil Rul #331 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
December 14, 2020 Filing 339 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approving: (1) Release and Acknowledgment with Kountable, Inc., Kountable Trading Limited, and Kountable Us Holdco, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #329 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
December 14, 2020 Opinion or Order Filing 338 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (1) Approval of Claims Stipulation With DLIFF Joint Liquidator; and (2) Authority to Make Interim Distribution to DLIFF [Docket No. #318 ]. See Order for specifics. (jp)
December 14, 2020 Opinion or Order Filing 337 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Approval of: (1) Distribution Plan; 92) Rising Tide Distribution Methodology with Respect to DLIF Investor Claims; (3) Proposed Interim Distribution; and (40 Notice of Distribution Plan [Docket No. #321 ]. See Order for specifics. (jp)
December 11, 2020 Filing 336 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other), #335 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance of Withdrawal of Counsel G123.. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak)
December 9, 2020 Filing 335 NOTICE -- Notice of Withdrawal of Counsel filed by Interested Parties Blair Ambach, Antoine Bello, Etienne Boillot, John Buttrick, Doug Feurring, GST Trust UWO L. Boillot FBO E. Boillot, Lisa D Gagnum Boillot, Sameer Kero, Peter Lambrakis, Loeb Holding Corporation, Philip Nadel, Palamine Holdings LLC, Kevin P Ryan, The Kevin P. Ryan Trust 2012 U/I/D 3/30/2012, Warrington Capital LLC. (Caris, Gary)
December 8, 2020 Opinion or Order Filing 334 ORDER GRANTING MOTION OF RECEIVER FOR ORDER FOR: (1) APPROVAL OF THE BUDGET THROUGH JANUARY 31, 2021; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (Docket No. #316 ) by Judge Dale S. Fischer. See order for specifics. (lom)
December 8, 2020 Opinion or Order Filing 333 ORDER GRANTING MOTION OF RECEIVER FOR: (A) APPROVAL AND PAYMENT OF FEES AND EXPENSES FROM JULY 1, 2020 THROUGH SEPTEMBER 30, 2020 OF: (1) RECEIVER BRADLEY D. SHARP; (2) DIAMOND McCARTHY LLP; (3) DEVELOPMENT SPECIALISTS, INC.; (4) GOLDBERG KOHN LTD; (5) BERKELEY RESEARCH GROUP; and (6) BANKRUPTCY MANAGEMENT SOLUTIONS DBA STRETTO and (B) FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (DKT NO. #314 ) by Judge Dale S. Fischer. See order for specifics. (lom)
December 4, 2020 Filing 332 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement with Capstone Business Funding, LLC, Capstone TF, LLC, Capstone I, LLC, And Capstone II, LLC; (2) Forbearance Agreement and (3) Form and/or Limitation of Notice Under Local Civil Rul #331 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 1/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
December 4, 2020 Filing 331 NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement with Capstone Business Funding, LLC, Capstone TF, LLC, Capstone I, LLC, And Capstone II, LLC; (2) Forbearance Agreement and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 1/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver's Motion, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Declaration of Adam Kauffman in Support of Receiver's Motion, #4 Proposed Order, #5 Proof of Service) (Sullivan, Christopher)
December 4, 2020 Filing 330 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approving: (1) Release and Acknowledgment with Kountable, Inc., Kountable Trading Limited, and Kountable Us Holdco, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #329 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 1/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
December 4, 2020 Filing 329 NOTICE OF MOTION AND MOTION for Order for Approving: (1) Release and Acknowledgment with Kountable, Inc., Kountable Trading Limited, and Kountable Us Holdco, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 1/4/2021 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities is Support of Motion of Receiver for Order Approving: (1) Release and Acknowledgment with Kountable, Inc., Kountable Trading Limited, and Kountable Us Holdco, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
December 2, 2020 Filing 328 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Status Report #327 served on 12/2/2020. (Sullivan, Christopher)
December 2, 2020 Filing 327 STATUS REPORT filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
November 30, 2020 Filing 326 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approval of: (1) Distribution Plan; (2) Rising Tide Distribution Methodology with Respect to DLIF Investor Claims; (3) Proposed Interim Distribution; and(4) Notice of Distribution Plan #321 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 30, 2020 Filing 325 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approval of Claims Stipulation With DLIFF Joint Liquidator; and (2) Authority to Make Interim Distribution to DLIFF #318 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 23, 2020 Filing 324 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget through January 31, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limi #316 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 23, 2020 Filing 323 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses for July 1, 2020 through September 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Llp; #314 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 20, 2020 Filing 322 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approval of: (1) Distribution Plan; (2) Rising Tide Distribution Methodology with Respect to DLIF Investor Claims; (3) Proposed Interim Distribution; and(4) Notice of Distribution Plan #321 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 12/21/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 20, 2020 Filing 321 NOTICE OF MOTION AND MOTION for Order for Approval of: (1) Distribution Plan; (2) Rising Tide Distribution Methodology with Respect to DLIF Investor Claims; (3) Proposed Interim Distribution; and(4) Notice of Distribution Plan filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/21/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Approval of: (1) Distribution Plan; (2) Rising Tide Distribution Methodology with Respect to DLIF Investor Claims; (3) Proposed Interim Distribution; and(4) Notice of Distribution Plan, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order Granting Receiver's Motion, #4 Proof of Service) (Phelps, Kathy)
November 20, 2020 Filing 320 RECEIVERS REPORT of the Investigation of the Receivership Entities Business Conduct and Recommendations Regarding Distributions filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 20, 2020 Filing 319 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Approval of Claims Stipulation With DLIFF Joint Liquidator; and (2) Authority to Make Interim Distribution to DLIFF #318 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 12/21/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Phelps, Kathy)
November 20, 2020 Filing 318 NOTICE OF MOTION AND MOTION for Order for (1) Approval of Claims Stipulation With DLIFF Joint Liquidator; and (2) Authority to Make Interim Distribution to DLIFF filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/21/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for: (1) Approval of Claims Stipulation With DLIFF Joint Liquidator; and (2) Authority to Make Interim Distribution to DLIFF, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order Granting Receiver's Motion, #4 Proof of Service) (Phelps, Kathy)
November 13, 2020 Filing 317 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget through January 31, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limi #316 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 12/14/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
November 13, 2020 Filing 316 NOTICE OF MOTION AND MOTION for Order for (1) Approval of Budget through January 31, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/14/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order for (1) Approval of Budget through January 31, 2021; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals and Elite Discovery, Inc.; and (3) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order Granting Receiver's Motion, #4 Proof of Service) (Sullivan, Christopher)
November 13, 2020 Filing 315 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses for July 1, 2020 through September 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Llp; #314 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 12/14/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
November 13, 2020 Filing 314 NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses for July 1, 2020 through September 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Llp; (5) Berkeley Research Group; (6) Bankruptcy Management Solutions dba Stretto; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/14/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Declaration of Christopher D. Sullivan in Support of Receiver's Motion, #4 Declaration of Vernon L. Calder is Support of Receiver's Motion, #5 Declaration of Dimitri G. Karcazes in Support of Receiver's Motion, #6 Proposed Order Granting Receiver's Motion, #7 Proof of Service of Motion) (Sullivan, Christopher)
November 12, 2020 Opinion or Order Filing 313 ORDER by Judge Dale S. Fischer GRANTING Ex Parte Emergency Application for an Order Allowing Receiver to Exceed Page Limitation on Motion for Approval of Distribution Plan; Rising Tide Distribution Methodology; Proposed Interim Distribution; and Notice of Distribution Plan [Docket No. #312 ]. See Order for specifics. (jp)
November 12, 2020 Filing 312 EX PARTE APPLICATION to Exceed Page Limitation for Motion for Approval of Distribution Plan; Rising Tide Distribution Methodology; Proposed Interim Distribution; and Notice of Distribution Plan filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Memorandum of Points and Authorities in Support of Ex Parte Emergency Application for an Order Allowing Receiver to Exceed Page Limitation on Motion for Approval of Distribution Plan; Rising Tide Distribution Methodology; Proposed Interim Distribution; and Notice of Distribution Plan, #2 Declaration of Kathy B. Phelps in Support of Ex Parte Emergency Application, #3 Proposed Order, #4 Proof of Service) (Phelps, Kathy)
November 12, 2020 Opinion or Order Filing 311 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order Approving: (1) Confidential Settlement With Investment L Parties; (2) Payment of Raymond James and Associates, Inc., Fees; and (3) Form and Limitation of Notice under Local Civil Rule 66-7 [DOCKET NO. #302 ]. See Order for specifics. (jp)
November 4, 2020 Opinion or Order Filing 310 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order (1) Authorizing Additional Discretion for Receiver to Refinance First Lien Mortages to Implement Settlement with DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd., and Quanta Fiance, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 [Dkt. No. #300 ]. See Order for specifics. (jp)
November 4, 2020 Opinion or Order Filing 309 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and Payment of Fees and Expenses April 1, 2020 Through June 30, 2020 of: (1) Receiver Bradley D Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; and (5) Berkeley Research Group; (B) Approval and Payment of Fees and Expenses April 9, 2019 through June 30, 2020 of Bankruptcy Management Solutions dba Stretto; and (C) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 [Dkt. No. #298 ). See Order for specifics. (jp)
October 26, 2020 Filing 308 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #306 . The following error(s) was/were found: Incomplete docket text; missing name of event and text content. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak)
October 26, 2020 Filing 307 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approving Confidential Settlement With Investment L Parties; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #302 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
October 26, 2020 Filing 306 (Attorney Mark J Rosenbaum added to party DLI Properties, LLC(pty:ip), Attorney Mark J Rosenbaum added to party Liberty Fund, LLC(pty:ip))(Rosenbaum, Mark)
October 19, 2020 Filing 305 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Authorizing Additional Discretion for Receiver to Refinance First Lien Mortgages to Implement Settlement with DLI Properties, LLC, Liberty Fund, LLC, Dl Global, Ltd, and Quanta Finance, LLC; and (2) Form a #300 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
October 19, 2020 Filing 304 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from April 1, 2020 to June 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; and (5) #298 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
October 16, 2020 Filing 303 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Approving Confidential Settlement With Investment L Parties; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #302 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 11/16/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
October 16, 2020 Filing 302 NOTICE OF MOTION AND MOTION for Order for (1) Approving Confidential Settlement With Investment L Parties; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 11/16/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order: (1) Approving Confidential Settlement With Investment L Parties; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion of Receiver, #3 Declaration of Adam Kauffman in Support of Motion of Receiver, #4 Proposed Order, #5 Proof of Service) (Sullivan, Christopher)
October 9, 2020 Filing 301 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Authorizing Additional Discretion for Receiver to Refinance First Lien Mortgages to Implement Settlement with DLI Properties, LLC, Liberty Fund, LLC, Dl Global, Ltd, and Quanta Finance, LLC; and (2) Form a #300 Notice of Hearing filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
October 9, 2020 Filing 300 NOTICE OF MOTION AND MOTION for Order for (1) Authorizing Additional Discretion for Receiver to Refinance First Lien Mortgages to Implement Settlement with DLI Properties, LLC, Liberty Fund, LLC, Dl Global, Ltd, and Quanta Finance, LLC; and (2) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 11/9/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order Granting Receiver's Motion, #4 Proof of Service) (Sullivan, Christopher)
October 8, 2020 Filing 299 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from April 1, 2020 to June 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; and (5) #298 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 11/9/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
October 8, 2020 Filing 298 NOTICE OF MOTION AND MOTION for Order for (A) Approval and Payment of Fees and Expenses from April 1, 2020 to June 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; and (5) Berkeley Research Group; and (B) For Approval and Payment of Bankruptcy Management Solutions dba Strettos Fees and Expenses for April 9, 2019 Through June 30, 2020; and (C) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 11/9/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for: (A) Approval and Payment of Fees and Expenses from April 1, 2020 to June 30, 2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; and (5) Berkeley Research Group; and (B) For Approval and Payment of Bankruptcy Management Solutions dba Strettos Fees and Expenses for April 9, 2019 Through June 30, 2020; and (C) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Declaration of Christopher D. Sullivan in Support of Receiver's Motion, #4 Declaration of Vernon L. Calder is Support of Receiver's Motion, #5 Declaration of Dimitri G. Karcazes in Support of Receiver's Motion, #6 Proposed Order Granting Receiver's Motion, #7 Proof of Service of Motion) (Sullivan, Christopher)
September 18, 2020 Opinion or Order Filing 297 ORDER by Judge Dale S. Fischer GRANTING Motion for Order (1) Approving Settlement with FPP Sandbox LLC and FPP Capital LLC, and Payoff Letter; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #294 . See Order for specifics. (jp)
September 4, 2020 Filing 296 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approving Settlement with FPP Sandbox LLC and FPP Capital LLC, and Payoff Letter; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #294 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 28, 2020 Filing 295 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) Approving Settlement with FPP Sandbox LLC and FPP Capital LLC, and Payoff Letter; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #294 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 9/28/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
August 28, 2020 Filing 294 NOTICE OF MOTION AND MOTION for Order for (1) Approving Settlement with FPP Sandbox LLC and FPP Capital LLC, and Payoff Letter; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 9/28/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Points and Authorities in Support of Motion of Receiver for Order: (1) Approving Settlement with FPP Sandbox LLC and FPP Capital LLC, and Payoff Letter; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
August 25, 2020 Opinion or Order Filing 293 ORDER GRANTING MOTION OF RECEIVER FOR: (A) AUTHORIZATION OF RECEIVER TO ENTER INTO CONFLICT MANAGEMENT PROTOCOL; (B) APPROVAL OF JOINT OFFICIAL LIQUIDATORS' RETENTION OF DIAMOND MCCARTHY LLP WITH RESPECT TO DIRECT LENDING FEEDER FUND, LTD AND ENGAGEMENT AGREEMENT; AND (C) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (DKT NO. #289 ) by Judge Dale S. Fischer. See order for specifics. (lom)
August 10, 2020 Filing 292 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (A) Authorization of Receiver to Enter Into Conflict Management Protocol; (B) Approval of Joint Official Liquidators Retention of Diamond McCarthy LLP With Respect to Direct Lending Feeder Fund, Ltd. and Engag #289 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 3, 2020 Opinion or Order Filing 291 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order (1) Authorizing additional discretion for Receiver to Fund Revolving loans to implement settlement with DLI Properties LLC, Liberty Fund, LLC, DL Global, Ltd. and Quanta Finance, LLC; and (2) Form and/or limitations of notice under Local Civil Rule 66-7 (Dkt No. #281 ). See Order for specifics. (et)
July 30, 2020 Filing 290 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (A) Authorization of Receiver to Enter Into Conflict Management Protocol; (B) Approval of Joint Official Liquidators Retention of Diamond McCarthy LLP With Respect to Direct Lending Feeder Fund, Ltd. and Engag #289 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 8/31/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
July 30, 2020 Filing 289 NOTICE OF MOTION AND MOTION for Order for (A) Authorization of Receiver to Enter Into Conflict Management Protocol; (B) Approval of Joint Official Liquidators Retention of Diamond McCarthy LLP With Respect to Direct Lending Feeder Fund, Ltd. and Engagement Agreement; and (C) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/31/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Receiver's Motion, #2 Declaration of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
July 29, 2020 Opinion or Order Filing 288 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for (A) Approval and Payment of Fees and Expenses for 1/1/2020 Through 3/31/2020 of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc; (4) Goldberg Kohn Ltd; (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Dkt No. #279 ). See Order for specifics. (jp)
July 20, 2020 Filing 287 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) AUTHORIZING ADDITIONAL DISCRETION FOR RECEIVER TO FUND REVOLVING LOANS TO IMPLEMENT SETTLEMENT WTH DLI PROPERTIES, LLC, LIBERTY FUND, LLC, DL GLOBAL, LTD, AND QUANTA FINANCE, LLC; AND (2) FORM AND/OR LIMIT #281 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
July 13, 2020 Opinion or Order Filing 286 ORDER by Judge Dale S. Fischer re Stipulation by Non-Party Graciela Burrola, Plaintiff Securities and Exchange Commission, and the Receiver to Request an Order for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds and Demands for Payment Of Attorneys Fees and Costs #284 . See Order for specifics. (jp)
July 13, 2020 Filing 285 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approval and Payment of Fees and Expenses for January 1, 2020 Through March 31, 2020 of (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; (5) Be #279 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
July 13, 2020 Filing 284 STIPULATION for Order FOR FURTHER INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMAND FOR PAYMENT OF ATTORNEYS FEES AND COSTS filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration, #2 Proposed Order, #3 Proof of Service)(Sullivan, Christopher)
July 10, 2020 Filing 283 STATUS REPORT filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
July 10, 2020 Filing 282 NOTICE OF HEARING ON MOTION OF RECEIVER FOR ORDER: (1) AUTHORIZING ADDITIONAL DISCRETION FOR RECEIVER TO FUND REVOLVING LOANS TO IMPLEMENT SETTLEMENT WTH DLI PROPERTIES, LLC, LIBERTY FUND, LLC, DL GLOBAL, LTD, AND QUANTA FINANCE, LLC; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
July 10, 2020 Filing 281 NOTICE OF MOTION AND MOTION for Order for (1) AUTHORIZING ADDITIONAL DISCRETION FOR RECEIVER TO FUND REVOLVING LOANS TO IMPLEMENT SETTLEMENT WTH DLI PROPERTIES, LLC, LIBERTY FUND, LLC, DL GLOBAL, LTD, AND QUANTA FINANCE, LLC; AND (2) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/10/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
July 1, 2020 Filing 280 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approval and Payment of Fees and Expenses for January 1, 2020 Through March 31, 2020 of (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; (5) Be #279 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 8/3/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service of Notice of Hearing on Motion)(Sullivan, Christopher)
July 1, 2020 Filing 279 NOTICE OF MOTION AND MOTION for Order for Approval and Payment of Fees and Expenses for January 1, 2020 Through March 31, 2020 of (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn Ltd; (5) Berkeley Research Group; and (B) For Approval of Form filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/3/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for (A) Approval and Payment of Fees and Expenses for January 1, 2020 Through March 31, 2020 of (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4)Goldberg Kohn Ltd; (5) Berkeley Research Group; and (B) For Approval of Form, #2 Declaration of Bradley D. Sharp, #3 Declaration of Christopher D. Sullivan, #4 Declaration of Vernon L. Calder, #5 Declaration of Dimitri G. Karcazes, #6 Proposed Order, #7 Proof of Service of Motion) (Sullivan, Christopher)
June 30, 2020 Filing 278 Notice of Appearance or Withdrawal of Counsel: for attorney Joshua M Robbins counsel for Interested Parties Bryce Mason, Frank Turner. Joshua M. Robbins is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Interested Parties Bryce Mason and Frank Turner. (Robbins, Joshua)
June 26, 2020 Opinion or Order Filing 277 ORDER by Judge Dale S. Fischer GRANTING Stipulation by Non-Party Robert Mottern, Securities and Exchange Commission, and the Receiver to Request an Order or Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys' Fees and Costs [Docket No. #276 ]. See Order for Specifics. (jp)
June 25, 2020 Filing 276 STIPULATION for Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of J. Timothy Mast, #2 Proposed Order, #3 Proof of Service)(Sullivan, Christopher)
June 25, 2020 Filing 275 Notice of Appearance or Withdrawal of Counsel: for attorney Gary O Caris counsel for Interested Parties Sameer Kero, Etienne Boillot, Palamine Holdings LLC, GST Trust UWO L. Boillot FBO E. Boillot, Lisa D Gagnum Boillot, John Buttrick, Antoine Bello, Loeb Holding Corporation, Philip Nadel, Blair Ambach, Peter Lambrakis, Warrington Capital LLC, Doug Feurring, Kevin P Ryan, The Kevin P. Ryan Trust 2012 U/I/D 3/30/2012. Adding Gary Owen Caris as counsel of record for Interested Parties - Sameer Kero; Etienne Boillot; Palamine Holdings LLC; GST Trust UWO L. Boillot FBO E. Boillot; Lisa D. Gagnum Boillot; John Buttrick; Antoine Bello; Loeb Holding Corporation; Philip Nadel; Blair Ambach; Peter Lambrakis; Warrington Capital LLC; Doug Feurring; Kevin P. Ryan; The Kevin P. Ryan Trust 2012 U/I/D 3/30/2012 for the reason indicated in the G-123 Notice. Filed by Interested Parties Sameer Kero; Etienne Boillot; Palamine Holdings LLC; GST Trust UWO L. Boillot FBO E. Boillot; Lisa D. Gagnum Boillot; John Buttrick; Antoine Bello; Loeb Holding Corporation; Philip Nadel; Blair Ambach; Peter Lambrakis; Warrington Capital LLC; Doug Feurring; Kevin P. Ryan; The Kevin P. Ryan Trust 2012 U/I/D 3/30/2012. (Attorney Gary O Caris added to party Sameer Kero(pty:ip), Attorney Gary O Caris added to party Etienne Boillot(pty:ip), Attorney Gary O Caris added to party Palamine Holdings LLC(pty:ip), Attorney Gary O Caris added to party GST Trust UWO L. Boillot FBO E. Boillot(pty:ip), Attorney Gary O Caris added to party Lisa D Gagnum Boillot(pty:ip), Attorney Gary O Caris added to party John Buttrick(pty:ip), Attorney Gary O Caris added to party Antoine Bello(pty:ip), Attorney Gary O Caris added to party Loeb Holding Corporation(pty:ip), Attorney Gary O Caris added to party Philip Nadel(pty:ip), Attorney Gary O Caris added to party Blair Ambach(pty:ip), Attorney Gary O Caris added to party Peter Lambrakis(pty:ip), Attorney Gary O Caris added to party Warrington Capital LLC(pty:ip), Attorney Gary O Caris added to party Doug Feurring(pty:ip), Attorney Gary O Caris added to party Kevin P Ryan(pty:ip), Attorney Gary O Caris added to party The Kevin P. Ryan Trust 2012 U/I/D 3/30/2012(pty:ip))(Caris, Gary)
June 10, 2020 Opinion or Order Filing 274 ORDER by Judge Dale S. Fischer re Stipulation for Order Requesting Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs #273 . See Order for specifics. (jp)
June 9, 2020 Filing 273 Joint STIPULATION for Order Requesting Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Stephen P. Jones In Support Of Stipulation, #2 Proposed Order Granting Stipulation, #3 Proof of Service)(Sullivan, Christopher)
June 1, 2020 Opinion or Order Filing 272 ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 USC Sub-section 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #238 . See Order for Specifics. (jp)
June 1, 2020 Filing 271 STATEMENT of Sale Results And Request For Approval And Confirmation Of Sales In Further Support Of Motion Of Receiver For Order: (1) Approving Sale Of Artwork; (2) Modifying Sale Procedures Of 28 U.S.C. 2001 And 2004; (3) Approving Stalking Horse Bid; And (4) Approving Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limit #238 filed by Receiver Bradley D. Sharp. (Attachments: #1 Supplemental Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order Approving Sale of Artwork, #2 Proposed Order [Proposed] Order Granting Motion of Receiver for Order Approving Sale of Artwork, #3 Proof of Service)(Sullivan, Christopher)
May 26, 2020 Opinion or Order Filing 270 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order Approving: (1) Settlement with Kountable Borrower, LLC and Kountable, Inc.; Forbearance Agreement; (3) Payment of Raymond James & Associates, Inc. Fees; and (4) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #260 . (See Order for specifics). (jp)
May 26, 2020 Opinion or Order Filing 269 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order for: (1) Approval Of Budgets Through Week Ending 7/24/2020; (2) Extension Of Authority For Receivers Employment And Payment Of Ordinary Course Professionals And Elite Discovery, Inc.; And (3) Approval Of Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 #264 . (See Order for specifics). (jp)
May 18, 2020 Filing 268 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approval Of Budgets Through Week Ending July 24, 2020; (2) Extension Of Authority For Receivers Employment And Payment Of Ordinary Course Professionals And Elite Discovery, Inc.; And (3) Approval Of Form A #264 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
May 18, 2020 Opinion or Order Filing 267 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through December 31, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 #254 . (See Order for Specifics). (jp)
May 13, 2020 Filing 266 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION Judge Dale S. Fischer. The Court, on its own motion, takes the Motion of Receiver for Approval and Payment of Fees and Expenses #254 set for 5/18/2020 off calendar and under submission. The Court will set a new hearing date if it decides oral argument would be helpful. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vv)
May 11, 2020 Filing 265 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approval of (1) Settlement with Kountable Borrower, LLC and Kountable, Inc.; Forbearance Agreement; (3) Payment of Raymond James & Associates, Inc. Fees; and (4) Form and/or Limitation of Notice Under Local C #260 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
May 4, 2020 Filing 264 NOTICE OF MOTION AND MOTION for Order for (1) Approval Of Budgets Through Week Ending July 24, 2020; (2) Extension Of Authority For Receivers Employment And Payment Of Ordinary Course Professionals And Elite Discovery, Inc.; And (3) Approval Of Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 6/8/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Of Points and Authorities in Support of Motion Of Receiver For Order For: (1) Approval Of Budgets Through Week Ending July 24, 2020; (2) Extension Of Authority For Receivers Employment And Payment Of Ordinary Course Professionals And Elite Discovery, Inc.; And (3) Approval Of Form And/Or Limitation Of Notice Under Local Civil Rule 66-7, #2 Declaration Of Bradley D. Sharp in Support of Receiver's Motion, #3 Proposed Order Proposed Order Granting Receiver's Motion, #4 Proof of Service) (Sullivan, Christopher)
May 4, 2020 Filing 263 NOTICE OF HEARING ON MOTION OF RECEIVER FOR ORDER FOR: (1) APPROVAL OF BUDGETS THROUGH WEEK ENDING JULY 24, 2020; (2) EXTENSION OF AUTHORITY FOR RECEIVERS EMPLOYMENT AND PAYMENT OF ORDINARY COURSE PROFESSIONALS AND ELITE DISCOVERY, INC.; AND (3) APPROVAL OF FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
May 1, 2020 Filing 262 STATUS REPORT Fifth Status Report of Permanent Receiver Bradley D. Sharp [January 24, 2020 through April 24, 2020] with Exhibits filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
May 1, 2020 Filing 261 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approval of (1) Settlement with Kountable Borrower, LLC and Kountable, Inc.; Forbearance Agreement; (3) Payment of Raymond James & Associates, Inc. Fees; and (4) Form and/or Limitation of Notice Under Local C #260 filed by Receiver Bradley D. Sharp. Motion set for hearing on 6/1/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
May 1, 2020 Filing 260 NOTICE OF MOTION AND MOTION for Order for Approval of (1) Settlement with Kountable Borrower, LLC and Kountable, Inc.; Forbearance Agreement; (3) Payment of Raymond James & Associates, Inc. Fees; and (4) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 6/1/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order Approving: (1) Settlement with Kountable Borrower, LLC and Kountable, Inc.; Forbearance Agreement; (3) Payment of Raymond James & Associates, Inc. Fees; and (4) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion, #3 Proposed Order, #4 Proof of Service) (Sullivan, Christopher)
April 27, 2020 Filing 259 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Hearing for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through December 31, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; #254 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 23, 2020 Filing 258 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Deficiency in Electronically Filed Documents (G-112A) - optional html form, #257 , Notice of Appearance or Withdrawal of Counsel (G-123) #256 by Deputy Clerk of Court. The document is stricken and counsel is ordered to file an amended or corrected document by 4/30/2020. (rfi)
April 22, 2020 Filing 257 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #256 . The following error(s) was/were found: Docket text incomplete; missing name of event and text content. Incorrect document is attached to the docket entry. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak)
April 21, 2020 Filing 256 **STRICKEN** (Mader, Christopher) Modified on 4/23/2020 (rfi).
April 16, 2020 Filing 255 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Hearing for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through December 31, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; #254 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/18/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service for Notice of Hearing)(Sullivan, Christopher)
April 16, 2020 Filing 254 NOTICE OF MOTION AND MOTION for Hearing for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through December 31, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/18/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authority in Support of Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through December 31, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond Mccarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp, #3 Declaration of Christopher D. Sullivan, #4 Declaration of Vernon L. Calder, #5 Declaration Dimitri G. Karcazes, #6 Proposed Order, #7 Proof of Service of Motion) (Sullivan, Christopher)
April 14, 2020 Filing 253 NOTICE of Bar Date and Procedure for Submitting a Proof of Claim (Interest) Form [U.S. Receivership Entities Only] filed by Permanent Receiver Bradley D. Sharp. (Phelps, Kathy)
April 13, 2020 Filing 252 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limit #238 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 9, 2020 Opinion or Order Filing 251 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Entry of Order: (1) Establishing Bar Date for U.S. Receivership Entities; (2) Approving Form and Manner of Notice; (3) Approving Proof of Claim (Interest) Form and Summary Procedures; and (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 [Docket No. #224 ]. (See order for specifics). (jp)
April 6, 2020 Filing 250 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for (1) ESTABLISHING BAR DATE FOR U.S. RECEIVERSHIP ENTITIES; (2) APPROVING FORM AND MANNER OF NOTICE; (3) APPROVING PROOF OF CLAIM (INTEREST) FORM AND SUMMARY PROCEDURES; AND (4) APPROVING FORM AND/OR LIMITATION #224 Receiver's Supplemental Brief in Support of Motion of Receiver for Order Establishing Bar Date Pursuant to Court's Order re Motion to Establish Bar Date [Dkt No. 242] filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Phelps, Kathy)
April 3, 2020 Opinion or Order Filing 249 ORDER GRANTING MOTION OF RECEIVER FOR ORDER APPROVING: (1) PARTIAL SETTLEMENT WITH KOUNTABLE BORROWER, LLC AND KOUNTABLE, INC., AND FORBEARANCE AGREEMENT; (2) PAYMENT OF RAYMOND JAMES & ASSOCIATES, INC. FEES; AND (3) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 (DOCKET #229 ) by Judge Dale S. Fischer. See order for specifics. (lom)
April 1, 2020 Filing 248 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION Judge Dale S. Fischer. The Court, on its own motion, takes the Motion #229 set for Monday, April 6, 2020 off calendar and under submission. The Court will set a new hearing date if it decides oral argument would be helpful. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
March 31, 2020 Filing 247 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limit #238 Amended Notice of Continued Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 6/8/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 30, 2020 Filing 246 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limit #238 Notice of Continued Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 6/8/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service of Notice of Continued Hearing)(Sullivan, Christopher)
March 26, 2020 Opinion or Order Filing 245 ORDER by Judge Dale S. Fischer GRANTING Motion for Order Approving: (1) Settlement With DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd, And Quanta Finance, LLC, And Forbearance Term Sheets; (2) Payment Of Raymond James and Associates, Inc. Fees; And (3) Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 (Dkt. #226 ). (SEE ORDER FOR SPECIFICS). (jp)
March 26, 2020 Filing 244 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Declaration (Motion related), #243 served on March 26, 2020. (Sullivan, Christopher)
March 25, 2020 Filing 243 DECLARATION of Christopher D. Sullivan in support of NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement With DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd, And Quanta Finance, LLC, And Forbearance Term Sheets; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form A #226 filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
March 24, 2020 Opinion or Order Filing 242 ORDER by Judge Dale S. Fischer re Motion to Establish Bar Date #224 . The Receiver, or any other party who wishes to be heard, should file a supplemental brief responding to these issues, with declaration(s) if appropriate, no later than 4/6/2020. (SEE ORDER FOR SPECIFICS). (jp)
March 24, 2020 Filing 241 NOTICE of Appearance filed by attorney Christopher Paul Mader on behalf of Movant Roy Jordan (Attorney Christopher Paul Mader added to party Roy Jordan(pty:bkmov))(Mader, Christopher)
March 24, 2020 Filing 240 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTIONS OFF CALENDAR AND UNDER SUBMISSION Judge Dale S. Fischer. The Court, on its own motion, takes the Motions #224 and #226 set for Monday, March 30, 2020 off calendar and under submission. The Court will set a new hearing date if it decides oral argument would be helpful. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
March 20, 2020 Filing 239 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limit #238 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 5/4/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 20, 2020 Filing 238 NOTICE OF MOTION AND MOTION for Order of sale re: Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 5/4/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order: (1) Approving Sale of Artwork; (2) Modifying Sale Procedures of 28 U.S.C 2001 and 2004; (3) Approving Stalking Horse Bid; and (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion for Order Approving Sale of Artwork, #3 Proposed Order Granting Motion for Order Approving Sale of Artwork, #4 Certificate of Service) (Sullivan, Christopher)
March 16, 2020 Filing 237 NOTICE OF NON-OPPOSITION NOTICE OF MOTION AND MOTION for Order for Approving: (1) Partial Settlement With Kountable Borrower, LLC And Kountable, Inc., And Forbearance Agreement; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form And/Or Limitation Of Notice Und #229 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 12, 2020 Filing 236 NOTICE of Continued Hearing of Receivers Motion for Order: (1) Establishing Bar Date for U.S. Receivership Entities; (2) Approving Form and Manner of Notice; and (3) Approving Proof of Claim (Interest) Form and Summary Procedures; and (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 12, 2020 Opinion or Order Filing 235 ORDER by Judge Dale S. Fischer, re Stipulation for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs #234 . (SEE ORDER FOR SPECIFICS). (jp)
March 11, 2020 Filing 234 STIPULATION for Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Paul R. Bessette in Support of Stipulation by Non-Party Lawrence Brogan, Securities and Exchange Commission, and the Receiver to Request an Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs, #2 Proposed Order Granting Stipulation by Non-Party Lawrence Brogan, Securities and Exchange Commission, and the Receiver to Request an Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs, #3 Proof of Service)(Sullivan, Christopher)
March 9, 2020 Filing 233 MOTION HEARING (Non-Evidentiary - Held and Completed) before Judge Dale S. Fischer: MOTION of Receiver for Order Approving: (1) Settlement and Restructuring Support Agreement with Lending USA, LLC and Related Entities; (2) Payment of Raymond James & Associates, Inc Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #222 . The Motion set for 3/23/2020, docket number #224 , is continued to 3/30/2020. Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS). (jp)
March 9, 2020 Opinion or Order Filing 232 ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for Order Approving: (1) Settlement and Restructuring Support Agreement with Lending USA, LLC and Related Entities; (2) Payment of Raymond James and Associates, Inc Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #222 . (SEE ORDER FOR SPECIFICS). (jp)
March 9, 2020 Filing 231 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement With DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd, And Quanta Finance, LLC, And Forbearance Term Sheets; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form A #226 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 6, 2020 Filing 230 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approving: (1) Partial Settlement With Kountable Borrower, LLC And Kountable, Inc., And Forbearance Agreement; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form And/Or Limitation Of Notice Und #229 filed by Receiver Bradley D. Sharp. Motion set for hearing on 4/6/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
March 6, 2020 Filing 229 NOTICE OF MOTION AND MOTION for Order for Approving: (1) Partial Settlement With Kountable Borrower, LLC And Kountable, Inc., And Forbearance Agreement; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 4/6/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points & Authorities in Support of Motion of Receiver for Order to Approve Partial Settlement with Kountable Borrower LLC, #2 Declaration of Bradley Sharp in Suport of Motion of Receiver for Order to Approve Partial Settlement with Kountable Borrower LLC, #3 Declaration of Adam Kauffman in Support of Motion of Receiver for Order to Approve Partial Settlement with Kountable Borrower LLC, #4 Proposed Order Granting Motion of Receiver for Order to Approve Partial Settlement with Kountable Borrower LLC, #5 Proof of Service) (Sullivan, Christopher)
March 2, 2020 Filing 228 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) ESTABLISHING BAR DATE FOR U.S. RECEIVERSHIP ENTITIES; (2) APPROVING FORM AND MANNER OF NOTICE; (3) APPROVING PROOF OF CLAIM (INTEREST) FORM AND SUMMARY PROCEDURES; AND (4) APPROVING FORM AND/OR LIMITATION #224 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
February 28, 2020 Filing 227 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement With DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd, And Quanta Finance, LLC, And Forbearance Term Sheets; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form A #226 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 3/30/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
February 28, 2020 Filing 226 NOTICE OF MOTION AND MOTION for Order for Approving: (1) Settlement With DLI Properties, LLC, Liberty Fund, LLC, DL Global, Ltd, And Quanta Finance, LLC, And Forbearance Term Sheets; (2) Payment Of Raymond James & Associates, Inc. Fees; And (3) Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 3/30/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points & Authorities in Support of Motion for Order Approving Forbearance Term Sheets, #2 Declaration of Bradley D. Sharp in Support of Motion for Order Approving Forbearance Term Sheets, #3 Declaration of Adam Kauffman in Support of Motion for Order Approving Forbearance Term Sheets, #4 Proposed Order Granting Motion for Order Approving Forbearance Term Sheets, #5 Proof of Service) (Sullivan, Christopher)
February 21, 2020 Filing 225 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for (1) ESTABLISHING BAR DATE FOR U.S. RECEIVERSHIP ENTITIES; (2) APPROVING FORM AND MANNER OF NOTICE; (3) APPROVING PROOF OF CLAIM (INTEREST) FORM AND SUMMARY PROCEDURES; AND (4) APPROVING FORM AND/OR LIMITATION #224 Notice of Hearing filed by Receiver Bradley D. Sharp. Motion set for hearing on 3/23/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
February 21, 2020 Filing 224 NOTICE OF MOTION AND MOTION for Order for (1) ESTABLISHING BAR DATE FOR U.S. RECEIVERSHIP ENTITIES; (2) APPROVING FORM AND MANNER OF NOTICE; (3) APPROVING PROOF OF CLAIM (INTEREST) FORM AND SUMMARY PROCEDURES; AND (4) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 3/23/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Bradley D. Sharp in Support of Motion of Receiver for Entry of Order, #2 Proposed Order Granting Motion of Receiver for Entry of Order, #3 Proof of Service) (Sullivan, Christopher)
February 19, 2020 Filing 223 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Order Approving: (1) Settlement and Restructuring Support Agreement with LendingUSA, LLC and Related Entities; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Und #222 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
February 7, 2020 Filing 222 NOTICE OF MOTION AND MOTION for Order for Order Approving: (1) Settlement and Restructuring Support Agreement with LendingUSA, LLC and Related Entities; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 3/9/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points & Authorities in Support of Notice of Motion and Motion of Receiver for Order Approving: (1) Settlement and Restructuring Support Agreement with LendingUSA, LLC and Related Entities; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion, #3 Declaration of Adam Kauffman in Support of Motion, #4 Proposed Order, #5 Proof of Service) (Sullivan, Christopher)
February 7, 2020 Filing 221 NOTICE of Hearing on Motion of Receiver for Order Approving: (1) Settlement and Restructuring Support Agreement with LendingUSA, LLC and Related Entities; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
February 3, 2020 Opinion or Order Filing 220 ORDER by Judge Dale S. Fischer, the Receiver will file a motion for approval of a settlement with the LUSA Borrowers and the RSA no later than 2/7/2020 #218 . (SEE ORDER FOR SPECIFICS). (jp)
January 31, 2020 Filing 219 NOTICE OF NON-OPPOSITION Stipulation for Order, #218 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
January 31, 2020 Filing 218 STIPULATION for Order Approving Certain Specified Loan Portfolios by Certain Affiliates of Lendingusa, LLC and Pending Motion for Approval of Settlement and Restructuring Support Agreement filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Bradley D. Sharp Supporting Stipulated Order, #2 Proposed Order Granting Stipulated Order, #3 Proof of Service)(Sullivan, Christopher)
January 30, 2020 Filing 217 STATUS REPORT Fourth Status Report of Permanent Receiver Bradley D. Sharp [October 25, 2019 through January 24, 2020] With Exhibits filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
January 27, 2020 Opinion or Order Filing 216 ORDER RE STIPULATION #213 by Judge Dale S. Fischer:(1) Scottsdale Indemnity Company (Scottsdale) is authorized to pay attorneys fees and other defense costs for Jeffrey Smith incurred post-receivership from proceeds of the directors and officers liability policy identified as Asset Shield Asset Management Protection Policy No. AM11700851 (the D&O Policy); (2) Responsibility for approval of Mr. Smiths engagement of law firms for his representation and for evaluation of the reasonableness of the fees and costs incurred for his representation shall remain with counsel for Mr. Smith and Scottsdale; (3) The Receiver shall have no responsibility for review or approval of such fees and costs in the absence of a further order of this Court. (lc)
January 27, 2020 Opinion or Order Filing 215 ORDER RE STIPULATION #214 by Judge Dale S. Fischer: 1) Scottsdale Indemnity Company (Scottsdale) is authorized to pay attorneys fees and other defense costs for Robert Enayati incurred post-receivership from proceeds of the directors and officers liability policy identified as Asset Shield Asset Management Protection Policy No. AM11700851 (the D&O Policy); (2) Responsibility for approval of Mr. Enayatis engagement of law firms for his representation and for evaluation of the reasonableness of the fees and costs incurred for his representation shall remain with counsel for Mr. Enayati and Scottsdale; (3) The Receiver shall have no responsibility for review or approval of such fees and costs in the absence of a further order of this Court. (lc)
January 24, 2020 Filing 214 Joint STIPULATION for Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Peter I. Altman, #2 Proposed Order, #3 Proof of Service)(Sullivan, Christopher)
January 24, 2020 Filing 213 Joint STIPULATION for Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys Fees and Costs filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Bradley J. Bondi, #2 Proposed Order, #3 Proof of Service)(Sullivan, Christopher)
January 21, 2020 Opinion or Order Filing 212 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and payment of Fees and Expenses [July 1, 2019 Through September 30, 2019] of: (1) Receiver Bradley D. Sharp; 92) Diamond McCarthy LLP; (3) Development Specialists, INC.; (4) Goldberg Kohn LLP; and (5) Berkeley Research Group and (B) Approval of Form and/or Limitation of Notice Under Local Civil rule 66-7 [Dkt. No. #203 ]. (SEE ORDER FOR SPECIFICS). (jp)
January 16, 2020 Opinion or Order Filing 211 PROTECTIVE ORDER by Magistrate Judge Michael R. Wilner. re Stipulation for Protective Order #209 (vm)
January 15, 2020 Filing 210 NOTICE of Appearance filed by attorney Stacey Leigh Pratt on behalf of Receiver Bradley D. Sharp (Attachments: #1 Proof of Service)(Attorney Stacey Leigh Pratt added to party Bradley D. Sharp(pty:rc))(Pratt, Stacey)
January 14, 2020 Filing 209 Joint STIPULATION for Protective Order filed by Receiver Bradley D. Sharp.(Sullivan, Christopher)
January 8, 2020 Opinion or Order Filing 208 ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for Order for (1) Approval of Budgets Through Week Ending April 24, 2020; (2) Extension of Authority for Receiver's Emplyment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (40 Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 [Docket No. #194 ]. (SEE ORDER FOR SPECIFICS). (jp)
January 6, 2020 Filing 207 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Relief from for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through September 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn #203 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
January 6, 2020 Filing 206 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher C Cooke counsel for Interested Party Quanta Finance LLC. Adding Christopher Charles Cooke as counsel of record for Quanta Finance LLC for the reason indicated in the G-123 Notice. Filed by third-party Quanta Finance LLC. (Attorney Christopher C Cooke added to party Quanta Finance LLC(pty:ip))(Cooke, Christopher)
January 3, 2020 Filing 205 Notice of Appearance or Withdrawal of Counsel: for attorney Lesley Anne Fleetwood Hawes counsel for Receiver Bradley D. Sharp. Lesley Anne Hawes is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Hawes, Lesley)
December 27, 2019 Filing 204 SEALED - ORDER. (gk)
December 27, 2019 Filing 203 NOTICE OF MOTION AND MOTION for Relief from for: (A) Approval and Payment of Fees and Expenses [July 1, 2019 through September 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Goldberg Kohn LLP; and (5) Berkeley Research Group; and (B) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 1/27/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum in Support of Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #2 Declaration of Christopher D. Sullivan in Support of Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #3 Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #4 Declaration of Dimitri G. Karcazes in Support of Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #5 Declaration of Vernon L. Calder in Support of Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #6 Proposed Order Granting Motion of Receiver for Order: (A) Approving Settlement and Payment of Fees and (B) Approval of Form, #7 Proof of Service of Motion) (Sullivan, Christopher)
December 27, 2019 Filing 202 NOTICE of Hearing on Motion of Receiver for: (A) Approval and Payment of Fees and (B) Approval of Form filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service on Notice of Hearing)(Sullivan, Christopher)
December 26, 2019 Filing 201 SEALED NOTICE OF MOTION AND MOTION of Receiver for Order Approving Confidential Settlement re Order on Motion for Leave to File Document Under Seal #198 filed by Receiver Bradley D. Sharp. Motion set for hearing on 1/6/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration of Bradley D. Sharp, #3 Supplement Declaration of Bradley D. Sharp, #4 Proposed Order)(Sullivan, Christopher)
December 23, 2019 Opinion or Order Filing 200 ORDER by Judge Dale S. Fischer GRANTING IN PART and DENYING IN PART Brendan Ross's Motion for Order directing Receiver to Return and Delete personal property (Dkt. No. #186 ). (SEE ORDER FOR SPECIFICS). (jp)
December 23, 2019 Opinion or Order Filing 199 ORDER by Judge Dale S. Fischer GRANTING MOTION for Order (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #184 . (SEE ORDER FOR SPECIFICS). (jp)
December 23, 2019 Opinion or Order Filing 198 ORDER by Judge Dale S. Fischer GRANTING Application for Leave to File Under Seal Motion of Receiver fro Order Approving confidential Settlement With Investment M parties and Related relief [DOCKET NO. #189 ]. (jp)
December 20, 2019 Filing 197 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil #194 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
December 16, 2019 Filing 196 REPLY In Support Of NOTICE OF MOTION AND MOTION for Order for Directing Receiver to Return and Delete Personal Property #186 filed by Interested Party Brendan Ross. (Attachments: #1 Declaration (Reply) of Brendan Ross)(Raissi, Jahan)
December 13, 2019 Filing 195 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION for Order for for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil #194 (Attachments: #1 Proposed Order [Proposed] Order Granting Motion of Receiver for Order for: (1) Approval of Budgets Through Week Ending April 24, 2020; (2) Extension of Authority for Receivers Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Proof of Service)(Sullivan, Christopher)
December 13, 2019 Filing 194 NOTICE OF MOTION AND MOTION for Order for for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 1/13/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Memorandum of Points and Authorities ISO Motion of Receiver for Order for: (1) Approval of Budgets Through Week Ending April 24, 2020; (2) Extension of Authority for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration Declaration of Bradley D. Sharp ISO Motion of Receiver for Order for: (1) Approval of Budgets Through Week Ending April 24, 2020; (2) Extension of Authority for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; and (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Proof of Service) (Sullivan, Christopher)
December 13, 2019 Filing 193 NOTICE of Hearing on Motion of Receiver for Order for: (1) Approval of Budgets Through Week Ending April 24, 2020; (2) Extension of Authority for Receiver's Employment and Payment of Ordinary Course Professionals; (3) Approval of Elite Contract and Authorization for Payment; And (4) Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
December 10, 2019 Filing 192 JOINDER IN THE RECEIVER'S OPPOSITION re NOTICE OF MOTION AND MOTION for Order for Directing Receiver to Return and Delete Personal Property #186 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
December 9, 2019 Filing 191 Opposition To Non-Party Brendan Ross Motion For Order Directing Receiver To Return And Delete Personal Property in Opposition to re: NOTICE OF MOTION AND MOTION for Order for Directing Receiver to Return and Delete Personal Property #186 filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration Declaration of Bradley D. Sharp ISO Receiver Opposition to Ross' Motion, #2 Proof of Service)(Sullivan, Christopher)
December 9, 2019 Filing 190 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Confidential Settlement under seal #189 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document Motion, #2 Unredacted Document Memorandum of Points and Authorities, #3 Unredacted Document Declaration of Bradley D. Sharp, #4 Unredacted Document Proposed Order)(Sullivan, Christopher)
December 9, 2019 Filing 189 APPLICATION to file document Confidential Settlement under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order, #2 Proof of Service)(Sullivan, Christopher)
December 9, 2019 Filing 188 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #184 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
December 2, 2019 Opinion or Order Filing 187 ORDER by Judge Dale S. Fischer re Stipulated Order Between Receiver and Securities and Exchange Commission Regarding Instructions Regarding Directors and Officers Liability Policy and Its Proceeds [Dkt. No. #49 , #97 , and #182 ). (SEE ORDER FOR SPECIFICS). (jp)
December 2, 2019 Filing 186 NOTICE OF MOTION AND MOTION for Order for Directing Receiver to Return and Delete Personal Property filed by Non-Party Brendan Ross. Motion set for hearing on 12/30/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion, #2 Declaration of Non-Party Brendan Ross in Support of Motion, #3 Proposed Order Granting Motion) (Raissi, Jahan)
November 27, 2019 Filing 184 NOTICE OF MOTION AND MOTION for Order for (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 12/30/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Memorandum of Points and Authorities ISO Motion of Receiver for Order: (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Christopher D. Sullivan ISO Motion of Receiver for Order: (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Declaration of Bradley D. Sharp ISO Motion of Receiver for Order: (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #4 Proposed Order Granting Motion of Receiver for Order: (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #5 Proof of Service) (Sullivan, Christopher)
November 27, 2019 Filing 183 NOTICE Notice of Hearing on Motion of Receiver for Order: (1) Approving Settlement and Release Agreement With DL Global, Ltd.; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service of Notice of Hearing)(Sullivan, Christopher)
November 26, 2019 Opinion or Order Filing 185 AMENDED/CORRECTED ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for Order (1) Approving Stipulation with VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 Pursuant to Stipulation (Docket No. #181 ). (SEE ORDER FOR SPECIFICS). (jp)
November 26, 2019 Filing 182 STIPULATED ORDER BETWEEN RECEIVER AND SECURITIES AND EXCHANGE COMMISSION REGARDING INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS re NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
November 25, 2019 Filing 181 STIPULATION to Modify/Correct Order on Motion for Order, #124 , STIPULATION for Order Modify/Correct Order Granting Motion filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order [Proposed] Amended/Corrected Order Granting Motion of Receiver for Order (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 Pursuant to Stipulation, #2 Proof of Service)(Sullivan, Christopher)
November 15, 2019 Opinion or Order Filing 180 ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for (1) Order Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #163 . (SEE ORDER FOR SPECIFICS). (jp)
November 1, 2019 Opinion or Order Filing 177 ORDER On Receiver's Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to Be Privileged [Dkt. No. #173 re Dkt. No. #110 ] by Judge Dale S. Fischer. (SEE ORDER FOR SPECIFICS). (jp)
November 1, 2019 Filing 176 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil R #163 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
November 1, 2019 Filing 175 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Notice of Lodging,,, #173 Amended Proof of Service of Stipulation Between Receiver and Non-Party Brendan Ross for Lodging of Agreed [Proposed] Order on Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged and Joint Request for Entry of Order and [Proposed] Order on Receivers Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged served on October 31, 2019 and November 1, 2019. (Sullivan, Christopher)
October 31, 2019 Filing 174 NOTICE Amended/Corrected Notice of Hearing on Motion of Receiver for Order (1) Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service on Amended_CorrectedNotice of Hearing)(Sullivan, Christopher)
October 31, 2019 Filing 173 NOTICE OF LODGING filed Stipulation Between Receiver and Non-Party Brendan Ross for Lodging of Agreed [Proposed] Order on Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged and Joint Request for Entry of Order re NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 (Attachments: #1 Proposed Order [Proposed] Order on Receivers Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged, #2 Proof of Service)(Sullivan, Christopher)
October 30, 2019 Filing 179 SEALED - [DOCUMENT TO BE FILED UNDER SEAL]. (jp)
October 30, 2019 Opinion or Order Filing 172 ORDER by Judge Dale S. Fischer GRANTING Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 #135 . (SEE ORDER FOR SPECIFICS). (jp)
October 30, 2019 Filing 170 Notice of Change of Attorney Business or Contact Information: changing address to 800 West Sixth Street, 18th Floor, Los Angeles, CA 90017 for attorney Angela M. Machala. (lt)
October 28, 2019 Filing 178 SEALED - MOTION HEARING (Non-Evidentiary Held and Completed). UNDER SEAL. Court Reporter: Pat Cuneo. (jp)
October 28, 2019 Filing 171 MOTION #135 HEARING (Non-Evidentiary- Held and Completed) before Judge Dale S. Fischer. The matter is taken under submission. A written order will follow. Court Reporter: Pat Cuneo. (SEE CIVIL MINUTE FOR SPECIFICS). (jp)
October 25, 2019 Filing 169 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re APPLICATION to file document Amendment under seal #167 , Sealed Declaration in SupportDeclaration #168 served on October 25, 2019. (Sullivan, Christopher)
October 25, 2019 Filing 168 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Amendment under seal #167 filed by Receiver Bradley D. Sharp. (Attachments: #1 Amendment, #2 Declaration in Support of Amendment)(Sullivan, Christopher)
October 25, 2019 Filing 167 APPLICATION to file document Amendment under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Sullivan, Christopher)
October 25, 2019 Filing 166 STATUS REPORT [Corrected] Third Status Report of Permanent Receiver Bradley D. Sharp [June 25, 2019 through October 18, 2019] With Exhibits filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
October 25, 2019 Filing 165 STATUS REPORT Third Status Report of Permanent Receiver Bradley D. Sharp [June 25, 2019 through October 18, 2019] filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
October 25, 2019 Filing 164 NOTICE Notice of Hearing on Motion of Receiver For: (1) Approval Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service on Notice of Hearing)(Sullivan, Christopher)
October 25, 2019 Filing 163 NOTICE OF MOTION AND MOTION for Order for (1) Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 11/18/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order: (1) Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Proposed Order [[Proposed] Order Granting Motion of Receiver for Order: (1) Approving and Confirming Sale of Office Furniture and Other Miscellaneous Personal Property; (2) Authorizing Abandonment of Miscellaneous Loans; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Proof of Service) (Sullivan, Christopher)
October 25, 2019 Opinion or Order Filing 162 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER by Judge Dale S. Fischer: A hearing on the application to approve the Investment M settlement is set for October 29, 2019 at 10:00 a.m. Receivers counsel is to give notice to the appropriate parties.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
October 24, 2019 Opinion or Order Filing 161 ORDER by Judge Dale S. Fischer in support of Stipulation by Non-party jennifer Villa, Securities and Exchange Commission, and the Receiver to Request an Order fro Further Instructions Regarding Directors and officers liability P9olicy and Its Proceeds, and Demand for Payment of Attorneys' Fees and Costs #159 . (SEE ORDER FOR FOR SPECIFICS). (jp)
October 24, 2019 Filing 160 NOTICE of Change of address by Angela M Machala attorney for Unknown Mandy Isaac. Changing attorneys address to 800 West Sixth Street, 18th Floor, Los Angeles, California 90017. Filed by Unknown Mandy Isaac. (Machala, Angela)
October 23, 2019 Filing 159 STIPULATION for Order for Further Instructions Regarding Directors & Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys' Fees and Costs filed by Non-Party Jennifer Villa. (Attachments: #1 Declaration of Grant B. Gelberg, #2 Proposed Order)(Attorney Grant B Gelberg added to party Jennifer Villa(pty:unk))(Gelberg, Grant)
October 21, 2019 Opinion or Order Filing 158 ORDER by Judge Dale S. Fischer, re Stipulation to Request an Order for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys' Fees and Costs #156 . (SEE ORDER FOR SPECIFICS). (jp)
October 16, 2019 Filing 157 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re APPLICATION to file document Ex Parte Application to Approve Confidential Settlement under seal #154 , Sealed Declaration in SupportDeclaration, #155 served on October 16, 2019. (Sullivan, Christopher)
October 16, 2019 Filing 156 STIPULATION for Order FOR FURTHER INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMAND FOR PAYMENT OF ATTORNEYS FEES AND COSTS filed by Non-Party Maria Larsen. (Attachments: #1 Declaration OF RACHEL L. FISET IN SUPPORT OF STIPULATION BY NON-PARTY MARIA LARSEN, SECURITIES AND EXCHANGE COMMISSION, AND THE RECEIVER TO REQUEST AN ORDER FOR FURTHER INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMAND FOR PAYMENT OF ATTORNEYS FEES AND COSTS, #2 Proposed Order)(Attorney Rachel L Fiset added to party Maria Larsen(pty:unk))(Fiset, Rachel)
October 16, 2019 Filing 155 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Ex Parte Application to Approve Confidential Settlement under seal #154 filed by Receiver Bradley D. Sharp. (Attachments: #1 Unredacted Document Ex Parte Application, #2 Unredacted Document MPA in Support of Ex Parte Application, #3 Unredacted Document Declaration of Sharp iso Ex Parte Application, #4 Unredacted Document Proposed Order iso Ex Parte Application)(Sullivan, Christopher)
October 16, 2019 Filing 154 APPLICATION to file document Ex Parte Application to Approve Confidential Settlement under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Sullivan, Christopher)
October 11, 2019 Filing 153 TRANSCRIPT ORDER as to Interested Party DL Global, Ltd. for Court Reporter. Court will contact Alma Chang at achang@swlaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Seabolt, Daniel)
October 9, 2019 Opinion or Order Filing 152 ORDER by Judge Dale S. Fischer, re Stipulation to Request an Order for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment of Attorneys' Fees and Costs #147 . (SEE ORDER FOR SPECIFICS). (jp)
October 9, 2019 Filing 151 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/7/19, 1:30 P.M re Transcript #150 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Jui, Chia) TEXT ONLY ENTRY
October 9, 2019 Filing 150 TRANSCRIPT for proceedings held on 10/7/19, 1:30 P.M. Court Reporter/Electronic Court Recorder: Chia Mei Jui, CSR, cmjui.csr@gmail.com, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER: Chia Mei Jui, CSR, cmjui.csr@gmail.com or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/30/2019. Redacted Transcript Deadline set for 11/12/2019. Release of Transcript Restriction set for 1/7/2020. (Jui, Chia)
October 9, 2019 Filing 149 TRANSCRIPT ORDER as to Permanent Receiver Bradley D. Sharp for Court Reporter. Court will contact Ari Shannon at erika.shannon@diamondmccarthy.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Sullivan, Christopher)
October 8, 2019 Filing 147 STIPULATION for Order FURTHER INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMAND FOR PAYMENT OF ATTORNEYS' FEES AND COSTS filed by Non-Party Andrew Kim. (Attachments: #1 Declaration, #2 Proposed Order)(Attorney Brian James Hennigan added to party Andrew Kim(pty:unk))(Hennigan, Brian)
October 7, 2019 Filing 148 MOTION HEARING (Non-Evidentiary Held and Completed) before Judge Dale S. Fischer: Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to Be Privileged and Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 . Court Reporter: Chia Mei Jui. (SEE CIVIL MINUTE FOR SPECIFICS). (jp)
October 7, 2019 Filing 146 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Attorney Fees Notice of Motion and Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Developm #135 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
October 4, 2019 Filing 145 DECLARATION of Jahan P. Raissi Opposition NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 filed by Interested Party Brendan Ross. (Raissi, Jahan)
October 4, 2019 Opinion or Order Filing 144 ORDER by Judge Dale S. Fische, re Stipulation by Non-Party Mandy Isaac, Plaintiff Securities and Exchange Commission, and the Receiver to Requestan Order for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demand for Payment Of Attorneys' Fees and Costs #141 . (SEE ORDER FOR SPECIFICS). (jp)
October 3, 2019 Opinion or Order Filing 143 ORDER by Judge Dale S. Fischer GRANTING Non-Party Brendan Ross's Application pursuant to Local Rules 7-6 and 7-10 for Leave to file Supplemental Declaration in support of Opposition to the Receiver's Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged #140 . (SEE ORDER FOR SPECIFICS). (jp)
October 2, 2019 Opinion or Order Filing 142 ORDER by Judge Dale S. Fischer GRANTING MOTION for Order (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon and Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 #120 . (SEE ORDER FOR SPECIFICS). (jp)
October 2, 2019 Filing 141 STIPULATION for Order FURTHER INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMAND FOR PAYMENT OF ATTORNEYS' FEES AND COSTS filed by Non-Party Mandy Isaac. (Attachments: #1 Declaration of Angela Machala, #2 Proposed Order)(Attorney Angela M Machala added to party Mandy Isaac(pty:unk))(Machala, Angela)
October 2, 2019 Filing 140 APPLICATION for Leave to file Supplemental Declaration in Support of Opposition to the Receiver's Motion for Instructions regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; Points and Authorities in Support filed by Non-Party Brendan Ross. (Attachments: #1 Declaration of Jahan P. Raissi, #2 Proposed Order) (Raissi, Jahan)
September 30, 2019 Filing 139 NOTICE OF LODGING filed [Revised Proposed] Order Granting Motion[Doc. No. 120] of Receiver re NOTICE OF MOTION AND MOTION for Order for (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Profess #120 (Attachments: #1 Proposed Order [Revised Proposed] Order Granting Motion [Doc. No. 120] of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; And (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Proof of Service)(Sullivan, Christopher)
September 27, 2019 Filing 138 REPLY in support of NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 Reply to Brendan Rosss Opposition to the Receivers Motion for Instructions regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged filed by Receiver Bradley D. Sharp. (Attachments: #1 Evidentiary Objections to Non-Party Brendan Rosss Declaration in Support of Opposition to Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged; and Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Declaration Reply Declaration of Christopher D. Sullivan in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged; and Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #3 Proof of Service)(Sullivan, Christopher)
September 27, 2019 Opinion or Order Filing 137 ORDER by Judge Dale S. Fischer GRANTING Amended Stipulation to Extend Briefing Deadlines and to Continue Hearing Concerning DL Global, LTd., and Payoff of Fast pay Obligation #134 . (SEE ORDER FOR SPECIFICS). (jp)
September 26, 2019 Filing 136 NOTICE OF MOTION AND MOTION for Hearing on Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice under Local Civil Rule 66-7, re NOTICE OF MOTION AND MOTION for Attorney Fees Notice of Motion and Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Developm #135 , filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 10/28/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proof of Service) (Sullivan, Christopher)
September 26, 2019 Filing 135 NOTICE OF MOTION AND MOTION for Attorney Fees Notice of Motion and Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 10/28/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion of Receiver For: (A) Approval and Payment of Fees and Expenses [April 1, 2019 Through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Declaration of Kathy Bazoian Phelps in Support of Motion of Receiver For: (A) Approval and Payment of Fees and Expenses [April 1, 2019 Through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice under Local Civil Rule 66-7, #4 Declaration of Vernon L. Calder in Support of Motion of Receiver For: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; Etc., #5 Declaration of Matthew Dors in Support of Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice under Local Civil Rule 66-7, #6 Proposed Order Granting Motion of Receiver for: (A) Approval and Payment of Fees and Expenses [April 1, 2019 through June 30, 2019] of: (1) Receiver Bradley D. Sharp; (2) Diamond McCarthy LLP; (3) Development Specialists, Inc.; (4) Collas Crill; and (5) Berkeley Research Group; and (B) For Approval of Form and/or Limitation of Notice under Local Civil Rule 66-7, #7 Proof of Service) (Sullivan, Christopher)
September 26, 2019 Filing 134 Amended STIPULATION to Continue Hearing Concerning DL Global, LTD. and Payoff of Fast Pay Obligation from October 7, 2019 to a date subject to resetting by the Receiver and DL Global, Ltd if the Receiver and DL Global, Ltd have not finalized a written agreement by October 14, 2019 Re: Stipulation to Continue,,,, Stipulation for Hearing,,, #133 , STIPULATION for Hearing re Order #116 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Amended Stipulation To Extend Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd. and Early Payoff of Fast Pay Obligation, #2 Proof of Service)(Sullivan, Christopher)
September 26, 2019 Filing 133 STIPULATION to Continue Hearing Concerning DL Global, LTD. and Payoff of Fast Pay Obligation from October 7, 2019 to a date subject to resetting by the Receiver and DL Global, Ltd if the Receiver and DL Global, Ltd have not finalized a written agreement by October 14, 2019 Re: Order #116 , STIPULATION for Hearing re Order, #98 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration Declaration of Christopher D. Sullivan in Support of Stipulation to Extend Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd. and Early Payoff of Fast Pay Obligation, #2 Proposed Order Order Granting Stipulation to Extend Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd. and Early Payoff of Fast Pay Obligation, #3 Proof of Service)(Sullivan, Christopher)
September 26, 2019 Opinion or Order Filing 132 ORDER by Judge Dale S. Fischer GRANTING MOTION for Further Instructions Regarding Directors and Officers Liability Policy and Its Proceeds, and Demands for Payment of Attorneys' Fees and Costs (Dkt. No. #107 ). (SEE ORDER FOR SPECIFICS). (jp)
September 19, 2019 Opinion or Order Filing 131 AMENDED ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James and Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #105 , #130 . (SEE ORDER FOR SPECIFICS). (jp)
September 17, 2019 Opinion or Order Filing 130 ORDER by Judge Dale S. Fischer GRANTING MOTION for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James and Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 #105 . (SEE ORDER FOR SPECIFICS). (jp)
September 16, 2019 Filing 129 STATEMENT of Sale Results and Request for Approval and Confirmation of Sales in Further Support of NOTICE OF MOTION AND MOTION for Order for Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) For #105 filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration Supplemental Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Declaration Supplemental Declaration of Adam Kauffman in Support of Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice under Local Civil Rule 66-7, #3 Proposed Order [Revised Proposed] Order Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice under Local Civil Rule 66-7, #4 Proof of Service)(Sullivan, Christopher)
September 16, 2019 Filing 128 Opposition to Motion for Instructions Opposition re: NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 filed by Interested Party Brendan Ross. (Attachments: #1 Declaration of Brendan Ross, #2 Exhibit A to Declaration of Brendan Ross, #3 Exhibit B to Declaration of Brendan Ross)(Raissi, Jahan)
September 16, 2019 Filing 127 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Profess #120 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
September 16, 2019 Filing 126 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
September 16, 2019 Filing 125 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) For #105 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
September 12, 2019 Opinion or Order Filing 124 ORDER GRANTING MOTION OF RECEIVER FOR ORDER (1) APPROVING STIPULATION WITH TRUSTEE OF VOIP GUARDIAN PARTNERS I, LLC CONCERNING ALLOWANCE OF SECURED CLAIM AND PAYMENT OF ADMINISTRATIVE EXPENSES AND OTHER CLAIMS FROM COLLATERAL; AND (2) APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #108 by Judge Dale S. Fischer. See order for specifics. (lom)
September 9, 2019 Filing 123 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Hearing on Motion for Further Instructions re D&O Policy Proceeds #107 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
September 9, 2019 Filing 122 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Hearing on Motion for Further Instructions re D&O Policy Proceeds #107 Notice of Receivers Non-Opposition to Motion of Bryce Mason and Frank Turner for Further Instructions Regarding Directors and Officers Policy and Proceeds, and Demands For Payment of Attorneys Fees and Costs filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
September 5, 2019 Filing 121 NOTICE filed by Permanent Receiver Bradley D. Sharp. Notice of Hearing on Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority For Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Attachments: #1 Proof of Service)(Sullivan, Christopher)
September 5, 2019 Filing 120 NOTICE OF MOTION AND MOTION for Order for (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 10/7/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #3 Declaration of Thomas J. Kokolis in Support of Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #4 Declaration of Dimitri G. Karcazes in Support of Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #5 Proposed Order Granting Motion of Receiver for Order: (1) For Employment of Goldberg Kohn Ltd. as Special Creditors Rights Counsel Effective on the Motion Filing; (2) For Extension of Authority for Receivers Employment and Payment of Other Ordinary Course Professionals, with 13-Week Budget; (3) For Employment and Payment of (A) Contingency Fee Counsel Parker, Simon & Kokolis, LLC, and (B) Collection Agency Barr Credit Services, Inc.; (4) Allowing Former Officers to Pay Certain Post-Receivership Fees from Remaining Pre-Receivership Retainers; and (5) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #6 Proof of Service) (Sullivan, Christopher)
September 4, 2019 Opinion or Order Filing 119 ORDER by Judge Dale S. Fischer GRANTING MOTION of Receiver for Order Granting Subpoena Power to Receiver and Aid of His Powers and Duties #104 . (SEE ORDER FOR SPECIFICS). (jp)
August 28, 2019 Filing 118 NOTICE OF EXTENSION OF BID DEADLINE TO SEPTEMBER 5, 2019 AND ADJOURNMENT OF AUCTION TO SEPTEMBER 11, 2019 PURSUANT TO SECTIONS 7 AND 14 OF BIDDING PROCEDURES re NOTICE OF MOTION AND MOTION for Order for Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) For #105 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
August 26, 2019 Filing 117 NOTICE Amended Notice of Hearing on Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service)(Sullivan, Christopher)
August 22, 2019 Opinion or Order Filing 116 ORDER by Judge Dale S. Fischer GRANTING Stipulation to Extend Discovery and Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd., and Payoff of Fast Pay Obligation #113 . (SEE ORDER FOR SPECIFICS). (jp)
August 22, 2019 Opinion or Order Filing 115 ORDER GRANTING STIPULATION FOR CONTINUANCE OF HEARING ON MOTION FOR INSTRUCTIONS REGARDING ATTORNEY-CLIENT PRIVILEGE AND RECEIVER'S ACCESS TO FILES CLAIMED TO BE PRIVILEGED; AND APPROVING FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 #114 by Judge Dale S. Fischer. See order for specifics. (lom)
August 21, 2019 Filing 114 STIPULATION to Continue Hearing on Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged; and Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 from September 16, 2019 at 1:30 PM to October 7, 2019 at 1:30 PM Re: Notice (Other), #111 , NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #110 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order Granting Stipulation for Continuance of Hearing on Motion for Instructions Regarding Attorney-Client Privilege and Receivers Access to Files Claimed to be Privileged; and Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Proof of Service)(Sullivan, Christopher)
August 21, 2019 Filing 113 STIPULATION to Continue Hearing Concerning DL Global, Ltd. and Early Payoff of Fast Pay Obligation from September 9, 2019 to October 7, 2019 Re: Order, #98 , NOTICE OF MOTION AND MOTION for Order for Granting Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Fu #93 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Christopher D. Sullivan in Support of Stipulation to Extend Discovery and Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd. and Early Payoff of Fast Pay Obligation, #2 Proposed Order Granting Stipulation to Extend Discovery and Briefing Deadlines and to Continue Hearing Concerning DL Global, Ltd. and Payoff of Fast Pay Obligation, #3 Proof of Service)(Sullivan, Christopher)
August 19, 2019 Filing 112 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION for Order for Granting Subpoena Power To Receiver In Aid Of His Powers And Duties Memorandum of Points and Authorities; Declaration of Bradley D. Sharp #104 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
August 16, 2019 Filing 111 NOTICE Notice of Hearing on Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; and Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Proof of Service on Notice of Hearing)(Sullivan, Christopher)
August 16, 2019 Filing 110 NOTICE OF MOTION AND MOTION for Order for Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 9/16/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration Declaration of Chris Sullivan in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 1-35, #3 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 36-70, #4 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 71-87, #5 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 88-105, #6 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 106-140, #7 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 141-210, #8 Declaration Declaration of Bradley D. Sharp in Support of Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages 211-275, #9 Proposed Order [Proposed[ Order Granting Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, Pages, #10 Proof of Service on Motion for Instructions Regarding Attorney-Client Privilege and Receiver's Access to Files Claimed to be Privileged; And Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7) (Sullivan, Christopher)
August 16, 2019 Filing 109 NOTICE filed by Permanent Receiver Bradley D. Sharp. Notice of Hearing on Motion of Receiver for Order (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Attachments: #1 Proof of Service)(Sullivan, Christopher)
August 16, 2019 Filing 108 NOTICE OF MOTION AND MOTION for Order for (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7 Notice of Motion and Motion of Receiver for Order (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7; Memorandum of Points and Authorities filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 9/16/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration Declaration Of Bradley D. Sharp in Support of Motion of Receiver for Order: (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice under Local Civil Rule 66-7, #2 Proposed Order [Proposed] Order Granting Motion of Receiver for Order (1) Approving Stipulation with Trustee of VoIP Guardian Partners I, LLC Concerning Allowance of Secured Claim and Payment of Administrative Expenses and Other Claims from Collateral; and (2) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Proof of Service) (Sullivan, Christopher)
August 14, 2019 Filing 107 NOTICE OF MOTION AND MOTION for Hearing on Motion for Further Instructions re D&O Policy Proceeds filed by Interested Parties Bryce Mason, Frank Turner. Motion set for hearing on 9/30/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum Points and Authorities ISO Motion for Further Instructions re D&O Policy Proceeds, #2 Declaration Evan Borges ISO Motion for Further Instructions re D&O Policy Proceeds, #3 Proposed Order Granting Motion for Further Instructions re D&O Policy Proceeds) (Borges, Evan)
August 13, 2019 Filing 106 NOTICE filed by Permanent Receiver Bradley D. Sharp. Notice of Hearing on Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 (Attachments: #1 Proof of Service)(Sullivan, Christopher)
August 13, 2019 Filing 105 NOTICE OF MOTION AND MOTION for Order for Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 Notice of Motion and Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7; Memorandum of Points and Authorities filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 9/23/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #2 Declaration of Adam Kauffman in Support of Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #3 Proposed Order Granting Motion of Receiver for Order (1) Approving and Confirming Sale of Three Loan Portfolios, and Related Bidding Procedures and Deadlines; (2) Payment of Raymond James & Associates, Inc. Fees; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7, #4 Proof of Service) (Sullivan, Christopher)
August 8, 2019 Filing 104 NOTICE OF MOTION AND MOTION for Order for Granting Subpoena Power To Receiver In Aid Of His Powers And Duties Memorandum of Points and Authorities; Declaration of Bradley D. Sharp filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 9/9/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order [Proposed] Order Granting Motion Of Receiver For Order Granting Subpoena Power To Receiver In Aid Of His Powers And Duties; Memorandum Of Points And Authorities; Declaration Of Bradley D. Sharp, #2 Proof of Service) (Sullivan, Christopher)
August 8, 2019 Opinion or Order Filing 103 ORDER by Judge Dale S. Fischer GRANTING MOTION for Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Further Order of the Court; (4) Approving Form and/or Limitation of Notice Under Local Civil Rule 66-7 #93 . (SEE ORDER FOR SPECIFICS). (jp)
August 1, 2019 Filing 102 NOTICE OF FILING TRANSCRIPT filed for proceedings 4/15/2019; 1:30 p.m. re Transcript #101 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY
August 1, 2019 Filing 101 TRANSCRIPT for proceedings held on 4/15/2019; 1:30 p.m. Court Reporter: Cindy Nirenberg, email www.msfedreporter.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/22/2019. Redacted Transcript Deadline set for 9/3/2019. Release of Transcript Restriction set for 10/30/2019. (at)
July 25, 2019 Filing 100 NOTICE OF FILING TRANSCRIPT filed for proceedings July 1, 2019 at 1:36 p.m. re Transcript #99 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Cuneo, Patricia) TEXT ONLY ENTRY
July 25, 2019 Filing 99 TRANSCRIPT for proceedings held on July 1, 2019 at 1:36 p.m. Court Reporter: Pat Cuneo CSR 1600, www.patcuneo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/15/2019. Redacted Transcript Deadline set for 8/26/2019. Release of Transcript Restriction set for 10/23/2019. (Cuneo, Patricia)
July 22, 2019 Opinion or Order Filing 98 ORDER by Judge Dale S. Fischer, re Stipulated Order Between Receiver and DL Global, Ltd., Regarding Early Payoff of Fast Pay Obligation and Authorizing Receiver to Hold Proceeds of Loan #93 . (SEE ORDER FOR SPECIFICS). (jp) Modified on 8/1/2019 (jp).
July 17, 2019 Opinion or Order Filing 97 ORDER GRANTING IN PART MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7 (Dkt. 49, 50) by Judge Dale S. Fischer. See order for specifics. (lom)
July 17, 2019 Opinion or Order Filing 96 Order DENYING Motion to Lift Litigation Stay (Dkt. No. 81) by Judge Dale S. Fischer. See order for specifics. (lom)
July 15, 2019 Filing 95 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Notice of Lodging,,, #94 Notice of Lodgment of Stipulated Order Between Receiver and DL Global, Ltd., Regarding Early Payoff of Fast Pay Obligation and Authorizing Receiver to Hold Proceeds of Loan; Stipulated Order Between Receiver and DL Global, Ltd. Regarding Early Payoff of Fast Pay Obligation and Authorizing Receiver to Hold Proceeds of Loan served on July 15, 2019. (Sullivan, Christopher)
July 12, 2019 Filing 94 NOTICE OF LODGING filed Notice Of Lodgment Of Stipulated Order Between Receiver And DL Global, Ltd. Regarding Early Payoff Of Fast Pay Obligation And Authorizing Receiver To Hold Proceeds Of Loan [Request For Expedited Entry Of Order] re NOTICE OF MOTION AND MOTION for Order for Granting Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Fu #93 (Attachments: #1 Proposed Order Stipulated Order Between Receiver And DL Global, Ltd. Regarding Early Payoff Of Fast Pay Obligation And Authorizing Receiver To Hold Proceeds Of Loan [Request For Expedited Entry Of Order])(Sullivan, Christopher)
July 12, 2019 Filing 93 NOTICE OF MOTION AND MOTION for Order for Granting Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Further Order Of The Court; And (4) Approving Form And/Or Limitation Of Notice Under Local Civil Rule 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 8/12/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration Declaration Of Bradley D. Sharp In Support Of Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Dl Global Ltd. Proceeds Pending Further Order Of The Court; And (4) Approving Form And/Or Limitation Of Notice Under Local Civil Rule 66-7, #2 Proof of Service, #3 Notice Of Hearing On Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Further Order Of The Court; And (4) Approving Form And/Or Limitation Of Notice Under Local Civil Rule 66-7, #4 Proof of Service, #5 Proposed Order [Proposed] Order Granting Motion Of Receiver For Order: (1) Authorizing Receiver To Accept Early Payoff Of Fast Pay Obligation; (2) Authorizing Payment Of Raymond James Fee; (3) Authorizing Receiver To Hold Proceeds Pending Further Order Of The Court; And (4) Approving Form And/Or Limitation Of Notice Under Local Civil Rule 66-7) (Sullivan, Christopher)
July 12, 2019 Filing 92 TRANSCRIPT ORDER as to Interested Parties Bryce Mason, Frank Turner for Court Reporter. Court will contact Cheryl Winsten at cwinsten@ggtriallaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Borges, Evan)
July 8, 2019 Filing 91 JOINDER filed by Plaintiff Securities and Exchange Commission joining in Objection/Opposition (Motion related),, #89 . (Longo, Amy)
July 8, 2019 Filing 90 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Relief from Stay of Litigation #81 filed by Interested Party Brendan Ross. (Raissi, Jahan)
July 8, 2019 Filing 89 Opposition to Non-Party Forefront Partners, LLC's Motion to Lift Litigation Stay; Declaration of Bradley D. Sharp in Support Thereof in Opposition to re: NOTICE OF MOTION AND MOTION for Relief from Stay of Litigation #81 Opposition to Non-Party Forefront Partners, LLC's Motion to Lift Litigation Stay; Declaration of Bradley D. Sharp in Support Thereof filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration Declaration of Christopher D. Sullivan in Opposition to Non-Party Forefront Partners LLC's Motion to Lift Litigation Stay, #2 Proof of Service)(Sullivan, Christopher)
July 3, 2019 Opinion or Order Filing 88 ORDER by Judge Dale S. Fischer GRANTING MOTION for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals #46 . (SEE ORDER FOR SPECIFICS). (jp)
July 2, 2019 Opinion or Order Filing 87 ORDER by Judge Dale S. Fischer GRANTING MOTION for Order Authorizing (1) Employment of Raymond James and Associates, Inc., as Investment Banker; (2) Marketing of Loan Portfolios; and (3) From and/or Limitation of Notice Under Local Civil Rule 66-7 #51 . (SEE ORDER FOR SPECIFICS). (jp)
July 2, 2019 Filing 85 TRANSCRIPT ORDER as to interested party DL Global, Ltd. for Court Reporter. Court will contact Daniel Seabolt at dseabolt@swlaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Seabolt, Daniel)
July 1, 2019 Filing 86 MOTION HEARING (Non-Evidentiary Held and Completed) before Judge Dale S. Fischer re Motions #46 , 49], #50 , and #51 . Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS). (jp)
July 1, 2019 Opinion or Order Filing 84 ORDER by Judge Dale S. Fischer, re Stipulation to Revised Date of Oral Argument #82 . (SEE ORDER FOR SPECIFICS). (jp)
June 28, 2019 Filing 83 STATUS REPORT Second Status Report of Permanent Receiver Bradley D. Sharp [April 10, 2019 through June 24, 2019] filed by Receiver Bradley D. Sharp. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Sullivan, Christopher)
June 27, 2019 Filing 82 STIPULATION for Hearing re NOTICE OF MOTION AND MOTION for Relief from Stay of Litigation #81 filed by Non-Party Forefront Partners LLC. (Attachments: #1 Proposed Order Proposed Order re Revised Hearing Date for Motion)(Bowles, David)
June 19, 2019 Filing 81 NOTICE OF MOTION AND MOTION for Relief from Stay of Litigation filed by Interested Non-Party Forefront Partners LLC. Motion set for hearing on 7/15/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration Bowles Declaration, #2 Exhibit Ex. A to Bowles Declaration, #3 Exhibit Ex. B to Bowles Declaration, #4 Exhibit Ex. C to Bowles Declaration, #5 Exhibit Ex. D to Bowles Declaration, #6 Exhibit Ex. E to Bowles Declaration, #7 Exhibit Ex. F to Bowles Declaration, #8 Exhibit Ex. G to Bowles Declaration, #9 Exhibit Ex. H to Bowles Declaration, #10 Exhibit Ex. I to Bowles Declaration, #11 Exhibit Ex. J to Bowles Declaration) (Attorney David K Bowles added to party Forefront Partners LLC(pty:bkmov)) (Bowles, David)
June 18, 2019 Filing 80 JUDGMENT AGAINST DEFENDANTDIRECT LENDING INVESTMENTS,LLC #74 by Judge Dale S. Fischer. (SEE JUDGMENT FOR SPECIFICS). (jp)
June 18, 2019 Opinion or Order Filing 79 ORDER by Judge Dale S. Fischer GRANTING Amended Motion of Permanent Receiver Bradley D Sharp for Order Authorizing Employment of Bankruptcy Management Solutions dba Stretto as Claims Agent #29 . (SEE ORDER FOR SPECIFICS). (jp)
June 17, 2019 Filing 78 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 REPLY TO OPPOSITION OF BRYCE MASON AND FRANK TURNER TO MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7 filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration SUPPLEMENTAL DECLARATION OF CHRISTOPHER D. SULLIVAN IN SUPPORT OF MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7, #2 Proposed Order [REVISED PROPOSED] ORDER GRANTING MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7, #3 PROOF OF SERVICE (REPLY TO OPPOSITION TO OF BRYCE MASON AND FRANK TURNER TO MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS & OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7 AND RELATED PLEADINGS))(Sullivan, Christopher)
June 17, 2019 Filing 77 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Hearing NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER AUTHORIZING (1) EMPLOYMENT OF RAYMOND JAMES & ASSOCIATES, INC. AS INVESTMENT BANKER; (2) MARKETING OF LOAN PORTFOLIOS; AND (3) FORM AND/OR LIMITATION OF NOTICE U #51 Supplemental Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order Authorizing (1) Employment of Raymond James & Associates, Inc. as Investment Banker; (2) Marketing of Loan Portfolios; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7 Concurrently filed by Receiver Bradley D. Sharp. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Proposed Order [Revised Proposed] Order Granting Motion for Order Authorizing (1) Employment of Raymond James & Associates, Inc., as Investment Banker; (2) Marketing of Loan Portfolios; and (3) Form and/or Limitation of Notice Under Local Civil Rule 66-7], #4 Proof of Service)(Sullivan, Christopher)
June 17, 2019 Filing 76 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals #46 Proof of Service (Supplemental Declaration of Bradley D. Sharp in Support of Motion of Receiver for Order Authorizing Payment of Pre- and Post-Receivership Obligations to Two Critical Professionals in Support Thereof) filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
June 17, 2019 Filing 75 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals #46 Supplemental Declaration of Bradley D. Sharp In Support of Motion of Receiver for Order Authorizing Payment of Pre- and Post-Receivership Obligations to Two Critical Professionals in Support Thereof filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
June 14, 2019 Filing 74 STIPULATION for Judgment as to Defendant Direct Lending Investments, LLC filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 [Proposed] Judgment Against Defendant Direct Lending Investments, LLC)(Longo, Amy)
June 12, 2019 Filing 73 STATEMENT of Response to Receiver's Motions and Continuing Reservation of Rights NOTICE OF MOTION AND MOTION for Order for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals #46 , NOTICE OF MOTION AND MOTION for Hearing NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER AUTHORIZING (1) EMPLOYMENT OF RAYMOND JAMES & ASSOCIATES, INC. AS INVESTMENT BANKER; (2) MARKETING OF LOAN PORTFOLIOS; AND (3) FORM AND/OR LIMITATION OF NOTICE U #51 , NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 filed by Interested Party DL Global, Ltd.. (Seabolt, Daniel)
June 11, 2019 Filing 72 Notice of Appearance or Withdrawal of Counsel: for attorney Jahan P Raissi counsel for Interested Party Brendan Ross. Adding Jahan P. Raissi as counsel of record for Brendan Ross for the reason indicated in the G-123 Notice. Filed by Interested Party Brendan Ross. (Attorney Jahan P Raissi added to party Brendan Ross(pty:ip))(Raissi, Jahan)
June 11, 2019 Filing 71 SEALED DOCUMENT Addendum C (Confidential Fee Schedule) to Exhibit 1 to Declaration of Bradley D. Sharp re NOTICE OF MOTION AND MOTION for Hearing NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER AUTHORIZING (1) EMPLOYMENT OF RAYMOND JAMES & ASSOCIATES, INC. AS INVESTMENT BANKER; (2) MARKETING OF LOAN PORTFOLIOS; AND (3) FORM AND/OR LIMITATION OF NOTICE U #51 , Order on Motion for Leave to File Document Under Seal #70 filed by Receiver Bradley D. Sharp.(Phelps, Kathy)
June 11, 2019 Opinion or Order Filing 70 ORDER by Judge Dale S. Fischer GRANTING Application for Leave to File Under Seal Confidential Fee Schedule to Investment Banker Engagement Letter Pursuant to Local Civil Rule 79-5.2.2 #52 . (SEE ORDER FOR SPECIFICS). (jp)
June 10, 2019 Filing 69 OPPOSITION re: NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 , NOTICE OF MOTION AND MOTION for Hearing Re Motion of Receiver, re NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS #50 filed by Interested Parties Bryce Mason, Frank Turner. (Attachments: #1 Declaration of Matthew S. Ingles ISO Opposition of Bryce Mason and Frank Turner to Motion of Receiver for Instructions re D&O Liability Policy, et al., #2 Exhibit A, Ingles Declaration, #3 Exhibit B, Ingles Declaration, #4 Proof of Service, Ingles Declaration)(Borges, Evan)
June 10, 2019 Filing 68 NOTICE OF FILING TRANSCRIPT filed for proceedings June 3, 2019 at 1:56 p.m. re Transcript #67 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Cuneo, Patricia) TEXT ONLY ENTRY
June 10, 2019 Filing 67 TRANSCRIPT for proceedings held on Junw 3, 2019 at 1:56 p.m. Court Reporter: PAT CUNEO CSR 1600, OFFICIAL REPORTER, www.patcuneo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 7/1/2019. Redacted Transcript Deadline set for 7/11/2019. Release of Transcript Restriction set for 9/9/2019. (Cuneo, Patricia)
June 10, 2019 Filing 66 Notice of Appearance or Withdrawal of Counsel: for attorney Matthew S Ingles counsel for Interested Parties Bryce Mason, Frank Turner. Adding Matthew S. Ingles as counsel of record for BRYCE MASON and FRANK TURNER for the reason indicated in the G-123 Notice. Filed by Interested Parties BRYCE MASON and FRANK TURNER. (Attorney Matthew S Ingles added to party Bryce Mason(pty:ip), Attorney Matthew S Ingles added to party Frank Turner(pty:ip))(Ingles, Matthew)
June 10, 2019 Filing 65 Notice of Appearance or Withdrawal of Counsel: for attorney Joshua M Robbins counsel for Interested Parties Bryce Mason, Frank Turner. Adding Joshua M. Robbins as counsel of record for BRYCE MASON and FRANK TURNER for the reason indicated in the G-123 Notice. Filed by Interested Parties BRYCE MASON and FRANK TURNER. (Attorney Joshua M Robbins added to party Bryce Mason(pty:ip), Attorney Joshua M Robbins added to party Frank Turner(pty:ip))(Robbins, Joshua)
June 10, 2019 Filing 64 Notice of Appearance or Withdrawal of Counsel: for attorney Wayne R Gross counsel for Interested Parties Bryce Mason, Frank Turner. Adding Wayne R. Gross as counsel of record for BRYCE MASON and FRANK TURNER for the reason indicated in the G-123 Notice. Filed by Interested Parties BRYCE MASON and FRANK TURNER. (Attorney Wayne R Gross added to party Bryce Mason(pty:ip), Attorney Wayne R Gross added to party Frank Turner(pty:ip))(Gross, Wayne)
June 10, 2019 Filing 63 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Hearing NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER AUTHORIZING (1) EMPLOYMENT OF RAYMOND JAMES & ASSOCIATES, INC. AS INVESTMENT BANKER; (2) MARKETING OF LOAN PORTFOLIOS; AND (3) FORM AND/OR LIMITATION OF NOTICE U #51 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
June 10, 2019 Filing 62 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
June 10, 2019 Filing 61 Notice of Appearance or Withdrawal of Counsel: for attorney Evan Christopher Borges counsel for Interested Parties Bryce Mason, Frank Turner. Adding EVAN C. BORGES as counsel of record for BRYCE MASON and FRANK TURNER for the reason indicated in the G-123 Notice. Filed by Interested Parties BRYCE MASON and FRANK TURNER. (Attorney Evan Christopher Borges added to party Bryce Mason(pty:ip), Attorney Evan Christopher Borges added to party Frank Turner(pty:ip))(Borges, Evan)
June 10, 2019 Filing 60 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals #46 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
June 6, 2019 Filing 59 PROOF OF SERVICE Bradley D. Sharp, re Declaration (Motion related), #58 served on 06/05/2019. (Sullivan, Christopher)
June 5, 2019 Filing 58 DECLARATION of Bradley D. Sharp in Support of Amended NOTICE OF MOTION AND MOTION for Order for Authorizing Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent #29 Supplemental Declaration filed by Receiver Bradley D. Sharp. (Sullivan, Christopher)
June 4, 2019 Opinion or Order Filing 57 AMENDED ORDER ON MOTION OF RECEIVER FOR INSTRUCTIONS RE SCOPE OF RECEIVER'S DUTIES #33 by Judge Dale S. Fischer. (SEE ORDER FOR SPECIFICS) (lom)
June 3, 2019 Filing 56 MINUTES OF MOTION(S) HEARING (Non-Evidentiary Held and Completed) held before Judge Dale S. Fischer. Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS) (lom)
June 3, 2019 Filing 55 TRANSCRIPT ORDER as to interested party DL Global, Ltd. for Court Reporter. Court will contact Daniel Seabolt at dseabolt@swlaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Seabolt, Daniel)
May 31, 2019 Filing 54 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Sealed Declaration in SupportDeclaration #53 served on May 31, 2019. (Sullivan, Christopher)
May 31, 2019 Filing 53 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Confidential Fee Schedule To Investment Banker Engagement Letter under seal #52 filed by Receiver Bradley D. Sharp. (Attachments: #1 Exhibit)(Sullivan, Christopher)
May 31, 2019 Filing 52 APPLICATION to file document Confidential Fee Schedule To Investment Banker Engagement Letter under seal filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Sullivan, Christopher)
May 31, 2019 Filing 51 NOTICE OF MOTION AND MOTION for Hearing NOTICE OF MOTION AND MOTION OF RECEIVER FOR ORDER AUTHORIZING (1) EMPLOYMENT OF RAYMOND JAMES & ASSOCIATES, INC. AS INVESTMENT BANKER; (2) MARKETING OF LOAN PORTFOLIOS; AND (3) FORM AND/OR LIMITATION OF NOTICE UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 7/1/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Service Re Notice of Hearing, #2 Memorandum, #3 Exhibit, #4 Declaration, #5 Proposed Order, #6 Declaration of Service Re Motion Re IB Engagement) (Sullivan, Christopher)
May 31, 2019 Filing 50 NOTICE OF MOTION AND MOTION for Hearing Re Motion of Receiver, re NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NO #49 , filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 7/1/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Service) (Sullivan, Christopher)
May 31, 2019 Filing 49 NOTICE OF MOTION AND MOTION for Hearing MOTION OF RECEIVER FOR INSTRUCTIONS REGARDING DIRECTORS AND OFFICERS LIABILITY POLICY AND ITS PROCEEDS, AND DEMANDS FOR PAYMENT OF ATTORNEYS' FEES AND COSTS, AND FOR APPROVAL OF FORM AND/OR LIMITATION OF NOTICE OF MOTION UNDER LOCAL CIVIL RULE 66-7 filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 7/1/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration, #2 Declaration, #3 Proposed Order, #4 Declaration of Service) (Sullivan, Christopher)
May 31, 2019 Filing 48 OBJECTION in opposition re: Amended NOTICE OF MOTION AND MOTION for Order for Authorizing Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent #29 , NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp #33 filed by Interested Party DL Global, Ltd.. (Attorney Daniel G Seabolt added to party DL Global, Ltd.(pty:ip))(Seabolt, Daniel)
May 31, 2019 Filing 47 NOTICE of Conditional Objection and Reservation of Rights of DL Global, LTD. filed by interested party DL Global, Ltd.. (Seabolt, Daniel)
May 31, 2019 Filing 46 NOTICE OF MOTION AND MOTION for Order for Authorizing Payment of Pre- And Post-Receivership Obligations To Two Critical Professionals filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 6/24/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Declaration of Bradley Sharp ISO MO, #2 Exhibit Part 1 of Exhibit 1 to Sharp Declaration, #3 Exhibit Part 2 of Exhibit 1 to Sharp Declaration, #4 Exhibit Exhibit 2 to Sharp Declaration, #5 Proposed Order Authorizing Payment of Pre- and Post-Receivership Obligations to Two Critical Professionals, #6 Declaration of Service) (Attorney Christopher D Sullivan added to party Bradley D. Sharp(pty:rc)) (Sullivan, Christopher)
May 15, 2019 Filing 45 DECLARATION of Bradley D. Sharp in Support of NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp #33 filed by Receiver Bradley D. Sharp. (Attachments: #1 Proposed Order)(Phelps, Kathy)
May 14, 2019 Opinion or Order Filing 44 ORDER by Judge Dale S. Fischer GRANTING MOTION of Permanent Receiver Bradley D. Sharp for Order Authorizing Employment of (1) Diamond McCarthy LLP as General Counsel; (2) Development Specialists, Inc. as Accountants; (3) Collas Crill As Cayman Islands Counsel; (4) Berkeley Research Group Llc As Tax Accountants; and (5) Ordinary Course Professionals #17 . (SEE ORDER FOR SPECIFICS). (jp)
May 14, 2019 Opinion or Order Filing 43 ORDER by Judge Dale S. Fischer GRANTING EX PARTE EMERANCY APPLICATION for Order Authorizing Receiver to Commence a Voluntary Liquidation and Accept Appointment as Joint Liquidator of Direct Lending Income Feeder Fund, Ltd., and for Related Relief #39 . (SEE ORDER FOR SPECIFICS). (jp)
May 14, 2019 Filing 42 Notice of Appearance or Withdrawal of Counsel: for attorney David A Kettel counsel for Interested Party Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP. Adding David A. Kettel, Esq. as counsel of record for Interested Parties Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP for the reason indicated in the G-123 Notice. Filed by Interested Parties Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP. (Attorney David A Kettel added to party Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP(pty:ip))(Kettel, David)
May 13, 2019 Filing 41 MOTION HEARING (Non-Evidentiary Held and Completed) before Judge Dale S. Fischer. Re #17 . Court Reporter: Anne Kielwasser. (SEE CIVIL MINUTE FOR SPECIFICS). (jp)
May 13, 2019 Filing 40 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re EX PARTE APPLICATION for Order for Authorizing Receiver to Commence Voluntary Liquidation and Accept Appointment as Joint Liquidator of Direct Lending Income Feeder Fund, Ltd., and For Related Relief; [Memorandum of Points and Authorities and Declarat #39 served on 05/13/2019. (Phelps, Kathy)
May 13, 2019 Filing 39 EX PARTE APPLICATION for Order for Authorizing Receiver to Commence Voluntary Liquidation and Accept Appointment as Joint Liquidator of Direct Lending Income Feeder Fund, Ltd., and For Related Relief; [Memorandum of Points and Authorities and Declarations of Sharp, Johnson, Dors and Sullivan Filed Concurrently] filed by Permanent Receiver Bradley D. Sharp. (Attachments: #1 Memorandum Of Points And Authorities In Support Of Ex Parte Emergency Application For Order Authorizing Receiver To Commence Voluntary Liquidation And Accept Appointment As Joint Liquidator Of Direct Lending Income Feeder Fund, Ltd., And For Related Relief, #2 Declaration Of Bradley D. Sharp In Support Of Ex Parte Emergency Application For Order Authorizing Receiver To Commence A Voluntary Liquidation And Accept Appointment As Joint Liquidator Of Direct Lending Income Feeder Fund, Ltd., And For Related Relief, #3 Declaration Of Chris Johnson In Support Of Ex Parte Emergency Application For Order Authorizing Receiver To Accept Appointment As Liquidator Of Direct Lending Income Feeder Fund, Ltd., And For Related Relief, #4 Declaration Of Matthew Dors In Support Of Ex Parte Emergency Application For Order Authorizing Receiver To Commence Voluntary Liquidation And Accept Appointment As Co-Liquidator Of Direct Lending Income Feeder Fund, Ltd., And For Related Relief, #5 Declaration Of Christopher D. Sullivan In Support Of Ex Parte Emergency Application For Order Authorizing Receiver To Commence A Voluntary Liquidation And Accept Appointment As Joint Liquidator Of Direct Lending Income Feeder Fund, Ltd., And For Related Relief, #6 Proposed Order) (Phelps, Kathy)
May 13, 2019 Filing 38 Notice of Appearance or Withdrawal of Counsel: for attorney Patrick T Murphy counsel for Interested Party Quanta Finance LLC. Adding Patrick T. Murphy as counsel of record for Quanta Finance LLC for the reason indicated in the G-123 Notice. Filed by Interested Party Quanta Finance, LLC. (Attorney Patrick T Murphy added to party Quanta Finance LLC(pty:ip))(Murphy, Patrick)
May 10, 2019 Filing 37 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp #33 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
May 6, 2019 Filing 36 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Notice of Motion, #34 served on 05/03/2019. (Phelps, Kathy)
May 6, 2019 Filing 35 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp #33 served on 05/03/2019. (Phelps, Kathy)
May 3, 2019 Filing 34 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp #33 filed by Receiver Bradley D. Sharp. Motion set for hearing on 6/3/2019 at 01:30 PM before Judge Dale S. Fischer. (Phelps, Kathy)
May 3, 2019 Filing 33 NOTICE OF MOTION AND MOTION for Order for Receiver For Instructions Re Scope of Receiver's Duties Memorandum of Points and Authorities and Declaration of Bradley D. Sharp filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 6/3/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order) (Phelps, Kathy)
May 3, 2019 Filing 32 PROOF OF SERVICE filed by Permanent Receiver Bradley D. Sharp, re Exhibit (non-trial), #31 served on 05/03/2019. (Phelps, Kathy)
May 3, 2019 Filing 31 EXHIBIT Filed filed by Receiver Bradley D. Sharp. To Amended Declaration Of Bradley D. Sharp In Support Of Motion Of Permanent Receiver Bradley D. Sharp For Order Authorizing Employment Of Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent as to Declaration (Motion related), #30 . (Phelps, Kathy)
May 2, 2019 Filing 30 DECLARATION of Bradley D. Sharp in Support of Amended NOTICE OF MOTION AND MOTION for Order for Authorizing Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent #29 filed by Receiver Bradley D. Sharp. (Phelps, Kathy)
May 2, 2019 Filing 29 Amended NOTICE OF MOTION AND MOTION for Order for Authorizing Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent filed by Permanent Receiver Bradley D. Sharp. Motion set for hearing on 6/3/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order) (Attorney Kathy Bazoian Phelps added to party Bradley D. Sharp(pty:rc)) (Phelps, Kathy)
May 1, 2019 Filing 28 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by the Deputy Clerk of Court. The document is stricken and counsel is ordered to file an amended or corrected document by 5/6/2019. (rfi)
May 1, 2019 Filing 27 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other), #26 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. Incorrect event selected. Correct event to be used is: Order. Other error(s) with document(s): Please use the search feature and search for a specific word or phrase. This event can be found: Motions and Related Filings - Applications/Ex Parte Applications/Motions/Petitions/Requests - Order. This event will allow you to set the hearing on the Judge's calendar. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lom)
April 29, 2019 Filing 26 *STRICKEN* NOTICE of Motion and Motion of Permanent Receiver Bradley D. Sharp for Order Authorizing Employment of Bankruptcy Management Solutions dba Stretto as Claims Agent filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration Of Bradley D. Sharp In Support Of Motion Of Permanent Receiver Bradley D. Sharp For Order Authorizing Employment Of Employment Of Bankruptcy Management Solutions dba Stretto As Claims Agent, #2 Proposed Order)(Phelps, Kathy) Modified on 5/1/2019 (rfi).
April 22, 2019 Filing 25 Notice of Appearance or Withdrawal of Counsel: for attorney Marshall J Hogan counsel for Interested Party DL Global, Ltd.. Adding Marshall J. Hogan as counsel of record for DL Global, Ltd. for the reason indicated in the G-123 Notice. Filed by Interested Party DL Global, Ltd.. (Attorney Marshall J Hogan added to party DL Global, Ltd.(pty:ip))(Hogan, Marshall)
April 22, 2019 Filing 24 NOTICE OF NON-OPPOSITION To Receiver's Motion for Order Authorizing Employment of Professionals filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
April 22, 2019 Filing 23 WAIVER OF SERVICE Returned Executed filed by Plaintiff Securities and Exchange Commission. upon Bradley D. Sharp waiver sent by Plaintiff on 4/18/2019, answer due 6/17/2019. Waiver of Service signed by Receiver Bradley D. Sharp. (Longo, Amy)
April 15, 2019 Filing 22 STATUS CONFERENCE (Held and Completed) before Judge Dale S. Fischer. Court Reporter: Cindy Nirenberg. (SEE CIVIL MINUTES FOR SPECIFICS). (jp)
April 15, 2019 Opinion or Order Filing 21 ORDER by Judge Dale S. Fischer: granting #19 Non-Resident Attorney Erik B Weinick APPLICATION to Appear Pro Hac Vice on behalf of Interested Party DL Global, Ltd., designating Michael B Reynolds as local counsel. (jp)
April 15, 2019 Filing 20 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Erik B. Weinick to Appear Pro Hac Vice on behalf of Interested Party DL Global, Ltd. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23546659) #19 . The following error(s) was/were found: Failed to follow Local Rule 11 regarding font size. (lt)
April 12, 2019 Filing 19 APPLICATION of Non-Resident Attorney Erik B. Weinick to Appear Pro Hac Vice on behalf of Interested Party DL Global, Ltd. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-23546659) filed by Interested Party DL Global, Ltd.. (Attachments: #1 Proposed Order ON APPLICATION OF NON-RESIDENCE ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE) (Reynolds, Michael)
April 12, 2019 Filing 18 Notice of Appearance or Withdrawal of Counsel: for attorney Michael B Reynolds counsel for Interested Party DL Global, Ltd.. Adding Michael B. Reynolds as counsel of record for DL Global, Ltd. for the reason indicated in the G-123 Notice. Filed by Interested Party DL Global, Ltd.. (Attorney Michael B Reynolds added to party DL Global, Ltd.(pty:ip))(Reynolds, Michael)
April 12, 2019 Filing 17 NOTICE of Motion and Motion of Permanent Receiver Bradley D. Sharp for Order Authorizing Employment of (1) Diamond McCarthy LLP as General Counsel; (2) Development Specialists, Inc. as Accountants; (3) Collas Crill As Cayman Islands Counsel; (4) Berkeley Research Group Llc As Tax Accountants; and (5) Ordinary Course Professionals; Declarations Of Bradley D. Sharp, Kathy Bazoian Phelps And Vernon Calder In Support filed by Receiver Bradley D. Sharp. (Attachments: #1 Declaration of Bradley D. Sharp, #2 Declaration of Kathy Bazoian Phelps, #3 Declaration of Vernon L. Calder, #4 Proposed Order)(Phelps, Kathy).
April 12, 2019 Filing 16 Schedule of known creditors of the Receivership Entity Filed by the Permanent Receiver Bradley D. Sharp [Local Civ. Rule 66-5] filed by Receiver Bradley D. Sharp (Phelps, Kathy)
April 12, 2019 Filing 15 STATUS REPORT of Permanent Receiver Bradley D. Sharp [April 1, 2019 through April 9, 2019] filed by Receiver Bradley D. Sharp. (Phelps, Kathy)
April 11, 2019 Filing 14 NOTICE OF APPEARANCE AND INTENT TO BE HEARD AT STATUS CONFERENCE filed by Interested Party MARCIA KOSSTRIN TRUST. (Attorney David E Azar added to party MARCIA KOSSTRIN TRUST (pty:ip)) (Azar, David). Modified on 4/16/2019 (jp).
April 3, 2019 Filing 13 NOTICE OF SERVICE filed by Plaintiff Securities and Exchange Commission, re Initial Order upon Filing of Complaint - form only,, #11 served on April 3, 2019. (Longo, Amy)
April 3, 2019 Opinion or Order Filing 12 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER by Judge Dale S. Fischer. The Court sets a Status Conference in this matter for 4/15/2019 at 1:30 PM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
April 2, 2019 Opinion or Order Filing 11 STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (rfi)
April 1, 2019 Opinion or Order Filing 10 PRELIMINARY INJUNCTION AND ORDER APPOINTING PERMANENT RECEIVER by Judge Dale S. Fischer. (SEE PRELIMINARY INJUNCTION AND ORDER FOR SPECIFICS). (jp)
March 29, 2019 Opinion or Order Filing 9 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Christina A. Snyder. ORDER case returned to the Clerk for random reassignment pursuant to General Order 19-03. Case randomly reassigned from Judge Christina A. Snyder to Judge Dale S. Fischer for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:19-cv-02188 DSF(MRWx). (rn)
March 25, 2019 Filing 8 21 DAY Summons issued re Complaint #1 as to defendant Direct Lending Investments LLC. (esa)
March 25, 2019 Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa)
March 25, 2019 Filing 6 NOTICE OF ASSIGNMENT to District Judge Christina A. Snyder and Magistrate Judge Michael R. Wilner. (esa)
March 22, 2019 Filing 5 REQUEST to Appoint Receiver for Direct Lending Investments LLC. Recommendation that Bradley S. Sharp be Appointed Permanent Receiver filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 22, 2019 Filing 4 STIPULATION for Preliminary Injunction as to Preliminary Injunction and Appointing Permanent Receiver filed by Plaintiff Securities and Exchange Commission. (Attachments: #1 Proposed Order)(Longo, Amy)
March 22, 2019 Filing 3 Request for Clerk to Issue Summons on Civil Cover Sheet (CV-71) #2 , Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 22, 2019 Filing 2 CIVIL COVER SHEET filed by Plaintiff Securities and Exchange Commission. (Longo, Amy)
March 22, 2019 Filing 1 COMPLAINT No Fee Required - US Government, filed by Plaintiff Securities and Exchange Commission. (Attorney Amy J Longo added to party Securities and Exchange Commission(pty:pla))(Longo, Amy)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Securities and Exchange Commission v. Direct Lending Investments LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Direct Lending Investments LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Securities and Exchange Commission
Represented By: Amy J Longo
Represented By: Christopher Anthony Nowlin
Represented By: Lynn M Dean
Represented By: David E. Azar
Represented By: Lynn Dean
Represented By: Amy J. Longo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: DL Global, Ltd.
Represented By: Erik B Weinick
Represented By: Michael B Reynolds
Represented By: Daniel G Seabolt
Represented By: Marshall J Hogan
Represented By: Daniel G. Seabolt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Maseco Alternative Fund L.P. and CEMP Maseco Alternative Credit Fund SP
Represented By: David A Kettel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Quanta Finance LLC
Represented By: Patrick T Murphy
Represented By: Christopher Charles Cooke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Bryce Mason
Represented By: Wayne R Gross
Represented By: Evan Christopher Borges
Represented By: Matthew S Ingles
Represented By: Joshua M Robbins
Represented By: Wayne R. Gross
Represented By: Joshua M. Robbins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Brendan Ross
Represented By: Jahan P Raissi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Frank Turner
Represented By: Wayne R Gross
Represented By: Evan Christopher Borges
Represented By: Matthew S Ingles
Represented By: Joshua M Robbins
Represented By: Joshua M. Robbins
Represented By: Wayne R. Gross
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: MARCIA KOSSTRIN TRUST
Represented By: David E Azar
Represented By: David E. Azar
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Etienne Boillot
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Palamine Holdings LLC
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: GST Trust UWO L. Boillot FBO E. Boillot
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Lisa D Gagnum Boillot
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: John Buttrick
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Antoine Bello
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Peter Lambrakis
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Doug Feurring
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Kevin P Ryan
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: The Kevin P. Ryan Trust 2012 U/I/D
Represented By: Gary O Caris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: DLI Properties, LLC
Represented By: Mark J Rosenbaum
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Liberty Fund, LLC
Represented By: Mark J Rosenbaum
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Affected and Interested Parties
Represented By: Craig E Holden
Represented By: Tyler Meade
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: QuarterSpot, Inc.
Represented By: Lauren Nicole Drake
Represented By: Olivia M Weiss
Represented By: Patricia L. Glaser
Represented By: Antonia M. Apps
Represented By: Joel N Klevens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Interested Parties
Represented By: Marion Curry Passmore
Represented By: Melissa A Fortunato
Represented By: Michael J. Reiser
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Alfred Jackson
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Michael Jackson
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Granger Construction Company
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Wiener Acquisition Company, LLC
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Millicent Calicchio
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Valerie Sabet
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Represented By: Gregory M Bergman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Maxx Venture Fund H, LLC
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Ogie, LLC
Represented By: Gregory M Bergman
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: The Steven C. Calicchio Foundation
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Charitable Lead Annuity Trust A U/W Of Steven Calicchio
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Represented By: Gregory M Bergman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Charitable Lead Annuity Trust B U/W Of Steven Calicchio
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Represented By: Gregory M Bergman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Exempt Trust U/W Of Steven Calicchio FBO Axel Calicchio
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Exempt Trust U/W Of Steven Calicchio FBO Oriana Calicchio
Represented By: Nina S. Hirsch
Represented By: Michael G. Paris
Represented By: Gregory M Bergman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: AJC Legacy Investments, LLC
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: OCC Legacy Investments, LLC
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Douglas Demming
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Douglas Hamilton
Represented By: Michael G. Paris
Represented By: Gregory M Bergman
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Felicitas Deb Fund, LP
Represented By: Michael G. Paris
Represented By: Gregory M Bergman
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Felicitas SA1, LP
Represented By: Michael G. Paris
Represented By: Gregory M Bergman
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: A-ONE COMMERCIAL INSURANCE RISK RETENTION GROUP, INC.
Represented By: Gregory M Bergman
Represented By: Michael G. Paris
Represented By: Nina S. Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Deloitte & Touche LLP
Represented By: Aamir Virani
Represented By: Brian T Glennon
Represented By: Gavin Mitchel Masuda
Represented By: Katrina Elaine Rodarte
Represented By: Peter Allen Wald
Represented By: Setareh Homayoni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Deloitte Tax LLP
Represented By: Aamir Virani
Represented By: Katrina Elaine Rodarte
Represented By: Peter Allen Wald
Represented By: Setareh Homayoni
Represented By: Brian T Glennon
Represented By: Gavin Mitchel Masuda
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Deloitte & Touche Cayman Islands
Represented By: Gavin Mitchel Masuda
Represented By: Katrina Elaine Rodarte
Represented By: Peter Allen Wald
Represented By: Aamir Virani
Represented By: Brian T Glennon
Represented By: Setareh Homayoni
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Opus Fund Services (USA) LLC
Represented By: Craig E Holden
Represented By: Gary K. Brucker, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Receiver: Bradley D. Sharp
Represented By: Christopher D Sullivan
Represented By: Kathy Bazoian Phelps
Represented By: Stacey Leigh Pratt
Represented By: David Allen Castleman
Represented By: Lesley Anne Fleetwood Hawes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Forefront Partners LLC
Represented By: David K Bowles
Represented By: David K. Bowles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mandy Isaac
Represented By: Angela M Machala
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Roy Jordan
Represented By: Christopher Mader
Represented By: Patrick Baldwin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Atkins Investment Partnership
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Edward Atkins, trustee of the Edward M. Atkins Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Vernon James Armour, trustee of the Vernon James Armour, Trust dated and the Vernon James Armour Trust dated
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ronald Berman, trustee of the Ronald Berman Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Elizabeth Blinderman
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Paul Blinderman, trustee of the Paul Blinderman Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Joseph M. Boniecki
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Patricia Booth, trustee of the Patricia Booth Revocable Trust and the Laurence O. Booth Irrevocable Family Trust of 2012
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Anne Burke
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John Burke
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Christopher John Burke
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Francis Campise
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Joseph Campolo, Jr. individually and as trustee of the Joseph P Campolo Jr. Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Joseph S. Chasen
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mari Christopherson, trustee of the Mari Louisa Christopherson Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Amy Chuckrow and Jonathan Stulgis, trustees of the Trust Under the Will of Robert Chuckrow Deceased
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sherwood Guernsey, trustee of the Carol C. Guernsey Irrevocable Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Phillip Crump
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: David Decker, Sr. individually and as trustee for the Mary Louise Decker Family GST Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: David Decker, Jr., trustee of the 2017 Decker Family Irrevocable Gift Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: 2012 DPDS Fund L.P.
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Barbara Drumm
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Dusty47 LLC
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Four J Family LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jeffrey Goldberg, trustee of the Jeffrey M. Goldberg Trust u/a dtd
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Harmony Investments LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Charles Harrold, III
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Margaux Marbury Harrold
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Stephanie Harrold, trustee of the Stephanie A. Harrold Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Nancy Lynn Morton, trustee of the Harrold Family Dynasty Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Charles Cotton Harrold IV, trustee of the C. Cotton Harrold IV Investment Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: JP Morgan Trust Company of Delaware, trustee of the Trust Under the Will of Marion E. Horween FBO Nancy Horween Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: JP Morgan Trust Company of Delaware, trustee of the Trust Under the Will of Marion E. Horween FBO Lisa Horween Kelly
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sally Jo Morris, trustee of the Suzanne Kanis Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ronald D. Kaplan
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Michael R. Kaskie
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Kilrea Family Investments, LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Scott Kilrea, trustee of the Scott Kilrea Trust U/A DTD04/14/1997
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John Henry Koehler III
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sandra Sue Koehler
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Karl Henry John Koehler III and Inna Koehler, trustees of the Jay Koehler and Inna Koehler Living Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Kreiseder Family LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: LTR I LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sheffee Lulkin
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Shefee Lulkin & Associates, Inc.
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John L MacCarthy, trustee of the John Leland MacCarthy Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John D. Marschall, trustee of the John D. Marschall Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Peter J. McDonald, trustee of the Peter J. McDonald Trust DTD
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: William McKenna
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Nancy Mengel
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Robert Mueckler, II
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Steven Patrick Nedelka
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Holly Nelson-Johnson and Terry Nelson-Johnson, trustees of the E. Holly Nelson-Johnson Family Irrevocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mark Ordower, trustee of the Mark Ordower Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ordower Investments
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: James Papesch
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Peer Pedersen, Jr., trustee of the Declaration of Trust of Peer Pedersen
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John Muehlstein, trustee of the Peer Pedersen Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Barry Lance Polonitza
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ruthmarie Connor, trustee of the Rollin Polonitza Family Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mary Polonitza, trustee of the Jard Polonitza Separate Property Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Beri Lynn Polonitza, trustee of the Beri Lynn Polonitza Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Phillip Porpora, trustee of the Phillip Porpora Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Liza Reynolds Limited Partnership
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: RJDC Management Company LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Scott Anthony Ronan
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Kimberly Seeds
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: James Sharman
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Victoria Clewell, trustee of the Ronald J. Sloane Family Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: SSSB Partnership
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jonathan Stulgis, trustee of the Jonathan W. Stulgis Family Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Doris J. Wik
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Frances Armour Williamson, trustee of the Frances ArmourWilliamson TTEE Revocable Trust of Frances Armour Williamson
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Yiming Zhang
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Stephen Jay Akana
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Harminder Brar and Pearlene Brar as trustees of the Brar Family Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Robert Brilliant, trustee of the Brilliant Family Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jerome Yap Chua
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Orla Cunningham, LLC
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Barry P. Garrison, trustee of the Barry P. Garrison
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Eugene Goebel
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jessa Ann Goebel
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Stephanie Marie Grein
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Brent Horowitz and Heather Thompson as trustees of the Horowitz Family Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Julie Lewis
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Stacy K. Li
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ronald McLeod, trustee of the Ronald McLeod Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John D. Michael
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Daniel Michael and Lillian Leong as trustees of the Michael Leong Family Trust DTD
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jennifer Mvongo, trustee of the Jennifer M. Mvongo Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ramesh Patel and Alison Patel, trustees of the R. Patel and A. Patel TTEE,
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Kenew DBP U/A DTD
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: David Malcolm Potts
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Thomas F. Reiser, Jr
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: James E. Salter
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ridge Sampson, trustee of the Ridge Sampson Revocable Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Aaron Michael Silva
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Gerald Guy Stokes, Jr.
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Max Luis Tejada
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Trinh-Mai N. Vo
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Bret M. Walberg
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Michael Witlin
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Bennet Woodward
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Dimitri Katamanin, individually and as trustee of the Four Seasons Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sameer Kero, trustee of the Flexedge Investment Management Defined Benefit Pension Plan & Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sameer Kero
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Chanda Mehta Kero
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: N. Kero Investments, LTD., LLLP
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: S. Kero Limited Partnership
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Niloufer Kero
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Shawkat Kero
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Niloufer Kero, trustee of Niloufer Kero Revocable Family Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Sarita Mehta
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Narendrakumar Mehta
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Smita Mehta
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Pareshkumar Desai
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Etienne Boillot and Stuart E. Lucas, trustees of the GST Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Anthony V. Dub
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Alia Driscoll
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Michael Driscoll
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Neal Driscoll
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Dennis J. Fitzsimons
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: U.S. Bank N.A and Soyla V. Rausch as trustee for the Carrie G. Cox TUW Tr. B FBO Mary Hancock and the Harriet C. Collis TUA Tr. B FBO Mary Hancock
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: William Wayne Hancock III, trustee of the George B. Hancock Trust
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John Vance Hancock
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Nancy A.D. Hancock
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Michael Harrigan individually and as trustee for the Michael J. Harrigan Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John H. Heuberger, trustee of the WBK 2012 Trust
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Loeb Holding Corporation
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Armando Pauker
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mary Ellen Henske; SAS ARDIS
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Vasundhara Tolia
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Osman Uslu
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Shai Wininger
Represented By: Parag L Amin
Represented By: Jeffrey C. Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Philip Nadel
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Blair Ambach
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Chancellor Capital LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John W. Buttrick
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Peter T. Lambrakis
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Rajesh Kannah Ramanujam & Priya Ravi
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Warrington Capital LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Jack Frank Aronov
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Etienne Boillot, Lisa D
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Gagnum Boillot
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Palamine Holdings, LLC
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Christopher John Burke, as trustee of the Matrix Capital Advisors LLC Employee Savings Plan
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John P. Roy Jr.
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Margaret Rockwell
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Eleanor Robinson as beneficiaries of the John P. Roy IRA account
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Theodore Strange
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Joseph S Chasen
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: John Henry Koehler, III
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Ramesh Patel and Alison Patel, trustees of the R. Patel and A. Patel TTEE
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Thomas F. Reiser, Jr.
Represented By: Jeffrey C. Schneider
Represented By: Parag L Amin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Baer Family Trust
Represented By: David L Neale
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?