Enron Development Funding, Ltd. et al v. Citigroup Inc. et al. et al
Plaintiff: Enron Development Funding, Ltd., Enron Energy Services, Inc., Enron Broadband Services, Inc., Enron Natural Gas Marketing Corp., Enron North America Corp., Enron Corp., Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust and Enron Euro Credit Linked Notes Trust and Enron Creditors Recovery Corp., et al
Defendant: Citigroup Inc. et al., Royal Bank of Scotland plc, Long Lane Master Trust IV, Fleet National Bank, FleetBoston Financial Corp., Canadian Imperial Bank of Commerce, J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc., Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited, Barclays Capital Inc., Barclays Bank PLC, Barclays PLC, Delta Energy Corporation, Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston, Inc., Pershing LLC, ERNB Ltd., Credit Suisse First Boston International, DLJ Capital Funding, Inc., Credit Suisse First Boston LLC, Merchant Capital, Inc., Credit Suisse First Boston (USA), Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch & Co., Inc., RBC Dominion Securities Corporation, RBC Holdings (USA) Inc., RBC Dominion Securities Limited, RBC Dominion Securities Inc., Royal Bank Holding Inc., Royal Bank of Canada, Hawaii II 125-0 Trust, Hawaii I 125-0 Trust, Credit Suisse First Boston, Cayman Island Branch, DLJ Fund Investment Partners III, L.P., Credit Suisse First Boston and Colonnade Limited
Trustee: The Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II
Not Yet Classified: Enron Euro Credit Linked Notes Trust, Enron Sterling Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Credit Linked Notes Trust, Yosemite Securities Company, Ltd., Yosemite Securities Trust I, The Bank of New York, as Indenture Trustee and Collateral Agent, Arthur Andersen LLP, Barclays Metals Limited, Barclays Physical Trading Limited, f/k/a Barclays (Metals) Holdings Limited, Barclays Capital Securities Limited and Merrill Lynch, Pierce, Fenner & Smith, Inc.
Case Number: 1:2003ap09266
Filed: September 24, 2003
Court: U.S. Bankruptcy Court for the Southern District of New York
Presiding Judge: Allan L Gropper
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 22, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 22, 2014 Adversary Case 1:03-ap-9266 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Richards, Beverly)
January 30, 2012 Filing 788 Request for Case Reassignment Notice. Judge Arthur J. Gonzalez Terminated from the case. Judge Allan L. Gropper added to the case. (Richards, Beverly).
October 29, 2009 Filing 787 Letter / Request to be Removed from Electronic Service List for Chapter 11 Case No. 01-16034 (AJG) and Adv. Pro. No. 03-09266 (AJG) filed by Jonathan Hurwitz on behalf of Citigroup Inc. et al.. (Hurwitz, Jonathan)
August 27, 2008 Adversary Case 03-93596 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Ten (10) Days of the Entry of the Order Terminating this Adversary Proceeding. (Suarez, Aurea)
May 13, 2008 Filing 786 So Ordered Stipulation and Order signed on 5/13/2008 dismissing adversary proceeding with prejudice. (DePierola, Jacqueline)
April 24, 2008 Opinion or Order Filing 785 Order signed on 4/24/2008 authorizing and approving the execution, delivery, and performance of global settlement agreement with the Citigroup Entities, Delta, the Indenture Trustee, the CLN Trust Agent and the Trusts with respect to the global resolution of litigation and claims, as set forth therein; barring contribution and indemnity claims against Citigroup Entities Releasees and authorizing and approving the consummation of the transactions contemplated thereby. (See documents 31520 and 31550 in Lead Case 01-16034). (DePierola, Jacqueline)
April 9, 2008 Opinion or Order Filing 784 Order signed on 4/9/2008 holding all proceedings and deadlines in abeyance with respect to certain adversary proceedings and claims objections pending Court's ruling on motion of Reorganized Debtors for entry of approval order (see documents 31520 and 31525 in lead case 01-16034). (DePierola, Jacqueline)
April 1, 2008 Filing 783 Revised Order signed on 3/28/2008 regarding mega claim pre-trial schedule (related document #721). (DePierola, Jacqueline)
March 27, 2008 Filing 782 Transcript of Hearing Held on 3/18/08 at 2:03 pm Re: Citigroup's Defendants' Motion for a Stay filed by Deborah Huntsman, Court Reporter. (Richards, Beverly)
March 26, 2008 Filing 781 Declaration of Stephen J. Shimshak in Support of the Citigroup Defendants' Citigroup Defendants' Reply Memorandum of Law in Support of their Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#780) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
March 26, 2008 Filing 780 Memorandum of Law / Citigroup Defendants' Reply Memorandum of Law in Support of their Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#687, #685, #686, #681, #742, #680) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit (a)) (Shimshak, Stephen)
March 26, 2008 Filing 779 Declaration of Claudia Hammerman in Support of the Citigroup Defendants' Reply Memorandum of Law in Further Support of their Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as they Seek to Recover for Creditor Losses (related document(s)#736, #662, #661, #660, #659, #663, #735) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit (E)#2 Exhibit (F)#3 Exhibit (G)) (Hammerman, Claudia)
March 26, 2008 Filing 778 Memorandum of Law / Reply Memorandum of Law in Further Support of their Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as they Seek to Recover for Creditor Losses (related document(s)#736, #662, #661, #660, #659, #663, #735) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
March 26, 2008 Filing 777 Citigroup Defendants' Reply Memorandum of Law in Further Support of their Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims" (related document(s)#677, #679, #676, #678, #730, #729, #674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen) Docket Text Modified on 3/26/2008 (Bush, Brent)
March 26, 2008 Filing 776 Declaration / Reply Declaration of Michael E. Gertzman in Further Support of the Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#677, #679, #678, #676, #674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit (a)#2 Exhibit (b)#3 Exhibit (c)#4 Exhibit (d)#5 Exhibit (e)#6 Exhibit (f)#7 Exhibit (g)#8 Exhibit (h)#9 Exhibit (i)#10 Exhibit (j)#11 Exhibit (k)#12 Exhibit (l)#13 Exhibit (m)#14 Exhibit (n)#15 Exhibit (o)#16 Exhibit (p)#17 Exhibit (q)#18 Exhibit (r)#19 Exhibit (s)#20 Exhibit (t)#21 Exhibit (u)#22 Exhibit (v)#23 Exhibit (w)#24 Exhibit (x)#25 Exhibit (y)#26 Exhibit (z)#27 Exhibit (aa)#28 Exhibit (bb)#29 Exhibit (cc)#30 Exhibit (dd)#31 Exhibit (ee)#32 Exhibit (ff)#33 Exhibit (gg)) (Shimshak, Stephen)
March 19, 2008 Filing 775 Memorandum of Law of Enron Creditors Recovery Corp., et al. in Support of its Motion for Further Protective Order to Allow Interviews and Testimony of Former Citi Employees filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (McSherry, William)
March 19, 2008 Filing 774 Motion for Protective Order - Notice of Motion by Enron Creditors Recovery Corp. et al. For Further Protective Order to Allow Interviews and Testimony of Former Citi Employees filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. with hearing to be held on 4/10/2008 (check with court for location) (McSherry, William)
March 19, 2008 Filing 773 Affidavit of Service of Joseph Monzione (related document(s)#770, #771) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
March 18, 2008 Filing 772 Affidavit of Service of Joseph Monzione (related document(s)#768, #766, #767) filed by Jonathan Hurwitz on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hurwitz, Jonathan)
March 17, 2008 Filing 771 Declaration of Robyn F. Tarnofsky in Support of the Citigroup Defendants' Motion to Strike Portions of Professor Thomas Z. Lys's Expert Reports and Deposition Testimony and to Preclude Related Testimony at Trial (related document(s)#770) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit (a) Lys Expert Report#2 Exhibit (b) Supplemental Expert Report#3 Exhibit Lys Transcript) (Shimshak, Stephen)
March 17, 2008 Filing 770 Motion to Strike / Citigroup Defendant's Memorandum of Law in Support of Their Motion in Limine to Strike Portions of Professor Thomas Z. Lys's Expert Reports and Deposition Testimony and to Preclude Related Testimony at Trial filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit Notice of Motion#2 Exhibit Proposed Order) (Shimshak, Stephen)
March 14, 2008 Filing 768 Affidavit of Michael A. Goldstein, Ph.D. (related document(s)#766, #767) filed by Jonathan Hurwitz on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3)(Hurwitz, Jonathan)
March 14, 2008 Filing 767 Declaration of Jonathan H. Hurwitz in Support of the Citigroup Defendants' Motion to Preclude the Testimony of Thomas Blake and Jack Yeager Regarding the Valuation of Enron's Wholesale Trading Book (related document(s)#766) filed by Jonathan Hurwitz on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H) (Hurwitz, Jonathan)
March 14, 2008 Filing 766 Motion to Approve / Citigroup Defendants' Memorandum of Law in Support of Their Motion In Limine to Preclude the Testimony of Thomas Blake and Jack Yeager Regarding the Valuation of Enron's Wholesale Trading Book filed by Jonathan Hurwitz on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Notice of Motion#2 Proposed Order) (Hurwitz, Jonathan)
March 14, 2008 Filing 765 Certificate of Service (related document(s)#764) filed by Martin R. Barash on behalf of Enron Creditors Recovery Corp., et al. (Barash, Martin)
March 14, 2008 Filing 764 Letter / Enron Creditors Recovery Corp. Letter Brief Re: Citigroup Request For Stay (related document(s)#761, #760) filed by Martin R. Barash on behalf of Enron Creditors Recovery Corp., et al. with hearing to be held on 3/18/2008 at 02:00 PM at Courtroom 523 (AJG) (Barash, Martin)
March 14, 2008 Filing 763 Response to Motion - Enron Creditors Recovery Corp.'s Response to and Reservation of Rights Regarding Citigroup Defendants' Motion for Leave to Designate Responsible Third Parties filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
March 13, 2008 Filing 762 Affidavit of Service by Maurice Tattnall (related document(s)#761) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
March 12, 2008 Filing 761 Letter / Citigroup Letter Brief (related document(s)#760) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/18/2008 at 02:00 PM at Courtroom 523 (AJG) (Hammerman, Claudia)
March 12, 2008 Opinion or Order Filing 760 Order signed on 3/12/2008 scheduling expedited hearing on Citigroup Defendants' motion for a stay of trial and further pre-trial proceedings pending resolution of their motion to withdraw the reference. Hearing to be held on 3/18/2008 at 02:00 PM at Courtroom 523 (AJG). (DePierola, Jacqueline)
February 29, 2008 Filing 759 Statement - Errata to Various Filings by Enron Creditors Recovery Corp. on February 21, 2008, in Connection with Summary Judgment Motions filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 29, 2008 Filing 758 Amended Declaration William J. McSherry, Jr. in Support of Enron Creditors Recovery Corp.'s Oppositions and Related Rule 7056-1 Statements to the Four Motions for Judgment on the Pleadings or Summary Judgment on Certain of ECRC's Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit List#2 Exhibit A229#3 Exhibit A230#4 Exhibit B057#5 Supplement to Exh. C002#6 Supplement to Exh. C008#7 Supplement to Exh. C013#8 Supplement to Exh. C020#9 Supplement to Exh. C030#10 Supplement to Exh. C031#11 Supplement to Exh. C032#12 Supplement to Exh. C035) (McSherry, William)
February 29, 2008 Filing 757 Amended Statement of Enron Creditors Recovery Corp. - Response Pursuant to Local Rule 7056-1(c) to Citigroup's Statement of Undisputed Material Facts in Support of its Motion for Judgment on the Pleadings or for Sumamry Judgment on Certain of Enron's Avoidance Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 29, 2008 Filing 756 Amended Opposition of Enron Creditors Recovery Corp to Citigroup Defendants' Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 29, 2008 Filing 755 Affidavit of Service of Joseph Monzione (related document(s)#754, #753) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
February 28, 2008 Filing 754 Notice of Motion to Set Hearing / Citigroup Defendants' Notice of Motion for Leave to Designate Responsible Third Parties (related document(s)#753) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Objections due by 3/14/2008, (Shimshak, Stephen)
February 28, 2008 Filing 753 Motion to Designate/ Citigroup Defendants' Memorandum of Law in Support of Their Motion for Leave to Designate Responsible Third Parties filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Objections due by 3/14/2008, (Attachments: # (2 Proposed Order) (Shimshak, Stephen) Additional attachment(s) added on 2/28/2008 (Bush, Brent)
February 21, 2008 Filing 752 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits N008 - N014) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit N008#2 Exhibit N009.1#3 Exhibit N009.2#4 Exhibit N009.3#5 Exhibit N010#6 Exhibit N011.1#7 Exhibit N011.2#8 Exhibit N011.3#9 Exhibit N012-N014) (McSherry, William)
February 21, 2008 Filing 751 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits N001 - N007) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit N001.1#2 Exhibit N001.2#3 Exhibit N002#4 Exhibit N003.1#5 Exhibit N003.2#6 Exhibit N004#7 Exhibit N005.1#8 Exhibit N005.2#9 Exhibit N005.3#10 Exhibit N005.4#11 Exhibit N006.1#12 Exhibit N006.2#13 Exhibit N007.1#14 Exhibit N007.2#15 Exhibit N007.3) (McSherry, William)
February 21, 2008 Filing 750 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits M049 - M062) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit M049.1#2 Exhibit M049.2#3 Exhibit M050.1#4 Exhibit M050.2#5 Exhibit M050.3#6 Exhibit M050.4#7 Exhibit M050.5#8 Exhibit M051-056#9 Exhibit M057.1#10 Exhibit M057.2#11 Exhibit M058-062) (McSherry, William)
February 21, 2008 Filing 749 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits M030 - M048) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits M030-031#2 Exhibit M032#3 Exhibits M033-037#4 Exhibit M038#5 Exhibit M039.1#6 Exhibit M039.2#7 Exhibit M039.3#8 Exhibits M040-041#9 Exhibit M042.1#10 Exhibit M042.2#11 Exhibit M043-048) (McSherry, William)
February 21, 2008 Filing 748 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits M025 - M029) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit M025.1#2 Exhibit M025.2#3 Exhibit M025.3#4 Exhibit M026.1#5 Exhibit M026.2#6 Exhibit M027.1#7 Exhibit M027.2#8 Exhibit M027.3#9 Exhibit M028.1#10 Exhibit M028.2#11 Exhibit M028.3#12 Exhibit M029.1#13 Exhibit M029.2) (McSherry, William)
February 21, 2008 Filing 747 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits M011 - M024) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit M011.1#2 Exhibit M011.2#3 Exhibit M012.1#4 Exhibit M012.2#5 Exhibit M012.3#6 Exhibit M012.4#7 Exhibits M013-016#8 Exhibit M017.1#9 Exhibit M017.2#10 Exhibits M018-024) (McSherry, William)
February 21, 2008 Filing 746 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits M001 - M010) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits M001-002#2 Exhibit M003.1#3 Exhibit M003.2#4 Exhibit M003.3#5 Exhibit M003.4#6 Exhibits M004-006#7 Exhibit M007.1#8 Exhibit M007.2#9 Exhibit M007.3#10 Exhibit M007.5#11 Exhibits M008-010) (McSherry, William)
February 21, 2008 Filing 745 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits L001 - L021) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits L001-004#2 Exhibits L005-008#3 Exhibits L009-011#4 Exhibits L012-L015#5 Exhibits L016-018#6 Exhibits L019-021) (McSherry, William)
February 21, 2008 Filing 744 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits K001- K009) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits K001-K009) (McSherry, William)
February 21, 2008 Filing 743 Statement of Enron Creditors Recovery Corp.Pursuant to Local Rule 7056-1(c) to Citigroups Statement of Undisputed Material Facts in Support of its motion for Judgment on The Pleadings or For Summary Judgment on Certain of Enron's Avoidance Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 21, 2008 Filing 742 Opposition Brief of Enron Creditors Recovery Corp.'s Memorandum in Opposition to Citigroup Defendants' Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Appendix of Unreported Decisions#2 cert. of service) (McSherry, William)
February 21, 2008 Filing 741 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits J001 - J016) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits J015-J016#2 Exhibit J001#3 Exhibit J002#4 Exhibit J003.1#5 Exhibit J003.2#6 Exhibit J003.3#7 Exhibit J003.4#8 Exhibit J003.5#9 Exhibit J003.6#10 Exhibit J003.7#11 Exhibit J003.8#12 Exhibit J003.9#13 Exhibit J003.10#14 Exhibit J003.11#15 Exhibit J004#16 Exhibit J005.1#17 Exhibit J005.2#18 Exhibit J006#19 Exhibit J007#20 Exhibits J008-J012#21 Exhibit J013#22 Exhibit J014.1#23 Exhibit J014.2) (McSherry, William)
February 21, 2008 Filing 740 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits I001 - I002) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits I001-I002) (McSherry, William)
February 21, 2008 Filing 739 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits H001 - H010) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits H001-H003#2 Exhibits H004-H006#3 Exhibit H007#4 Exhibit H008#5 Exhibit H009.1#6 Exhibit H009.2#7 Exhibit H009.3#8 Exhibit H010) (McSherry, William)
February 21, 2008 Filing 738 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits G001 - G007 and G101 - G112) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit G001.1#2 Exhibit G001.2#3 Exhibit G001.3#4 Exhibit G001.4#5 Exhibit G002.1#6 Exhibit G002.2#7 Exhibit G003.1#8 Exhibit G003.2#9 Exhibit G003.3#10 Exhibit G004.1#11 Exhibit G004.2#12 Exhibit G004.3#13 Exhibit G004.4#14 Exhibit G005.1#15 Exhibit G005.2#16 Exhibit G006.1#17 Exhibit G006.2#18 Exhibit G006.3#19 Exhibit G006.4#20 Exhibit G006.5#21 Exhibit G006.6#22 Exhibit G006.7#23 Exhibit G007#24 Exhibit G101#25 Exhibits G102-G110#26 Exhibit G111#27 Exhibit G112.1#28 Exhibit G112.2#29 Exhibit G112.3) (McSherry, William)
February 21, 2008 Filing 737 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits F001 - F002) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits F001-F002) (McSherry, William)
February 21, 2008 Filing 736 Response of Enron Creditors Recovery Corp. Pursuant to Local Rule 7056-1(c) to Citigroup's Statement of Undisputed Material Facts Filed in Support of Its Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 21, 2008 Filing 735 Opposition of Enron Creditors Recovery Corp. to Citigroup Defendants' Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#659) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Addendum of Unreported Opinions) (McSherry, William)
February 21, 2008 Filing 734 Declaration of David M. Stern Pursuant to Fed. R. Civ. P. 56(f) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (McSherry, William)
February 21, 2008 Filing 733 Declaration of Professor Anthony Saunders filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 21, 2008 Filing 732 Statement of Enron Creditors Recovery Corp., Pursuant to Rule 7056-1(c), to the Yosemite Defendants Separate Statement of Purportedly Undisputed Issues of Material Facts filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 21, 2008 Filing 731 Opposition Brief of Enron Creditors Recovery Corp.'s Memorandum in Opposition to Defendants Yosemite/CLN Trusts and The Bank of New York's Motion for Summary Judgment filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Appendix of Unreported Decisions) (McSherry, William)
February 21, 2008 Filing 730 Response of Enron Creditors Recovery Corp. Pursuant to Local Rule 7056-1(c) to Citigroup's Statement of Undisputed Material Facts Filed in Support of Its Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
February 21, 2008 Filing 729 Opposition Brief of Enron Creditors Recovery Corp. to Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#674) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Addendum of Unreported Opinions) (McSherry, William)
February 21, 2008 Filing 728 Declaration Declaration of William J. McSherry, Jr. (cont'd) (Exhibits E001 - E011) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits E001-E011) (McSherry, William)
February 21, 2008 Filing 727 Declaration of William J. McSherry, Jr. (cont'd) (Exhibits D001 - D004) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits D001-D004) (McSherry, William)
February 21, 2008 Filing 726 Declaration Declaration of William J. McSherry, Jr. (cont'd) (Exhibits C001- C039) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits C001-C020#2 Exhibits C021-C038#3 Exhibit C039) (McSherry, William)
February 21, 2008 Filing 725 Declaration Declaration of William J. McSherry, Jr. (cont'd) (Exhibits B026 - B056) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit B026#2 Exhibit B027.1#3 Exhibit B027.2#4 Exhibit B027.3#5 Exhibit B028#6 Exhibit B029.1#7 Exhibit B029.2#8 Exhibit B029.3#9 Exhibit B029.4#10 Exhibits B030-B034#11 Exhibit B035.1#12 Exhibit B035.2#13 Exhibit B035.3#14 Exhibit B036#15 Exhibit B037.1#16 Exhibit B037.2#17 Exhibit B037.3#18 Exhibits B038-B039#19 Exhibit B040.1#20 Exhibit B040.2#21 Exhibits B041-B042#22 Exhibits B043-B045#23 Exhibit B046.1#24 Exhibit B046.2#25 Exhibit B046.3#26 Exhibit B046.4#27 Exhibit B047.1#28 Exhibit B047.2#29 Exhibit B047.3#30 Exhibit B047.4#31 Exhibit B047.5#32 Exhibit B047.6#33 Exhibit B047.7#34 Exhibits B048-B053#35 Exhibit B054.1#36 Exhibit B054.2#37 Exhibit B054.3#38 Exhibits B055-B056) (McSherry, William)
February 21, 2008 Filing 724 Declaration of William J. Mcsherry, Jr. (cont'd) (Exhibits B001 - B025) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit B001.1#2 Exhibit B001.2#3 Exhibits B002-B006#4 Exhibits B007-B010#5 Exhibit B011.1#6 Exhibit B011.2#7 Exhibit B011.3#8 Exhibit B011.4#9 Exhibit B011.5#10 Exhibit B011.6#11 Exhibit B011.7#12 Exhibit B011.8#13 Exhibit B012.1#14 Exhibit B012.2#15 Exhibits B013-B014#16 Exhibit B015.1#17 Exhibit B015.2#18 Exhibit B016#19 Exhibit B017.1#20 Exhibit B017.2#21 Exhibit B017.3#22 Exhibit B017.4#23 Exhibit B017.5#24 Exhibit B018.1#25 Exhibit B018.2#26 Exhibits B019-B020#27 Exhibit B021.1#28 Exhibit B021.2#29 Exhibit B021.3#30 Exhibit B022.1#31 Exhibit B022.2#32 Exhibits B023-B024#33 Exhibit B025.1#34 Exhibit B025.2) (McSherry, William)
February 21, 2008 Filing 723 Declaration of William J. Mcsherry, Jr. in Support of Enron Creditors Recovery Corp.'s Oppositions And Related Rule 7056-1 Statements to Defendants Yosemite/CLN Trusts and The Bank Of New York's Motion for Summary Judgment; Citigroup's Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses; Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims; and, Citigroup Defendants' Motion for Summary Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibits A1-A8#2 Exhibits A9-A15#3 Exhibits A16-A19#4 Exhibits A20-A24#5 Exhibit 25.1#6 Exhibit 25.2#7 Exhibits A26-A34#8 Exhibit A35#9 Exhibit A36#10 Exhibit A37#11 Exhibits A38-A42#12 Exhibits A43-A54#13 Exhibits A55-A64#14 Exhibits A65-A66#15 Exhibit 67.1#16 Exhibit A67.2#17 Exhibit A67.3#18 Exhibit A67.4#19 Exhibit A67.5#20 Exhibit A67.6#21 Exhibit A67.7#22 Exhibit A67.8#23 Exhibit A67.9#24 Exhibit A67.10#25 Exhibits A68-A71#26 Exhibit A72.1#27 Exhibit A72.2#28 Exhibit A72.3#29 Exhibits A73-A83#30 Exhibits A84-A91#31 Exhibits A92-94#32 Exhibits A95-A97#33 Exhibits A98-A102#34 Exhibit A103.1#35 Exhibit A103.2#36 Exhibit A103.3#37 Exhibit A103.4#38 Exhibit A103.5#39 Exhibit A104.1#40 Exhibit A104.2#41 Exhibit A104.3#42 Exhibit A104.4#43 Exhibit A104.5#44 Exhibit A104.6#45 Exhibit A104.7#46 Exhibit A104.8#47 Exhibit A104.9#48 Exhibit A104.10#49 Exhibit A104.11#50 Exhibit A104.12#51 Exhibits A105-A109#52 Exhibits A110-A112#53 Exhibits A113-A126#54 Exhibits A127-A133#55 Exhibit A134.1#56 Exhibit A134.2#57 Exhibits A135-A147#58 Exhibits A148-A153#59 Exhibits A154-A169#60 Exhibits A170-A174#61 Exhibits A175-A187#62 Exhibits A188-A196#63 Exhibits A197-A200#64 Exhibit A201#65 Exhibits A202-A207#66 Exhibit A208.1#67 Exhibit A208.2#68 Exhibit A209.1#69 Exhibit A209.2#70 Exhibit A209.3#71 Exhibit A210.1#72 Exhibit A210.2#73 Exhibit A211.1#74 Exhibit A211.2#75 Exhibit A211.3#76 Exhibits A212-A218#77 Exhibits A219-A221#78 Exhibit A222#79 Exhibits A223-A228) (McSherry, William)
February 20, 2008 Filing 769 Transcript Of Hearing Held On February 14, 2008 At 12:58PM, Re: Conference filed by Deborah Huntsman. (Braithwaite, Kenishia)
February 14, 2008 Opinion or Order Filing 721 Order signed on 2/14/2008 regarding mega claim pre-trial schedule. (DePierola, Jacqueline)
February 14, 2008 Filing 720 Minute Order with attached opinion of the Court signed on 2/14/08 denying motion for summary judgment (related document(s)#278, #280). (DePierola, Jacqueline)
January 31, 2008 Filing 722 Transcript Of Hearing Held On January 23, 2008 At 2:00 PM, Re: DECISION TO BE RENDERED RE: Motion By Enron Creditors Recovery Corp., Et Al. For Protective Order To Allow Interviews And Testimony Of Former Citi Employees filed by Deborah Huntsman. (Braithwaite, Kenishia)
January 30, 2008 Opinion or Order Filing 719 Order signed on 1/30/2008 permitting former Citigroup Employees to provide their identities and subject matter of information known to them which they believe is relevant to this proceeding (related document(s)#714, #657). (DePierola, Jacqueline)
January 29, 2008 Filing 717 Objection to Citigroup's Objections to Notice of Settlement of Order filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Lichtenstein, Mark)
January 29, 2008 Filing 716 Affidavit of Service of Joseph Monzione (related document(s)#715) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 29, 2008 Filing 715 Objection to Motion / (1) Objection of Citigroup to Enron's Proposed Order of Protection Permitting Former Citigroup Employees to Provide Their Identities and Subject Matter of Information Known to Them Which is Relevant to This Proceeding, and (2) Submission of Proposed Citigroup Revised Order (related document(s)#657) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 24, 2008 Filing 714 Notice of Settlement of an Order filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Order of Protection)(Lichtenstein, Mark)
January 23, 2008 Filing 718 Transcript Of Hearing Held On January 17, 2008 At 11:15 AM, Re: Status Conference;Motion For Protective Order To Allow Interviews And Testimony Of Former Citi Employees filed by Deborah Huntsman. (Braithwaite, Kenishia)
January 18, 2008 Filing 713 Application and Order Signed on 1/17/2008 Granting Pro Hac Vice Admission of Jeffrey L. Poston, Esq. (Fee Paid - Receipt No.: 174617) (Suarez, Aurea)
January 16, 2008 Filing 712 Response / Reply in Support of Motion for Protective Order To Allow Interviews and Testimony of Former Citi Employees (related document(s)#657) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
January 14, 2008 Filing 711 Affidavit of Service by Brooke Filler (related document(s)#710, #709) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 14, 2008 Filing 710 Memorandum of Law / Citigroup Defendants' Memorandum of Law in Opposition to Enron Creditors Recovery Corp's Motion for Protective Order to Allow Interviews and Testimony of Former Citi Employees (related document(s)#657) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
January 14, 2008 Filing 709 Letter to the Honorable Arthur J. Gonzalez dated January 14, 2008 (related document(s)#688) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 14, 2008 Filing 708 Letter in Response to the Stern letter dated 1/8/08 Objecting to the Filing on 1/7/08 by the Yosemite Defendants and Citigroup Inc. respectively, of Summary Judgment Motions filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
January 10, 2008 Filing 707 Ex Parte Order signed on 1/9/2008 authorizing Enron Creditors Recovery Corp. to file declaration under seal (related document(s)#704). (DePierola, Jacqueline)
January 10, 2008 Filing 706 So Ordered Stipulation signed on 1/10/2008 dismissing with prejudice claims against the Deutsche Bank Defendants. (DePierola, Jacqueline)
January 10, 2008 Filing 705 Affidavit of Service of Daniel N. Zinman (related document(s)#666, #669, #667, #664, #671, #665) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
January 9, 2008 Filing 704 Affidavit of William J. McSherry, Jr. in Support of Entry of Ex Parte Order Authorizing Enron Creditors Recovery Corp. to File Declaration Under Seal (related document(s)#657) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
January 9, 2008 Filing 703 (THIS DOCUMENT WAS SUBMITTED INCORRECTLY) Stipulation and Order of Dismissal with Prejudice of Claims Against the Deutsche Bank Defendants (related document(s)#652) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William) Modified on 1/11/2008 (Bush, Brent).
January 9, 2008 Filing 702 So Ordered Stipulation and Order signed on 1/9/2008 granting motion for a determination that Texas Law on Loss Allocation governs Enron's Common Law claims (related document(s)#631). (DePierola, Jacqueline)
January 8, 2008 Filing 700 Letter to the Honorable Arthur J. Gonzalez dated January 8, 2008 by David M. Stern of Klee, Tuchin, Bogdanoff & Stern LLP (related document(s)#659, #664, #680, #674) filed by Matthew Christopher Heyn on behalf of Enron Creditors Recovery Corp., et al. (Heyn, Matthew)
January 8, 2008 Filing 699 Affidavit of Service by Brooke Filler (related document(s)#687, #685, #686, #681, #680) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
January 8, 2008 Filing 698 Affidavit of Service (related document(s)#684) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 8, 2008 Filing 697 Affidavit of Service (related document(s)#683) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 8, 2008 Filing 696 Affidavit of Service (related document(s)#682) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 8, 2008 Filing 695 Affidavit of Service of Joseph Monzione (related document(s)#677, #679, #676, #678, #674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 8, 2008 Filing 694 Memorandum of Law of the Yosemite/CLN Trusts and the Bank of New York, as Indenture Trustee and Collateral Agent, in Support of their Motion for Summary Judgment (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Memo of Law - Part 1) (Casher, Richard)
January 8, 2008 Filing 693 Letter dated January 8, 2008 filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
January 8, 2008 Filing 692 Affidavit of Service by Brooke Filler (related document(s)#662, #661, #660, #659, #663) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
January 8, 2008 Filing 691 Notice of Withdrawal from Participation in Appeal by the Deutsche Bank Entities (related document(s)#558) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Appendix Certificate of Service)(Holtz, Titia)
January 8, 2008 Filing 690 Notice of Withdrawal of the Deutsche Bank Entities' Joinder in the Citigroup Defendants' Motion to Withdraw the Reference (related document(s)#640) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Appendix Certificate of Service)(Holtz, Titia)
January 8, 2008 Filing 689 Notice of Withdrawal of the Deutsche Bank Entities' Joinder in Citigroup's Motion for a Determination that Texas Law on Loss Allocation Governs Enron's Common Law Claims (related document(s)#634) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Appendix Certificate of Service)(Holtz, Titia)
January 8, 2008 Filing 688 Letter dated January 8, 2008 to the Honorable Arthur J. Gonzalez (related document(s)#677, #662, #687, #685, #679, #661, #676, #678, #686, #681, #660, #659, #663, #680, #674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 687 Notice of Proposed Order Granting the Citigroup Defendants' Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#685, #686, #681, #680) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 686 Statement of Material Facts Pursuant to Local Rule 7056-1(b) in Support of the Citigroup Defendants' Memorandum of Law in Support of their Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#685, #681, #680) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 685 Affidavit / Declaration of Stephen J. Shimshak in Support of the Citigroup Defendants' Memorandum of Law in Support of their Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#681, #680) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit A#2 Exhibit (B)#3 Exhibit (C)#4 Exhibit (D)#5 Exhibit (E)#6 Exhibit (F)#7 Exhibit (G)#8 Exhibit (H)#9 Exhibit (I)#10 Exhibit (J)#11 Exhibit (K)#12 Exhibit (L)#13 Exhibit (M)#14 Exhibit (N)#15 Exhibit (O)#16 Exhibit (P)#17 Exhibit (Q)#18 Exhibit (R)#19 Exhibit (R1)#20 Exhibit (R 2)#21 Exhibit (R2)#22 Exhibit (R2)#23 Exhibit (R3)#24 Index (R3)#25 Exhibit (R3)#26 Exhibit (R4)#27 Exhibit (R4)#28 Exhibit (R4)#29 Exhibit (R5)#30 Exhibit (R)#31 Exhibit (R5)#32 Exhibit (R5)#33 Exhibit (R6)#34 Exhibit (R6)#35 Exhibit (R6)#36 Exhibit (R7)#37 Exhibit (R7)#38 Exhibit (R8)#39 Exhibit (R8)#40 Exhibit (R8)#41 Exhibit (R8)#42 Exhibit (R8)#43 Exhibit (R8)#44 Exhibit (R8)#45 Exhibit (R8)#46 Exhibit (S)#47 Exhibit (T)#48 Exhibit (U)#49 Exhibit (V)#50 Exhibit (W)#51 Exhibit (X)#52 Exhibit (Y)#53 Exhibit (Z)#54 Exhibit (AA)#55 Exhibit (BB)#56 Exhibit (CC)#57 Exhibit (DD)#58 Exhibit (EE)#59 Exhibit (FF)#60 Exhibit (GG))(Shimshak, Stephen)
January 7, 2008 Filing 684 Response to Motion / Joinder in Citigroup Defendants' Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#680) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 7, 2008 Filing 683 Response to Motion / Joinder in Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#674) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 7, 2008 Filing 682 Response to Motion / Joinder in Citigroup Defendants' Motion for Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#659) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
January 7, 2008 Filing 681 Memorandum of Law / Citigroup Defendants' Memorandum of Law in Support of their Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims (related document(s)#680) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 680 Motion for Summary Judgment / Citigroup Defendants' Notice and Motion for Judgment on the Pleadings or for Summary Judgment on Certain of Enron's Avoidance Claims filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/21/2008, (Shimshak, Stephen)
January 7, 2008 Filing 679 Notice of Proposed Order Granting the Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#676, #674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 678 Statement of Undisputed Material Facts Pursuant to Local Rule 7056-1(b) in Support of the Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 677 Declaration of Michael E. Gertzman in Support of the Citigroup Defendants' Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/21/2008, (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N#15 Exhibit O#16 Exhibit P#17 Exhibit Q#18 Exhibit R#19 Exhibit S#20 Exhibit T#21 Exhibit U#22 Exhibit V#23 Exhibit W#24 Exhibit X#25 Exhibit Y#26 Exhibit Z#27 Exhibit AA#28 Exhibit BB#29 Exhibit CC#30 Exhibit DD#31 Exhibit EE#32 Exhibit FF#33 Exhibit GG#34 Exhibit HH#35 Exhibit II#36 Exhibit JJ) (Shimshak, Stephen)
January 7, 2008 Filing 676 Memorandum of Law / Citigroup Defendants' Memorandum of Law in Support of Their Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims (related document(s)#674) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
January 7, 2008 Filing 675 Affidavit of Daniel N. Zinman (cont'd) Exhibits 104 - 136 (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 105#2 Exhibit 106#3 Exhibit 107#4 Exhibit 108#5 Exhibit 109#6 Exhibit 110#7 Exhibit 111#8 Exhibit 112#9 Exhibit 113#10 Exhibit 114#11 Exhibit 115#12 Exhibit 116#13 Exhibit 117#14 Exhibit 118#15 Exhibit 119#16 Exhibit 120#17 Exhibit 121#18 Exhibit 122#19 Exhibit 123#20 Exhibit 124#21 Exhibit 125#22 Exhibit 126#23 Exhibit 127#24 Exhibit 128#25 Exhibit 129#26 Exhibit 130#27 Exhibit 131#28 Exhibit 132#29 Exhibit 133#30 Exhibit 134#31 Exhibit 135#32 Exhibit 136)(Casher, Richard)
January 7, 2008 Filing 674 Motion for Summary Judgment / Citigroup Defendants' Notice of Motion and Motion for Judgment on the Pleadings or, in the Alternative, for Summary Judgment on the Common Law Claims filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2009 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/21/2008, (Shimshak, Stephen)
January 7, 2008 Filing 673 Affidavit of Daniel N. Zinman (cont'd)/ Exhibits 87 - 103 (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 88#2 Exhibit 89#3 Exhibit 90#4 Exhibit 91#5 Exhibit 92#6 Exhibit 93#7 Exhibit 94#8 Exhibit 95#9 Exhibit 96#10 Exhibit 97#11 Exhibit 98#12 Exhibit 99#13 Exhibit 100#14 Exhibit 101#15 Exhibit 102#16 Exhibit 103)(Casher, Richard)
January 7, 2008 Filing 672 Affidavit of Daniel N. Zinman (cont'd)/ Exhibits 70 - 86 (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 71#2 Exhibit 72#3 Exhibit 73#4 Exhibit 74#5 Exhibit 75#6 Exhibit 76#7 Exhibit 77#8 Exhibit 78#9 Exhibit 79#10 Exhibit 80#11 Exhibit 81#12 Exhibit 82#13 Exhibit 83#14 Exhibit 84#15 Exhibit 85#16 Exhibit 86)(Casher, Richard)
January 7, 2008 Filing 671 Statement of Undisputed Facts Pursuant to Local Rule 7056-1 of The Yosemite/CLN Trusts and the Bank of New York, as Indenture Trustee and Collateral Agent filed by David J. Mark on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Mark, David)
January 7, 2008 Filing 670 Affidavit of Daniel N. Zinman (cont'd)/ Exhibits 53 - 69 (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 54#2 Exhibit 55#3 Exhibit 56#4 Exhibit 57#5 Exhibit 58#6 Exhibit 59#7 Exhibit 60#8 Exhibit 61#9 Exhibit 62#10 Exhibit 63#11 Exhibit 64#12 Exhibit 65#13 Exhibit 66#14 Exhibit 67#15 Exhibit 68#16 Exhibit 69)(Casher, Richard)
January 7, 2008 Filing 669 Memorandum of Law of the Yosemite/CLN Trusts and The Bank of New York, as Indenture Trustee and Collateral Agent, in Support of their Motion for Summary Judgment filed by David J. Mark on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Mark, David)
January 7, 2008 Filing 668 Affidavit of Daniel N. Zinman (cont'd) /Exhibits 36 - 52 filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 37#2 Exhibit 38#3 Exhibit 39#4 Exhibit 40#5 Exhibit 41#6 Exhibit 42#7 Exhibit 43#8 Exhibit 44#9 Exhibit 45#10 Exhibit 46#11 Exhibit 47#12 Exhibit 48#13 Exhibit 49#14 Exhibit 50#15 Exhibit 51#16 Exhibit 52)(Casher, Richard)
January 7, 2008 Filing 667 Affidavit of Daniel N. Zinman in Support of the Motion for Summary Judgment of the Yosemite/CLN Trusts and the Bank of New York, as Indenture Trustee and Collateral Agent (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 19#2 Exhibit 20#3 Exhibit 21#4 Exhibit 22#5 Exhibit 23#6 Exhibit 24#7 Exhibit 25#8 Exhibit 26#9 Exhibit 27#10 Exhibit 28#11 Exhibit 29#12 Exhibit 30#13 Exhibit 31#14 Exhibit 32#15 Exhibit 33#16 Exhibit 34#17 Exhibit 35)(Casher, Richard)
January 7, 2008 Filing 666 Affidavit of Loretta A. Lundberg (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7#8 Exhibit 8#9 Exhibit 9#10 Exhibit 10#11 Exhibit 11#12 Exhibit 12#13 Exhibit 13#14 Exhibit 14#15 Exhibit 15#16 Exhibit 16#17 Exhibit 18#18 Exhibit 18)(Casher, Richard)
January 7, 2008 Filing 665 Affidavit of Thomas Musarra (related document(s)#664) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
January 7, 2008 Filing 664 Motion for Summary Judgment and Notice of Motion of Yosemite/CLN Trusts and the Bank of New York, as Indenture Trustee and Collateral Agent filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/21/2008, (Casher, Richard)
January 7, 2008 Filing 663 Notice of Proposed Order Granting the Citigroup Defendants' Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#660, #659) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
January 7, 2008 Filing 662 Statement of Material Facts Pursuant to Local Rule 7056-1(b) in Support of the Citigroup Defendants' Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#659) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
January 7, 2008 Filing 661 Declaration of Claudia Hammerman in Support of the Citigroup Defendants' Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#659) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/21/2008, (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D-1#5 Exhibit D-2) (Hammerman, Claudia)
January 7, 2008 Filing 660 Memorandum of Law / Citigroup Defendants' Memorandum of Law in Support of Their Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses (related document(s)#659) filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Hammerman, Claudia)
January 7, 2008 Filing 659 Motion for Summary Judgment / Citigroup Defendants' Notice of Motion and Motion for Partial Summary Judgment Dismissing Enron's Common Law Claims Insofar as They Seek to Recover for Creditor Losses filed by Claudia L. Hammerman on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 3/27/2008 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/21/2008, (Hammerman, Claudia)
January 4, 2008 Filing 658 Affidavit of Service (related document(s)#657) filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Lichtenstein, Mark)
January 3, 2008 Filing 657 Motion for Protective Order To Allow Interviews and Testimony of Former Citi Employees filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Memo Supporting Motion#2 Proposed Order) (Lichtenstein, Mark)
January 3, 2008 Opinion or Order Filing 656 Order signed on 1/3/2008 admitting Kathryn D. Kirmayer, Esq. to practice pro hac vice in this Court (Related Doc #653). (DePierola, Jacqueline)
January 2, 2008 Filing 701 Transcript Of Hearing Held On December 27, 2007 10:00 AM, Re: OSC Re Motion Authorizing And Approving The Execution Delivery And Performance Of Settlement Agreement With The Deutsche Bank Entities filed by Deborah Huntsman. (Braithwaite, Kenishia)
January 2, 2008 Filing 655 Notice of Withdrawal of the Motion for Admission to Practice Pro Hac Vice of Jeffrey Blumenfeld (related document(s)#654) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
January 2, 2008 Filing 654 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Jeffrey Blumenfeld filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
January 2, 2008 Filing 653 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Kathryn D. Kirmayer filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
January 2, 2008 Receipt of Application for Pro Hac Vice Admission(03-09266-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 4577688. Fee amount 25.00. (U.S. Treasury)
December 27, 2007 Opinion or Order Filing 652 Order Signed on 12/27/2007 Authorizing and Approving (A) the Execution, Delivery, and Performance of Settlement Agreement With the Deutsche Bank Entities With Respect to the Megaclaim Litigation, the Megaclaim Objection, and the Deutsche Bank Claims, as set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby. (Related Doc #646) (Tetzlaff, Deanna) (This Entry has been Modified to Attach Correct PDF File) Modified on 12/27/2007 (Richards, Beverly).
December 21, 2007 Filing 651 Affidavit of Service by Brooke Filler (related document(s)#650) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
December 21, 2007 Filing 650 Memorandum of Law / Citigroup's Reply Memorandum of Law in Further Support of Its Motion for a Determination That Texas Law on Loss Allocation Governs Enron's Common Law Claims (related document(s)#631) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
December 18, 2007 Filing 649 OSC signed on 12/18/2007 shortening time for notice of hearing on motion authorizing and approving the execution, delivery, and performance of settlement agreement with the Deutsche Bank Entities with respect to the megaclaim litigation and the megaclaim objection as set forth therein, and the consummation of the transactions contemplated thereby (related document(s)#646). With hearing to be held on 12/27/2007 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline)
December 18, 2007 Filing 648 Notice of Hearing filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Lichtenstein, Mark)
December 18, 2007 Filing 647 Affidavit of Bonnie J. White filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Lichtenstein, Mark)
December 18, 2007 Filing 646 Motion to Approve Compromise filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Exhibit A - Settlement Agreement#2 Exhibit B - Approval Order) (Lichtenstein, Mark)
December 18, 2007 Filing 645 Affidavit of Mark S. Lichtenstein filed by Mark S. Lichtenstein on behalf of Enron Creditors Recovery Corp., et al. (Lichtenstein, Mark)
December 14, 2007 Filing 644 Affidavit of Service of Luke DePalma (related document(s)#632, #631, #633) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
December 12, 2007 Filing 643 Response to Motion For a Determination that Texas Law on Loss Allocation Governs Enron's Common Law Claims filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (McSherry, William)
December 11, 2007 Filing 642 So Ordered Stipulation signed on 12/11/2007 adjourning motion determining that Texas law on loss allocation governs plaintiffs' common law claims (related document(s)#631). Motion adjourned to 1/10/08 at 10:00 am. (DePierola, Jacqueline)
December 10, 2007 Receipt of Motion to Withdraw the Reference (fee)(03-09266-ajg) [motion,205] ( 150.00) Filing Fee. Receipt number 174323. Fee amount 150.00. (Villegas)
December 3, 2007 Filing 641 Declaration of Lance Croffoot-Suede in Support of the Deutsche Bank Entities' Joinder in the Citigroup Defendants Motion to Withdraw the Reference (related document(s)#640) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Exhibit A#2 Exhibit B) (Holtz, Titia)
December 3, 2007 Filing 640 Motion to Join The Deutsche Bank Entities' Joinder in the Citigroup Defendants' Motion to Withdraw the Reference (related document(s)#635) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Holtz, Titia)
December 3, 2007 Filing 639 Civil Cover Sheet from U.S. District Court, Case Number: 0710612 Judge George B. Daniels (related document(s)#635) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin)
November 30, 2007 Filing 638 Answer to Complaint (Related Doc # []) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Exhibit Certificate of Service)(Holtz, Titia)
November 27, 2007 Filing 637 Affidavit / Declaration of Brad S. Karp in Support of the Citigroup Defendants' Motion to Withdraw the Reference (related document(s)#636, #635) filed by Brad S. Karp on behalf of Citigroup Inc. et al.. (Attachments: #1 Exhibit (a) Reorganized Debtors? Fourth Amended Complaint for the Avoidance and Return of Preferential Payments and Fraudulent Transfers, Equitable Subordination, and Damages, Together with Objections and Counterclaims to Creditor Defendants? Claims, dated 1/10/05#2 Exhibit (b) Expert Report of B. Douglas Bernheim, Ph.D, submitted by Enron on April 6, 2007#3 Exhibit (c) Jury Demand filed by Citigroup defendants on February 26, 2004#4 Exhibit (d) Second Amended Scheduling Order, entered on August 23, 2007#5 Exhibit (e) Citigroup?s Memorandum of Law in Support of its Motion for a Determination that Texas Law On Loss Allocation Governs Enron?s ?Common Law Claims, filed November 16, 2007#6 Exhibit (f) Order Pursuant to Section 363 of the Bankruptcy Code and Rules 2002, 6004, and 9010 of the Federal Rules of Bankruptcy Procedure, entered April 22, 2004, In re Enron Corp., No., 01-16034 (AJG), (Bankr. S.D.N.Y.)#7 Exhibit (g) Bank Defendants Joint Memorandum of Law in Support of Their Motion For Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Pursuant to 28 U.S.C. ? 157(b)(3), filed September 25, 2006 (without exhibits)#8 Exhibit (h) Plaintiffs Memorandum of Law in Opposition to the Bank Defendants? Motion For Leave To Appeal the Decision of the Bankruptcy Court Concerning Determination Under 28 U.S.C. ? 157(b)(3), filed November 27, 2006 (without exhibits)#9 Exhibit (i) Bank Defendants? Joint Reply Memorandum of Law in Support of Their Motion for Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Pursuant to 28 U.S.C. ? 157(b)(3), filed December 5, 2006#10 Exhibit (j) Letter From William J. McSherry, Jr., to Hon. Arthur J. Gonzalez, dated Oct. 2, 2007 (without exhibits))(Karp, Brad)
November 27, 2007 Filing 636 Memorandum of Law in Support of Citigroup Defendants' Motion to Withdraw the Reference (related document(s)#635) filed by Brad S. Karp on behalf of Citigroup Inc. et al.. (Karp, Brad)
November 27, 2007 Filing 635 Motion to Withdraw the Reference / Notice of Motion of the Citigroup Defendants to Withdraw the Reference filed by Brad S. Karp on behalf of Citigroup Inc. et al.. $150.00 Paid. Receipt #174323. (Karp, Brad) Modified on 11/27/2007 (Rouzeau, Anatin).
November 21, 2007 Filing 634 Motion to Join The Deutschie Bank Entities' Joinder in Citigroup's Motion for a Determination that Texas Law on Loss Allocation Governs Enron's Common Law Claims (related document(s)#631) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Attachments: #1 Appendix Certificate of Service) (Holtz, Titia)
November 16, 2007 Filing 633 Letter / Proposed Order (related document(s)#632, #631) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
November 16, 2007 Filing 632 Memorandum of Law / Citigroup's Memorandum of Law in Support of its Motion for a Determination that Texas Law on Loss Allocation Governs Enron's Common Law Claims (related document(s)#631) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
November 16, 2007 Filing 631 Motion to Approve / Notice and Motion for a Determination that Texas Law on Loss Allocation Govern Enron's Common Law Claims filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. with hearing to be held on 12/20/2007 at 10:00 AM at Courtroom 523 (AJG) Responses due by 12/10/2007, (Karp, Brad)
October 22, 2007 Filing 630 Transcript of Hearing Held on 10/18/07 Re: Decision to be Rendered re: Discovery Adjourned from 10/15/07 filed by Veritext LLC. (Richards, Beverly)
October 18, 2007 Filing 629 Minute Order with attached opinion of the Court signed on 10/18/07 denying plaintiff's informal request for entry of protective order (related document(s)#626, #625). (DePierola, Jacqueline)
October 15, 2007 Filing 628 (DOCUMENT SUBMITTED IN INCORRECT CASE NUMBER) Transcript Of Hearing Held On September 27, 2007, Re: Judge's Decision filed by Regency Reporting, Inc.. (Braithwaite, Kenishia) Modified on 11/13/2007 (Richards, Beverly).
October 12, 2007 Filing 627 Transcript Of Hearing Held On October 9, 2007 At 9:38 AM, Re: Informal Discovery Conference Call filed by Veritext LLC. (Braithwaite, Kenishia)
October 4, 2007 Filing 626 Letter in response to the October 1, 2007 letter from counsel for Plaintiffs Enron Creditors Recovery Corp. filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
October 1, 2007 Filing 625 Letter : Request for an informal conference regarding a discovery dispute with the Citi defendants filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Proposed Order)(McSherry, William)
September 25, 2007 Filing 624 Letter : Request for an informal conference regarding a discovery dispute with the Deutsche Bank Entities filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. (Attachments: #1 Tab A: Interrogatories#2 Tab B: Document Requests)(McSherry, William)
September 5, 2007 Filing 623 Transcript Of Hearing Held On August 23, 2007 At 10:04 AM, Re: Objection To Notice Of Proposed Order Regarding Second Amended Scheduling Order. filed by Deborah Huntsman. (Braithwaite, Kenishia)
August 23, 2007 Filing 622 Second Mended Scheduling Order signed on 8/23/07 (related document(s)#619). Trial is set for 4/28/2008 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline)
August 21, 2007 Filing 621 Letter Response of Plaintiffs/Debtors to Opposition of BNY and Yosemite/CLN Trusts to Proposed Second Amended Scheduling Order (related document(s)#619, #620) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. with hearing to be held on 8/23/2007 at 10:00 AM at Courtroom 523 (AJG) Objections due by 8/20/2007, (McSherry, William)
August 20, 2007 Filing 620 Letter : Opposition to the Request of the Debtors that the Court enter a Proposed Form of Second Amended Scheduling Order in the Mega Claim Litigation filed by Richard F. Casher on behalf of The Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
August 10, 2007 Filing 619 Notice of Presentment of Second Amended Scheduling Order (related document(s)#588) filed by William J. McSherry Jr. on behalf of Enron Creditors Recovery Corp., et al. with presentment to be held on 8/21/2007 at 10:00 AM at Courtroom 523 (AJG) with hearing to be held on 8/23/2007 at 10:00 AM at Courtroom 523 (AJG) Objections due by 8/20/2007, (Attachments: #1 Proposed Second Amended Scheduling Order)(McSherry, William)
May 23, 2007 Filing 618 Statement of Change of Address filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
May 15, 2007 Filing 617 So Ordered Stipulation signed on 5/15/2007 regarding expert discovery as between plaintiffs and the Deutsche Bank defendants. (DePierola, Jacqueline)
May 15, 2007 Filing 616 So Ordered Stipulation signed on 5/15/2007 regarding expert discovery as between plaintiffs and the Citigroup defendants. (DePierola, Jacqueline)
May 3, 2007 Filing 615 So Ordered Notice of substitution of counsel signed on 5/3/2007 substituting Klee, Tuchin, Bogdanoff & Stern LLP and Crowell & Moring LLP in place and in the stead of Susman Godfrey LLP as attorneys for Enron (related document(s)#612). (DePierola, Jacqueline)
May 1, 2007 Filing 614 Letter NOTICE of Change of Firm Name by Linklaters filed by Lawrence Byrne on behalf of Deutsche Bank Entities. (Byrne, Lawrence)
April 30, 2007 Filing 613 Certificate of Service (related document(s)#612) filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
April 30, 2007 Filing 612 Notice of Appearance / Notice of Substitution of Counsel filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
April 12, 2007 Filing 611 So Ordered Stipulation signed on 4/12/2007 by and between plaintiffs and the Deutsche Bank defendants with respect to the motion filed by certain bank defendants on May 23, 2005, and the Stipulation So Ordered on October 3, 2005 in the above-captioned matter. (DePierola, Jacqueline)
March 29, 2007 Filing 610 Thirteenth So Ordered Stipulation and Order signed on 3/29/2007 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
March 26, 2007 Filing 609 Notice of Appearance in Adversary Proceeding and Request for Service of Papers filed by William J. McSherry Jr. on behalf of Enron Corp.. (McSherry, William)
March 9, 2007 Filing 608 Certificate of Service (related document(s)#607) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Holtz, Titia)
March 9, 2007 Filing 607 Answer to Amended Complaint (Related Doc #257) filed by Titia Holtz on behalf of Deutsche Bank Entities. (Holtz, Titia)
February 2, 2007 Opinion or Order Filing 606 Order signed on 2/2/2007 admitting David M. Stern, Esq. to practice pro hac vice in this Court (Related Doc #594). (DePierola, Jacqueline)
February 2, 2007 Opinion or Order Filing 605 Order signed on 2/2/2007 admitting Stacia A. Neeley, Esq. to practice pro hac vice in this Court (Related Doc #593). (DePierola, Jacqueline)
February 2, 2007 Opinion or Order Filing 604 Order signed on 2/2/2007 admitting Lee R. Bogdanoff, Esq. to practice pro hac vice in this Court (Related Doc #595). (DePierola, Jacqueline)
February 2, 2007 Opinion or Order Filing 603 Order signed on 2/2/2007 admitting Matthew C. Heyn, Esq. to practice pro hac vice in this Court (Related Doc #597). (DePierola, Jacqueline)
February 2, 2007 Opinion or Order Filing 602 Order signed on 2/2/2007 admitting Edward T. Attanasio, Esq. to practice pro hac vice in this Court (Related Doc #596). (DePierola, Jacqueline)
January 31, 2007 Filing 601 Eleventh So Ordered Stipulation and Order signed on 1/31/2007 between Plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
January 31, 2007 Filing 600 Twelfth So Ordered Stipulation and Order signed on 1/31/2007 between Plaintiffs and the CLN Defendants amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
January 30, 2007 Filing 599 Certificate of Service (related document(s)#597, #596, #594, #598, #593, #595) filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 598 Notice of Appearance / Notice of Appearance and Request for Service of Papers by Klee Tuchin Bogdanoff & Stern LLP, Special Bankruptcy Litigation Counsel to Enron Corp., et al. filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 597 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Matthew C. Heyn filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 596 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Edward T. Attanasio filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 595 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Lee R. Bogdanoff filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 594 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for David M. Stern filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Filing 593 Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice, for Stacia A. Neeley filed by Stacia A. Neeley on behalf of Enron Corp.. (Neeley, Stacia)
January 30, 2007 Receipt of Application for Pro Hac Vice Admission(03-09266-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 4098649. Fee amount 25.00. (U.S. Treasury)
January 26, 2007 Filing 592 So Ordered Stipulation signed on 1/26/2007 between plaintiffs and the Deutsche Bank Defendants amending the deadline for the Deutsche Bank Entities to answer to the fourth amended complaint to March 9, 2007. (DePierola, Jacqueline)
January 12, 2007 Filing 591 So Ordered Stipulation signed on 1/12/2007 dismissing adversary proceeding with prejudice of claims against the Merrill defendants. (DePierola, Jacqueline)
January 12, 2007 Filing 590 So Ordered Stipulation and Order of dismissal with prejudice of claims against the Barclays Defendants and related defendants signed on 1/12/2007. (DePierola, Jacqueline)
January 12, 2007 Filing 589 Notice of Withdrawal from Participation in Appeal (related document(s)#558, #560) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
December 21, 2006 Filing 588 Amended Scheduling Order signed on 12/21/2006 regarding schedule of deadlines for this adversary proceeding (related document(s)#154). Trial set for 1/14/2008 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline)
December 21, 2006 Opinion or Order Filing 587 Order signed on 12/21/2006 authorizing and approving the execution, delivery, and performance of settlement agreement with the Merrill Entities Parties with respect to the megaclaim litigation, the megaclaim objection, and the Merrill Claims, as set forth therein, and the consummation of the transactions contemplated thereby. (DePierola, Jacqueline)
December 21, 2006 Opinion or Order Filing 586 Order signed on 12/21/2006 authorizing and approving the execution, delivery, and performance of settlement agreement with the Barclays Entities Parties with respect to the megaclaim litigation, the megaclaim objection, and the Barclays Claims, as set forth therein, and the consummation of the transactions contemplated thereby. (DePierola, Jacqueline)
December 7, 2006 Filing 585 Affidavit of Service of Joseph Monzione (related document(s)#584) filed by Stephen J. Shimshak on behalf of Bank Defendants. (Shimshak, Stephen)
December 5, 2006 Filing 584 Response / Bank Defendants' Joint Reply Memorandum of Law in Support of Bank Defendants' Joint Motion for Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Pursuant to 28 U.S.C. Section 157(b)(3) (related document(s)#583) filed by Stephen J. Shimshak on behalf of Bank Defendants. (Shimshak, Stephen)
November 27, 2006 Filing 583 Memorandum of Law In Opposition to the Bank Defendants' Motion for Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Under 28 U.S.C. Section 157(b)(3) (related document(s)#558) filed by Kenneth S. Marks on behalf of Enron Corp.. (Attachments: #1 Exhibit #2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N#15 Errata O part 1#16 Exhibit O part 2#17 Exhibit O part 3#18 Exhibit O part 4#19 Exhibit O part 5#20 Exhibit O part 6#21 Exhibit O part 7#22 Exhibit O part 8#23 Exhibit O part 9#24 Exhibit 0 part 10#25 Errata P) (Marks, Kenneth)
November 27, 2006 Filing 582 Tenth So Ordered Stipulation and Order signed on 11/27/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
November 27, 2006 Filing 581 Eleventh So Ordered Stipulation and Order signed on 11/27/2006 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
November 14, 2006 Filing 580 Notice of Appearance in Adversary Proceeding Notice of Change of Affiliation filed by Lawrence Byrne on behalf of Deutsche Bank Entities. (Byrne, Lawrence)
November 13, 2006 Filing 579 So Ordered Stipulation signed on 11/13/2006 dismissing adversary proceeding with prejudice of claims against the Fleet defendants. (DePierola, Jacqueline)
November 13, 2006 Filing 578 So Ordered Stipulation signed on 11/13/2006 dismissing adversary proceeding with prejudice of claims against the CSFB defendants. (DePierola, Jacqueline)
November 9, 2006 Filing 577 So Ordered Stipulation signed on 11/9/2006 for extension of time to appeal to November 30, 2006 (related document(s)#575). (DePierola, Jacqueline)
November 1, 2006 Filing 576 Ninth So Ordered Stipulation and Order signed on 11/1/2006 by and between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
October 31, 2006 Opinion or Order Filing 575 Order signed on 10/31/2006 Granting Motion Dismissing Third-Party Complaint (Related Doc #464, #570). (Rodriguez, Maria)
October 31, 2006 Motion to Approve /Motion Dismissing Third-Party Complaint (related document(s)#464) filed by Steven J. Reisman. (Rodriguez, Maria)
October 30, 2006 Filing 574 Tenth So Ordered Stipulation and Order signed on 10/30/2006 by and between Plaintiffs and the CLN Defendants amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
October 26, 2006 Opinion or Order Filing 573 Order signed on 10/26/2006 authorizing and approving (a) the execution, delivery, and performance of settlement agreement with the Fleet Entities with respect to the megaclaim litigation, the megaclaim objection, other litigation, and the Fleet Claims, as set forth therein, and (b) the consummation of the transactions contemplated thereby. (see document 30327 in lead case 01-16034). (DePierola, Jacqueline)
October 26, 2006 Opinion or Order Filing 572 Order signed on 10/26/2006 authorizing and approving (a) the execution, delivery, and performance of settlement agreement with the CSFB Entities Parties with respect to the megaclaim litigation, the megaclaim objection, and the CSFB claims, as set forth therein, and (b) the consummation of the transactions contemplated thereby. (See document 30224 in lead case 01-16034). (ePierola, Jacqueline)
October 19, 2006 Filing 571 Certificate of Service of Steven J. Reisman of Notice of Settlement of Order Dismissing Third-Party Complaint (related document(s)#570) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Reisman, Steven)
October 18, 2006 Filing 570 Notice of Settlement of an Order Dismissing Third-Party Complaint (related document(s)#569, #567) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Attachments: #1 Exhibit Proposed Order)(Reisman, Steven)
October 17, 2006 Filing 569 Errata Order signed on 10/17/2006 regarding opinion concerning third-party defendant Arthur Andersen LLP's motion to dismiss third-party complaint (related document(s)#567). (DePierola, Jacqueline) ?
October 11, 2006 Filing 567 Opinion signed on 10/11/2006 concerning third-party defendant Arthur Andersen LLP's motion to dismiss third-party complaint (related document(s)#465, #464). (DePierola, Jacqueline)
October 4, 2006 Filing 566 So Ordered Stipulation signed on 10/4/2006 further extending discovery deadline. (DePierola, Jacqueline)
October 3, 2006 Filing 565 So Ordered Stipulation and Order of dismissal with prejudice of certain claims against BT/Deutsche Bank signed on 10/3/2006. (DePierola, Jacqueline)
October 2, 2006 Filing 564 (THIS DOCUMENT WAS SUBMITTED INCORRECTLY, PLEASE SEE DOCUMENT NO. #565) Consent Motion to Dismiss Adversary Proceeding As to Certain Claims Against BT/Deutsche Bank filed by Lawrence H. Cooke II on behalf of Enron Corp.. (Attachments: #1 Exhibit A) (Cooke, Lawrence) Modified on 10/3/2006 (Bush, Brent)
September 29, 2006 Filing 563 Eighth So Ordered Stipulation and Order signed on 9/29/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
September 27, 2006 Filing 568 Transcript of Hearing Held on September 22, 2006 at 10:09 AM, Re: Proposed Stipulation Amending Existing Insolvency Related Discovery Schedule (related document(s)#554) filed by Deborah Huntsman. (Braithwaite, Kenishia)
September 26, 2006 Filing 562 So Ordered Stipulation signed on 9/22/2006 amending the existing insolvency-related discovery schedule set forth in the Bankruptcy Court's June 20, 2005 Order consolidating the litigation of insolvency-related issues (DePierola, Jacqueline).
September 26, 2006 Filing 561 Affidavit of Service of Joseph Monzione (related document(s)#558, #559, #560) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
September 26, 2006 Receipt of Notice of Appeal(03-09266-ajg) [appeal,97] ( 255.00) Filing Fee. Receipt number 170253. Fee amount 255.00. (Villegas)
September 25, 2006 Filing 560 Notice of Appeal (related document(s)#558, #559) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
September 25, 2006 Filing 559 Memorandum of Law / Bank Defendants' Joint Memorandum of Law in Support of their Motion for Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Pursuant to 28 U.S.C. 157 (b)(3) (related document(s)#558) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Exhibit (a) 4th Amended Complaint#2 Exhibit (b) 28 U.S.C. s. 157) (Shimshak, Stephen)
September 25, 2006 Filing 558 Motion for Leave to Appeal / Notice of, and Joint Motion by Bank Defendants for Leave to Appeal the Decision of the Bankruptcy Court Concerning Determination Pursuant to 28 U.S.C. 157(b)(3) (related document(s)#547, #549) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
September 21, 2006 Filing 557 Ninth So Ordered Stipulation and Order signed on 9/21/2006 between Plaintiffs and the CLN Defendants amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
September 15, 2006 Filing 556 Seventh So Ordered Stipulation and Order signed on 9/15/2006 between Plaintiffs and the Deutsche Bank Defendants amending certain deadlines in the scheduling order. (DePierola, Jacqueline)
September 5, 2006 Filing 555 So Ordered Stipulation signed on 9/5/2006 extending the date by which the defendants in the adversary proceeding may file a notice of appeal/motion for leave to appeal the Court's order of August 24, 2006 that determined that certain claims asserted in the adversary proceeding are core claims. (DePierola, Jacqueline)
August 31, 2006 Filing 554 Notice of Hearing on Proposed Stipulation Amending Existing Insolvency Related Discovery Schedule(HEARING DATE 9/22/2006 at 10:00 A.M. OBJECTION DATE: 9/18/2006) with hearing to be held on 9/22/2006 at 10:00 AM at Courtroom 523 (AJG) Objections due by 9/18/2006,. (Berger, Neil)
August 31, 2006 Filing 553 Amended Scheduling Order signed on 8/29/2006 regarding schedule of deadlines for this adversary proceeding (related document(s) #154). Trial is set for 10/1/2007 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) Docket Text Modified on 8/31/2006 (Bush, Brent)
August 28, 2006 Filing 552 (THIS DOCUMENT WAS ENTERED IN ERROR) Scheduling Order signed on 8/28/2006 regarding schedule of deadlines for this adversary proceeding (related document(s)#154). Trial is set for 10/1/2007 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) Modified on 8/28/2006 (Bush, Brent)
August 24, 2006 Filing 551 So Ordered Stipulation signed on 8/24/2006 dismissing with prejudice certain claims against CSFB Defendants, Sphinx Trust and Pyramid Asset, L.L.C. (DePierola, Jacqueline)
August 24, 2006 Filing 550 Seventh So Ordered Stipulation and Order signed on 8/24/2006 between Plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
August 24, 2006 Opinion or Order Filing 549 Order signed on 8/24/2006 concerning determination. (DePierola, Jacqueline)
August 18, 2006 Filing 548 Eighth So Ordered Stipulation signed on 8/18/2006 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
August 14, 2006 Filing 547 Opinion Signed On 8/14/2006 Concerning Determination Pursuant to 28 U.S.C. Section 157(b)(3). (related document(s)#363) (Nulty, Lynda)
August 10, 2006 Filing 546 So Ordered Stipulation signed on 8/10/2006 Re: Further Extending Discovery Deadline through and including 8/31/2006. (Ho, Amanda)
August 10, 2006 Filing 545 Affidavit of Service of Plaintiffs' Response to Citigroup Defendants' Supplemental Interrogatories to Plaintiffs filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
August 1, 2006 Filing 542 Seventh So Ordered Stipulation and Order signed on 8/1/2006 by and between Citigroup, Inc. and its affiliates and Reorganized Debtors amending bankruptcy-related fact discovery deadliine in the scheduling order. (DePierola, Jacqueline)
July 31, 2006 Filing 541 Sixth So Ordered Stipulaiton and Order signed on 7/31/2006 between plaintiffs and Delta Energy Corporation amending Bankruptcy related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
July 31, 2006 Filing 540 Sixth Stipulation and Order signed on 7/31/2006 between Plaintiffs and the Deutsche Bank Defendants amending certain deadlines in the scheduling order. (DePierola, Jacqueline)
July 25, 2006 Filing 539 Seventh So Ordered Stipulation and Order signed on 7/25/2006 amending Bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
July 20, 2006 Filing 538 Motion to Withdraw Document / Withdrawal of Joinder by the Merrill Lynch Defendants in the Barclays Defendants' Motion for Initial Determination Under 28 U.S.C. Section 157(b)(3) that Certain Claims are Non-Core, (related document(s)#517) filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
July 13, 2006 Filing 537 Transcript of Hearing held on June 22, 2006, Re: Motion By Arthur Anderson To Dismiss Third-Party Complaint; Motion Filed By Barclays PLC For An Initial Determination On That Certain Claims Are Non-Core Claims filed by Deborah Huntsman. (Braithwaite, Kenishia)
June 19, 2006 Filing 535 So Ordered Stipulation signed on 6/19/2006 further extending discovery deadline. (DePierola, Jacqueline)
June 19, 2006 Filing 534 Reply Notice of Appearance in Adversary Proceeding Plaintiffs' Objection to the Joinder of the Citigroup Defendants, The Deutsche Bank Defendants, and The Merrill Lynch Defendants in the Barclays Defendants' Motion for Initial Determination Under 28 U.S.C. Section 157(b)(3) That Certain Claims Are Non-Core Claims filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. (Attachments: #1 Exhibit Exhibits A-F#2 Exhibit Exhibits H-N#3 Exhibit Exhibits O-P)(Marks, Kenneth)
June 8, 2006 Filing 536 Transcript of Hearing held on May 26, 2006 at 12:02 PM, Re: Emergency Hearing To Consider A Request Of All Parties To This Case Except The Yosemite/Credit Linked Trusts To Amend The Expert Discovery Deadlines And The Deadline For Filing Summary Judgment Motions (related document(s)#525) filed by Deborah Huntsman. (Braithwaite, Kenishia)
June 8, 2006 Filing 533 Affidavit of Service of Plaintiffs' Responses and Objections to Barclays' Revised First Set of Requests for Admission and Second Set of Interrogatories filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 8, 2006 Filing 532 So Ordered Stipulation signed on 6/8/2006 dismissing with prejudice claims against the TD Defendants. (DePierola, Jacqueline)
June 7, 2006 Filing 531 Fifth So Ordered Stipulation and Order signed on 6/7/2006 between Plaintiffs and the Deutsche Bank Defendants amending certain deadlines in the scheduling order. (DePierola, Jacqueline)
June 6, 2006 Filing 530 Sixth So Ordered Stipulation and Order signed on 6/6/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
June 6, 2006 Filing 529 Sixth So Ordered Stipulation and Order signed on 6/6/2006 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
June 1, 2006 Filing 528 Fifth So Ordered Stipulation and Order signed on 6/1/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
May 31, 2006 Filing 527 Plaintiffs' and Merrill Lynch's fourth stipulation signed on 5/31/2006 extending the time to complete certain fact discovery (related document(s)#514). (DePierola, Jacqueline)
May 31, 2006 Opinion or Order Filing 526 Order signed on 5/31/2006 amending certain deadlines in the scheduling order (related document(s)#154). (DePierola, Jacqueline)
May 24, 2006 Filing 525 Emergency Notice of Hearing filed by Kenneth S. Marks on behalf of Enron Corp.. with hearing to be held on 5/26/2006 at 12:00 PM at Courtroom 523 (AJG) Objections due by 5/26/2006, (Marks, Kenneth)
May 23, 2006 Filing 524 Reply to Motion Barclays' Response to Enron's Memorandum of Law in Opposition to Barclays' Motion for Leave to Appeal (related document(s)#510) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (Attachments: #1 Declaration of Service) (McDonald, Hugh)
May 19, 2006 Opinion or Order Filing 523 Order signed on 5/18/2006 by The Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York Re: DENYING Certain Discovery Deadlines. (Ho, Amanda)
May 19, 2006 Filing 522 Notice of Withdrawal (CSFB Defendants' Withdrawal Of Joinder In The Barclays Defendants' Motion For Initial Determination Under 28 U.S.C. 157(b)(3) That Certain Claims Are Non-Core Claims) (related document(s)#499) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., DLJ Fund Investment Partners III, L.P., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. (Clary, Richard)
May 18, 2006 Filing 521 Memorandum of Law in Opposition to the Barclays Defendants' Motion for Leave to Appeal (related document(s)#510) filed by Kenneth S. Marks on behalf of Enron Corp.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H) (Marks, Kenneth)
May 18, 2006 Filing 520 Affidavit of Service of Joseph Monzione (related document(s)#519) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
May 16, 2006 Filing 519 Reply to Motion / Reply in Further Support of the Motion of the Financial Institutions and Enron Corp. with Respect to Certain Discovery Deadlines in the Cases Coordinated or Consolidated with Newby or Tittle and in Enron Corp. v. Citigroup Inc., No. 03-09266 (S.D.N.Y. Bankr.) (MDL Instrument No. 394) (related document(s)#507) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
May 12, 2006 Filing 518 Motion to Join /The Deutsche Bank Entities' Joinder in the Barclays Defendants' Motion for Initial Determination Under 28 U.S.C. Section 157(b)(3) that Certain Claims are Non-Core Claims (related document(s)#363) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
May 10, 2006 Filing 517 Motion to Join /Joinder by the Merrill Lynch Defendants in the Barclays Defendants' Motion for Initial Determination under 28 U.S.C 157(b)(3) that Certain Claims are Non-Core filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc.. (Kean, Seth)
May 10, 2006 Opinion or Order Filing 516 Order signed on 5/8/2006 by The Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York Re: Granting Motion For Expedited Consideration (Related Doc #507). (Suarez, Aurea)
May 9, 2006 Filing 515 Reply to Motion to Dismiss Third-Party Complaint (related document(s)#475) filed by Kenneth A. Zitter on behalf of Arthur Andersen LLP. (Zitter, Kenneth)
May 9, 2006 Filing 514 Plaintiffs' and Merrill Lynch's Third So Ordered Stipulation signed on 5/4/2006 extending the time to complete certain fact discovery. (DePierola, Jacqueline)
May 8, 2006 Filing 513 Certificate of Service of Kurt R. Vellek (related document(s)#510, #511, #509) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
May 8, 2006 Filing 512 Civil Cover Sheet (related document(s)#510, #509) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
May 8, 2006 Filing 511 Memorandum of Law in Support of Motion for Leave to Appeal Decision Denying Barclays' Request to Compel Production of Certain Documents (related document(s)#510) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
May 8, 2006 Filing 510 Motion for Leave to Appeal Decision Denying Barclays' Request to Compel Production of Certain Documents filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (Attachments: #1 Exhibit A#2 Exhibit B)(McDonald, Hugh)
May 8, 2006 Filing 509 Notice of Appeal of Decision Denying Barclays' Request to Compel Production of Certain Documents filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (Attachments: #1 Exhibit A)(McDonald, Hugh)
May 8, 2006 Filing 508 Affidavit of Service of Joseph Monzione (related document(s)#507) filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Karp, Brad)
May 8, 2006 Receipt of Notice of Appeal(03-09266-ajg) [appeal,97] ( 255.00) Filing Fee. Receipt number 3731707. Fee amount 255.00. (U.S. Treasury)
May 5, 2006 Filing 507 Motion to Extend Time of the Financial Institutions and Enron Corp. with Respect to Certain Discovery Deadlines in the Cases Coordinated or Consolidated with Newby or Tittle and in Enron Corp. v. Citigroup Inc., No. 03-09266 (S.D.N.Y. Bankr.) and Request for Expedited Consideration filed by Brad S. Karp on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Attachments: #1 Proposed Order with Respect to Certain Discovery Deadlines#2 Proposed Order on the Request for Expedited Consideration) (Karp, Brad)
May 2, 2006 Filing 506 Fourth So Ordered Stipulation and Order signed on 5/2/2006 by and between plaintiffs and the Deutsche Bank defendants amending certain deadlines in the scheduling order. (DePierola, Jacqueline)
May 2, 2006 Filing 505 Affidavit of Service of Joseph Monzione (related document(s)#503) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
April 28, 2006 Filing 503 Response to Motion / Joinder by Citigroup Defendants in Barclays' Motion and Memorandum of Law in Support of Motion for Initial Determination Under 28 U.S.C. Section 157 (b)(3) That Certain Claims Are Non-Core (related document(s)#363) filed by Stephen J. Shimshak on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Shimshak, Stephen)
April 28, 2006 Filing 502 (This Document Is Superseded by Entry No. #503) Response to Motion / Joinder by Citigroup Defendants in Barclays' Motion and Memorandum of Law In Support of Motion for Initial Determination Under 28 U.S.C. Section 157(b)(3) That Certain Claims Are Non-Core (related document(s)#363) filed by Jeffrey D. Saferstein on behalf of Citigroup Inc.; Citibank, NA; Citigroup Global Markets Inc.; Citicorp North America, Inc.; Citigroup Financial Products Inc.; CXC LLC; Corporate Asset Funding Co., LLC, and Corporate Receivables Corpo. (Saferstein, Jeffrey) Modified on 5/3/2006 (Bush, Brent)
April 28, 2006 Filing 501 Fifth So Ordered Stipulation and Order signed on 4/27/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
April 27, 2006 Filing 504 Transcript of Hearing held on April 18, 2006 at 11:01 a.m., Re: Conference Re Barclay's Discovery filed by Deborah Huntsman. (Braithwaite, Kenishia)
April 25, 2006 Filing 500 Memorandum of Law of Merrill Lynch & Co., Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, and Merrill Lynch Capital Services, Inc. in Opposition to Third-Party Defendant Arthur Andersen LLP's Motion to Dismiss Third-Party Complaint. (related document(s)#465) filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
April 25, 2006 Filing 499 Motion to Join CSFB DEFENDANTS? JOINDER IN THE BARCLAYS DEFENDANTS? MOTION FOR INITIAL DETERMINATION UNDER 28 U.S.C. ? 157(b)(3) THAT CERTAIN CLAIMS ARE NON-CORE CLAIMS (related document(s)#363) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., DLJ Fund Investment Partners III, L.P., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. (Clary, Richard)
April 25, 2006 Filing 498 So Ordered Stipulation signed on 4/25/2006 extending the deadline for Merrill Lynch's opposition to Arthur Andersen's motion to dismiss from April 24, 2006 to April 25, 2006. (DePierola, Jacqueline)
April 20, 2006 Filing 497 Second So Ordered Stipulation and Order signed on 4/20/2006 modifying scheduling order between Enron and the Fleet Defendants. (DePierola, Jacqueline)
April 19, 2006 Filing 496 Stipulation - Second Stipulation and Order Modifying Scheduling Order Between Enron and The Fleet Defendants (FleetBoston Financial Corp, Fleet National Corp. and Long Lane Master Trust IV) filed by David S. Elkind on behalf of FleetBoston Financial Corp.. (Elkind, David)
April 10, 2006 Filing 495 So Ordered Stipulation and Order signed on 4/10/2006 further extending discovery deadline. (DePierola, Jacqueline)
April 7, 2006 Filing 494 Sur-Reply to Motion of Barclay Defendants' for Initial Determination Under 28 U.S.C. Section 157(b)(3) That Certain Claims Are Non-Core Claims (related document(s)#363) filed by Kenneth S. Marks on behalf of Enron Corp. and Enron North America Corp.,. (Marks, Kenneth)
April 3, 2006 Filing 493 So Ordered Stipulation and Order signed on 3/31/2006 amending banruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
April 3, 2006 Filing 492 Memorandum of Law in Further Support of Third-Party Defendant Arthur Andersen LLP's Motion to Dimiss Third-Party Complaint (related document(s)#486, #465) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Attachments: #1 Exhibit / Exhibit A to Reply Memorandum of Law in Further Support of Motion to Dismiss Third-Party Complaint#2 Certificate of Service) (Reisman, Steven)
March 31, 2006 Filing 491 Third So Ordered Stipulation and Order signed on 3/31/2006 between Plaintiffs and the Deutsche Bank Defendants amending certain deadlines in the scheduling order. (DePierola, Jacqueline)
March 31, 2006 Filing 490 Plaintiffs' and Merrill Lynch's second stipulation signed on 3/31/2006 extending the time to complete certain fact discovery. (DePierola, Jacqueline)
March 31, 2006 Filing 489 Fourth So Ordered Stipulation and Order signed on 3/31/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
March 28, 2006 Filing 488 So Ordered Stipulation signed on 3/28/2006 setting a briefing scheduling and revised return date for Arthur Andersen's motion to dismiss Merrill Lynch's third-party complaint (related document(s)#476, #475). Hearing adjourned to 5/11/2006 at 10:00 AM. (DePierola, Jacqueline)
March 28, 2006 Filing 487 Affidavit of Service of Lisa Kraidin (related document(s)#485) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
March 20, 2006 Filing 486 Memorandum of Law In Opposition to Third-Party Defendant Arthur Andersen LLP'S Motion to Dismiss Third Party Complaint (related document(s)#465) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
March 17, 2006 Filing 485 Reply to Motion Response to Enron's Objection to Motion for Initial Determination Under 28 U.S.C. Sect. 157(b)(3) That Certain Claims Are Non-Core Claims (related document(s)#363) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (McDonald, Hugh)
March 17, 2006 Filing 484 Fifth So Ordered Stipulation and Order signed on 3/17/2006 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
March 8, 2006 Filing 483 So Ordered Stipulation and Order signed on 3/8/2006 further extending discovery deadline. (DePierola, Jacqueline)
March 6, 2006 Filing 481 Third Stipulation and Order signed on 3/6/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
March 6, 2006 Filing 480 So Ordered Stipulation and Order signed on 3/6/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
March 2, 2006 Opinion or Order Filing 479 Order signed on 3/2/2006 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York regarding expert document discovery (related document(s)#470). (DePierola, Jacqueline)
March 2, 2006 Filing 478 Certificate of Service for Memorandum of law in Support of Third-Party Defendant Arthur Andersen LLP's Motion to Dismiss Third-Party Complaint (related document(s)#476) filed by Kenneth A. Zitter on behalf of Arthur Andersen LLP. (Zitter, Kenneth)
March 2, 2006 Filing 477 Certificate of Service for Notice of Motion to Dismiss Third Party Complaint against Arthur Andersen LLP (related document(s)#475) filed by Kenneth A. Zitter on behalf of Arthur Andersen LLP. (Zitter, Kenneth)
February 28, 2006 Filing 476 Third Party Motion to Dismiss Adversary Proceeding Memorandum of Law in Support of Motion to Dismiss (related document(s)#475) filed by Kenneth A. Zitter on behalf of Arthur Andersen LLP. (Zitter, Kenneth)
February 28, 2006 Filing 475 Third Party Motion to Dismiss Adversary Proceeding Notice Of Motion filed by Kenneth A. Zitter on behalf of Arthur Andersen LLP. (Zitter, Kenneth)
February 21, 2006 Filing 474 Second So Ordered Stipulation signed on 2/21/2006 by and between debtors and BT/Deutsche Bank Defendants. (DePierola, Jacqueline)
February 17, 2006 Filing 473 So Ordered Stipulation and Order signed on 2/17/2006 extending time for Morgan Stanley Capital Group, Inc. to respond to subpoena issued by Enron Corp., et al. for production of documents and appearance at deposition. (DePierola, Jacqueline)
February 14, 2006 Filing 472 Fourth So Ordered Stipulation and Order signed on 2/14/2006 amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
February 14, 2006 Filing 471 Third So Ordered Stipulation and Order signed on 2/14/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
February 10, 2006 Filing 470 Joint Motion to Approve Motion of Lead Plaintiff, the Tittle Plaintiffs, the US Department of Labor, Enron Corp., the Committee of Unsecured Creditors of Enron Corp., Arthur Andersen LLP, Vinson & Elkins, LLP, Northern Trust, Certain Private Action Plaintiffs, The Enron Outside Director Defendants ("The Directors") and the Financial Institution Defendants for Entry of an Order Regarding Expert Document Discovery and Request for Expedited Consideration filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (Attachments: #1 Exhibit A) (McDonald, Hugh)
February 2, 2006 Filing 469 So Ordered Stipulation and Order signed on 2/2/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
January 31, 2006 Filing 468 Certificate of Service (related document(s)#466) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Reisman, Steven)
January 31, 2006 Filing 467 Certificate of Service (related document(s)#464, #465) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Reisman, Steven)
January 31, 2006 Filing 466 Corporate Ownership Statement of Arthur Andersen LLP filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Reisman, Steven)
January 31, 2006 Filing 465 Motion to Dismiss Case / Memorandum of Law in Support of Third-Party Defendant Arthur Andersen LLP's Motion to Dismiss Third-Party Complaint (related document(s)#464) filed by Steven J. Reisman on behalf of Arthur Andersen LLP. (Reisman, Steven)
January 31, 2006 Filing 464 Motion to Dismiss Case / Notice of Motion to Dismiss Third-Party Complaint filed by Steven J. Reisman on behalf of Arthur Andersen LLP. Responses due by 2/27/2006, (Reisman, Steven)
January 27, 2006 Filing 463 Second So Ordered Stipulation and Order signed on 1/27/2006 between plaintiffs and Delta Energy Corporation amending bankruptcy-related fact discovery deadlines in the scheduling order. (DePierola, Jacqueline)
January 19, 2006 Filing 462 Second So Ordered Stipulation and Order signed on 1/19/2006 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
January 13, 2006 Filing 461 So Ordered Stipulation signed on 1/13/2006 extending time for Morgan Stanley Capital Group, Inc. to respond to subpoena issued by Enron Corp., et al. for production of documents and appearance at deposition. (DePierola, Jacqueline)
January 12, 2006 Opinion or Order Filing 460 Order signed on 1/11/2006 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York regarding the deposition of Pamela Butler (Related Doc #440). (DePierola, Jacqueline)
January 12, 2006 Filing 459 So Ordered Stipulation and Order signed on 1/11/2006 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York amending order regarding presumptive document authenticity and presumptive business records per rule 803(6) (related document(s)#413, #406 and #426). (DePierola, Jacqueline)
January 9, 2006 Filing 458 Letter Confirming Agreement Concering Discovery filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. (Attachments: #1 Hearing Transcript)(McDonald, Hugh)
January 3, 2006 Filing 457 Affidavit of Service of Plaintiffs' Response to Citigroup Defendants' Requests for Production of Documents filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
January 3, 2006 Filing 456 Affidavit of Service of Plaintiffs' Response to Citigroup Defendants' Interrogatories to Plaintiffs filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
December 30, 2005 Filing 455 So Ordered Stipulation signed on 12/29/2005 dismissing with prejudice claims against the JPMC Defendants and the Mahonia Defendants. (DePierola, Jacqueline)
December 21, 2005 Filing 453 Certificate of Service of Plaintiffs' Second Set of Interrogatories to Citigroup Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
December 21, 2005 Filing 452 Certificate of Service of Plaintiffs' Second Set of Interrogatories to the Bank of New York, Yosemite Securities Trust I, Yosemite Securities Co., Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust, and Enron Euro Credit Linked Notes Trust filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
December 20, 2005 Filing 451 So Ordered Stipulation and Order signed on 12/20/2005 dismissing with prejudice certain claim against BT/Deutsche Bank. (Nulty, Lynda)
December 16, 2005 Filing 482 Transcript of Hearing held on November 28, 2005, Re: Pre-Motion Conference filed by Deborah Huntsman. (Braithwaite, Kenishia)
December 14, 2005 Filing 450 So Ordered Stipulation signed on 12/14/2005 dismissing with prejudice claims against the RBC Defendants. (DePierola, Jacqueline)
December 12, 2005 Filing 449 So Ordered Stipulation signed on 12/12/2005 by and between plaintiffs and Merrill Lynch to extend time to complete certain fact discovery. (DePierola, Jacqueline)
December 12, 2005 Filing 448 So Ordered Stipulation signed on 12/12/2005 dismissing with prejudice claims against the CIBC defendants. (DePierola, Jacqueline)
December 6, 2005 Filing 447 Certificate of Service of Response to the Opposition of the Baupost Group to the Motion of the Reorganized Debtors Authorizing and Approving the Execution, Delivery and Performance of Settlement Agreement with JPMC Entities and the Mahonia Parties with Respect to the Megaclaim Litigation, The MegaClaim Objection and the JPMC Claims and the Consummation fo the Transactions Contemplated Thereby filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark)
December 5, 2005 Filing 446 So Ordered Stipulation signed on 12/5/2005 extending discovery deadline. (DePierola, Jacqueline)
December 2, 2005 Opinion or Order Filing 445 Order signed on 12/1/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York regarding the scheduling of the depositions of Michael Odom and Maureen Raymond (related document(s)#434). (DePierola, Jacqueline)
December 1, 2005 Filing 444 Statement Bank Defendants' Sixth Quarterly Report To The Courts On The Progress Of The Deposition Process filed by Richard W. Clary on behalf of Bank Defendant Members of the Deposition Scheduling Committee. (Clary, Richard)
December 1, 2005 Filing 443 So Ordered Stipulation signed on 12/1/2005 by and between debtors and Deutsche Bank regarding discovery. (DePierola, Jacqueline)
December 1, 2005 Filing 442 So Ordered Stipulation signed on 12/1/2005 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
December 1, 2005 Filing 441 So Ordered Stipulation signed on 12/1/2005 regarding discovery. (DePierola, Jacqueline)
November 30, 2005 Filing 440 Motion for Examination of Pamela Butler After November 30, 2005 filed by Michael T. Tomaino Jr. on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (Attachments: #1 (Proposed) Order Regarding the Deposition of Pamela Butler) (Tomaino, Michael)
November 30, 2005 Filing 439 Letter Confirming Adjournment of Pre-trial Conference to March 16, 2006 at 10:00 a.m. filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. with hearing to be held on 3/16/2006 at 10:00 AM at Courtroom 523 (AJG) (McDonald, Hugh)
November 28, 2005 Filing 438 Affidavit of Service of Robert Saraceni (related document(s)#408) filed by Martin Sosland on behalf of Enron Corp.. (Sosland, Martin)
November 28, 2005 Filing 437 Affidavit of Service of Robert Saraceni (related document(s)#407) filed by Martin Sosland on behalf of Enron Corp.. (Sosland, Martin)
November 28, 2005 Filing 436 So Ordered Stipulation and Order signed on 11/28/2005 extending time for Morgan Stanley Capital Group, Inc. to respond to subpoena issued by Enron Corp., et al. for production of documents and appearance at deposition. (DePierola, Jacqueline)
November 28, 2005 Filing 435 Affidavit of Service of Robert Saraceni (related document(s)#412) filed by Martin Sosland on behalf of Enron Corp.. (Sosland, Martin)
November 28, 2005 Filing 434 Motion to Authorize --Unopposed Motion Of The Deposition Scheduling Committee To Take The Deposition Of Michael Odom and Maureen Raymond During The Extended Deposition Period filed by Richard W. Clary on behalf of Deposition Scheduling Committee. (Clary, Richard)
November 23, 2005 Filing 433 So Ordered Stipulation signed on 11/23/2005 amending bankruptcy-related fact discovery deadline in the scheduling order. (DePierola, Jacqueline)
November 23, 2005 Filing 432 So Ordered Stipulation signed on 11/23/2005 between plaintiffs and the CSFB Defendants. (DePierola, Jacqueline)
November 23, 2005 Filing 431 Notice of Appearance in Adversary Proceeding of Lawerence H. Cooke II filed by Michael K. Madden on behalf of Enron Corp.. (Madden, Michael)
November 23, 2005 Filing 430 Notice of Appearance in Adversary Proceeding filed by Michael K. Madden on behalf of Enron Corp.. (Madden, Michael)
November 23, 2005 Filing 429 Notice of Hearing Notice of Pre-Motion Conference filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays Capital Securities Limited, Barclays Metals Limited, Barclays PLC, Barclays Physical Trading Limited. with hearing to be held on 11/28/2005 at 11:00 AM at Courtroom 523 (AJG) (McDonald, Hugh)
November 17, 2005 Filing 428 So Ordered Stipulation and Order signed on 11/17/2005 amending certain deadlines in the scheduling order. (Nulty, Lynda)
November 17, 2005 Filing 427 Response /Reply to Counterclaim of the Bank of New York to Fourth Amended Complaint (related document(s)#404) filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 15, 2005 Opinion or Order Filing 426 Order signed on 11/14/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York regarding presumptive document authenticity and presumptive business records per fule 803(6) F.R.E. (related document(s)#413, #406). (DePierola, Jacqueline)
November 10, 2005 Filing 425 Reply to Motion Of Lead Plaintiff, The Private Action Plaintiffs, The Tittle Plaintiffs, The Department Of Labor, Enron Corp., The Committee Of Unsecured Creditors Of Enron Corp. And The Financial-Institution Defendants For Entry Of An Order Regarding Presumptive Document Authenticity And Presumptive Business Records And Request For Expedited Consideration (related document(s)#406) filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston LLC, Pershing LLC. (Clary, Richard)
November 10, 2005 Filing 424 Summons Service Executed on Arthur Andersen LLP Answer Due: 12/12/2005. (related document(s)#405) filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc. ; Merrill Lynch Capital Services, Inc. ; Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
November 9, 2005 Filing 423 Third-Party Summons Issued on Arthur Andersen LLP Answer Due: 12/9/2005; Merrill Lynch & Co., Inc. Answer Due: 12/9/2005; Merrill Lynch Capital Services, Inc. Answer Due: 12/9/2005; Merrill Lynch, Pierce, Fenner & Smith, Inc. Answer Due: 12/9/2005. Filed by Clerk's Office of the U.S. Bankruptcy Court. with hearing to be held on 12/15/2005 at 10:00 AM at Courtroom 523 (AJG) (Leggett, Venice)
November 4, 2005 Filing 454 Motion to Quash A Subpoena /Motion to Quash Oral Deposition with Subpoena Duces Tecum, or in the alternative, Motion for Protection filed by J. Marcus Hill on behalf of James Ginty. (Suarez, Aurea)
November 4, 2005 Filing 422 Affidavit of Service of Plaintiffs' Notice of Deposition of the BT/Deutsche Bank Defendants Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 421 Affidavit of Service of Plaintiffs' Second Request to Barclays Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 420 Affidavit of Service of Plaintiffs' Second Request to Colonnade Limited for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 419 Affidavit of Service of Plaintiffs' Second Request to BT/Deutsche Bank Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 418 Affidavit of Service of (i) Plaintiffs' First Requests for Admission and First Set of Interrogatories Concerning Bankruptcy Causes of Action to the Merrill Lynch Defendants; and (ii) Plaintiffs' Notice of Deposition of Merrill Lynch Defendants Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 417 Certificate of Service of Plaintiffs' Notice of Deposition of Credit Suisse First Boston Defendants Pursuant to F.R.C.P. 30(b)(6) filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 416 Affidavit of Service of Plaintiffs' Notice of Deposition of Barclays Defendants Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
November 2, 2005 Filing 415 Affidavit of Service by Melissa A. Tirone (related document(s)#405, #401) filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
November 2, 2005 Filing 414 Summons Service Executed on Arthur Andersen LLP Answer Due: 12/01/2005. (related document(s)#409) filed by Hugh M. McDonald on behalf of Barclays Bank PLC ; Barclays Capital Inc. ; Barclays Capital Securities Limited ; Barclays Metals Limited ; Barclays PLC ; Barclays Physical Trading Limited. (McDonald, Hugh)
November 2, 2005 Opinion or Order Filing 413 Order signed on 10/31/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York granting the motion of lead plaintiff, the private action plaintiffs, the Tittle Plaintiffs, the Department of Labor, Enron Corp., the Committee of Unsecured Creditors of Enron Corp. and the Financial-Institution Defendants for expedited consideration of their motion for entry of an order regarding presumptive document authenticity and presumptive business records. (DePierola, Jacqueline) Modified on 11/7/2005 to Relate Order to Document No. #406. (Tetzlaff, Deanna)
November 1, 2005 Filing 412 Motion to Approve / Motion of Reorganized Debtors for an Order, Pursuant to Section 105 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2002, 6004, and 9019, Authorizing and Approving (A) the Execution, Delivery, and Performance of Settlement Agreement with the JPMC Entities and the Mahonia Parties with Respect to the Megaclaim Litigation, the Megaclaim Objection, and the JPMC Claims, as Set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby (Hearing date and time: November 29, 2005, Objections due by November 21, 2005 at 12:00 p.m.) filed by Brian S. Rosen on behalf of Enron Corp. and Enron North America Corp.,. (Rosen, Brian)
November 1, 2005 Filing 411 Affidavit of Service of Joseph Monzione (related document(s)#402) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
November 1, 2005 Filing 410 So Ordered Stipulation and Order signed on 10/28/2005 amending new parties and pleading deadlines in the scheduling order. (DePierola, Jacqueline)
November 1, 2005 Filing 409 Third-Party Summons Issued on Arthur Andersen LLP Answer Due: 12/1/2005. Filed by Clerk's Office of the U.S. Bankruptcy Court. with hearing to be held on 12/15/2005 at 10:00 AM at Courtroom 523 (AJG) (Leggett, Venice)
October 31, 2005 Filing 408 Motion to Approve / Motion of Reorganized Debtors for an Order, Pursuant to Section 105 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2002, 6004, and 9019, Authorizing and Approving (A) the Execution, Delivery, and Performance of Settlement Agreement with RBC Parties with respect to Megaclaim Litigation, the Megaclaim Objection, the RBC Claims, and the Transferee Suit as Set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby (Hearing date and time: November 29, 2005 at 10:00 p.m., Objections due by November 21, 2005 at 12:00 p.m.) filed by Brian S. Rosen on behalf of Enron Corp. and Enron North America Corp.,. (Rosen, Brian)
October 31, 2005 Filing 407 Motion to Approve / Motion of Reorganized Debtors for an Order, Pursuant to Section 105 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2002, 6004, and 9019, Authorizing and Approving (A) the Performance of Settlement Agreement with the CIBC Parties with respect to Megaclaim Litigation, the Megaclaim Objection, the CIBC Claims, the ASCC Litigation, and the Transferee Suit as Set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby (Hearing Date and Time: November 29, 2005 at 2:00 p.m., Objections due by November 21, 2005 at 12:00 p.m.) filed by Brian S. Rosen on behalf of Enron Corp. and Enron North America Corp.,. (Rosen, Brian)
October 31, 2005 Filing 406 Motion to Authorize --Motion Of Lead Plaintiff, The Private Action Plaintiffs, The Tittle Plaintiffs, The Department Of Labor, Enron Corp., The Committee Of Unsecured Creditors Of Enron Corp. And The Financial-Institution Defendants For Entry Of An Order Regarding Presumptive Document Authenticity And Presumptive Business Records And Request For Expedited Consideration filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston LLC, Pershing LLC. (Clary, Richard)
October 28, 2005 Filing 405 Third-Party Complaint against Arthur Andersen LLP Filed by Seth M. Kean on behalf of Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
October 28, 2005 Filing 404 Answer to Amended Complaint (Related Doc #257), Counterclaim against Enron Corp. filed by Richard F. Casher on behalf of Yosemite Securities Trust I. (Casher, Richard)
October 28, 2005 Filing 403 Answer to Amended Complaint (Related Doc #257), Third-Party Complaint against Arthur Andersen LLP filed by Hugh M. McDonald on behalf of Barclays Metals Limited, Barclays Physical Trading Limited, Barclays Capital Securities Limited, Barclays Bank PLC. (McDonald, Hugh)
October 28, 2005 Filing 402 Answer to Amended Complaint (Related Doc #257) (related document(s)#257) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
October 28, 2005 Filing 401 Answer to Amended Complaint (Related Doc #257) (related document(s)#257) filed by Seth M. Kean on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Kean, Seth)
October 28, 2005 Filing 400 Answer to Amended Complaint (Related Doc #257) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
October 28, 2005 Filing 399 Certificate of Service (related document(s)#397, #398) filed by Jonathan D. Forstot on behalf of Colonnade Limited. (Forstot, Jonathan)
October 28, 2005 Filing 398 Corporate Ownership Statement filed by Jonathan D. Forstot on behalf of Colonnade Limited. (Forstot, Jonathan)
October 28, 2005 Filing 397 Answer to Amended Complaint (Related Doc #257) filed by Jonathan D. Forstot on behalf of Colonnade Limited. (Forstot, Jonathan)
October 28, 2005 Filing 396 So Ordered Stipulation and Order signed on 10/28/2005 Modifying Scheduling Order. (Edwards, Latoya)
October 28, 2005 Filing 395 Answer to Amended Complaint (Related Doc #257) filed by David S. Elkind on behalf of Long Lane Master Trust IV. (Elkind, David)
October 28, 2005 Filing 394 Answer to Amended Complaint (Related Doc #257) filed by David S. Elkind on behalf of Fleet National Bank, FleetBoston Financial Corp.. (Elkind, David)
October 27, 2005 Filing 393 (DOCUMENT ENTERED WITHOUT JUDGES' SIGNATURE, SEE DOCUMENT NO. #396) Stipulation and Order Modifying Scheduling Order filed by Marc F. Skapof on behalf of FleetBoston Financial Corp.. (Skapof, Marc) Modified on 11/7/2005 (Tetzlaff, Deanna).
October 27, 2005 Filing 392 (DOCUMENT ENTERED WITHOUT JUDGES' SIGNATURE, SEE DOCUMENT NO. #410) Stipulation and Order Amending New Parties and Pleading Deadlines in the Scheduling Order filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark) Modified on 11/7/2005 (Tetzlaff, Deanna).
October 20, 2005 Filing 391 Fifteenth Amended So Ordered Stipulation signed on 10/20/2005 setting briefing schedule. (DePierola, Jacqueline)
October 3, 2005 Filing 390 So Ordered Stipulation and Order signed on 10/3/2005 regarding the motion filed by certain Bank Defendants for leave to designate responsible third parties pursuant to Texas law. (Nulty, Lynda)
September 30, 2005 Filing 389 Reply Memorandum of Law In Support Of The CSFB Defendants' Partial Motion To Dismiss Debtors' Fourth Amended Complaint (related document(s)#343) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., DLJ Fund Investment Partners III, L.P., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. (Clary, Richard)
September 22, 2005 Filing 544 Transcript of Hearing Held April 27, 2005 RE: (EXCERPT) Motion by Plaintiff for summary judgment subordinating the Yosemite Trusts' claims against Plaintiffs' estates; Opposition by the Bank of New York filed, filed by Veritext LLC. (Suarez, Aurea)
September 13, 2005 Filing 387 Certificate of Service of Plaintiffs' Second Request to Fleet Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
September 12, 2005 Filing 386 Objection to Motion For Initial Determination Under 28 U.S.C. Section 157(b)(3) That Certain Claims are Non-Core Claims (related document(s)#363) filed by Kenneth S. Marks on behalf of Enron Corp.. (Attachments: #1 Exhibit A-L) (Marks, Kenneth)
September 9, 2005 Filing 385 Opposition Plaintiffs' Memorandum in Opposition to CSFB's Partial Motion to Dismiss Fourth Amended Complaint (related document(s)#343) filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth)
September 9, 2005 Filing 384 Objection to Motion For Leave To Designate Responsible Third Parties Pursuant to Texas Law (related document(s)#326) filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth)
September 8, 2005 Filing 383 So Ordered Stipulation and Order signed on 9/7/2005 dismissing with prejudice the claims against the RBS Defendants. (Nulty, Lynda)
September 2, 2005 Filing 382 Certificate of Service of Plaintiffs' First Request to the Yosemite Trusts for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
September 1, 2005 Filing 380 Statement Bank Defendants' Fifth Quarterly Report to the Courts on the Progress of the Deposition Process filed by Richard W. Clary on behalf of Bank Defendant Members of the Deposition Scheduling Committee. (Clary, Richard)
August 30, 2005 Filing 378 So Ordered Stipulation and Order signed on 8/29/2005 amending new parties and pleading deadlines in the scheduling order. (DePierola, Jacqueline)
August 30, 2005 Filing 377 So Ordered Stipulation and Order signed on 8/29/2005 adjourning certain dates relating to defendants' first motion for leave to designate responsible third parties and adjourning certain dates for motion for initial determination that certain clais are non-core (related document(s)#326). Motion adjourned to 10/6/2005 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline)
August 29, 2005 Filing 388 Notice of Conventional Filing of Transcript of Hearing Held on August 9, 2005 RE:(Proceedings - - Entire Day) - Enron Corp., ET AL ? (03-9266) - Enron Corp., and Enron North America Corp. v. Citigroup Inc., et al. Motion filed by Debtors for an order authorizing and approving (a) the execution, delivery and performance of settlement agreement with the RBS Parties with respect to Megaclaim Litigation, the Megaclaim objection and the trading claim as set forth therein, and (b) the consummation of the transactions contemplated thereby. Limited objection by Raiffeisen Zentralbank Osterreich AG, London Branch filed (related document(s)#375) (Suarez, Aurea).
August 25, 2005 Filing 376 Affidavit of Service of Hugo Suarez (related document(s)#371) filed by Martin Sosland on behalf of Enron Corp.. (Sosland, Martin)
August 19, 2005 Filing 375 Notice of Conventional Filing of Transcript of Hearing Held on August 9, 2005 RE: (EXCERPT)-(03-9266) Enron Corp., and Enron North America Corp. v. Citigroup Inc., et al. Motion filed by Debtors for an order authorizing and approving (a) the execution, delivery and performance of settlement agreement with the RBS Parties with respect to Megaclaim Litigation, the Megaclaim objection and the trading claim as set forth therein, and (b) the consummation of the transactions contemplated thereby. Limited objection by Raiffeisen Zentralbank Osterreich AG, London Branch filed. (Suarez, Aurea).
August 16, 2005 Filing 374 Fourteenth Amended So Ordered Stipulation and Order settling briefing schedule signed on 8/16/2005. (Nulty, Lynda)
August 15, 2005 Filing 543 Transcript of Hearing Held on February 25, 2005 RE: Pre-Filing Conference re: the Debtors' Motion for Summary Judgment filed by Veritext LLC. (Suarez, Aurea)
August 15, 2005 Filing 373 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to Fleet Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
August 9, 2005 Opinion or Order Filing 372 Order signed on 8/9/2005 authorizing and approving the execution delivery and performance of settlement agreement with the RBS Parties with respect to megaclaim litigation, the magaclaim objection, and the trading claim as set forth therein, and the consummation of the transactions contemplated thereby (Related Doc #353). (DePierola, Jacqueline)
August 5, 2005 Filing 371 Affidavit / AFFIDAVIT OF SCOTT WINN IN SUPPORT OF THE MOTION OF REORGANIZED DEBTORS FOR AN ORDER, PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 2002, 6004, AND 9019, AUTHORIZING AND APPROVING (A) THE EXECUTION, DELIVERY, AND PERFORMANCE OF SETTLEMENT AGREEMENT WITH THE RBS PARTIES WITH RESPECT TO MEGACLAIM LITIGATION, THE MEGACLAIM OBJECTION AND THE TRADING CLAIM AS SET FORTH THEREIN, AND (B) THE CONSUMMATION OF THE TRANSACTIONS CONTEMPLATED THEREBY (related document(s)#353) filed by Brian S. Rosen on behalf of Enron Corp.. (Rosen, Brian)
August 5, 2005 Filing 370 Affidavit of Service of Limited Objection to Motion of Reorganized Debtors for an Order Authorizing and Approving (A) the Execution, Delivery, and Performance of Settlement Agreement with the RBS Parties with Respect to MegaClaim Litigation, the MegaClaim Litigation and the Trading Claim as Set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby (related document(s)#368) filed by Steven J. Reisman on behalf of Raiffeisen Zentralbank Osterreich AG, London Branch. (Reisman, Steven)
August 5, 2005 Filing 369 Response (Hearing Date 8/9/05 @ 2:00 PM) Enron's Reply Memorandum In Support of Equitable Subordination and Disallowance of Transferred Claims filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 8/9/2005 at 02:00 PM at Courtroom 523 (AJG) (Ratner, Scott)
August 4, 2005 Filing 368 Objection to Motion /Limited Objection to Motion of Reorganized Debtors for an Order Authorizing and Approving (A) the Execution, Delivery, and Performance of Settlement Agreement with the RBS Parties with Respect to Megaclaim Litigation, the Megaclaim Objection and the Trading Claim as Set Forth Therein, and (B) the Consummation of the Transactions Contemplated Thereby (related document(s)#353) filed by Steven J. Reisman on behalf of RZB (Reisman, Steven) Modified on 8/5/2005 (Bush, Brent).
August 2, 2005 Filing 367 Amended Order signed on 7/28/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York with Respect to Depositions Subject to Stays and Fifth Amendment Assertions. (related document(s)#329) (Nulty, Lynda)
July 27, 2005 Filing 366 Motion to Allow (Motion Of The Bank Defendants For Entry Of Amended Order With Respect To Depositions Subject To Stays And Fifth Amendment Assertions) filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston LLC, Pershing LLC. with hearing to be held on 7/28/2005 at 02:30 PM at Location to be announced (Clary, Richard)
July 26, 2005 Filing 365 Affidavit of Service of Lisa Kraidin (related document(s)#364, #363, #362) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (McDonald, Hugh)
July 26, 2005 Filing 364 Memorandum of Law in Support of Motion for Initial Determination under 28 U.S.C. 157 (b)(3) that certain Claims are non-core Claims (related document(s)#363, #362) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (McDonald, Hugh)
July 26, 2005 Filing 363 Motion to Designate Motion for Initial Determination under 28 U.S.C. 157 (b)(3) that certain Claims are non-core Claims (related document(s)#362) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. with hearing to be held on 9/1/2005 at 10:00 AM at Courtroom 523 (AJG) Objections due by 8/25/2005, (McDonald, Hugh)
July 26, 2005 Filing 362 Notice of Motion to Set Hearing Notice of Motion for Initial Determination Under 28 U.S.C. 157 (b)(3) that certain Claims are non-core Claims filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. with hearing to be held on 9/1/2005 at 10:00 AM at Courtroom 523 (AJG) Objections due by 8/25/2005, (McDonald, Hugh)
July 25, 2005 Filing 361 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to Delta Energy Corporation filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 25, 2005 Filing 360 So Ordered Stipulation signed on 7/22/2005 setting briefing schedule (DePierola, Jacqueline)
July 25, 2005 Filing 359 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to Colonnade Limited filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 25, 2005 Filing 358 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to The Bank of New York, Yosemite Securities Trust I, Yosemite Securities Co., Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust, and Enron Euro Credit Linked Notes Trust filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 20, 2005 Filing 357 Certificate of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to J.P. Morgan Chase & Co., J.P. Morgan Chase Bank, and JP Morgan Securities Inc. filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 20, 2005 Filing 356 Certificate of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to Stoneville Aegean Limited filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 20, 2005 Filing 355 Affidavit of Service of Plaintiffs' Amended First Requests for Admission and First Set of Interrogatories to the Credit Suisse First Boston Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 15, 2005 Filing 354 Memorandum of Law Reply Memorandum of law of Yosemite/CLN Trusts and The Bank of New York, as Indeture Trustee and Collateral Agent, in Opposition to Equitable Subordination and Disallowance of Transfered claims filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II. (Casher, Richard)
July 14, 2005 Filing 353 Motion to Approve / MOTION OF REORGANIZED DEBTORS FOR AN ORDER, PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 2002, 6004, AND 9019, AUTHORIZING AND APPROVING (A) THE EXECUTION, DELIVERY, AND PERFORMANCE OF SETTLEMENT AGREEMENT WITH THE RBS PARTIES WITH RESPECT TO MEGACLAIM LITIGATION, THE MEGACLAIM OBJECTION AND THE TRADING CLAIM AS SET FORTH THEREIN, AND (B) THE CONSUMMATION OF THE TRANSACTIONS CONTEMPLATED THEREBY filed by Brian S. Rosen on behalf of Enron Corp.. with hearing to be held on 8/9/2005 at 02:00 PM at Courtroom 523 (AJG) Responses due by 8/4/2005, (Rosen, Brian)
July 13, 2005 Filing 352 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to the Toronto Dominion Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 13, 2005 Filing 351 Affidavit of Service of Plaintiff's First Requests for Admission and First Set of Interrogatories to the Barclays Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 12, 2005 Filing 350 Thirteenth Amended So Ordered Stipulation signed on 7/12/2005 setting briefing schedule. (DePierola, Jacqueline)
July 7, 2005 Filing 349 Certificate of Service of the Stipulation and Order Amending New Parties and Pleading Deadlines in the Scheduling Order filed by Jay Heinrich on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Heinrich, Jay)
July 7, 2005 Filing 348 Certificate of Service of the Stipulation and Order Adjourning Certain Dates Relating to Delfendants' First Motion for Leave to Designate Responsible Third Parties filed by Jay Heinrich on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Heinrich, Jay)
July 7, 2005 Filing 347 So Ordered Stipulation and Order signed on 7/7/2005 amending new parties and pleading deadlines in the scheduling order. (DePierola, Jacqueline)
July 6, 2005 Filing 346 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to the BT/Deutsche Bank Defendants filed by Neil Matthew Berger on behalf of Enron Corp.. (Berger, Neil)
July 6, 2005 Filing 345 So Ordered Stipulation and Order signed on 7/6/2005 adjourning certain dates relating to defendants' first motion for leave to designate responsible third parties (related document(s)#326). Motion is adjourned to 9/1/2005 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline)
July 5, 2005 Filing 344 Affidavit of Service of Plaintiffs' First Requests for Admission and First Set of Interrogatories to the Canadian Imperial Bank of Commerce Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
July 1, 2005 Filing 343 Motion to Dismiss Adversary Proceeding (The CSFB Defendants' Partial Motion To Dismiss Debtors' Fourth Amended Complaint) (related document(s)#257) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., DLJ Fund Investment Partners III, L.P., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. with hearing to be held on 8/4/2005 at 10:00 AM at Courtroom 523 (AJG) (Attachments: #1 Memorandum In Support Of The CSFB Defendants' Partial Motion To Dismiss Debtors' Fourth Amended Complaint#2 Declaration Of Darin P. McAtee) (Clary, Richard)
July 1, 2005 Filing 342 Affidavit of Service of Plaintiffs' First Requests for Admissions and First Set of Interrogatories to Citigroup Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 29, 2005 Filing 341 So-Ordered Stipulation Signed 6/29/2005 Between Attorneys for Plaintiff and Credit Suisse First Boston, Inc., Credit Suisse Fist Boston (USA), Inc., Credit SUisse First Boston LLC (formerly known as Credit Suisse First Boston Corporation), DLJ Capital Funding, Inc. and Wilmington Trust Company RE: Consolidating Adversary Proceeding Nos.: 03-9266 and 03-93596. Future filings relating to the claims in this action shall be filed in Adversary Proceeding No.: 03-9266. (Suarez, Aurea).
June 29, 2005 Opinion or Order Filing 340 Order Signed 6/29/2005 Granting Merrill Lynch's Motion to Withdraw and Substitute Counsel (Related Doc #337). (Suarez, Aurea)
June 24, 2005 Filing 339 Declaration of Richard K. Milin (related document(s)#338) filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 8/9/2005 at 02:00 PM at Courtroom 523 (AJG) (Attachments: #1 Exhibit 1: Transcript#2 Exhibit 2: LSTA Documents#3 Exhibit 3: UBS Answer) (Ratner, Scott)
June 24, 2005 Filing 338 Memorandum of Law /(Hearing Date: 8/9/05 @ 2:00 PM) Enron's Memorandum of Law in Support of Equitable Subordination and Disallowance of Transferred Claims filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 23, 2005 Filing 337 Motion to Withdraw as Attorney /Merrill Lynch's Motion to Withdraw and Substitute Counsel filed by Michael J. Riela on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Riela, Michael)
June 20, 2005 Filing 336 Notice of Hearing /Notice to Defendants in Avoidance Actions in Connection with Order Consolidating the Avoidance Actions Subject to the November 18, 2004 and December 14, 2004 orders, The Commercial Paper Litigation, The Megacomplaint Litigation, and Other Listed Actions with regard to the Common Issue of Insolvency. (Gray, Melanie)
June 10, 2005 Filing 335 Affidavit of Service of Plaintiffs' First Requests for Admissions and First Set of Interrogatories to the Credit Suisse First Boston Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 10, 2005 Filing 334 Certificate of Service of Plaintiffs' First Requests for Admissions and First Set of Interrogatories to the Credit Suisse First Boston Defendants filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 9, 2005 Filing 333 Twelfth Amended So Ordered Stipulation and Order signed on 6/9/2005 setting briefing schedule. (Nulty, Lynda)
June 1, 2005 Filing 332 Statement Bank Defendants' Fourth Quarterly Report To The Courts On The Progress Of The Deposition Process And Request for Status Conference filed by Richard W. Clary on behalf of Bank Defendant Members of the Deposition Scheduling Committee. (Clary, Richard)
May 26, 2005 Filing 331 Certificate of Service of Response of Defendant Delta Energy Corporation to Plaintiffs? First Request to Citigroup Defendants for Production of Documents and Things filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
May 25, 2005 Opinion or Order Filing 330 Order signed on 5/25/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York cancelling the hearing scheduled for June 2, 2005. (Nulty, Lynda)
May 25, 2005 Opinion or Order Filing 329 Order signed on 5/25/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York with Respect to Depositions Subject to Stays and Fifth Amendment Assertions. (Nulty, Lynda)
May 24, 2005 Filing 328 Certificate of Service of Plaintiffs' First Request to Defendant Colonnade Limited for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
May 24, 2005 Filing 327 Notice of Hearing on Defendant's First Motion for Leave to Designate Responsible Third Parties Pursuant to Texas Law (related document(s)#326) filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. with hearing to be held on 6/16/2005 at 10:00 AM at Courtroom 523 (AJG) Objections due by 6/13/2005, (Attachments: #1 Certificate of Service)(Bane, Mark)
May 24, 2005 Filing 326 Motion to Authorize /Defendant's First Motion for Leave to Designate Responsible Third Parties Pursuant to Texas Law filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. with hearing to be held on 6/16/2005 at 10:00 AM at Courtroom 523 (AJG) Responses due by 6/13/2005, (Bane, Mark)
May 23, 2005 Filing 325 Notice of Hearing / Notice to Defendants In Avoidance Actions in Connection with Order Consolidating the Avoidance Actions Subject to the November 18, 2004 and December 14, 2004 Orders, the Commercial Paper Litigation, the Megacomplaint Litigation, and Other Listed Actions with Regard to the Common Issue of Insolvency. (Rosen, Brian)
May 20, 2005 Filing 324 Memorandum of Law of the Yosemite/CLN Trusts and the Bank of New York, as Indentured Trustee and Collateral Agent, In Support of the Motions to Dismiss Filed In the Coordinated Actions and in Opposition to the Debtors' Summary Judgment Motion Filed in the Mega Complaint Litigation filed by Richard F. Casher on behalf of Yosemite Securities Trust I. (Casher, Richard)
May 20, 2005 Filing 323 Response of Lead Plaintiff, Enron Corp., and the Bank Defendants to the Court's May 11, 2005 Order Re: June 2, 2005 Hearing and Joint Motion with Respect to Depositions Subject to Stays and Fifth Amendment Assertions filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
May 20, 2005 Opinion or Order Filing 322 Order Signed 5/6/2005 Granting Application for Pro Hac Vice Admission of Barry Abrams, Esq., subject ot payment of filing fee (Related Doc #321). (Suarez, Aurea)
May 16, 2005 Filing 320 Opposition To The Partial Motion of the RBC Defendants to Dismiss The Amended Complaint And For More Definite Statement (related document(s)#117) filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth)
May 6, 2005 Filing 319 Affidavit of Service of Letter to Judge Gonzalez by S.E. Ratner concerning agreed form of proposed Coordinated Scheduling and Intervention Order. (Ratner, Scott)
May 6, 2005 Filing 318 Affidavit of Service of Plaintiffs' First Request to BT/Deutsche Bank Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
May 6, 2005 Filing 317 Affidavit of Service /Supplemental Affidavit of Service of Plaintiffs' First Request to Merrill Lynch Defendants for Production of Documents and Things (related document(s)#314) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
May 5, 2005 Filing 321 Application for Pro Hac Vice Admission filed by Barry Abrams. Filing fee collected, receipt #159459. (Suarez, Aurea) Modified on 5/23/2005 (Bush, Brent)
April 28, 2005 Filing 316 Coordinated Scheduling and Intervention Order signed on 4/27/2005. A hearing on the Dispositive Motions will be held on 8/9/2005 at 02:00 PM at Courtroom 523 (AJG). (Nulty, Lynda)
April 27, 2005 Filing 315 Letter to Judge Gonzalez by S.E. Ratner concerning agreed form of proposed Coordinated Scheduling and Intervention Order filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Pleading Proposed form of Coordinated Scheduling and Intervention Order)(Ratner, Scott)
April 27, 2005 Filing 314 Affidavit of Service of Plaintiffs' First Request to Merrill Lynch Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
April 18, 2005 Filing 313 Eleventh Amended So Ordered Stipulation signed on 4/18/2005 setting briefing schedule. (DePierola, Jacqueline)
April 15, 2005 Filing 381 Transcript of Hearing Held on December 9, 2004 RE: (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc., et al: DECISION TO BE RENDERED - Motion filed by the Ad Hoc Committee of Yosemite/CLN Noteholders for an order permitting intervention in adversary proceeding, filed by Veritext LLC. (Suarez, Aurea)
April 15, 2005 Filing 312 Memorandum of Law /(Hearing Date; 4/21/05 @ 2:00 PM/Objections Due: 3/24/05 @ 5:00 PM) Plaintiff's Reply Memorandum of Law in Support of their Motion for a Summary Judgment Subordinating the Yosemite Trusts' Claims Against Plaintiffs' Estates filed by Scott Eric Ratner on behalf of Enron Corp.. Objections due by 3/24/2005, (Ratner, Scott)
April 13, 2005 Filing 311 So Ordered Stipulation and Order signed on 4/12/2005 amending new parties and pleading deadlines in the scheduling order entered on April 20, 2004. (Nulty, Lynda)
April 12, 2005 Opinion or Order Filing 310 Order signed on 4/12/2005 by the Honorable Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and the Honorable Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York amending the Deposition Protocol Order. (Nulty, Lynda)
April 8, 2005 Filing 309 Reply Motion to Amend The Deposition Protocol Order To Allow A Second Extended-Time Witness Slot Per Day (related document(s)#302, #303) filed by Richard W. Clary on behalf of Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., Pershing LLC. (Clary, Richard)
April 8, 2005 Filing 308 Letter to Hon. Arthur J. Gonzalez dated April 8, 2005 Re: Status Conference Scheduled for April 21, 2005 @ 2:00 PM filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 4/21/2005 at 02:00 PM at Courtroom 523 (AJG) (Ratner, Scott)
April 8, 2005 Filing 307 (DOCUMENT SUBMITTED INCORRECTLY) Stipulation and Order Amending New Parties and Pleading Deadlines in the Scheduling Order filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark) Modified on 4/13/2005 (Bush, Brent)
March 30, 2005 Filing 306 Affidavit of Service of Plaintiffs' First Request to Citigroup Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
March 30, 2005 Filing 305 Affidavit of Service /Supplemental Affidavit of Service of Plaintiffs' First Request to Toronto Dominion Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
March 30, 2005 Filing 304 Affidavit of Service /Supplemental Affidavit of Service of Plaintiffs' First Request to CSFB Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
March 30, 2005 Receipt of Application for Pro Hac Vice Admission(03-09266-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 157811. Fee amount 25.00. (Acosta)
March 25, 2005 Filing 303 Motion to Amend the Deposition Protocol Order to Add a Second Extended-Time Witness Slot Per Day filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., Pershing LLC. (Clary, Richard)
March 25, 2005 Filing 302 Motion to Amend the Deposition Protocol Order to Add a Second Extended-Time Witness Slot Per Day filed by Richard W. Clary on behalf of Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., Pershing LLC. (Clary, Richard)
March 25, 2005 Opinion or Order Filing 301 Order signed on 3/25/2005 admitting Robert S. Plotkin, Esq. to practice pro hac vice in this Court (Related Doc #15). (DePierola, Jacqueline)
March 25, 2005 Opinion or Order Filing 300 Order signed on 3/25/2005 admitting Ryan S. Wilson, Esq. to practice pro hac vice in this Court (Related Doc #292). (DePierola, Jacqueline)
March 25, 2005 Opinion or Order Filing 299 Order signed on 3/25/2005 admitting Kurt M. Rupert, Esq. to practice pro hac vice in this Court (Related Doc #291). (DePierola, Jacqueline)
March 25, 2005 Opinion or Order Filing 298 Order signed on 3/25/2005 admitting Bernard J. Rothbaum, Esq. to practice pro hac vice in this Court (Related Doc #290). (DePierola, Jacqueline)
March 25, 2005 Opinion or Order Filing 297 Order signed on 3/25/2005 admitting Drew Neville, Esq. to practice pro hac vice in this Court (Related Doc #289). (DePierola, Jacqueline)
March 25, 2005 Opinion or Order Filing 296 Order signed on 3/25/2006 admitting Charles E. Geister, III to practice pro hac vice in this Court (Related Doc #288). (DePierola, Jacqueline)
March 24, 2005 Filing 295 Memorandum of Law of the Yosemite/CLN Trusts and the Bank of New York, as Indentured Trustee and Collateral Agent, in Opposition to Plaintiffs Motion for Summary Judgment Subordinating the Yosemite Trusts Claims Against Plaintiffs Estate filed by Robert M. Novick on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Novick, Robert)
March 24, 2005 Filing 294 Declaration DECLARATION OF DANIEL N. ZINMAN IN SUPPORT OF STATEMENT PURSUANT TO LOCAL BANKRUPTCY RULE 7056-1(b) AND (c) OF MATERIAL FACTS AS TO WHICH DEFENDANTS CONTEND THERE IS A GENUINE ISSUE TO BE TRIED, AND CONTROVERTING STATEMENT OF UNCONTESTED FACTS SUBMITTED BY PLAINTIFFS WITH RESPECT TO PLAINTIFFS MOTION FOR A SUMMARY JUDGMENT SUBORDINATING THE YOSEMITE TRUSTS CLAIMS AGAINST THE PLAINTIFFS ESTATES filed by Robert M. Novick on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Novick, Robert)
March 24, 2005 Filing 293 Statement Pursuant to Local Bankruptcy Rule 7056-1(b) and (c) of Material Facts as to Which Defendants Contend There is a Genuine Issue to be Tried, and Controverting Statement of Uncontested Facts Submitted By Plaintiffs, with Respect to Plaintiff's Motion for a Summary Judgment Subordinating the Yosemite Trusts' Claims Against the Plaintiffs' Estates filed by Robert M. Novick on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Novick, Robert)
March 24, 2005 Filing 292 Application for Pro Hac Vice Admission by Ryan S. Wilson filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 24, 2005 Filing 291 Application for Pro Hac Vice Admission by Kurt M. Rupert filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 24, 2005 Filing 290 Application for Pro Hac Vice Admission by Bernard J. Rothbaum filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 24, 2005 Filing 289 Application for Pro Hac Vice Admission by Drew Neville filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 24, 2005 Filing 288 Application for Pro Hac Vice Admission by Charles E. Geister, III filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 22, 2005 Filing 287 Affidavit of Service of Plaintiffs' First Request to CSFB Defendants for Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
March 22, 2005 Filing 286 Affidavit of Service of Canadian Imperial Bank of Commerce's Revised Responses and Objections to Enron Corporation's First Set of Requests for Admission filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
March 16, 2005 Filing 285 Tenth Amended So Ordered Stipulation and Order signed on 3/16/2005 setting briefing schedule. (Nulty, Lynda)
March 15, 2005 Filing 284 Affidavit of Service of Plaintiffs' First Request to Toronto Dominion Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
March 10, 2005 Filing 283 Affidavit of Service of (I) Notice Of Plaintiffs' Motion For A Summary Judgment Subordinating The Yosemite Trusts' Claims Against Plaintiffs' Estates (II) Statement Of Undisputed Material Facts Pursuant To Local Bankruptcy Rule 7056-1 In Support Of Plaintiffs' Motion For A Summary Judgment Subordinating The Yosemite Trusts' Claims Against Plaintiffs' Estates (III) Declaration Of Richard K. Milin; and (IV) Plaintiffs' Initial Memorandum Of Law In Support Of Their Motion For A Summary Judgment Subordinating The Yosemite Trusts' Claims Against Plaintiffs' Estates (related document(s)#280, #281, #278, #279) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
March 7, 2005 Filing 281 Memorandum of Law /(Hearing Date: 4/21/05 @ 2:00 PM/Response Deadline: 3/24/05 @ 5:00 PM) Plaintiffs' Initial Memorandum of Law in Support of their Motion for a Summary Judgment Subordinating the Yosemite Trusts' Claims Against Plaintiffs' Estates (related document(s)#280, #278, #279) filed by Scott Eric Ratner on behalf of Enron Corp.. Objections due by 3/24/2005, (Ratner, Scott)
March 7, 2005 Filing 280 Affidavit /(Hearing Date: 4/21/05 @ 2:00 PM/Response Deadline: 3/24/05 @ 5:00 PM) Declaration of Richard K. Milin (related document(s)#278, #279) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Exhibit 1: Complaint#2 Exhibit 2: Transcript)(Ratner, Scott)
March 7, 2005 Filing 279 Statement /(Hearing Date: 4/21/05 @ 2:00 PM/Response Deadline: 3/24/05 @ 5:00 PM) Statement of Undisputed Material Facts Pursuant to Local Bankruptcy Rule 7056-1 in Support of Plaintiffs' Motion for a Summary Judgment Subordinating the Yosemite Trusts' Claims Against Plaintiffs' Estates (related document(s)#278) filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 4/21/2005 at 02:00 PM at Courtroom 523 (AJG) Objections due by 3/24/2005, (Ratner, Scott)
March 7, 2005 Filing 278 Notice of Hearing (Hearing Date: 4/21/05 @ 2:00 P.M./Response Deadline: 3/24/05 @ 5:00 P.M.) Notice of Plaintiffs' Motion for a Summary Judgment Subordinating the Yosemite Trusts' Claims Against Plaintiffs' Estates filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 4/21/2005 at 02:00 PM at Courtroom 523 (AJG) Objections due by 3/24/2005, (Ratner, Scott)
March 2, 2005 Filing 277 Statement Correction to Bank Defendants' March 2005 Quarterly Report to the Court on the Progress of the Deposition Process filed by Richard W. Clary on behalf of Bank Defendant Members of the Deposition Scheduling Committee. (Clary, Richard)
March 2, 2005 Filing 276 Statement Bank Defendants' March 2005 Quarterly Report to the Court on the Progress of the Deposition Process filed by Richard W. Clary on behalf of Bank Defendant Members of the Deposition Scheduling Committee. (Clary, Richard)
March 1, 2005 Filing 282 Notice of Conventional Filing of Transcript of Hearing Held on February 25, 2005 RE: (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup, Inc., et al.; Pre-Filing Conference re: Debtors' Motion for Summary Judgment (Suarez, Aurea).
March 1, 2005 Filing 275 Stipulated Protective Order signed on 2/28/2005 regarding the procedures to be adopted for the protection of confidential information disclosed in this adversary proceeding. (Nulty, Lynda)
March 1, 2005 Filing 274 Affidavit of Service /Supplemental Affidavit of Service of Plaintiffs' First Request to Fleet Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
March 1, 2005 Filing 273 Affidavit of Service /Supplemental Affidavit of Service of Plaintiffs' First Request to Barclays Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
February 25, 2005 Filing 379 Transcript of Hearing Held on November 19, 2004 RE: (EXCERPT) - 10:01 (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc., et al - FURTHER HEARING ON Motion filed by Ad Hoc Committee of Yosemite/CLN Noteholders for an order permitting intervention in adversary proceeding filed by Veritext LLC. (Suarez, Aurea)
February 23, 2005 Filing 272 Letter to the Honorable Arthur J. Gonzalez Pursuant to Local Bankruptcy Rule 7056-1(a). filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
February 17, 2005 Filing 271 Notice of Proposed Order /Notice of Presentment of Stipulated Protective Order - Presentment Date February 24, 2005 at 12:00 noon filed by Mark I Bane on behalf of Citigroup Inc. et al.. Objections due by 2/24/2005, (Attachments: #1 Stipulation)(Bane, Mark)
February 16, 2005 Filing 270 Affidavit of Service of Plaintiffs' First Request to Fleet Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
February 16, 2005 Filing 268 Ninth Amended So Ordered Stipulation and Order signed on 2/15/2005 setting briefing schedule. (Nulty, Lynda)
February 14, 2005 Filing 267 Affidavit of Service of Plaintiffs' First Request to Barclays Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
February 3, 2005 Filing 263 Affidavit of Service re: CIBC Defendants' Objections and Responses to Plaintiffs' First Request for the Production of Documents and Things filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
January 14, 2005 Opinion or Order Filing 261 Order signed on 1/14/2005 by Judge Melinda Harmon, United States District Judge for the Southern District of Texas, Houston Division and by Judge Arthur J. Gonzalez, United States Bankruptcy Judge for the Southern District of New York regarding deposition scheduling. (Nulty, Lynda)
January 12, 2005 Filing 260 Eighth Amended So Ordered Stipulation and Order signed on 1/11/2005 setting briefing schedule. (Nulty, Lynda)
January 11, 2005 Filing 259 So Ordered Stipulation and Order signed on 1/10/2005 dismissing the Hawaii Trust Defendants with prejudice. (Nulty, Lynda)
January 11, 2005 Filing 258 So Ordered Stipulation and Order signed on 1/10/2005 dismissing certain causes of action against the CIBC Defendants with prejudice. (Nulty, Lynda)
January 10, 2005 Filing 262 Notice of Conventional Filing of Transcript of Hearing Held on December 9, 2004 RE: EXCERPT - 3:00 (03-9266) Enron Corp., and Enron North America Corp., v. Citigroup Inc., et al. DECISION TO BE RENDERED: Motion filed by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order permitting intervention in adversary proceeding. (Suarez, Aurea).
January 10, 2005 Filing 257 Amended Complaint against all defendants For the Avoidance and Return of Preferential Payments and Fraudulent Transfers, Equitable Subordination, and Damages, Together With Objections and Counterclaims to Creditor Defendants' Claims Filed by Kenneth S. Marks on behalf of Enron Corp.. (Attachments: #1 Schedule A & B) (Marks, Kenneth)
January 4, 2005 Filing 269 Transcript of Hearing held on October 26, 2004 @4:03 p.m.. 4:00 (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc. et al: DECISION TO BE RENDERED - Motion filed by EDO Creditors for an order permitting the mandatory and/or permissive intervention by the EDO Creditors in the adversary proceeding.. 4:00 (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc., et al: DECISION TO BE RENDERED - Motion filed by the Ad Hoc Committee of Yosemite/CLN Noteholders for an order permitting intervention in adversary proceeding filed by Veritext LLC. (Gadson, Carol)
December 29, 2004 Filing 255 So Ordered Stipulation and Order signed on 12/28/2004 amending new parties and pleading deadlines in the scheduling order. (Nulty, Lynda)
December 27, 2004 Filing 256 Notice of Conventional Filing of Transcript of Hearing Held on December 9, 2004 RE: EXCERPT - 3:00 (03-9266) - Enron Corp. and Enron North America Corp. v. Citigroup, Inc., et al: DECISION TO BE RENDERESD - Motion filed by the Ad Hoc Committee of Yosemite/CLN Notedholders for an order permitting intervention in adversary proceeding (Suarez, Aurea).
December 23, 2004 Opinion or Order Filing 254 Order signed on 12/23/2004 denying the motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an order permitting its intervention. (Related Doc #25) (Nulty, Lynda)
December 20, 2004 Filing 253 Affidavit of Service of Plaintiffs' Response to First Request for Documents of Defendants Fleet National Bank and Long Lane Master Trust IV filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
December 20, 2004 Filing 252 Affidavit of Service of Notice of Settlement of Proposed Order Denying the Motion to Intervene by the Ad Hoc Committee of Yosemite/CLN Noteholders In Its Entirety (related document(s)#251) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
December 17, 2004 Filing 251 Notice of Settlement of an Order (Settlement Date 12/23/04 @ 12 Noon) (Objection Deadline: 12/23/04 @ 11:30 AM) Notice of Settlement of Proposed Order Denying the Motion to Intervene by the Ad Hoc Committee of Yosemite/CLN Noteholders in its Entirety filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Pleading Proposed Order)(Ratner, Scott)
December 16, 2004 Filing 250 Seventh Amended So Ordered Stipulation signed on 12/14/2004 setting briefing schedule. (DePierola, Jacqueline)
December 15, 2004 Opinion or Order Filing 249 Order signed on 12/14/2004 by Judge Melinda Harmon, United States District Judge and by Judge Arthur J. Gonzalez, United States Bankruptcy Judge RE: Motion Of Bank Defendants To Modify Deposition Protocol Order (related document(s)#122). (DePierola, Jacqueline)
December 7, 2004 Filing 248 Affidavit of Service of Plaintiffs' First Request to the CIBC Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
December 7, 2004 Filing 247 Affidavit of Service of (i) Plaintiffs' First Request to JP Morgan Chase Defendants for the Production of Documents and Things; (ii) Plaintiffs' First Request to Mahonia Defendants for the Production of Documents and Things; and (iii) Plaintiffs' First Request to the CIBC Defendants for the Production of Documents and Things filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Service List)(Ratner, Scott)
November 24, 2004 Filing 246 So Ordered Stipulation and Order signed on 11/24/2004 regarding Bankers Trust Company Limited. (Nulty, Lynda)
November 17, 2004 Filing 244 So Ordered Stipulation signed on 11/17/2004 regarding the Deutsche Bank Entities' motion for more definite statement (related document(s)#97). (DePierola, Jacqueline)
November 16, 2004 Filing 243 Response /Debtors' Response to Supplemental Memorandum of the Vanguard Funds in Opposition to the Funds' Motion for Permission to Intervene in this Adversary Proceeding (related document(s)#236) filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 11/19/2004 at 10:00 AM at Courtroom 523 (AJG) (Ratner, Scott)
November 16, 2004 Filing 242 Sixth Amended So Ordered Stipulation signed on 11/15/2004 setting briefing schedule. (DePierola, Jacqueline)
November 15, 2004 Filing 241 Opposition of Lead Plaintiff Enron Corp and Committee of Unsecured Creditors' Opposition to the Bank Defendants' Motion to Re-write the Deposition Protocol Order filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. (Marks, Kenneth)
November 12, 2004 Filing 240 Notice of Adjournment of Hearing on Motion of Defendants the Deutsche Bank Entities' Partial Motion to Dismiss filed by Owen C. Pell on behalf of Deutsche Bank Entities. with hearing to be held on 1/27/2005 at 10:00 AM at Courtroom 523 (AJG) (Pell, Owen)
November 12, 2004 Filing 239 (DOCUMENT SUBMITTED INCORRECTLY, SEE DOCUMENT NO. #244) Stipulation and Order Regarding the Deutsche Bank Entities' Motion for More Definite Statement filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen) Modified on 12/15/2004 (Bush, Brent)
November 10, 2004 Filing 238 Certificate of Service Affidavit of Service of Supplemental Memorandum of The Vanguard Funds in Support of the Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting Its Intervention in Adversary Proceeding -- Hearing Date 11/19@10:00 a.m. (related document(s)#236) filed by Hollace T. Cohen on behalf of The Vanguard Funds. (Cohen, Hollace)
November 10, 2004 Filing 237 So Ordered Stipulation signed on 11/10/2004 regarding withdrawal of motion of the EDO Creditors for an order permitting the mandatory and/or permissive intervention by the EDO Creditors in the adversary proceeding (related document(s)#22). (DePierola, Jacqueline)
November 9, 2004 Filing 236 Memorandum of Law Supplemental Memorandum of The Vanguard Funds in Support of the Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting Its Intervention in Adversary Proceeding (related document(s)#25) filed by Hollace T. Cohen on behalf of The Vanguard Funds. Objections due by 11/16/2004, Reply due by 11/19/2004, (Cohen, Hollace)
November 9, 2004 Filing 235 Affidavit of Service of Julia Balduzzi for the Stipulation Regarding Withdrawal of Motion of the EDO Creditors for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding filed by Richard F. Casher on behalf of EDO Creditors. (Casher, Richard)
November 9, 2004 Filing 234 (DOCUMENT SUBMITTED INCORRECTLY, SEE DOCUMENT NO. #237 FOR CORRECTIVE ENTRY) Stipulation / Stipulation Regarding Withdrawal of Motion of the EDO Creditors for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding filed by Richard F. Casher on behalf of EDO Creditors. (Casher, Richard) Modified on 11/10/2004 (Bush, Brent)
November 3, 2004 Filing 245 Notice of Conventional Filing of Transcript of Hearing Held on October 26, 2004 RE: (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc., et al. DECISION TO BE RENDERED - Motion filed by EDO Creditors for an order permitting the mandatory and/or permissive intervention by the EDO Creditors in the Adversary Proceeding (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup Inc., et al. DECISION TO BE RENDERED ? Motion filed by the Ad Hoc Committee of Yosemite/CLN Noteholders for an order permitting intervention in adversary proceeding. (Suarez, Aurea).
November 1, 2004 Filing 233 So Ordered Stipulation and Order signed on 11/1/2004 amending new parties and pleading deadlines in the scheduling order (related document(s)#206). (DePierola, Jacqueline)
October 29, 2004 Filing 232 (DOCUMENT FILED INCORRECTLY, SEE DOCUMENT NO. #233) Stipulation and Order Amending New Parties and Pleading Deadlines in the Scheduling Order filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth) Modified on 11/1/2004 (Bush, Brent)
October 21, 2004 Filing 231 Motion to Intervene Second Amended Notice of rendering a decision on (i) the Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting Its Intervention in Adversary Proceeding, which was filed with the Court on January 20, 2004 (Adv. Proc. Docket No. 25); and (ii) the Motion to Intervene for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding (Adv. Proc. Docket No. 22) (related document(s)#22, #25) filed by Paul H. Deutch on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. with hearing to be held on 10/26/2004 at 02:00 PM at Courtroom 523 (AJG) (Deutch, Paul)
October 19, 2004 Filing 230 So Ordered Stipulation signed on 10/19/2004 RE: decision and order concerning CSFB's partial motion to dismiss debtors' amended complaint and motion for a more definite statement on September 23, 2004 (related document #222). (DePierola, Jacqueline)
October 15, 2004 Filing 229 Fifth Amended So Ordered Stipulation and Order signed on 10/15/2004 setting briefing schedule Re: Royal Bank of Canada et al. (related document(s)#216) (Nulty, Lynda)
October 15, 2004 Filing 228 So Ordered Stipulation signed on 10/15/2004 partially resolving motion of Royal Bank of Canada and related entities to dismiss in part and for a more definite statement (related document(s)#117, #224). (DePierola, Jacqueline)
October 13, 2004 Filing 227 Notice of Adjournment of Hearing on Motion of Defendants the Deutsche Bank Entities' Partial Motion to Dismiss and Motion for More Definite Statement filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
October 13, 2004 Filing 226 Motion to Intervene Amended notice of rendering of decision on (i) Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting its Intervention in Adversary Proceeding, and (ii) Motion to Intervene for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding (related document(s)#22, #25) filed by Paul H. Deutch on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. with hearing to be held on 10/21/2004 at 10:00 AM at Courtroom 523 (AJG) (Deutch, Paul)
October 6, 2004 Filing 225 (DOCUMENT FILED INCORRECTLY) Stipulation And Order Partially Resolving Motion Of Royal Bank Of Canada And Related Entities To Dismiss In Part And For A More Definite Statement (related document(s)#224) filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Dominion Securities Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., Royal Bank Holding Inc., Royal Bank of Canada. (Ashmead, John) Modified on 10/15/2004 (Bush, Brent)
October 5, 2004 Filing 266 Transcript of Hearing Held on July 1, 2004 RE: EXCERPT - (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup, Inc., et al.; Motion fo State of Oregon, Ex Rel Hardy Myers, the Oregon Department of Justice and Randall Edwards on behalf of the Oregon Public Employees Retirement Fund for entry fo an order authorizing intervention in adversary proceeding. Objection filed, filed by Veritext LLC. (Suarez, Aurea)
October 5, 2004 Filing 265 Transcript of Hearing Held on July 1, 2004 RE: EXCERPT - (03-9266) Enron Corp. and Enron North America Corp. v. Citigroup, Inc., et al. - Motion by CSFB defendants to dismiss debtors' amended complaint and for more definite statement; opposition by plaintiffs filed, filed by Veritext LLC. (Suarez, Aurea)
October 5, 2004 Filing 264 Transcript of Hearing Held on July 15, 2004 RE: DECISION TO BE RENDERED - Motion of the State of Oregon, Ex Rel Hardy Myers, the Oregon Department of Justice and Randall Edwards on behalf of the Oregon Public Employees Retirement Fund for entry of an order authorizing intervention in adversary proceedings. Objection filed, filed by Veritext LLC. (Suarez, Aurea)
October 5, 2004 Filing 224 Notice of Proposed Order /Notice of Presentment of Proposed Stipulation and Order Partially Resolving Motion of Royal Bank of Canada and Related Entities to Dismiss in Part and for a More Definite Statement (related document(s)#117) filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Dominion Securities Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., Royal Bank Holding Inc., Royal Bank of Canada. with hearing to be held on 10/14/2004 (check with court for location) (Attachments: #1 Certificate of Service by Mail of John Ashmead)(Ashmead, John)
September 23, 2004 Filing 223 Motion to Intervene Notice of rendering of decision on Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting its Intervention in Adversary Proceeding (related document(s)#25) filed by Paul H. Deutch on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. with hearing to be held on 10/21/2004 at 10:00 AM at Courtroom 523 (AJG) (Deutch, Paul)
September 23, 2004 Filing 222 Decision and Order signed on 9/23/2004 concerning CSFB's partial motion to dismiss debtors' amended complaint and motion for more definite statement (related document(s)#67). (DePierola, Jacqueline)
September 14, 2004 Filing 221 Affidavit of Service of Joseph L. Monzione (related document(s)#219) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
September 14, 2004 Filing 220 Affidavit of Service of the Notice of Appearance and Answer to Third Amended Complaint and Counterclaim (related document(s)#217, #218) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust and Enron Euro Credit Linked Notes Trust. (Casher, Richard)
September 13, 2004 Filing 219 Answer to Amended Complaint (Related Doc #183) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
September 13, 2004 Filing 218 Answer to Third Amended Complaint and Counterclaim. (Related Doc #183) filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust and Enron Euro Credit Linked Notes Trust. (Casher, Richard) Modified on 9/15/2004 (Bush, Brent)
September 13, 2004 Filing 217 Notice of Appearance filed by Richard F. Casher on behalf of Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Sterling Credit Linked Notes Trust and Enron Euro Credit Linked Notes Trust. (Casher, Richard)
September 13, 2004 Filing 216 Fourth Amended So Ordered Stipulation and Order signed on 9/13/2004 setting briefing schedule Re: Royal Bank of Canada et al. (related document(s)#208) (Nulty, Lynda)
August 31, 2004 Filing 215 Objection and Responses to Chase's Interrogatories filed by Kenneth S. Marks on behalf of Enron Broadband Services, Inc., Enron Corp., Enron Corp. and Enron North America Corp.,, Enron Development Funding, Ltd., Enron Energy Services, Inc., Enron Natural Gas Marketing Corp., Enron North America Corp.. (Marks, Kenneth)
August 4, 2004 Filing 213 Affidavit of Service of Notice or Appearance, Request for Matrix Entry and Request for Service of all Notices and Documents (related document(s)#212) filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
August 3, 2004 Filing 212 Notice of Appearance , Request for Matrix Entry and Request for Service of all Notices and Documents filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
August 2, 2004 Filing 211 Certificate of Service (related document(s)#210) filed by Michelle Craven on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Craven, Michelle)
August 2, 2004 Filing 210 Answer to Amended Complaint (Related Doc #183) filed by Michelle Craven on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Craven, Michelle)
July 30, 2004 Filing 214 Notice of Conventional Filing of Hearing Held on July 15, 2004 RE:(Proceedings - - Entire Day) Hearing (03-9266) Enron Corp. and Enron North America Corp. vs. Citigroup Inc., et al: DECISION TO BE RENDERED. Motion of the State of Oregon, Ex Rel Hardy Myers, the Oregon Department of Justice and Randall Edwards on behalf of the Oregon Public Employees Retirement Fund for entry of an order authorizing intervention in adversary proceedings. Objection filed. (NOTE: This transcript can be located in Bankruptcy case No. 01-16034 under Document #20241.) (Jattani, Neha).
July 30, 2004 Opinion or Order Filing 209 Order signed on 7/30/2004 partially granting the motion of Oregon State Parties to intervene on a limited basis. (related document(s)#205) (Nulty, Lynda)
July 30, 2004 Filing 208 Third Amended So Ordered Stipulation and Order signed on 7/30/2004 setting briefing schedule Re: Royal Bank of Canada et al. (related doc. no.(s) #195,#162,#178). (DePierola, Jacqueline) Modified on 8/2/2004 (Bush, Brent)
July 30, 2004 Filing 207 So Ordered Stipulation signed on 7/30/2004 extending deadline for certain defendants to respond to third amended complaint to November 1, 2004. (DePierola, Jacqueline)
July 26, 2004 Filing 206 So Ordered Stipulation signed on 7/26/2004 amending the deadliine for adding new parties in the scheduling order. (DePierola, Jacqueline)
July 23, 2004 Filing 205 Notice of Proposed Order (Presentment Date: July 27, 2004 @ 12 Noon) Notice of Presentment of Proposed Counter-Order Granting, In Part, Motion to Intervene by State of Oregon Parties (related document(s)#198) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Pleading Proposed Order)(Ratner, Scott)
July 22, 2004 Filing 204 Notice of Conventional Filing of Transcript of Hearing held on July 1, 2004. Enron corp and Enron North America Corp v. Citigroup, Inc., et al, re: motion by CSFB defendants to dimiss debtors' amended complaint and for more definite statement. (Philbert, Gemma).
July 22, 2004 Filing 203 Stipulation filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth)
July 22, 2004 Filing 202 (DOCUMENT SUBMITTED INCORRECTLY, SEE DOCUMENT NO. #206) Stipulation And Order Amending The Deadline For Adding New Parties In the Scheduling Order filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth) Modified on 7/26/2004 (Bush, Brent)
July 21, 2004 Filing 201 Notice of Conventional Filing of Transcript of Hearing Held on July 15,2004. Enron Corp., and Enron North America Corp., vs. Citigroup Inc., et al: Motion of the State of Oregon for entry of an Order authorizing intervention in Adversary Proceedings. (Philbert, Gemma). Additional attachment(s) added on 7/22/2004 - Correct PDF File - (Philbert, Gemma).
July 21, 2004 Filing 200 Notice of Conventional Filing of Transcript of Hearing held on July 1, 2004. Enron Corp., and Enron North America Corp., vs. Citigroup, Inc. Motion of State Oregon re: Oregon Public Employees Retirement fund for entry of an order authorizing intervention in adversary proceeding. (Philbert, Gemma). Additional attachment(s) added on 7/22/2004 - Correct PDF File -(Philbert, Gemma).
July 21, 2004 Filing 199 Affidavit of Service of Notice of Settlement and Order Granting Motion of Oregon State Parties to Intervene (related document(s)#198) filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
July 20, 2004 Filing 198 Notice of Settlement of an Order Granting Motion of Oregon State Parties to Intervene filed by Harold D. Jones on behalf of Enron Corp. and Enron North America Corp.,. with hearing to be held on 7/27/2004 at 12:00 PM at Courtroom 523 (AJG) (Attachments: #1 Proposed Order)(Jones, Harold)
July 2, 2004 Filing 195 Second Amended So Ordered Stipulation and Order signed on 7/2/2004 setting briefing schedule RE: Royal Bank of Canada, et al. (related documents #162 and #178). (DePierola, Jacqueline)
June 29, 2004 Filing 194 Stipulation to Adjourn Hearing filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
June 24, 2004 Filing 193 Affidavit of Service /Affidavit of Service of Summons and Complaint filed on behalf of Susman Godfrey, LLP filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 24, 2004 Filing 192 Affidavit of Service /Affidavit of Service of Summons and Complaint filed on behalf of Susman Godfrey, LLP filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 24, 2004 Filing 191 Affidavit of Service /Affidavit of Service of Summons and Complaint filed on behalf of Susman Godfrey, LLP filed by Scott Eric Ratner on behalf of Enron Corp.. (Ratner, Scott)
June 24, 2004 Filing 190 Answer to Amended Complaint (Related Doc #183) filed by John C. Ertman on behalf of Long Lane Master Trust IV. (Ertman, John)
June 24, 2004 Filing 189 Answer to Amended Complaint (Related Doc #183) filed by John C. Ertman on behalf of Fleet National Bank. (Ertman, John)
June 21, 2004 Filing 188 Affidavit of Service of Notice of Adjournment of Hearing (related document(s)#187) filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
June 21, 2004 Filing 187 Notice of Adjournment of Hearing filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. with hearing to be held on 7/1/2004 at 10:00 AM at Courtroom 523 (AJG) (Jones, Harold)
June 17, 2004 Opinion or Order Filing 186 Order signed on 6/17/2004 admitting David F. Adler, Esq. to practice pro hac vice in this Court (Related Doc #179). (DePierola, Jacqueline)
June 17, 2004 Opinion or Order Filing 185 Order signed on 6/17/2004 admitting Robert Rivera, Jr. to practice pro hac vice in this Court. (Related Doc #177) (Nulty, Lynda)
June 16, 2004 Filing 184 So Ordered Stipulation and Order signed on 6/15/2004 extending the time for Credit Suisse First Boston, Cayman Island Branch to answer or move against the second amended complaint to June 4, 2004. (Nulty, Lynda)
June 14, 2004 Filing 183 Amended Complaint against all defendants Third Amended Complaint Filed by Kenneth S. Marks on behalf of Enron Corp.. (Marks, Kenneth)
June 14, 2004 Filing 182 Memorandum of Law /Reply Memorandum in Support of Partial Motion to Dismiss of Defendants The Royal Bank of Scotland plc, The Financial Trading Company Limited, Sideriver Investments Limited, National Westminster Bank Plc, Campsie Ltd., and Coutts (Cayman) Limited (related document(s)#57, #159) filed by Lee A. Armstrong on behalf of Royal Bank of Scotland plc. (Armstrong, Lee)
June 11, 2004 Filing 181 Affidavit of Service of Notice of Adjournment of Hearing on the Motion of the State of Oregon for an Order Authorzing Intervention (related document(s)#180) filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
June 11, 2004 Filing 180 Notice of Adjournment of Hearing on the Motion of the State of Oregon for an Order Authorizing Intervention filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. with hearing to be held on 6/24/2004 at 10:00 AM at Courtroom 523 (AJG) (Jones, Harold)
June 11, 2004 Filing 179 Application for Pro Hac Vice Admission for David F. Adler filed by Lee A. Armstrong on behalf of Royal Bank of Scotland plc. (Armstrong, Lee)
June 8, 2004 Filing 178 First Amended So Ordered Stipulation and Order signed on 6/4/2004 setting briefing schedule RE: Royal Bank of Canada, et al. (related document(s)#162) (Nulty, Lynda)
June 2, 2004 Filing 177 Application for Pro Hac Vice Admission filed by Kenneth S. Marks on behalf of Enron Corp.. Rec. No. 149257. (Marks, Kenneth) Modified on 7/14/2004 (Bush, Brent)
June 1, 2004 Filing 176 Motion to Dismiss Case and for more definite statement filed by Richard W. Clary on behalf of Credit Suisse First Boston, Cayman Island Branch. with hearing to be held on 7/1/2004 at 10:00 AM at Courtroom 523 (AJG) (Clary, Richard)
May 27, 2004 Filing 175 Affidavit of Service of Reply of State of Oregon, Ex Rel Hardy Myers, The Oregon Department of Justice and Randall Edwards on behalf of The Oregon Public Employees Retirement Fund to Debtors' Objection to Intervention Motion (related document(s)#174) filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
May 26, 2004 Filing 174 Reply to Motion /Reply of State of Oregon, Ex Rel Hardy Myers, The Oregon Department of Justice and Randall Edwards on Behalf of The Oregon Public Employees Retirement Fund to Debtors' Objection to Intervention Motion filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. (Jones, Harold)
May 25, 2004 Filing 173 Notice of Adjournment of Hearing filed by Harold D. Jones on behalf of State of Oregon-Dept. of Justice. with hearing to be held on 6/10/2004 at 10:00 AM at Courtroom 523 (AJG) (Jones, Harold)
May 24, 2004 Filing 197 Letter Addressed to Judge Arthur J. Gonzalez, dated May 21, 2004 RE: Removing Document Nos.: 54 and 55 from the court's calendar filed by Matthew M. Burke on behalf of Fleet National Bank, FleetBoston Financial Corp., Long Lane Master Trust IV. (Suarez, Aurea)
May 24, 2004 Filing 172 Objection (Hearing Date: 5/27/04 @ 10:00 AM) Objection to the Motion of the State of Oregon for an Order Permitting it to Intervene in this Adversary Proceeding filed by Scott Eric Ratner on behalf of Enron Corp.. with hearing to be held on 5/27/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: #1 Exhibit 1: Proposed Revisions/Black-lined) (Ratner, Scott)
May 24, 2004 Filing 171 Objection to Motion Objection of Barclays Bank PLC to the Motion of the State of Oregon, Ex Rel Hardy Myers, The Oregon Department of Justice, and Randall Edwards on Behalf of The Oregon Public Employees Retirement Fund for an Order Authorizing Intervention in the Adversary Proceeding filed by Hugh M. McDonald on behalf of Barclays Bank PLC. with hearing to be held on 5/27/2004 at 10:00 AM at Courtroom 523 (AJG) (McDonald, Hugh)
May 21, 2004 Filing 170 Answer to Amended Complaint (Related Doc #156) filed by John C. Ertman on behalf of Long Lane Master Trust IV. (Ertman, John)
May 21, 2004 Filing 169 Answer to Amended Complaint (Related Doc #156) filed by John C. Ertman on behalf of Fleet National Bank, FleetBoston Financial Corp.. (Ertman, John)
May 18, 2004 Filing 168 Affidavit of Service (related document(s)#164, #163) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
May 12, 2004 Filing 167 So-Ordered Stipulation Signed 5/11/2004 Between Attorneys for Plaintiff and Barclays Bank, PLC and Colonnade Limited RE: Consolidating Adversary Proceeding Nos.: 03-93597 and 03-9266 Under Lead Case No.: 03-9266. (Suarez, Aurea).
May 12, 2004 Filing 166 Notice of Appearance Notice of Change of Firm Name to Reflect Registration as LLP filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (McDonald, Hugh)
May 10, 2004 Filing 165 Reply to Motion (related document(s)#67) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Cayman Island Branch, DLJ Fund Investment Partners III, L.P., Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. (Clary, Richard)
May 10, 2004 Filing 164 Declaration of Joseph B. Schmit (related document(s)#163) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
May 10, 2004 Filing 163 Reply to Motion Reply Memorandum of Law in Further Support of the Deutsche Bank Entities Partial Motion to Dismiss and Motion for a more Definite Statement, and in Opposition to Debtors Motion to Amend (related document(s)#97) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
May 10, 2004 Filing 162 Amended So Ordered Stipulation signed on 5/7/2004 setting briefing schedule RE: Royal Bank of Canada, et al. (related document(s)#147). (DePierola, Jacqueline)
May 4, 2004 Filing 161 Affidavit of Service (related document(s)#160) filed by Harold D. Jones on behalf of Enron Corp. and Enron North America Corp.,. (Jones, Harold)
May 3, 2004 Filing 196 Transcript of Hearing Held on February 11, 2004 RE: (EXCERPT) Motion filed by the EDO Creditors for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding; Objection by Plaintiffs filed; Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders to Intervene; Objection by Plaintiffs filed, filed by Veritext LLC. (Suarez, Aurea)
May 3, 2004 Filing 160 Notice of Motion to Set Hearing of State of Oregon, Ex Rel Hardy Myers, the Oregon Department of Justice and Randall Edwards on Behalf of the Oregon Public Employees Retirement Fund for the Entry of an Order Authorizing Intervention in Adversary Proceeding filed by Harold D. Jones on behalf of Enron Corp. and Enron North America Corp.,. with hearing to be held on 5/27/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: #1 Motion#2 Exhibits#3 Proposed Order)(Jones, Harold)
April 30, 2004 Filing 159 Opposition Brief Debtors' Memorandum to RBS Motion to Dismiss filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. (Marks, Kenneth)
April 30, 2004 Filing 158 Memorandum of Law /(Hearing Date: 5/27/04 @ 10:00 AM) Debtors' Memorandum in Opposition to the Motion of FleetBoston Financial Corp. and Fleet National Bank to Dismiss the Debtors' Amended Complaint (related document(s)#55) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Pleading Affidavit of Service#2 Service List Via Federal Express#3 Service List Via Email Transmission) (Ratner, Scott)
April 30, 2004 Filing 157 Memorandum of Law /(Hearing Date: 5/27/04 @ 10:00 AM) Debtors' Memorandum in Opposition to the Motion of Long Lane Master Trust IV for a More Definite Statement or to Dismiss the Debtors' Amended Complaint (related document(s)#54) filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Pleading Affidavit of Service#2 Service List\Via Federal Express#3 Service List\Via Email Transmission) (Ratner, Scott)
April 30, 2004 Filing 156 Amended Complaint against all defendants Second Amended Complaint (complete) Filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. (Marks, Kenneth)
April 30, 2004 Filing 155 Amended Complaint against all defendants Second Amended Complaint Filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. (Marks, Kenneth)
April 20, 2004 Opinion or Order Filing 154 Scheduling Order signed on 4/20/2004 regarding schedule of deadlines for this adversary proceeding. (Nulty, Lynda)
April 19, 2004 Filing 153 Opposition Brief to Deutsche Bank Entities' Partial Motion to Dismiss filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. with hearing to be held on 5/20/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: #1 Appendix Milin Declaration and Exhibits 1 and 2#2 Appendix Milin Declaration Exhibit 3) (Marks, Kenneth)
April 19, 2004 Filing 152 Opposition Brief to Partial Motion of CSFB Defendants to Dismiss filed by Kenneth S. Marks on behalf of Susman Godfrey, L.L.P.. with hearing to be held on 5/20/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: #1 Appendix Hansen declaration) (Marks, Kenneth)
April 19, 2004 Filing 151 (ENTERED IN ERROR, DUPLICATE ENTRY OF DOCUMENT NO. #150) So Ordered Stipulation signed on 4/19/2004 settinb briefing schedule RE: Fleetboston Financial Corp., et al. (DePierola, Jacqueline) Modified on 5/11/2004 (Bush, Brent)
April 19, 2004 Filing 150 So Ordered Stipulation signed on 4/19/2004 setting briefing schedule RE: Fleetboston Financial Corp., et al. (DePierola, Jacqueline)
April 19, 2004 Filing 149 So Ordered Stipulation signed on 4/19/2004 setting briefing schedule RE: Royal Bank of Scotland, plc. et al. (DePierola, Jacqueline)
April 14, 2004 Filing 148 Response /Answer to Counterclaim of the Bank of New York (related document(s)#128) filed by Scott Eric Ratner on behalf of Enron Corp. and Enron North America Corp.,. (Ratner, Scott)
April 12, 2004 Filing 147 So Ordered Stipulation signed on 4/12/2004 setting briefing schedule. (DePierola, Jacqueline)
April 12, 2004 Filing 146 So Ordered Stipulation signed on 4/12/2004 between Credit Suisse First Boston (Cayman) Limited and Credit Suisse First Boston, Cayman Island Branch and Enron Corp., et al RE: filing of amended complaint. (DePierola, Jacqueline)
April 1, 2004 Filing 145 Statement / Corporate Ownership Statement of Defendants Citigroup, Inc., Citibank, N.A. Citigroup Global Markets, Inc., Citicorp North America, Inc., Salomon Brothers Holding Company, Inc., CXC LLC, Corporate Asset Funding Company, LLC and Corporate Asset Funding Company, LLC and Corporate Receivables Corporation, LLC filed by Douglas R. Davis on behalf of Citigroup Inc. et al.. (Davis, Douglas)
March 30, 2004 Filing 144 Certificate of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Colonnade Limited (Intl Def) (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 143 Certificate of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon ERNB Ltd. (Intl Def) (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 142 Certificate of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Credit Suisse First Boston International (Intl Def) (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 141 Certificate of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Credit Suisse First Boston (Cayman) Ltd. (Intl Def) (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 140 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon State Street Bank and Trust Co. (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 139 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon The Bank of New York Company, Inc. (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 138 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Rawhide Investors, L.L.C. (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 137 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Sphinx Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 136 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon JGB Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 135 Affidavit of Service of Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Nighthawk Investors, L.L.C. (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 134 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Nahanni Investors, L.L.C. (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 133 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Hawaii I 125-0 Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 132 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Hawaii II 125-0 Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 131 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Besson Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 130 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding and Debtors Amended Complaint upon Caymus Trust (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 30, 2004 Filing 129 Affidavit of Service Amended Summons of Amended Complaint and Notice of Pretrial Conference in Adversary Proceeding; Debtors Amended Complaint for Avoidance and Return of Preferential Payments and Fraudulent Transfers, Equitable Subordination, and Damages, Together with Objec (related document(s)#8, #32) filed by Scott Eric Ratner on behalf of Susman Godfrey, L.L.P.. (Ratner, Scott)
March 24, 2004 Filing 128 Answer to Amended Complaint (Related Doc #8), Counterclaim against Enron Corp. filed by Ronald L. Cohen on behalf of Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Euro Credit Linked Notes Trust, Enron Sterling Credit Linked Notes Trust, The Bank of New York, Yosemite Securities Company, Ltd., Yosemite Securities Trust I. (Attachments: #1 Certificate of Service by mail of Michael Woolley)(Cohen, Ronald)
March 22, 2004 Filing 127 So Ordered Stipulation signed on 3/22/2004 extending time to answer counterclaim to April 15, 2004. (DePierola, Jacqueline)
March 15, 2004 Filing 126 Affidavit of Service (related document(s)#125) filed by Yann Geron on behalf of Hawaii I 125-0 Trust, Hawaii II 125-0 Trust. (Geron, Yann)
March 15, 2004 Filing 125 Answer to Amended Complaint (Related Doc #8) filed by Yann Geron on behalf of Hawaii II 125-0 Trust, Hawaii I 125-0 Trust. (Geron, Yann)
March 12, 2004 Opinion or Order Filing 124 Order signed on 3/12/2004 extending interim deadline from March 12, 2004 to April 5, 2004 for certain defendants to assert third party claims. (DePierola, Jacqueline)
March 12, 2004 Filing 123 So Ordered Stipulation signed on 3/11/2004 extending time for defendant Credit Suisse First Boston (Cayman) Limited to answer to the complaint to March 15, 2004. (DePierola, Jacqueline)
March 11, 2004 Opinion or Order Filing 122 Deposition Protocol Order signed on 3/11/2004 by Judge Melinda Harmon, United States District Judge and by Judge Arthur J. Gonzalez, United States Bankruptcy Judge. (Nulty, Lynda)
March 10, 2004 Filing 121 Certificate of Service (related document(s)#115, #116) filed by Michelle Craven on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Craven, Michelle)
March 9, 2004 Filing 120 Certificate of Service of Jeff Dine (related document(s)#117, #118, #119) filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Dominion Securities Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., Royal Bank Holding Inc., Royal Bank of Canada. (Ashmead, John)
March 8, 2004 Filing 119 Statement /Rule 7007.1 Corporate Ownership Statement Of Defendants Royal Bank Of Canada, Royal Bank Holding Inc., RBC Dominion Securities, Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., And RBC Dominion Securities Corporation filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Dominion Securities Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., Royal Bank Holding Inc., Royal Bank of Canada. (Ashmead, John)
March 8, 2004 Filing 118 Memorandum of Law Of Royal Bank Of Canada And Related Entities In Support Of Their Motion To Dismiss In Part And For A More Definite Statement (related document(s)#117) filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Dominion Securities Inc., RBC Dominion Securities Limited, RBC Holdings (USA) Inc., Royal Bank Holding Inc., Royal Bank of Canada. (Ashmead, John)
March 8, 2004 Filing 117 Motion to Dismiss Party And For A More Definite Statement filed by John R. Ashmead on behalf of RBC Dominion Securities Corporation, RBC Holdings (USA) Inc., RBC Dominion Securities Limited, RBC Dominion Securities Inc., Royal Bank Holding Inc., Royal Bank of Canada. with hearing to be held on 5/20/2004 (check with court for location) Responses due by 4/19/2004, (Attachments: #1 Declaration Of John R. Ashmead#2 Exhibit 1-9#3 Exhibit 10-13#4 Exhibit 14-16) (Ashmead, John)
March 8, 2004 Filing 116 Notice of Electronic Filing /Merrill Lynch's Corporate Ownership Statement filed by Michelle Craven on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Craven, Michelle)
March 8, 2004 Filing 115 Notice of Electronic Filing /Amended Answer of Defendants Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Inc., and Merrill Lynch Capital Services Inc. (related document(s)#8, #72) filed by Michelle Craven on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Craven, Michelle)
March 8, 2004 Filing 114 Answer to Amended Complaint (Related Doc #8) filed by Mark I Bane on behalf of Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited. (Bane, Mark)
March 8, 2004 Filing 113 Answer to Amended Complaint (Related Doc #8) filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark)
March 5, 2004 Filing 112 Affidavit of Service of Notice of Adjournment of Pre-trial Conference filed by Frank A. Oswald on behalf of Enron Corp. and Enron North America Corp.,. (Attachments: #1 Exhibit Service List A#2 Exhibit Service List B)(Oswald, Frank)
March 4, 2004 Filing 111 Statement Pursuant To Rule 7007.1 filed by Ronald L. Cohen on behalf of The Bank of New York. (Attachments: #1 Certificate of Service by mail of Michael Woolley) (Cohen, Ronald)
March 4, 2004 Filing 110 Answer to Amended Complaint (Related Doc #8), Answer to Amended Complaint (Related Doc #7), Counterclaim against Enron Corp. filed by Ronald L. Cohen on behalf of Enron Euro Credit Linked Notes Trust, Enron Sterling Credit Linked Notes Trust, Enron Credit Linked Notes Trust II, Enron Credit Linked Notes Trust, Yosemite Securities Company, Ltd., Yosemite Securities Trust I, The Bank of New York. (Attachments: #1 Certificate of Service by mail of Michael Woolley)(Cohen, Ronald)
March 2, 2004 Filing 109 Notice of Adjournment of Hearing (Adjourned Hearing Date: 4/1/04 @ 10:00 AM) Notice of Adjournment of Pre-Trial Conference filed by Frank A. Oswald on behalf of Enron Corp. and Enron North America Corp.,. (Oswald, Frank)
March 2, 2004 Filing 108 So Ordered Stipulation and Order signed on 3/2/2004 extending the time for the Defendants, Canadian Imperial Bank of Commerce, CIBC World Markets Corp., CIBC Captial Corporation, CIBC World Markets plc, CIBC, Inc., the Administrative Agent for the Lenders and Lead Arranger for the facility involving Defendants, Hawaii I 125-0 and Hawaii II 125-0 Trust to respond to the amended complaint to and including March 15, 2004. (Nulty, Lynda)
February 27, 2004 Filing 107 Affidavit of Service of Joseph L. Monzione (related document(s)#103) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Attachments: #1 Exhibit Service List)(Shimshak, Stephen)
February 27, 2004 Filing 106 Notice of Electronic Filing Jury Demand filed by Mark I Bane on behalf of Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited. (Bane, Mark)
February 27, 2004 Filing 105 Notice of Electronic Filing Jury Demand filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark)
February 27, 2004 Opinion or Order Filing 104 Order signed on 2/26/2004 establishing interim deadline of March 12, 2004 for certain defendants to assert third party claims. (DePierola, Jacqueline)
February 26, 2004 Filing 103 Notice of Electronic Filing of Jury Trial Demand filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
February 25, 2004 Filing 102 Statement Rule 7007.1 Corporate Ownership Statement of Defendants The Deutsche Bank Entities filed by Owen C. Pell on behalf of Deutsche Bank Entities. with hearing to be held on 5/20/2004 at 10:00 AM at Courtroom 523 (AJG) Objections due by 4/19/2004, (Pell, Owen)
February 24, 2004 Filing 101 Notice of Electronic Filing /Corporate Ownership Statement of Defendants J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc. filed by Jay Heinrich on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Heinrich, Jay)
February 24, 2004 Filing 100 Notice of Electronic Filing /Corporate Ownership Statement of Defendants Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited filed by Jay Heinrich on behalf of Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited. (Heinrich, Jay)
February 23, 2004 Filing 99 Affidavit of Service (related document(s)#97) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
February 23, 2004 Filing 98 Affidavit of Service (related document(s)#75) filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Pell, Owen)
February 23, 2004 Filing 97 Motion to Dismiss Case The Deutsche Bank Entities' Partial Motion to Dismiss Debtor's Amended Complaint and Motion for More Definite Statement (related document(s)#75) filed by Owen C. Pell on behalf of Deutsche Bank Entities. with hearing to be held on 5/20/2004 at 10:00 AM at Courtroom 523 (AJG) Responses due by 4/19/2004, (Pell, Owen)
February 20, 2004 Filing 96 So Ordered Stipulation signed on 2/19/2004 extending defendants' time to answer to the complaint to March 4, 2004. (DePierola, Jacqueline)
February 20, 2004 Opinion or Order Filing 95 Order signed on 2/20/2004 admitting Jeffrey S. Saltz to practice pro hac vice in this Court. (Related Doc #93) (Nulty, Lynda)
February 19, 2004 Filing 94 Certificate of Service (related document(s)#72) filed by Michael J. Riela on behalf of Merrill Lynch & Co., Inc., Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc.. (Riela, Michael)
February 18, 2004 Filing 93 Application for Pro Hac Vice Admission filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
February 18, 2004 Filing 92 Affidavit of Service of Joseph L. Monzione (related document(s)#61) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Attachments: #1 Exhibit Service List)(Shimshak, Stephen)
February 18, 2004 Filing 91 Affidavit of Service of Kurt R. Vellek (related document(s)#62) filed by Hugh M. McDonald on behalf of Barclays Bank PLC, Barclays Capital Inc., Barclays PLC. (McDonald, Hugh)
February 18, 2004 Filing 90 Affidavit of Service (related document(s)#71) filed by Richard W. Clary on behalf of Credit Suisse First Boston LLC. (Clary, Richard)
February 18, 2004 Filing 89 Affidavit of Service (related document(s)#68) filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc.. (Clary, Richard)
February 18, 2004 Filing 88 Affidavit of Service (related document(s)#77) filed by Richard W. Clary on behalf of Pershing LLC. (Clary, Richard)
February 18, 2004 Filing 87 Affidavit of Service (related document(s)#79) filed by Richard W. Clary on behalf of Credit Suisse First Boston International (USA), Inc.. (Clary, Richard)
February 18, 2004 Filing 86 Affidavit of Service (related document(s)#78) filed by Richard W. Clary on behalf of Credit Suisse First Boston, Inc.. (Clary, Richard)
February 18, 2004 Filing 85 Affidavit of Service (related document(s)#74) filed by Richard W. Clary on behalf of Credit Suisse First Boston International. (Clary, Richard)
February 18, 2004 Filing 84 Affidavit of Service (related document(s)#73) filed by Richard W. Clary on behalf of DLJ Capital Funding, Inc.. (Clary, Richard)
February 18, 2004 Filing 83 Affidavit of Service (related document(s)#70) filed by Richard W. Clary on behalf of Merchant Capital, Inc.. (Clary, Richard)
February 18, 2004 Filing 82 Affidavit of Service (related document(s)#76) filed by Richard W. Clary on behalf of ERNB Ltd.. (Clary, Richard)
February 18, 2004 Filing 81 Affidavit of Service (related document(s)#67) filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc., Credit Suisse First Boston International, Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston LLC, Credit Suisse First Boston, Inc., DLJ Capital Funding, Inc., ERNB Ltd., Merchant Capital, Inc., Pershing LLC. (Clary, Richard)
February 18, 2004 Filing 80 Statement - Rule 7007.1 Corporate Ownership Statement of Defendants The Royal Bank of Scotland plc, The Financial Trading Company Limited, Sideriver Investments Limited, National Westminster Bank Plc, Campsie Ltd., and Coutts (Cayman) Limited filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. (Ogulluk, Sevan)
February 17, 2004 Filing 79 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Credit Suisse First Boston International (USA), Inc.. (Clary, Richard)
February 17, 2004 Filing 78 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Credit Suisse First Boston, Inc.. (Clary, Richard)
February 17, 2004 Filing 77 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Pershing LLC. (Clary, Richard)
February 17, 2004 Filing 76 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of ERNB Ltd.. (Clary, Richard)
February 17, 2004 Filing 75 Memorandum of Law in Support of Defendants The Deutsche Bank Entities' Partial Motion to Dismiss filed by Owen C. Pell on behalf of Deutsche Bank Entities. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Pell, Owen)
February 17, 2004 Filing 74 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Credit Suisse First Boston International. (Clary, Richard)
February 17, 2004 Filing 73 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of DLJ Capital Funding, Inc.. (Clary, Richard)
February 17, 2004 Filing 72 Answer to Amended Complaint (Related Doc #8) filed by Michael J. Riela on behalf of Merrill Lynch Capital Services, Inc., Merrill Lynch, Pierce, Fenner & Smith, Inc., Merrill Lynch & Co., Inc.. (Riela, Michael)
February 17, 2004 Filing 71 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Credit Suisse First Boston LLC. (Clary, Richard)
February 17, 2004 Filing 70 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Merchant Capital, Inc.. (Clary, Richard)
February 17, 2004 Filing 69 Answer to Amended Complaint (Related Doc #8) (related document(s)#8) filed by John H. Maddock III on behalf of The Toronto Dominion Bank; Toronto Dominion (Texas), Inc.; Toronto Dominion Securities (USA), Inc.. (Maddock, John)
February 17, 2004 Filing 68 Notice of Appearance in Adversary Proceeding Corporate Ownership Statement filed by Richard W. Clary on behalf of Credit Suisse First Boston (USA), Inc.. (Clary, Richard)
February 17, 2004 Filing 67 Motion to Dismiss Adversary Proceeding and Motion for More Definate Statement (related document(s)#8) filed by Richard W. Clary on behalf of Credit Suisse First Boston International (USA), Inc., Credit Suisse First Boston, Inc., Pershing LLC, ERNB Ltd., Credit Suisse First Boston International, DLJ Capital Funding, Inc., Credit Suisse First Boston LLC, Merchant Capital, Inc., Credit Suisse First Boston (USA), Inc.. with hearing to be held on 5/20/2004 (check with court for location) Responses due by 4/19/2004, (Attachments: #1 Memorandum of Law in Support of the CSFB Defendants' Partial Motion to Dismiss Debtors' Amended Complaint and Motion for More Definate Statement#2 Declaration of Richard W. Clary) (Clary, Richard)
February 17, 2004 Filing 66 Statement Corporate Ownership Statement of Barclays Bank PLC filed by Hugh M. McDonald on behalf of Barclays Bank PLC. (McDonald, Hugh)
February 17, 2004 Filing 65 Answer to Amended Complaint (Related Doc #8) filed by Jeffrey S. Saltz on behalf of Delta Energy Corporation. (Saltz, Jeffrey)
February 17, 2004 Filing 64 Statement Corporate Ownership Statement of Barclay's Capital Inc. filed by Hugh M. McDonald on behalf of Barclays Capital Inc.. (McDonald, Hugh)
February 17, 2004 Filing 63 Statement Corporate Ownership Statement of Barclays PLC filed by Hugh M. McDonald on behalf of Barclays PLC. (McDonald, Hugh)
February 17, 2004 Filing 62 Answer to Amended Complaint (Related Doc #8) filed by Hugh M. McDonald on behalf of Barclays Capital Inc., Barclays Bank PLC, Barclays PLC. (McDonald, Hugh)
February 17, 2004 Filing 61 Answer to Amended Complaint (Related Doc #8), Answer to Amended Complaint (Related Doc #7), Answer to Complaint (Related Doc #1) filed by Stephen J. Shimshak on behalf of Citigroup Inc. et al.. (Shimshak, Stephen)
February 17, 2004 Filing 60 Affidavit of Service by Denise Sciabarassi (related document(s)#57) filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. (Ogulluk, Sevan)
February 17, 2004 Filing 59 Answer to Amended Complaint (Related Doc #8) filed by Mark I Bane on behalf of Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited. (Bane, Mark)
February 17, 2004 Filing 58 Answer to Amended Complaint (Related Doc #8) filed by Mark I Bane on behalf of J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.. (Bane, Mark)
February 17, 2004 Filing 57 Motion to Dismiss Case (The Royal Bank of Scotland plc, The Financial Trading Company Limited, Sideriver Investments Limited, National Westminster Bank Plc, Campsie, Ltd., and Coutts (Cayman) Limited's Partial Motion to Dismiss Certain Claims in Amended Complaint) filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. with hearing to be held on 5/20/2004 at 10:00 AM at Courtroom 523 (AJG) Responses due by 4/19/2004, (Attachments: #1 Partial Motion to Dismiss and Supporting Memorandum#2 Exhibit A to Partial Motion to Dismiss and Supporting Memorandum) (Ogulluk, Sevan)
February 17, 2004 Filing 56 Affidavit of Service of Matthew M. Burke (related document(s)#55, #54) filed by John C. Ertman on behalf of Fleet National Bank, FleetBoston Financial Corp., Long Lane Master Trust IV. (Ertman, John)
February 17, 2004 Filing 55 Motion to Dismiss Adversary Proceeding , Motion to Dismiss the Debtors' Amended Complaint filed by John C. Ertman on behalf of Fleet National Bank, FleetBoston Financial Corp.. with hearing to be held on 5/20/2004 (check with court for location) (Ertman, John)
February 17, 2004 Filing 54 Motion to Dismiss Adversary Proceeding , Motion for More Definite Statement or, in the Alternative, Motion to Dismiss filed by John C. Ertman on behalf of Long Lane Master Trust IV. with hearing to be held on 5/20/2004 (check with court for location) (Attachments: #1 Exhibit A) (Ertman, John)
February 17, 2004 Filing 53 Answer to Amended Complaint (Related Doc #8) filed by Andrew D. Shaffer on behalf of Canadian Imperial Bank of Commerce. (Shaffer, Andrew)
February 17, 2004 Filing 52 So Ordered Stipulation signed on 2/17/2004 extending time for the "RBC Defendants" to answer to the complaint to March 8, 2004. (DePierola, Jacqueline)
February 13, 2004 Filing 51 Certificate of Service of Withdrawal of the Motion to Intervene filed by Anna L. Karpman on behalf of M.H. Davidson & Co., LLC. (Karpman, Anna)
February 13, 2004 Filing 50 Affidavit of Service of Craig S. Hueneke for the service of the Amended Exhibits to Reply of the EDO Creditors to Objection of the Debtors to the Motion of the EDO Creditors, The Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and its Affiliates for Orders Permitting Them to Intervene in the Adversary Proceeding (related document(s)#44) filed by David M. Friedman on behalf of EDO Creditors. (Friedman, David)
February 13, 2004 Filing 49 Affidavit of Service of Craig S. Hueneke for service of Reply of EDO Creditors to Objection to the Motions of the EDO Creditors, The Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and Its Affiliates for Orders Permitting Them To Intervene in the Adversary Proceeding (related document(s)#39) filed by David M. Friedman on behalf of EDO Creditors. (Friedman, David)
February 11, 2004 Opinion or Order Filing 48 Order signed on 2/11/2004 admitting Michael K. Fee to practice pro hac vice in this Court. (Related Doc #42) (Nulty, Lynda)
February 11, 2004 Opinion or Order Filing 47 Order signed on 2/11/2004 admitting Matthew M. Burke to practice pro hac vice in this Court. (Related Doc #41) (Nulty, Lynda)
February 10, 2004 Filing 46 Affidavit of Service Regarding Docket No. 38 filed by Jennifer Lauren Saffer on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. (Saffer, Jennifer)
February 10, 2004 Filing 45 Response (Hearing Date: 2/11/04 at 2:00 PM) Supplemental Response in Opposition to the Motions of the EDO Creditors, The AD HOC Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and Its Affiliates for Orders Permitting them to Intervene in this Adversary Proceeding (related document(s)#38, #39, #29, #44, #22, #23, #25, #33) filed by Scott Eric Ratner on behalf of Enron Broadband Services, Inc., Enron Corp., Enron Corp. and Enron North America Corp.,, Enron Development Funding, Ltd., Enron Energy Services, Inc., Enron Natural Gas Marketing Corp., Enron North America Corp.. with hearing to be held on 2/11/2004 at 02:00 PM at Courtroom 523 (AJG) (Ratner, Scott)
February 10, 2004 Filing 44 Amendment to Schedules \ EXHIBITS to Reply of the EDO Creditors to Objection of the Debtors to the Motions of the EDO Creditors, the Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and its Affiliates for Orders Permitting Them to Intervene in the Adversary Proceeding (related document(s)#39) filed by Richard F. Casher on behalf of EDO Creditors. (Attachments: #1 Revision of Exhibits)(Casher, Richard)
February 10, 2004 Filing 43 Motion to Intervene - Notice of Withdrawal filed by Anna L. Karpman on behalf of M.H. Davidson & Co., LLC. (Karpman, Anna)
February 9, 2004 Filing 40 Affidavit of Service (related document(s)#37) filed by Hollace T. Cohen on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. (Cohen, Hollace)
February 9, 2004 Filing 39 Reply to Motion /Objection of the EDO Creditors, The Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and its Affiliates for Orders Permitting Them to Intervene in the Adversary Proceeding (related document(s)#22) filed by Richard F. Casher on behalf of EDO Creditors. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Casher, Richard)
February 9, 2004 Filing 38 Response of the Vanguard Group, A Member of the Ad Hoc Committee of Yosemite/CLN Noteholders, to Debtors' Objection to Motion to Intervene filed by Hollace T. Cohen on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. (Attachments: #1 Declaration of R. Gregory Barton) (Cohen, Hollace)
February 8, 2004 Filing 37 Notice of Withdrawal By Bear Stearns and Co. From Motion (related document(s)#25) filed by Hollace T. Cohen on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. (Cohen, Hollace)
February 4, 2004 Filing 36 Notice of Adjournment of Hearing on (1) Motion of the EDO Creditors for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding and (2) Application of M.H. Davidson & Co., LLC and its Affiliates to Intervene (related document(s)#22) filed by Richard F. Casher on behalf of EDO Creditors. with hearing to be held on 2/11/2004 at 02:00 PM at Courtroom 523 (AJG) Objections due by 1/29/2004, (Casher, Richard)
February 3, 2004 Filing 35 So Ordered Stipulation and Order signed on 1/30/2004 extending the time for the defendants to respond to the complaint to February 17, 2004. (Nulty, Lynda)
February 2, 2004 Filing 34 Affidavit of Service of the Objection to the Motions of the EDO Creditors, the Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and its Affiliates for Orders Permitting them to Intervene in this Adversary Proceeding filed by Scott Eric Ratner on behalf of Enron Corp.. (Attachments: #1 Exhibit Service List A#2 Pleading Service List B)(Ratner, Scott)
January 30, 2004 Filing 33 Objection to the Motions of the EDO Creditors,the Ad Hoc Committee of Yosemite/CLN Noteholders and M.H. Davidson & Co., LLC and its Affiliates for Orders Permitting them to Intervene in this Adversary Proceeding filed by Scott Eric Ratner on behalf of Enron Broadband Services, Inc., Enron Corp., Enron Corp. and Enron North America Corp.,, Enron Development Funding, Ltd., Enron Energy Services, Inc., Enron Natural Gas Marketing Corp., Enron North America Corp.. (Attachments: #1 Exhibit A: Indenture#2 Exhibit B: Collateral Security Agreement#3 Exhibit C: Appendix A) (Ratner, Scott)
January 29, 2004 Filing 42 Application for Pro Hac Vice Admission (Fee Paid - Receipt No.: 145212) filed by Michael K. Fee. (Suarez, Aurea)
January 29, 2004 Filing 41 Application for Pro Hac Vice Admission (Fee Paid - Receipt No.: 145212) filed by Matthew M. Burke. (Suarez, Aurea)
January 29, 2004 Filing 32 Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 3/1/2004. AMENDED SUMMONS Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 3/4/2004 at 10:00 AM at Courtroom 523 (AJG), (Brown, Michelle)
January 27, 2004 Filing 31 Certificate of Service of Application for an Order Granting Leave to Intervene filed by Anna L. Karpman on behalf of M.H. Davidson & Co., LLC. (Karpman, Anna)
January 26, 2004 Filing 30 Notice of Hearing -- Notice of Status Conference filed by Kenneth S. Marks on behalf of Enron Corp.. with hearing to be held on 1/29/2004 at 04:00 PM at Courtroom 523 (AJG) (Marks, Kenneth)
January 23, 2004 Filing 29 Motion to Intervene filed by Anna L. Karpman on behalf of M.H. Davidson & Co., LLC. with hearing to be held on 2/5/2004 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/2/2004, (Attachments: #1 Notice of Motion#2 Proposed Order) (Karpman, Anna)
January 23, 2004 Filing 28 Stipulation extending FleetBoston Financial Corp., Fleet National Bank, and Long Lane Master Trust IV's time to answer or move against the Amended Complaint until February 17, 2004 (related document(s)#8) filed by John C. Ertman on behalf of Long Lane Master Trust IV, Fleet National Bank, FleetBoston Financial Corp.. (Ertman, John)
January 22, 2004 Opinion or Order Filing 27 Order signed on 1/22/2004 admitting Robert S. Plotkin to practice pro hac vice in this Court (Related Doc #24). (DePierola, Jacqueline)
January 21, 2004 Filing 26 Affidavit of Service Regarding Docket No. 25 filed by Hollace T. Cohen on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. (Cohen, Hollace)
January 20, 2004 Filing 25 Motion to Intervene Motion by the Ad Hoc Committee of Yosemite/CLN Noteholders for an Order Permitting its Intervention in Adversary Proceeding filed by Hollace T. Cohen on behalf of Ad Hoc Committee of Yosemite/CLN Noteholders. with hearing to be held on 2/5/2004 (check with court for location) Responses due by 2/2/2004, (Attachments: #1 Notice of Motion#2 Exhibit A) (Cohen, Hollace)
January 20, 2004 Filing 24 Amended Application for Pro Hac Vice Admission for Robert S. Plotkin (related document(s)#15) filed by John H. Maddock III on behalf of The Toronto Dominion Bank; Toronto Dominion (Texas), Inc.; Toronto Dominion Securities (USA), Inc.. (Maddock, John)
January 16, 2004 Filing 23 Notice of Hearing /Motion of the EDO Creditors for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding filed by Richard F. Casher on behalf of Kasowitz, Benson, Torres & Friedman LLP. with hearing to be held on 2/5/2004 at 10:00 AM at Courtroom 523 (AJG) Objections due by 1/29/2004, (Casher, Richard)
January 14, 2004 Filing 22 Motion to Intervene for an Order Permitting the Mandatory and/or Permissive Intervention by the EDO Creditors in the Adversary Proceeding filed by Richard F. Casher on behalf of Kasowitz, Benson, Torres & Friedman LLP. with hearing to be held on 2/5/2004 at 10:00 AM at Courtroom 523 (AJG) Responses due by 1/29/2004, (Casher, Richard)
January 14, 2004 Filing 21 (ENTERED IN ERROR) Stipulation filed by Owen C. Pell on behalf of Deutsche Bank AG. (Pell, Owen) Modified on 1/23/2004 (Bush, Brent)
January 13, 2004 Filing 20 Amended Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 2/12/2004. Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 3/4/2004 at 10:00 AM at Courtroom 523 (AJG), (Brown, Michelle) Modified on 1/14/2004 (Bush, Brent)
January 13, 2004 Opinion or Order Filing 19 Order signed on 1/13/2004 admitting Dion W. Hayes to practice pro hac vice in this Court (Related Doc #14). (DePierola, Jacqueline)
January 13, 2004 Filing 18 (ENTERED IN ERROR) Stipulation filed by Owen C. Pell on behalf of Deutsche Bank AG. (Pell, Owen) Modified on 1/16/2004 (Bush, Brent)
January 12, 2004 Opinion or Order Filing 17 Order signed on 1/12/2004 admitting John M. Newman, Jr. to practice pro hac vice in this Court. (Related Doc #12) Rec. No. 144834. (Nulty, Lynda) Modified on 7/21/2004 (Bush, Brent)
January 12, 2004 Opinion or Order Filing 16 Order signed on 1/12/2004 admitting Mark Herrmann to practice pro hac vice in this Court. (Related Doc #11) (Nulty, Lynda)
January 12, 2004 Filing 15 Application for Pro Hac Vice Admission for Robert S. Plotkin filed by John H. Maddock III on behalf of The Toronto Dominion Bank; Toronto Dominion (Texas), Inc.; Toronto Dominion Securities (USA), Inc.. (Maddock, John)
January 12, 2004 Filing 14 Application for Pro Hac Vice Admission for Dion W. Hayes filed by John H. Maddock III on behalf of The Toronto Dominion Bank; Toronto Dominion (Texas), Inc.; Toronto Dominion Securities (USA), Inc.. (Maddock, John)
December 22, 2003 Filing 13 Certificate of Service of Notice of Motion To Admit Mark Herrmann Pro Hac Vice and Notice of Motion to Admit John E. Newman Pro Hac Vice filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. (Ogulluk, Sevan)
December 22, 2003 Filing 12 Motion to Join for Pro Hac Vice Admission of John M. Newman, Jr. filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. (Ogulluk, Sevan)
December 22, 2003 Filing 11 Motion to Join for Pro Hac Vice Admission of Mark Herrmann filed by Sevan Ogulluk on behalf of Royal Bank of Scotland plc. Rec. No. 144832. (Ogulluk, Sevan) Modified on 1/22/2004 (Bush, Brent)
December 9, 2003 Filing 10 Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 1/8/2004. AMENDED SUMMONS Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 1/29/2004 at 10:00 AM at Courtroom 523 (AJG), (Brown, Michelle)
December 5, 2003 Filing 9 Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 1/5/2004. AMENDED SUMMONS Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 2/26/2004 at 10:00 AM at Courtroom 523 (AJG), (Brown, Michelle)
December 1, 2003 Filing 8 Amended Complaint against Citigroup Inc. et al. (related document(s)#7, #1, #6) Filed by H. Lee Godfrey on behalf of Enron Development Funding, Ltd., Enron Energy Services, Inc., Enron Broadband Services, Inc., Enron Natural Gas Marketing Corp., Enron North America Corp., Enron Corp.. (Attachments: #1 Amended Complaint - Part 2#2 Schedule A) (Suarez, Aurea)
December 1, 2003 Filing 7 Amended Complaint against Citigroup Inc. et al. FILED UNDER SEAL (related document(s)#6) Filed by H. Lee Godfrey on behalf of Enron Corp. and Enron North America Corp.,. (Suarez, Aurea)
November 26, 2003 Opinion or Order Filing 6 Order signed on 11/26/2003 authorizing the filing of an amended complaint under seal for a limited period. (Nulty, Lynda)
October 28, 2003 Filing 5 Letter to the Honorable Arthur J. Gonzalez dated October 28, 2003 by H. Lee Godfrey of Susman Godfrey filed by Scott Eric Ratner on behalf of Enron Corp. and Enron North America Corp.,. (Ratner, Scott)
October 8, 2003 Filing 4 Affidavit of Service of Summons and Notice of Pretrial Conference and Debtors' Complaint (related document(s)#1, #2, #3) filed by Scott Eric Ratner on behalf of Enron Corp. and Enron North America Corp.,. (Attachments: #1 Service List)(Ratner, Scott)
September 26, 2003 Filing 3 Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 10/27/2003. Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 12/4/2003 at 10:00 AM at Courtroom 523 (AJG), (Rodriguez, Maria)
September 26, 2003 Filing 2 Summons and Notice of Pre-Trial Conference against Citigroup Inc. et al. Answer Due: 10/27/2003. Filed by Clerk's Office of the U.S. Bankruptcy Court. (Rodriguez, Maria)
September 24, 2003 Filing 1 Complaint against Citigroup Inc. et al. Filed by Togut, Segal & Segal LLP, Scott Eric Ratner, Susman Godfrey L.L.P., Enron Corp. and Enron North America Corp., on behalf of Enron Corp. and Enron North America Corp.,. (Ratner, Scott)
September 24, 2003 Receipt of Complaint(03-09266-ajg) [cmp,cmp] ( 150.00) Filing Fee. Receipt number 0208B2069931. Fee amount 150.00. (U.S. Treasury)

Search for this case: Enron Development Funding, Ltd. et al v. Citigroup Inc. et al. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Enron Development Funding, Ltd.
Represented By: H. Lee Godfrey
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
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: Enron Energy Services, Inc.
Represented By: H. Lee Godfrey
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
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: Enron Broadband Services, Inc.
Represented By: H. Lee Godfrey
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
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: Enron Natural Gas Marketing Corp.
Represented By: H. Lee Godfrey
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
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: Enron North America Corp.
Represented By: H. Lee Godfrey
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
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: Enron Corp.
Represented By: Lawrence H. Cooke, II
Represented By: H. Lee Godfrey
Represented By: Michael K. Madden
Represented By: Kenneth S. Marks
Represented By: William J. McSherry, Jr.
Represented By: Stacia A. Neeley
Represented By: Scott Eric Ratner
Represented By: Brian S. Rosen
Represented By: Martin Sosland
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: Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II
Represented By: Richard F. Casher
Represented By: David J. Mark
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: Enron Sterling Credit Linked Notes Trust and Enron Euro Credit Linked Notes Trust
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: Enron Creditors Recovery Corp., et al
Represented By: Martin R. Barash
Represented By: Matthew Christopher Heyn
Represented By: Mark S. Lichtenstein
Represented By: William J. McSherry, 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 ]
Defendant: Citigroup Inc. et al.
Represented By: Douglas R. Davis
Represented By: Brad S. Karp
Represented By: Steven J. Reisman
Represented By: Stephen J. Shimshak
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 ]
Defendant: Royal Bank of Scotland plc
Represented By: Lee A. Armstrong
Represented By: Sevan Ogulluk
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 ]
Defendant: Long Lane Master Trust IV
Represented By: Matthew M. Burke
Represented By: David S. Elkind
Represented By: John C. Ertman
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 ]
Defendant: Fleet National Bank
Represented By: Matthew M. Burke
Represented By: David S. Elkind
Represented By: John C. Ertman
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 ]
Defendant: FleetBoston Financial Corp.
Represented By: Matthew M. Burke
Represented By: David S. Elkind
Represented By: John C. Ertman
Represented By: Marc F. Skapof
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 ]
Defendant: Canadian Imperial Bank of Commerce
Represented By: Andrew D. Shaffer
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 ]
Defendant: J.P. Morgan Chase & Co., JPMorgan Chase Bank and J.P. Morgan Securities Inc.
Represented By: Mark I Bane
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 ]
Defendant: Mahonia Limited, Mahonia Natural Gas Limited and Stoneville Aegean Limited
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 ]
Defendant: Barclays Capital Inc.
Represented By: Hugh M. McDonald
Represented By: Michael T. Tomaino, 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 ]
Defendant: Barclays Bank PLC
Represented By: Hugh M. McDonald
Represented By: Michael T. Tomaino, 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 ]
Defendant: Barclays PLC
Represented By: Hugh M. McDonald
Represented By: Michael T. Tomaino, 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 ]
Defendant: Delta Energy Corporation
Represented By: Jeffrey S. Saltz
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 ]
Defendant: Credit Suisse First Boston International (USA), Inc.
Represented By: Richard W. Clary
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 ]
Defendant: Credit Suisse First Boston, Inc.
Represented By: Richard W. Clary
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 ]
Defendant: Pershing LLC
Represented By: Richard W. Clary
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 ]
Defendant: ERNB Ltd.
Represented By: Richard W. Clary
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 ]
Defendant: Credit Suisse First Boston International
Represented By: Richard W. Clary
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 ]
Defendant: DLJ Capital Funding, Inc.
Represented By: Richard W. Clary
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 ]
Defendant: Credit Suisse First Boston LLC
Represented By: Richard W. Clary
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 ]
Defendant: Merchant Capital, Inc.
Represented By: Richard W. Clary
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 ]
Defendant: Credit Suisse First Boston (USA), Inc.
Represented By: Richard W. Clary
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 ]
Defendant: Merrill Lynch Capital Services, Inc.
Represented By: Michelle Craven
Represented By: Seth M. Kean
Represented By: Michael J Riela
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 ]
Defendant: Merrill Lynch & Co., Inc.
Represented By: Michelle Craven
Represented By: Seth M. Kean
Represented By: Michael J Riela
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 ]
Defendant: RBC Dominion Securities Corporation
Represented By: John R. Ashmead
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 ]
Defendant: RBC Holdings (USA) Inc.
Represented By: John R. Ashmead
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 ]
Defendant: RBC Dominion Securities Limited
Represented By: John R. Ashmead
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 ]
Defendant: RBC Dominion Securities Inc.
Represented By: John R. Ashmead
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 ]
Defendant: Royal Bank Holding Inc.
Represented By: John R. Ashmead
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 ]
Defendant: Royal Bank of Canada
Represented By: John R. Ashmead
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 ]
Defendant: Hawaii II 125-0 Trust
Represented By: Yann Geron
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 ]
Defendant: Hawaii I 125-0 Trust
Represented By: Yann Geron
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 ]
Defendant: Credit Suisse First Boston, Cayman Island Branch
Represented By: Richard W. Clary
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 ]
Defendant: DLJ Fund Investment Partners III, L.P.
Represented By: Richard W. Clary
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 ]
Defendant: Credit Suisse First Boston
Represented By: Richard W. Clary
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 ]
Defendant: Colonnade Limited
Represented By: Jonathan D. Forstot
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 ]
Trustee: The Bank of New York, as Indenture Trustee and Collateral Agent, Yosemite Securities Trust I, Yosemite Securities Company, Ltd., Enron Credit Linked Notes Trust, Enron Credit Linked Notes Trust II
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 yet classified: Enron Euro Credit Linked Notes Trust
Represented By: Ronald L. Cohen
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 yet classified: Enron Sterling Credit Linked Notes Trust
Represented By: Ronald L. Cohen
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 yet classified: Enron Credit Linked Notes Trust II
Represented By: Ronald L. Cohen
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 yet classified: Enron Credit Linked Notes Trust
Represented By: Ronald L. Cohen
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 yet classified: Yosemite Securities Company, Ltd.
Represented By: Ronald L. Cohen
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 yet classified: Yosemite Securities Trust I
Represented By: Richard F. Casher
Represented By: Ronald L. Cohen
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 yet classified: The Bank of New York, as Indenture Trustee and Collateral Agent
Represented By: Ronald L. Cohen
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 yet classified: Arthur Andersen LLP
Represented By: Kenneth A. Zitter
Represented By: Steven J. Reisman
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 yet classified: Barclays Metals Limited
Represented By: Hugh M. McDonald
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 yet classified: Barclays Physical Trading Limited, f/k/a Barclays (Metals) Holdings Limited
Represented By: Hugh M. McDonald
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 yet classified: Barclays Capital Securities Limited
Represented By: Hugh M. McDonald
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 yet classified: Merrill Lynch, Pierce, Fenner & Smith, Inc.
Represented By: Seth M. Kean
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?