Castro v. Republic of Argentina
Cesar Raul Castro |
Republic of Argentina |
The individual persons and entities listed in Annex A |
Guillermo A Gleizer |
Pablo Giancaterino |
1:2004cv00506 |
January 22, 2004 |
US District Court for the Southern District of New York |
Foley Square Office |
Loretta A Preska |
Contract: Other |
28 U.S.C. § 1332 oc |
Plaintiff |
Docket Report
This docket was last retrieved on July 31, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 323 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated July 24, 2018 re: response to Michael Spencer's letter dated July 23, 2018. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 322 LETTER addressed to Judge Loretta A. Preska from Michael C. Spencer dated July 23, 2018 re: Court's order dated March 5, 2018. Document filed by Guillermo A Gleizer.(Spencer, Michael) |
![]() |
![]() |
Filing 319 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated May 29, 2018 re: Diaz, Reus & Targ, LLP's calculations. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 318 DECLARATION of Marta Colomar-Garcia in connection with additional attorneys' fees for lodestar. Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 317 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated May 29, 2018 re: Response to Mr. Spencer's Letter re: submission of calculations. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
Filing 315 LETTER addressed to Judge Loretta A. Preska from Michael C. Spencer dated May 29, 2018 re: Court's order dated March 5, 2018. Document filed by Guillermo A Gleizer. (Attachments: #1 Exhibit A)(Spencer, Michael) |
Transmission to Judgments and Orders Clerk. Transmitted re: #316 Order to the Judgments and Orders Clerk. (jwh) |
Filing 314 DECLARATION of Saul Roffe in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Roffe, Saul) |
Filing 313 DECLARATION of Reply Declaration of David A. Picon in Support of Award of Litigation Costs and Expenses in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Picon, David) |
Filing 312 REPLY Declaration of Marta Colomar-Garcia in Support of Award of Litigation Costs and Expenses. Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 311 DECLARATION of Guillermo Gleizer in Opposition re: #305 MOTION to Approve additional expenses .. Document filed by Guillermo A Gleizer. (Gleizer, Guillermo) |
Filing 310 DECLARATION of Supplemental Declaration of David A. Picon in Support of Award of Litigation Costs and Expenses in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Picon, David) |
Filing 309 DECLARATION of Saul Roffe in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit, #2 Exhibit)(Roffe, Saul) |
Filing 308 DECLARATION of David Picon in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit, #2 Exhibit)(Roffe, Saul) |
Filing 307 DECLARATION of Marta Colomar-Garcia in Support re: #305 MOTION to Approve additional expenses .. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit, #2 Exhibit)(Roffe, Saul) |
Filing 306 MEMORANDUM OF LAW in Support re: #305 MOTION to Approve additional expenses . . Document filed by Cesar Raul Castro. (Roffe, Saul) |
Filing 305 MOTION to Approve additional expenses . Document filed by Cesar Raul Castro.(Roffe, Saul) |
![]() |
Filing 303 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated May 1, 2018 re: request for extension of time of deadline contained in the order of March 5, 2018. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
Filing 301 REPLY MEMORANDUM OF LAW in Support re: #294 MOTION for Reconsideration , Clarification, and Rehearing. . Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 300 MEMORANDUM OF LAW in Opposition re: #294 MOTION for Reconsideration , Clarification, and Rehearing. . Document filed by Guillermo A Gleizer. (Spencer, Michael) |
![]() |
Filing 298 LETTER addressed to Judge Loretta A. Preska from Michael C. Spencer dated March 22, 2018 re: Court's order dated March 5, 2018. Document filed by Guillermo A Gleizer.(Spencer, Michael) |
Filing 297 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia on behalf of Diaz Reus & Targ, LLP, The Law offices of Saul Roffe and David Picon of Proskauer, Rose LLP dated March 21, 2018 re: request for extension of time of March 22, 2018 deadline. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 296 MEMORANDUM OF LAW in Support re: #294 MOTION for Reconsideration , Clarification, and Rehearing. CORRECTED. Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 295 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #296 Memorandum) - MEMORANDUM OF LAW in Support re: #294 MOTION for Reconsideration , Clarification, and Rehearing. . Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) Modified on 3/23/2018 (db). |
Filing 294 MOTION for Reconsideration , Clarification, and Rehearing. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
![]() |
![]() |
![]() |
Filing 289 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated October 13, 2017 re: In Response to Mr. Spencer's Letter of October 11, 2017 (Dkt. #406). Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B)(Colomar Garcia, Marta) |
Filing 288 LETTER addressed to Judge Loretta A. Preska from Michael C. Spencer dated 10/11/17 re: Fee allocations. Document filed by Guillermo A Gleizer. (Attachments: #1 Exhibit Transcript)(Spencer, Michael) |
Filing 287 NOTICE OF APPEARANCE by Michael Champlin Spencer on behalf of Guillermo A Gleizer. (Spencer, Michael) |
Filing 284 PABLO GIANCATERINO'S MEMORANDUM OF LAW IN SUPPORT OF HIS MOTION TO INTERVENE FOR THE LIMITED PURPOSE OF ADDRESSING AWARD AND DISTRIBUTION OF ATTORNEYS' FEES file by Pablo Giancaterino re: #274 MOTION for Attorney Fees Allocation. (Attachments: DECLARATION OF PABLO GIANCATERINO IN SUPPORT OF HIS MOTION TO INTERVENE; Exhibits A-E) (jwh) |
![]() |
Filing 282 REPLY MEMORANDUM OF LAW in Support re: #274 MOTION for Attorney Fees Allocation. . Document filed by Cesar Raul Castro. (Gleizer, Guillermo) |
Filing 281 REPLY AFFIRMATION of Guillermo Gleizer in Support re: #274 MOTION for Attorney Fees Allocation.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Gleizer, Guillermo) |
Filing 286 PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Pablo Giancaterino consents to receive electronic service via the ECF system. Document filed by Pablo Giancaterino.(sc) |
Filing 280 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated 09-06-2017 re: Response to Mr. Gleizer's Letter dated 9-1-2017. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 285 NOTICE OF APPEARANCE PRO SE, by Pablo Giancaterino. (sc) |
Filing 279 LETTER addressed to Judge Loretta A. Preska from Marta Colomar-Garcia dated 08/30/2017 re: Co-Lead Counsel wishes to be heard at 9-27-17. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 278 DECLARATION of Marta Colomar-Garcia in Support re: #277 Response in Opposition to Motion. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Colomar Garcia, Marta) |
Filing 277 RESPONSE in Opposition to Motion re: #274 MOTION for Attorney Fees Allocation. . Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 276 LETTER addressed to Judge Loretta A. Preska from Guillermo Gleizer dated June 14, 2017 re: Motion for attorney's fee allocation. Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
NOTICE OF CASE REASSIGNMENT to Judge Loretta A. Preska. Judge Thomas P. Griesa is no longer assigned to the case. (wb) |
Filing 275 MEMORANDUM OF LAW in Support re: #274 MOTION for Attorney Fees Allocation. . Document filed by Cesar Raul Castro. (Gleizer, Guillermo) |
Filing 274 MOTION for Attorney Fees Allocation. Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
![]() |
Filing 272 LETTER addressed to Judge Thomas P. Griesa from David A. Picon dated 4/4/17 re: Notice of Potential Class Member. Document filed by Cesar Raul Castro.(Picon, David) |
Filing 271 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated March 16, 2017 re: plaintiffs' recent submission of additional claims. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 270 LETTER addressed to Judge Thomas P. Griesa from David A. Picon dated 3/10/17 re: Notice of purported class member who asserted that he held over $45 million in face value bonds.. Document filed by Cesar Raul Castro.(Picon, David) |
Filing 269 DECLARATION of Second Supplemental Declaration of Marta Colomar in Support of Motion for Final Approval of Settlement . Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 268 SUPPLEMENTAL MEMORANDUM OF LAW of the Republic of Argentina in Response to Plaintiffs' Supplemental Declaration and Memorandum in Support of Their Motions for Final Approval of the Class Settlements #262 . Document filed by Republic of Argentina. (Boccuzzi, Carmine) |
Filing 267 DECLARATION of Amended Supplemental Declaration of Marta Colomar in Support of Motion for Final Approval of Settlement . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit B, #2 Exhibit C)(Colomar Garcia, Marta) |
Filing 266 RESPONSE re: #259 Status Report Declaration of Guillermo Gleizer providing further documentation in support of application for award of attorney's fees. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Colomar Garcia, Marta) |
Filing 265 DECLARATION of Saul Roffe re: #258 Order,, . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B)(Picon, David) |
Filing 264 NOTICE of Filing Spanish Document on Behalf of Argentinean Counsel Pablo Giancaterino. Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 263 DECLARATION of Marta Colomar in Further Support of an Award of Attorneys' Fees and Reimbursement of Counsels' Litigation Expenses re: #258 Order,, . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A-Part 1, #2 Exhibit A-Part 2, #3 Exhibit A-Part 3, #4 Exhibit A-Part 4, #5 Exhibit A-Part 5)(Colomar Garcia, Marta) |
Filing 262 DECLARATION of Marta Colomar in Support of Motion for Final Approval of Settlement re: #258 Order,, . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Colomar Garcia, Marta) |
Filing 261 DECLARATION of David A. Picon re: #258 Order,, . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A Part 1 of 4, #2 Exhibit A Part 2 of 4, #3 Exhibit A Part 3 of 4, #4 Exhibit A Part 4 of 4)(Picon, David) |
Filing 260 STATUS REPORT. Report - Memorandum Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
Filing 259 STATUS REPORT. Report - Declaration Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
![]() |
![]() |
Filing 256 STATUS REPORT. Supplemental Status Report Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
Filing 255 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar-Garcia dated December 16, 2016 re: response to objections submitted by Omar Palermo and Javier Casas Scardino. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 254 NOTICE of of Filing Corrected Exhibit "A" to Declaration of Marta Colomar-Garcia in Support of an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Cesar Raul Castro. (Colomar Garcia, Marta) |
Filing 253 STATUS REPORT. Concerning Fee Allocation Negotiations Dated November 23, 2016. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 252 STATUS REPORT. Concerning Fee Allocation Negotiations Dated November 22, 2016, Pursuant to the Court's November 10, 2016 Order. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 251 STATUS REPORT. Concerning Fee Allocation Negotiations Dated November 18, 2016, Pursuant to the Court's November 10, 2016 Order. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 250 STATUS REPORT. Per Court Order of Nov 10, 2016 Document filed by Cesar Raul Castro.(Gleizer, Guillermo) |
![]() |
Filing 248 NOTICE of of Withdrawal of Jennifer R. Scullion. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 247 NOTICE OF APPEARANCE by Steven E. Obus on behalf of Cesar Raul Castro. (Obus, Steven) |
Filing 246 NOTICE OF APPEARANCE by David A. Picon on behalf of Cesar Raul Castro. (Picon, David) |
![]() |
![]() |
Minute Entry for proceedings held before Judge Thomas P. Griesa: Fairness Hearing held on 11/10/2016. Fairness hearing held and concluded of class plaintiffs notice of motion for final approval of settlement and notice of motion for attorneys fees. Oral argument held on all motions fully briefed, which refer to ECF document numbers 330, 334 and 340 in case no. 04 CV 400 (TPG), and ECF doc. number 126 and 128 in case no. 06 CV 15297 (TPG). The Court also hears oral argument on a separate application by class counsel for the Seijas plaintiffs for an extension of time to investigate the Bank of New York Mellon claims. The Court reserves decision on all motions. Counsel present include the following: Ms. Jennifer Scullion, Mr. Saul Roffe, Mr. Gary Davidson and Ms. Maria Colomar Garcia, representing the Seijas class plaintiffs. Mr. Jason A. Zweig, representing plaintiff, Henry S. Brecher. Mr. Guillermo A. Gleizer, former counsel for the Seijas class plaintiffs. Mssrs. Carmine D. Boccuzzi, Jr. and Daniel Northrup, representing Defendant, Republic of Argentina. Mr. Judd Henry, of counsel to The Bank of New York Mellon. Individual objector to settlement, Mr. Ira Sohn. (Court Reporter Paula Speer) (Zaepfel, Kenneth). |
Filing 243 DECLARATION of Jennifer Scullion in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A)(Scullion, Jennifer) |
Filing 242 DECLARATION of Saul Roffe in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 241 REPLY to Response to Motion re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement. . Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 240 REPLY MEMORANDUM OF LAW in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement. Reply Memorandum of Law in Support of Motion for Final Approval of Class Settlement.. Document filed by Cesar Raul Castro. (Attachments: #1 Appendix A, #2 Appendix B)(Scullion, Jennifer) |
Filing 239 REPLY MEMORANDUM OF LAW in Support re: #222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses.. Reply Memorandum of Law in Support of Co-Lead Counsel's Motion for Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 238 DECLARATION of Reply Declaration of Jennifer Scullion in Support of Motion for Final Approval of Settlement in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A-G)(Scullion, Jennifer) |
Filing 237 MEMORANDUM OF LAW in Opposition re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement. . Document filed by Republic of Argentina. (Boccuzzi, Carmine) |
Filing 236 DECLARATION of Osvaldo A. Colazo, dated October 20, 2016 in Opposition re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Republic of Argentina. (Boccuzzi, Carmine) |
Filing 235 DECLARATION of Elizabeth M. Hanly, dated October 20, 2016 in Opposition re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Republic of Argentina. (Attachments: #1 Exhibit A-D)(Boccuzzi, Carmine) |
Filing 234 DECLARATION of GUILLERMO A. GLEIZER in Support re: #231 FIRST MOTION for Attorney Fees Notice of Motion.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Gleizer, Guillermo) |
Filing 233 MEMORANDUM OF LAW in Support re: #231 FIRST MOTION for Attorney Fees Notice of Motion. . Document filed by Cesar Raul Castro. (Gleizer, Guillermo) |
Filing 232 DECLARATION of Guillermo Gleizer in Support re: #231 FIRST MOTION for Attorney Fees Notice of Motion.. Document filed by Cesar Raul Castro. (Gleizer, Guillermo) |
Filing 231 FIRST MOTION for Attorney Fees Notice of Motion. Document filed by Cesar Raul Castro. Return Date set for 11/10/2016 at 02:00 PM.(Gleizer, Guillermo) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Guillermo Ariel Gleizer to RE-FILE Document #221 FIRST MOTION for Attorney Fees . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) |
Filing 230 MEMORANDUM OF LAW in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement. . Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 229 MEMORANDUM OF LAW in Support re: #222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses.. Memorandum of Law in Support of Co-Lead Counsel's Motion for Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 228 DECLARATION of Jennifer Scullion in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Scullion, Jennifer) |
Filing 227 DECLARATION of Michael Jacoby in Support re: #226 MOTION for Settlement Notice of Motion For Final Approval of Settlement.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Scullion, Jennifer) |
Filing 226 MOTION for Settlement Notice of Motion For Final Approval of Settlement. Document filed by Cesar Raul Castro. Return Date set for 11/10/2016 at 02:00 PM.(Scullion, Jennifer) |
Filing 225 DECLARATION of Saul Roffe in Support re: #222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses... Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Scullion, Jennifer) |
Filing 224 DECLARATION of Marta Colomar-Garcia in Support re: #222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses... Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Scullion, Jennifer) |
Filing 223 DECLARATION of Jennifer Scullion in Support of motion For Award of Expenses and Fees in Support re: #222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses... Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Scullion, Jennifer) |
Filing 222 MOTION for Attorney Fees Notice of Motion By Co-Lead Counsel for Award of Fees and Expenses.. Document filed by Cesar Raul Castro. Return Date set for 11/10/2016 at 02:00 PM.(Scullion, Jennifer) |
Filing 221 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Attorney Fees . Document filed by Cesar Raul Castro. Return Date set for 11/10/2016 at 02:00 PM. (Attachments: #1 Declaration in support, #2 Memorandum in support)(Gleizer, Guillermo) Modified on 10/4/2016 (db). |
![]() |
Filing 219 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 9/28/16 re: Joint Request re: Schedule. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
![]() |
Filing 217 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 9/15/16 re: Confirmation of Filing Date. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
![]() |
Filing 215 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 6/6/16 re: Proposed Summary Notice. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
![]() |
![]() |
Filing 212 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 5/27/2016 re: Response to #211 Argentina's Letter Dated 5/27/16.. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 211 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated May 27, 2016 re: Plaintiffs' May 26, 2016 submissions. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Set/Reset Hearings: Fairness Hearing set for 11/10/2016 at 02:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (cf) |
Filing 210 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #203 MOTION to Approve Notice of Motion For Preliminary Approval of Settlement . Supplemental Memorandum of Law in Support of Motion For Preliminary Approval of Settlement. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 209 MEMORANDUM OF LAW of Defendant the Republic of Argentina, Dated May 26, 2016. Document filed by Republic of Argentina. (Boccuzzi, Carmine) |
Filing 208 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated May 26, 2016 re: request for Court to accpet the filing of the Motion for Admission Pro Hac Vice for Gary E. Davidson. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit Certificate of Good Standing-DC Bar)(Colomar Garcia, Marta) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #207 MOTION for Gary E. Davidson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12345333. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from District of Columbia;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi) |
Filing 207 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Gary E. Davidson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12345333. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit Certificate of Good Standing-Supreme Court of Florida, #2 Exhibit Certificate of Good Standing-Arizona Bar, #3 Exhibit Certificate of Good Standing-DC Bar, #4 Text of Proposed Order Proposed Order)(Davidson, Gary) Modified on 5/26/2016 (sdi). |
![]() |
NOTICE: The plaintiffs in the Seijas and Brecher class actions have filed motions for preliminary approval of settlements with the Republic of Argentina. Accordingly, the evidentiary hearing is adjourned sine die. (Zaepfel, Kenneth) |
Filing 205 DECLARATION of Jennifer R. Scullion in Support of Motion for Preliminary Approval of Settlement in Support re: #203 MOTION to Approve Notice of Motion For Preliminary Approval of Settlement .. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Scullion, Jennifer) |
Filing 204 MEMORANDUM OF LAW in Support re: #203 MOTION to Approve Notice of Motion For Preliminary Approval of Settlement . Memorandum of Law in Support of Motion For Preliminary Approval of Settlement. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 203 MOTION to Approve Notice of Motion For Preliminary Approval of Settlement . Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
![]() |
Filing 201 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 5/6/16 re: Settlement in Principle. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 200 LETTER MOTION for Extension of Time to File Responses to Motions to Intervene, For Leave to Amend, and For a Preliminary Injunction addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 20, 2016. Document filed by Republic of Argentina.(Paskin, Michael) |
![]() |
Filing 198 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 4/4/16 re: Evidentiary Hearing. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
![]() |
Filing 196 LETTER MOTION for Extension of Time (joint request that all filing deadlines and hearing dates be stayed pending Court of Appeals decision) addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 31, 2016. Document filed by Republic of Argentina.(Paskin, Michael) |
![]() |
Set/Reset Deadlines: Responses due by 4/4/2016 (kl) |
Filing 194 LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 3/1/2016 re: #189 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. . Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
![]() |
![]() |
Filing 191 NOTICE OF APPEARANCE by Daniel Slifkin on behalf of Republic of Argentina. (Slifkin, Daniel) |
Filing 190 NOTICE OF APPEARANCE by Damaris Hernandez on behalf of Republic of Argentina. (Hernandez, Damaris) |
Filing 189 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. Document filed by Republic of Argentina.(Paskin, Michael) |
Filing 188 NOTICE of of Withdrawal of Carlos F. Gonzalez as Counsel of Record. Document filed by Cesar Raul Castro. (Attachments: #1 Text of Proposed Order)(Colomar Garcia, Marta) |
Filing 187 NOTICE of of Withdrawal of Margaret Lai as Counsel of Record. Document filed by Cesar Raul Castro. (Attachments: #1 Text of Proposed Order)(Colomar Garcia, Marta) |
Filing 186 CERTIFICATE OF SERVICE of Notice of Motion and Proposed Order for Leave to Amend and for Prlimanary Injuntion, Memorandum of Law in Support of Motions, Declaration of Jennifer Scullion and Pablo Giancaterino. served on Carmine Boccuzzi of Cleary Gottlieb LLP on 2/17/2016. Service was made by Electronically Filed. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 185 DECLARATION of Pablo Giancaterino in Support re: #182 MOTION to Amend/Correct Notice of Motion For Leave to Amend and For Preliminary Injunction.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A-C, #2 Exhibit D-F)(Scullion, Jennifer) |
Filing 184 DECLARATION of Jennifer R. Scullion in Support re: #182 MOTION to Amend/Correct Notice of Motion For Leave to Amend and For Preliminary Injunction.. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, Part 1, #2 Exhibit A, Part 2, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(Scullion, Jennifer) |
Filing 183 MEMORANDUM OF LAW in Support re: #182 MOTION to Amend/Correct Notice of Motion For Leave to Amend and For Preliminary Injunction. . Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 182 MOTION to Amend/Correct Notice of Motion For Leave to Amend and For Preliminary Injunction. Document filed by Cesar Raul Castro. (Attachments: #1 [Proposed] Order Granting Leave to Amend and Granting Preliminary Injunction)(Scullion, Jennifer) |
![]() |
Filing 180 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated 02/08/2016 re: settlement agreements and pari passu. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
Filing 178 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated December 29, 2015 re: Plaintiffs' letter dated December 22, 2015. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 177 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated December 22, 2015 re: response to Argentina's December 17, 2015 letter to the Court. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit RevisedProof of Claim, #2 Exhibit Proposed Order)(Colomar Garcia, Marta) |
Filing 176 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated December 17, 2015 re: in response to plaintiffs' letter dated December 16, 2015. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 175 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated December 16, 2015 re: Response to Argentina's December 14, 2015 letter to the Court. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit response to Argentina's December 14, 2015 letter to the Court)(Colomar Garcia, Marta) |
Filing 174 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated December 14, 2014 re: In response to plaintiffs' letters dated December 10, 2015. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 173 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated 12/10/2015 re: Recap of case and how we propose to proceed. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit Request for Proof of Claims from Class Members)(Colomar Garcia, Marta) |
![]() |
![]() |
![]() |
![]() |
Filing 168 MEMORANDUM OF LAW in Support re: #166 MOTION for Issuance of Letters Rogatory as to Caja de Valores and Euroclear in Argentina and Belgium. . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B)(Colomar Garcia, Marta) |
Filing 167 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - (SEE DOCUMENT # 168) - REPLY MEMORANDUM OF LAW in Opposition re: #166 MOTION for Issuance of Letters Rogatory as to Caja de Valores and Euroclear in Argentina and Belgium. . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A, #2 Exhibit B)(Colomar Garcia, Marta) Modified on 11/24/2015 (lb). |
Filing 166 MOTION for Issuance of Letters Rogatory as to Caja de Valores and Euroclear in Argentina and Belgium. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
Filing 164 LETTER addressed to Judge Thomas P. Griesa from Marta Colomar Garcia dated September 24, 2015 re: Plaintiff's Memorandum Pursuant to Court's Order of August 25, 2015. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
Filing 163 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated September 24, 2015 re: in response to the Court's Orders of August 25 and September 2, 2015, etc. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
![]() |
Filing 161 MANDATE of USCA (Certified Copy) USCA Case Number 14-2104-cv(L), 14-2105-cv(CON), 14-2106-cv(CON), 14-2107-cv(CON), 14-2108-cv(CON), 14-2109-cv(CON), 14-2111-cv(CON), 14-2112-cv(CON).. The appeals in the above captioned case from orders of the United States District Court for the Southern District of New York were argued on the district court's record and the parties' briefs. Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's orders dated April 24, 2014, certifying all holder classes in the eight actions at issue here, are VACATED and the cases are REMANDED. On remand, the District Court must follow our specific instructions in Seijas II, 493 F. App'x at 160.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/02/2015. (Attachments: #1 Opinion)(nd) |
Set/Reset Hearings: Status Conference set for 9/30/2015 at 02:00 PM before Judge Thomas P. Griesa. (kl) |
Filing 160 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Marta Colomar-Garcia dated 8/31/2015. Document filed by Cesar Raul Castro.(Colomar Garcia, Marta) |
![]() |
![]() |
Filing 157 OPINION of USCA. USCA Case Numbers: 14-2104-cv(L), 14-2105-cv(CON), 14-2106-cv(CON), 14-2107-cv(CON), 14-2108-cv(CON), 14-2109-cv(CON), 14-2111-cv(CON), 14-2112-cv(CON). Appeal from orders of the United States District Court for the Southern District of New York (Thomas P. Griesa, Judge), on remand from a previous appeal, certifying expanded plaintiff classes. We hold that the District Court contravened the mandate issued on appeal by failing to follow the prior panel's specific instructions. Accordingly, we VACATE and REMAND. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 08/10/2015. (nd) |
Filing 156 NOTICE OF APPEARANCE by Stephen Michael Ahron on behalf of Cesar Raul Castro. (Ahron, Stephen) |
![]() |
Filing 154 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 6/1/15 re: Pending Motions for Preliminary Injunction. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 153 MANDATE of USCA (Certified Copy). Petitioner moves, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's orders granting class certification. Upon due consideration, it is hereby ORDERED that the petitions are GRANTED. See Sumitomo Copper Litig. v. Credit Lyonnais Rouse, Ltd., 262 F.3d 134,139-40 (2d Cir. 2001). The appeals will be heard in tandem. The Petitioner is directed to file a scheduling notification within 14 days of the date of entry of this order pursuant to Second Circuit Local Rule 31.2. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Order: 05/20/2015. (nd) |
Filing 152 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 4/13/2015 re: Responding to the Republic's April 7, 2015 letter (Dkt # 151). Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 151 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated April 7, 2015 re: Plaintiffs' March 26, 2015 letter. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 150 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 3/26/15 re: Request the Court hear and decide the pending Class Pari Passu PI Motions along with the "me too" motions. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 149 MEMO ENDORSEMENT on re: #148 LETTER addressed to Judge Thomas P. Griesa from M. Todd Mobley dated January 21, 2015 re: Withdrawal of appearance on behalf of Plaintiff.. Document filed by Cesar Raul Castro. ENDORSEMENT: Approved. Attorney Michael Todd Mobley terminated. (Signed by Judge Thomas P. Griesa on 1/22/2015) (rjm) |
Filing 148 LETTER addressed to Judge Thomas P. Griesa from M. Todd Mobley dated January 21, 2015 re: Withdrawal of appearance on behalf of Plaintiff.. Document filed by Cesar Raul Castro.(Mobley, Michael) |
Filing 147 NOTICE of Withdrawal as counsel of record for plaintiff.. Document filed by Cesar Raul Castro. (Mobley, Michael) |
Filing 146 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated December 23, 2014 re: Response to the 12-22-14 Letter from the Republic. [Dkt.145]. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Filing 145 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated December 22, 2014 re: Plaintiffs' December 8, 2014 Letter, etc. Document filed by Republic of Argentina.(Boccuzzi, Carmine) |
Filing 144 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 12/8/2014 re: signing of proposed order. Document filed by Cesar Raul Castro. (Attachments: #1 Text of Proposed Order proposed order)(Scullion, Jennifer) |
Filing 143 DECLARATION of Jennifer R. Scullion in Support re: #129 MOTION for Preliminary Injunction .. Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit s A-B, #2 Exhibit s C-E)(Scullion, Jennifer) |
Filing 142 REPLY MEMORANDUM OF LAW in Support re: #129 MOTION for Preliminary Injunction . . Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 141 DECLARATION of Carmine D. Boccuzzi, dated August 29, 2014, with Exhibits in Opposition re: #129 MOTION for Preliminary Injunction .. Document filed by Republic of Argentina. (Attachments: #1 Exhibit I-K)(Boccuzzi, Carmine) |
Filing 140 MEMORANDUM OF LAW in Opposition re: #129 MOTION for Preliminary Injunction . , dated August 29, 2014. Document filed by Republic of Argentina. (Boccuzzi, Carmine) |
Filing 139 MEMORANDUM OF LAW in Support re: #129 MOTION for Preliminary Injunction . Supplement to Memorandum of Law In Support of Class Plaintiffs' Motion for Preliminary Injunction. Document filed by Cesar Raul Castro. (Attachments: #1 Affidavit A, #2 Appendix B)(Scullion, Jennifer) |
![]() |
Case Designated ECF. (kgo) |
First Supplemental ROA Sent to USCA (Electronic File). USCA Case Number 14-2112-cv, Certified Supplemental Indexed record on Appeal Electronic Files for #137 Order, were transmitted to the U.S. Court of Appeals. (nd) |
![]() |
![]() |
Filing 135 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 8/6/2014 re: Response to Mr. Blackman's letter. Document filed by Cesar Raul Castro. (Attachments: #1 Appendix A - C)(Scullion, Jennifer) |
Filing 134 NOTICE OF APPEARANCE by Carlos F. Gonzalez on behalf of Cesar Raul Castro. (Gonzalez, Carlos) |
Filing 133 NOTICE OF APPEARANCE by Michael Diaz, Jr on behalf of Cesar Raul Castro. (Diaz, Michael) |
Filing 132 NOTICE OF APPEARANCE by Michael Diaz, Jr on behalf of Cesar Raul Castro. (Diaz, Michael) |
Filing 131 CERTIFICATE OF SERVICE of Notice of Motion for Preliminary Injunction and Supporting Papers served on Carmine Boccuzzi-Attorney for Defendant on 7/24/14. Service was accepted by ECF and Hand Delivery. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 130 MEMORANDUM OF LAW in Support re: #129 MOTION for Preliminary Injunction . Memorandum of Law in Support of Class Plaintiffs' Motion for Preliminary Injunction. Document filed by Cesar Raul Castro. (Scullion, Jennifer) |
Filing 129 MOTION for Preliminary Injunction . Document filed by Cesar Raul Castro. (Attachments: #1 Exhibit A)(Scullion, Jennifer) |
Filing 128 NOTICE OF APPEARANCE by Michael Todd Mobley on behalf of Cesar Raul Castro. (Mobley, Michael) |
Filing 127 NOTICE OF APPEARANCE by Jennifer R. Scullion on behalf of Cesar Raul Castro. (Scullion, Jennifer) |
Filing 126 LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 7/23/2014 re: Settlement Negotiations. Document filed by Cesar Raul Castro.(Scullion, Jennifer) |
Appeal Record Sent to USCA (Electronic File).USCA Case Number 14-2112-cv, Certified Indexed record on Appeal Electronic Files ONLY for #124 USCA Order - granting leave to appeal the District Court's order granting class certification were transmitted to the U.S. Court of Appeals. (nd) (nd) |
![]() |
USCA Appeal Fees received $ 505.00 receipt number 465401098436 on 6/20/2014 re: Rule 23f Appeal. USCA Case No. 14-2112-cv. (tp) |
![]() |
Appeal Fee Due: re: FRCP 23(f) granting leave to appeal the District Court's order granting class certification. $505.00 Appeal filing fee due. (nd) |
![]() |
Filing 122 REPLY DECLARATION of Jennifer R. Scullion in Support re: 116 MOTION. Document filed by Cesar Raul Castro. (ft) |
Filing 121 REPLY MEMORANDUM OF LAW in Support re: 116 MOTION. Document filed by Cesar Raul Castro. (ft) |
![]() |
Filing 119 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 11/06/2013 re: The parties have agreed to extend the Plaintiffs' deadline to file reply papers in further support of their motions to modify the class definitions from November 15, 2013 to November 22, 2013. ENDORSEMENT: Approved., ( Replies due by 11/22/2013.) (Signed by Judge Thomas P. Griesa on 11/08/2013) (ama) |
Filing 118 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated 10/15/2013 re: We represent defendant the Republic of Argentina (the "Republic") in the above captioned actions. The parties have agreed to extend, from October 18, 2013, to October 25, 2013, the deadline for the Republic to file opposition papers to plaintiffs' motions to modify the class definition. Pursuant to this agreement, the deadline for plaintiffs to file reply papers would be extended from November 1, 2013, to November 15, 2013. ENDORSEMENT: Approved. ( Responses due by 10/25/2013, Replies due by 11/15/2013.) (Signed by Judge Thomas P. Griesa on 10/16/2013) (ama) |
Filing 117 MEMORANDUM OF LAW in Support re: 116 NOTICE OF RULE 23(c)(1)(C) MOTION to Modify Class Definitions. Document filed by Cesar Raul Castro. (lmb) |
Filing 116 NOTICE OF RULE 23(c)(1)(C) MOTION to Modify Class Definitions. Document filed by Cesar Raul Castro.(lmb) |
Filing 115 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated 8/21/2013 re: The parties jointly propose the following schedule: Plaintiff's Motion: September 12, 2013; Defendant's Opposition: October 18, 2013; Plaintiff's Reply: November 1, 2013. ENDORSEMENT: Approved., ( Motions due by 9/12/2013., Responses due by 10/18/2013., Replies due by 11/1/2013.) (Signed by Judge Thomas P. Griesa on 8/22/2013) (lmb) |
Filing 114 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Jason A. Zweig dated 11/21/2012 re: Class counsel in the cases and counsel for Argentina have conferred and jointly propose the following schedule for discovery and hearing on the issues identified for remand: February 15, 2013 - Fact Discovery Completed; March 15, 2013 - Parties Exchange Expert Reports; April 5, 2013 - Parties Exchange Rebuttal Reports (if necessary); April 26, 2013 - Expert Depositions Completed. ENDORSEMENT: Approved. (Deposition due by 4/26/2013, Fact Discovery due by 2/15/2013.) (Signed by Judge Thomas P. Griesa on 11/26/2012) (djc) |
Filing 113 MANDATE of USCA (Certified Copy) as to #111 Notice of Appeal, filed by Republic of Argentina USCA Case Number 11-3321. Ordered, Adjudged and Decreed that the judgments of the District Court are AFFIRMED in part, VACATED in part, and the case is REMANDED for further proceedings. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/07/2012. (nd) |
Transmission of USCA Mandate/Order to the District Judge re: #113 USCA Mandate,. (nd) |
Filing 112 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for #111 Notice of Appeal, filed by Republic of Argentina USCA Case Number 11-3321, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (nd). |
USCA Case Number 11-3321 from the USCA 2nd Circuit assigned to #111 Notice of Appeal, filed by Republic of Argentina. (tp) |
Filing 111 NOTICE OF APPEAL from #110 Judgment. Document filed by Republic of Argentina. Filing fee $ 455.00, receipt number 11465400150. Copies of Notice of Appeal mailed to Attorney(s) of Record: Diaz Reus; Stark & Stark LLP; Proskauer Rose LLP; Sirota & Sirota LLP. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #111 Notice of Appeal. (tp) |
Transmission of Notice of Appeal to the District Judge re: #111 Notice of Appeal. (tp) |
Mailed notice of Right to Appeal re: #110 Judgment, to Attorney(s) of Record: Andrea Boggio, Jennifer R. Scullion, William Henry Weisman, Margaret T. Perez, Saul Roffe, Michael Diaz, Jr, Carlos F. Gonzalez, Marta Colomar Garcia, Bertrand Charles Sellier, Alexander Reus, Guillermo Ariel Gleizer, Jonathan I. Blackman. (eef) |
Filing 110 JUDGMENT #11,1415 in favor of Cesar Raul Castro against Republic of Argentina in the amount of $ 149,862,407.69. (Signed by Judge Thomas P. Griesa on 7/22/11) (Attachments: #1 Notice of Right to Appeal)(dt) |
![]() |
Transmission to Docket Assistant Clerk. Transmitted re: #110 Judgment, to the Docket Assistant Clerk for case processing. (dt) |
![]() |
![]() |
NOTICE OF ERRATA TO PREVIOUSLY FILED OPT-OUT STATMENTS. Document filed by The individual persons and entities listed in Annex A. ***Original filed in case number 04-cv-400, document #201. (mro) |
![]() |
Filing 105 SUPPLEMENTAL DECLARATION of Sara A. Sanchez. Document filed by Republic of Argentina. (mbe) |
Filing 104 SUPPLEMENTAL MEMORANDUM OF LAW IN RESPONSE TO THE DECLARATION OF MICHAEL ADLER CONCERNING REVISED AGGREGATED CLASS JUDGMENT. Document filed by Republic of Argentina. (mbe) |
REPLY DECLARATION of Jennifer Scullion in Support of Plaintiffs' Reply on their Order to Show Cause for entry of revised Class Judgments. Document filed by Plaintiff Classes. ***Exhibits attached hereto. (Received in the night deposit box on 10/13/10 at 10:47pm) ***Original document filed in case number 04-cv-400, document number 196. (mro) Modified on 10/18/2010 (mro). |
REPLY MEMORANDUM OF LAW in Support of Entry of Revised Class Judgments. Document filed by Plaintiff Classes. (Received in the night deposit box on 10/13/10 at 10:47pm). ***Original Document filed in case number 04-cv-400, document number 195. (mro) |
![]() |
Filing 102 CERTIFICATE OF SERVICE of the Memorandum of Law of the Republic of Argentina in Opposition to Entry of Revised Aggregate Class Judgments served on Michael Diaz, Jr., and Jennifer Scullion on 10/6/2010. Service was made by Federal Express.. Document filed by Republic of Argentina. (mbe) |
Filing 101 DECLARATION of Sara A. Sanchez. Document filed by Republic of Argentina. (mbe) |
Filing 100 MEMORANDUM OF LAW in Opposition to Entry of Revised Aggregate Class Judgments. Document filed by Republic of Argentina. (mbe) |
![]() |
DECLARATION of Michael Adler. Document filed by Cesar Raul Castro. ***Original document filed in case number 04-cv-400, document # 185.(mro) |
DECLARATION of Jennifer Scullion. Document filed by Cesar Raul Castro. ***Original document filed in case number 04-cv-400, document # 187. (mro) |
![]() |
Filing 97 RESPONSE by the Republic of Argentina to plaintiffs' Motion to Clarify. Document filed by Republic of Argentina. (mro) |
MOTION for an Order to Clarify its July 23, 2010 Opinion in Aurelius Capital Partners, L.P. v. The Republic of Argentina, 07-cv-2715(TPG). Document filed by Cesar Raul Castro. ***Original document filed in case number 04-cv-400, document number 180.(mro) Modified on 8/6/2010 (mro). |
MEMORANDUM OF LAW in Support re: MOTION for an Order to Clarify its July 23, 2010 Opinion in Aurelius Capital Partners, L.P. v. The Republic of Argentina, 07-cv-2715(TPG). ***Original document filed in case number 04-cv-400, document number 181. Document filed by Cesar Raul Castro. (mro) Modified on 8/6/2010 (mro). |
![]() |
Filing 95 MANDATE of USCA (Certified Copy) as to (65 in 1:04-cv-02117-TPG) Notice of Appeal, filed by The Republic of Argentina, (126 in 1:04-cv-00400-TPG) Notice of Appeal, filed by The Republic of Argentina, (66 in 1:04-cv-00936-TPG) Notice of Appeal, filed by The Republic of Argentina, (65 in 1:04-cv-00506-TPG) Notice of Appeal, filed by Republic of Argentina, (66 in 1:04-cv-00401-TPG) Notice of Appeal, filed by The Republic of Argentina, (65 in 1:04-cv-01085-TPG) Notice of Appeal, filed by The Republic of Argentina, (65 in 1:04-cv-00937-TPG) Notice of Appeal, filed by The Republic of Argentina, (55 in 1:04-cv-02118-TPG) Notice of Appeal, filed by The Republic of Argentina USCA Case Number 09-0332-cv(L). Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED in part, REMANDED in part in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 06/17/2010. (nd) |
Transmission of USCA Mandate/Order to the District Judge re: (176 in 1:04-cv-00400-TPG, 96 in 1:04-cv-00937-TPG, 99 in 1:04-cv-00401-TPG, 96 in 1:04-cv-01085-TPG, 97 in 1:04-cv-00936-TPG, 86 in 1:04-cv-02118-TPG, 95 in 1:04-cv-00506-TPG, 96 in 1:04-cv-02117-TPG) USCA Mandate,,,. (nd) |
Filing 94 MEMORANDUM OF LAW in Support re: 93 MOTION to Vacate Ex Parte restraining notices and writ of execution. Document filed by Republic of Argentina. (Received in the night deposit box on 6/7/10 at 6:07pm)(mro) |
Filing 93 MOTION to Vacate Ex Parte restraining notices and writ of execution. Document filed by Republic of Argentina. ***Declaration of Rahul Mukhi and exhibits attached hereto. (Received in the night deposit box on 6/7/10 at 6:07pm)(mro) |
Filing 92 NOTICE OF APPEARANCE by Jennifer R. Scullion on behalf of Cesar Raul Castro (mro) |
![]() |
Filing 90 RESTRAINING NOTICE TO GARNISHEE: (Re: Banco de la Nacion Argentina) The amount of $2,243,075,681.00 remains due and unpaid, and WHEREAS it appears that you owe a debt to the judgment debtor Argentina or are in possession or in custody of property in which the judgment debtor Argentina has an interest, to with funds held by you in an account for, or for the benefit of, the judgment debtor, Argentina, TAKE NOTICE that pursuant to Rule 69(a) of the Federal Rules of Civil Procedure and subdivision (b) of Section 5222 of the New York Civil Practice Law and Rules applicable thereunder and as set forth in full below, you are hereby forbidden to make or suffer any sale, assignment, or transfer of or interference with, any such property or pay over or otherwise dispose of any such debt except as therein provided, as set forth in this Restraining Notice To Garnishee. Take further notice that disobedience of this Restraining Notice is punishable as contempt of Court. (Signed by Judge Thomas P. Griesa on 5/24/2010) (jpo) |
Filing 89 RESTRAINING NOTICE TO GARNISHEE: The amount of $2,243,075,681.00 remains due and unpaid, and WHEREAS it appears that you owe a debt to the judgment debtor Argentina or are in possession or in custody of property in which the judgment debtor Argentina has an interest, to with funds held by you in an account for, or for the benefit of, the judgment debtor, Argentina, TAKE NOTICE that pursuant to Rule 69(a) of the Federal Rules of Civil Procedure and subdivision (b) of Section 5222 of the New York Civil Practice Law and Rules applicable thereunder and as set forth in full below, you are hereby forbidden to make or suffer any sale, assignment, or transfer of or interference with, any such property or pay over or otherwise dispose of any such debt except as therein provided, as set forth in this Restraining Notice To Garnishee. Take further notice that disobedience of this Restraining Notice is punishable as contempt of Court. (Signed by Judge Thomas P. Griesa on 5/24/2010) (jpo) |
Set Deadlines/Hearings: Responses due by 6/2/2010 (jpo) |
Filing 88 RESTRAINING NOTICE TO GARNISHEE. To: Banco de la Nacion Argentina 225 Park Avenue, New York, New York 10017. This notice also covers all property wherever located in the U.S. in which the judgment debtor Argentina has an interest hereafter coming into your possession or custody and all debts hereafter coming due from you to the judgment debtor Argentina pursuant to NEW YORK CIVIL PRACTICE LAW AND RULES SECTION 5222(b). Disobedience of this Restraining Notice is punishable as contempt of court. Relates to 04-400, 04-401, 04-506, 04-936, 04-937, 04-1085, 04-2117, 04-2118. (Signed by Judge Thomas P. Griesa on 5/24/10) (rjm) |
Filing 87 RESTRAINING NOTICE TO GARNISHEE. To: HSBC Bank 550 Fashion Avenue, New York, New York 10018. This notice also covers all property wherever located in the U.S. in which the judgment debtor Argentina has an interest hereafter coming into your possession or custody and all debts hereafter coming due from you to the judgment debtor Argentina pursuant to NEW YORK CIVIL PRACTICE LAW AND RULES SECTION 5222(b). Disobedience of this Restraining Notice is punishable as contempt of court. Relates to 04-400, 04-401, 04-506, 04-936, 04-937, 04-1085, 04-2117, 04-2118. (Signed by Judge Thomas P. Griesa on 5/24/10) (rjm) |
Filing 86 RESTRAINING NOTICE TO GARNISHEE. This notice also covers all property wherever located in the U.S. in which the judgment debtor Argentina has an interest hereafter coming into your possession or custody and all debts hereafter coming due from you to the judgment debtor Argentina pursuant to NEW YORK CIVIL PRACTICE LAW AND RULES SECTION 5222(b). Disobedience of this Restraining Notice is punishable as contempt of court. Relates to 04-400, 04-401, 04-506, 04-936, 04-937, 04-1085, 04-2117, 04-2118. (Signed by Judge Thomas P. Griesa on 5/24/10) (rjm) |
![]() |
Set Deadlines/Hearings: Show Cause Response due by 6/2/2010. Show Cause Hearing set for 6/3/2010 at 03:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (rjm) |
MEMORANDUM OF LAW in Support of Order to Show Cause. Document filed by Cesar Raul Castro. ***Original filed in case number 04-cv-400, document #158. (mro) |
CERTIFICATE OF SERVICE of Writ of Execution and Order to Show Cause, Memorandum of Law, Declaration with Exhibits and Retraining Notice to Garnishee served on Jonathan I. Blackman, Carmine D. Boccuzzi, Christopher P. Moore (attorneys for defendants the Republic of Argentina) on 5/24/10. Service was made by U.S. Mail and Email. ***Original filed in case number 04-cv-400, document number 159. (mro) |
CERTIFICATE OF SERVICE of Writ of Execution and Order to Show Cause, Memorandum of Law, Declaration with Exhibits and Retraining Notice to Garnishee served on Banco Nacion Argentina on 5/24/10. Service was made by U.S. Mail. ***Original filed in case number 04-cv-400, document number 160.(mro) |
CERTIFICATE OF SERVICE of Writ of Execution and Order to Show Cause, Memorandum of Law, Declaration with Exhibits and Retraining Notice to Garnishee served on HSBC on 5/24/10. Service was made by U.S. Mail. ***Original filed in case number 04-cv-400, document number 161. (mro) |
![]() |
Filing 83 NOTICE OF APPEARANCE by Guillermo Ariel Gleizer on behalf of Cesar Raul Castro (mro) |
CASHIERS OFFICE REMARK on #81 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 05/03/2010, Receipt Number 902378. (jd) |
![]() |
Filing 81 MOTION for Marta Colomar Garcia to Appear Pro Hac Vice. Document filed by Cesar Raul Castro.(mro) |
![]() |
![]() |
CASHIERS OFFICE REMARK on #78 Motion to Appear Pro Hac Vice, #77 Motion to Appear Pro Hac Vice, #76 Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 04/27/2010, Receipt Number 901683. (jd) |
Filing 78 MOTION for Carlos F. Gonzalez to Appear Pro Hac Vice. Document filed by Cesar Raul Castro.(mro) |
Filing 77 MOTION for Margaret T. Perez to Appear Pro Hac Vice. Document filed by Cesar Raul Castro.(mro) |
Filing 76 MOTION for Michael Diaz, Jr. to Appear Pro Hac Vice. Document filed by Cesar Raul Castro.(mro) |
Filing 75 OPINION: The motions before the court in the 10 captioned cases are denied. (Signed by Judge Thomas P. Griesa on 4/26/2010) (tro) |
NOTICE OF APPEARANCE by Alexander Reus on behalf of Cesar Raul Castro. ***Original filed in case number 04-cv-400, document #146. (mro) |
DECLARATION of Guillermo Gleizer in Support of Plaintiff's Motion for a Temporary Injunctive Relief against Defendant Republic of Argentina. Document filed by Cesar Raul Castro. ***Original filed in case number 04-cv-400, document #144. (mro) |
DECLARATION of Guillermo Gleizer (with exhibits attached hereto)in Support of Plaintiff's Motion for a Temporary Injunctive Relief against Defendant Republic of Argentina. Document filed by Cesar Raul Castro. ***Original filed in case number 04-cv-400, document #145.(mro) |
MEMORANDUM OF LAW in Support of Plaintiff's Motion for a Temporary Restraining Order, A Preliminary Injunction and Expedited Discovery. Document filed by Cesar Raul Castro. ***Original filed in case number 04-cv-400, document #143. (mro) Modified on 4/15/2010 (mro). |
![]() |
Filing 73 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 60 Notice of Appeal, filed by Republic of Argentina USCA Case Number 08-2848-cv. The undersigned counsel for plaintiffs-appellees and Defendants-Appellants the Republic of Argentina (the "Republic") and the Province of Buenos Aires (the "Province") hereby stipulate that the above-captioned appeals (the "Deactivated Appeals") are hereby withdrawn from active consideration from the Court pending the resolution of the following five consolidated appeals: Seijas v. Republic of Argentina, 08-2847-cv, Aurelius Captial Partners LP v. Republic of Argentina, 08-2864-cv, Catto v. Republic of Argentina, 08-2922-cv, Macrotecnic Int`l Corp. v. Republic of Argentina, 08-2926-cv, and Mazzini v. Republic of Argentina, 08-2943-cv (collectively, the "Consolidated Appeals"). The parties agree that the Courts resolution of the Consolidated Appeals shall resolve the deactivated appeals; provided however that the Republic and Province shall have the right to reactivate its appeal within 60 days of the Courts decision in the Consolidated Appeals in the event that plaintiff in the Deactivated Appeals does not have a judgment and the Courts order in the Consolidated Appeals does not determine the applicability here of Grupo Mexicano de Dessarrollo S.A. v. Alliance Bond Fund, Inc., 527 U.S 308 (1999). Withdrawal if the Deactivated Appeals from active consideration shall not operate as dismissal of the appeals under Federal Rule of Appellate Procedure 42(b). SO ORDERED: On the understanding that the reactivation contemplated by this stipulation will be accomplished by notice to the Clerk of this Court, and, upon such notice, the Clerk will offer the appeal to the panel adjudicating the Consolidated Appeals, which may either accept the appeal (with or without oral argument) or direct scheduling of the appeal before a subsequent panel. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 2/2/2010. (nd) |
Filing 72 TRUE COPY ORDER of USCA as to 60 Notice of Appeal, filed by Republic of Argentina USCA Case Number 08-2848-cv. The undersigned counsel for plaintiffs-appellees and Defendants-Appellants the Republic of Argentina (the "Republic") and the Province of Buenos Aires (the "Province") hereby stipulate that the above-captioned appeals (the "Deactivated Appeals") are hereby withdrawn from active consideration from the Court pending the resolution of the following five consolidated appeals: Seijas v. Republic of Argentina, 08-2847-cv, Aurelius Captial Partners LP v. Republic of Argentina, 08-2864-cv, Catto v. Republic of Argentina, 08-2922-cv, Macrotecnic Int`l Corp. v. Republic of Argentina, 08-2926-cv, and Mazzini v. Republic of Argentina, 08-2943-cv (collectively, the "Consolidated Appeals"). The parties agree that the Courts resolution of the Consolidated Appeals shall resolve the deactivated appeals; provided however that the Republic and Province shall have the right to reactivate its appeal within 60 days of the Courts decision in the Consolidated Appeals in the event that plaintiff in the Deactivated Appeals does not have a judgment and the Courts order in the Consolidated Appeals does not determine the applicability here of Grupo Mexicano de Dessarrollo S.A. v. Alliance Bond Fund, Inc., 527 U.S 308 (1999). Withdrawal if the Deactivated Appeals from active consideration shall not operate as dismissal of the appeals under Federal Rule of Appellate Procedure 42(b). SO ORDERED: On the understanding that the reactivation contemplated by this stipulation will be accomplished by notice to the Clerk of this Court, and, upon such notice, the Clerk will offer the appeal to the panel adjudicating the Consolidated Appeals, which may either accept the appeal (with or without oral argument) or direct scheduling of the appeal before a subsequent panel. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 11/12/2009. (nd) |
![]() |
![]() |
Set/Reset Deadlines: Replies due by 8/7/2009. (tve) |
Filing 69 MEMORANDUM OF LAW in Opposition to plaintiff's motion to turn over property. Document filed by Republic of Argentina. (mbe) |
Filing 68 DECLARATION of Amy Chung in Opposition to plaintiff's motion to turn over property. Document filed by Republic of Argentina. (mbe) |
Received returned mail re: #65 Notice of Appeal. Mail was addressed to Saul Roffe, Esq. of Sirota & Sirota LLP. at 110 Wall Street, 21st Floor, New York, NY 10005 and was returned for the following reason(s): FORWARD TIME EXP RTN TO SEND. Forwarded Return Document to Sirota & Sirota LLP, 125 Beach 128th St., Rockaway Park NY 11694-1604. (tp) |
First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for #66 Protective Order, #46 Order to Show Cause, filed by Cesar Raul Castro, #58 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #65 Notice of Appeal, filed by Republic of Argentina, #64 Order, #37 Request for Exclusion from Class filed by Andrarex, Ltd., #67 Appeal Record Sent to USCA - Index, #45 Order to Show Cause, filed by Cesar Raul Castro, #33 Notice of Change of Address filed by Cesar Raul Castro, #63 Judgment, #40 Notice (Other), Notice (Other) filed by The individual persons and entities listed in Annex A, #39 Notice of Change of Address filed by Andrarex, Ltd., Cesar Raul Castro, #62 Order, Terminate Motions, USCA Case Number 09-0375-cv, were transmitted to the U.S. Court of Appeals. (tp) |
Filing 67 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for #65 Notice of Appeal, filed by Republic of Argentina USCA Case Number 09-0375-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (nd). |
![]() |
Transmission of Notice of Appeal to the District Judge re: #65 Notice of Appeal. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #65 Notice of Appeal. (tp) |
Filing 65 NOTICE OF APPEAL from #63 Judgment. Document filed by Republic of Argentina. Filing fee $ 455.00, receipt number E 676192. Copies mailed to attorney(s) of record: Proskauer Rose LLP; Sirota & Sirota LLP; Lovell Stewat Halebian LLP; and Guillermo A. Gleizer. (tp) |
![]() |
Filing 63 JUDGMENT #09,0016 in favor of Cesar Raul Castro against Republic of Argentina in the amount of $ 242,077,820.00. (Signed by Judge Thomas P. Griesa on 01/08/2009) (Attachments: #1 Notice of Right to Appeal)(dt) |
![]() |
Transmission to Judgments and Orders Clerk. Transmitted re: #62 Order, Terminate Motions,,, to the Judgments and Orders Clerk. (jfe) |
Filing 61 NOTICE OF ERRATA TO PREVIOUSLY FILED OPT-OUT STATEMENTS. Document filed by The individual persons and entities listed in Annex A. (db) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 60 Notice of Appeal,. (tp) |
Transmission of Notice of Appeal to the District Judge re: 60 Notice of Appeal,. (tp) |
Filing 60 NOTICE OF APPEAL from #45 Order to Show Cause. Document filed by Republic of Argentina. Filing fee $ 455.00, receipt number E 653373. Copies mailed to attorney(s) of record: Howard B. Sirota; Proskauer Rose LLP; Guillermo A. Gleizer; and Imtiaz A. Siddiqui. (tp) |
***DELETED DOCUMENT. Deleted document number 59 Stipulation and order. The document was incorrectly filed in this case. (mme) |
![]() |
Filing 57 NOTICE of Errata To Previously Filed Opt-Out Statements. Document filed by The individual persons and entities listed in Annex A. (dle) |
Filing 56 SUR-REPLY MEMORANDUM OF LAW in Opposition to Plaintiff's motion for Preliminary Injunction. Document filed by Republic of Argentina. (pl) |
Filing 55 DECLARATION of Severo Rizzo. Document filed by Republic of Argentina. (pl) |
Filing 54 MEMORANDUM OF LAW in Opposition re: 41 MOTION for Summary Judgment. Document filed by Republic of Argentina. (docmt received in night dep. on 5/12/08 at 6:00 p.m.) (djc) |
Filing 53 DECLARATION of Amy Chung in Opposition re: 41 MOTION for Summary Judgment. Document filed by Republic of Argentina. (djc) |
Filing 52 RESPONSE to Plaintiff's Local Rule 56.1 Statement. Document filed by Republic of Argentina. (djc) |
Filing 51 CERTIFICATE OF SERVICE of Memorandum of Law of the Republic of Argentina in opposition to Plaintiffs' Motions for Summary Judgment, dated May 12, 2008, the Declaration of Amy Chung dated May 12, 2008 including Exhbits A-E and Response of the Republic of Argentina to Plaintiffs' Local Rule 56.1 Statement served on Bertrand Sellier of Proskauer Rose LLP; Howard B. Sirota, Esq., Imtiaz Siddiqui, Esq., of Lovell Stewart Halebian LLP and Guilleremo A. Gleizer, Esq. on 5/12/08. Service was accepted by hand. Document filed by The Republic of Argentina. Document filed by Republic of Argentina. (djc) |
Filing 50 DECLARATION of Carlos Maria Tombeur. Document filed by Republic of Argentina. (jp) |
Filing 49 DECLARATION of Christopher P. Moore in Support re: 47 Memorandum of Law in Opposition. Document filed by Republic of Argentina. (jmi) |
Filing 48 DECLARATION of JoAnn D. Kamuf in Support re: 47 Memorandum of Law in Opposition. Document filed by Republic of Argentina. (jmi) |
Filing 47 MEMORANDUM OF LAW in Opposition to Plaintiffs' Motion for Preliminary Injunction and Restraining Order. Document filed by Republic of Argentina. (jmi) |
![]() |
DECLARATION of Gleizer in support of plaintiffs' motion for pre-judgment relief concerning property located in Belgium and Germany belonging to Argentina. Document filed by Cesar Raul Castro. (orig. docmt dktd in case no. 04 cv 400, docmt #95) (djc) |
CERTIFICATE OF SERVICE of order to show cause and supporting documents served on Cynthia Scott on 4/18/08. Service was accepted by Cynthia Scott by hand delivery. Document filed by Cesar Raul Castro. Original document filed in case #04cv400, document #101. |
![]() |
DECLARATION of Guillermo A. Gleizer in Support of plaintiffs' motion for pre-judgment relief concerning property located in New York belonging to Argentina.(tro) Original document filed under civil case no. 04-cv-400, document #92. (tro) |
MEMORANDUM OF LAW in Support of Plaintiffs' Order to Show Cause. Original document filed under case no. 04-cv-400, document # 93. (tro) |
Filing 44 NOTICE OF CHANGE OF ADDRESS by Howard B. Sirota on behalf of Cesar Raul Castro. New Address: Howard Sirota, Attorney at Law, 260 Madison Avenue, New York, New York, 10016, (212) 425-9055. (dle) |
Filing 43 RULE 56.1 STATEMENT. Document filed by Cesar Raul Castro. (dle) |
Filing 42 MEMORANDUM OF LAW in Support re: 41 MOTION for Summary Judgment. Document filed by Cesar Raul Castro. (dle) |
Filing 41 MOTION for an order granting summary judgment in favor of plaintiffs on all counts of the Complaint in the amount of $437,639,515, inclusive of accrued interest through 4/30/08, plus accrued interest thereafter at the statutory rate of 9%. Document filed by Cesar Raul Castro.(dle) |
AFFIDAVIT of Saul Roffe. Document filed by Cesar Raul Castro. Original document filed in case #04cv400, document #87. (dle) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF CASE ERROR. Note to Attorney Owen Pell to MANUALLY RE-FILE Document NOTICE of Errata to Previously Filed Opt-Out Statements, Document No. 40. This case is not ECF. (db) |
Filing 40 FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - NOTICE of Errata to Previously Filed Opt-Out Statements re: 32 Remark, 26 Remark. Document filed by The individual persons and entities listed in Annex A. (Attachments: #1 Exhibit A, #2 Certificate of Service)(Pell, Owen) Modified on 3/3/2008 (db). |
Filing 39 NOTICE OF CHANGE OF ADDRESS by Guillermo Ariel Gleizer on behalf of Andrarex, Ltd., Cesar Raul Castro. New Address: Guillermo A. Gleizer, 19 W 34th St. Suite 914, New York, NY, USA 10001, 9175390175. (Gleizer, Guillermo) |
![]() |
Minute Entry for proceedings held before Judge Thomas P. Griesa : Pretrial Conference held on 9/14/2007. (kco) |
Filing 37 REQUEST FOR EXCLUSION FROM CLASS STATEMENT OF OPT-OUT FROM CERTIFIED CLASS ACTIONS. Document filed by Andrarex, Ltd..(Boggio, Andrea) |
Filing 36 NOTICE of of ERRATA to Previously filed Opt-Out Statements. Certain individuals and entities listed in either (i) Annex A to the opt-out notice filed on September 12, 2006 or (ii) Annex A to the opt-out notice filed on December 19, 2006, should not have been listed in either Annex for purposes of the Sept. 12, 2006 or December 19, 2006 filings. The names listed in Exhibit A. attached hereto should not have appeared in either of the afore-mentioned Annexes. The individuals and entities listed in Exhibit A remain participants in the above captioned actions. (djc) |
![]() |
Filing 34 AMENDMENT re: [27,31] NOTICE of ERRATA to Previously Filed Opt-Out Statement filed by Certain Individuals and entities listed in Annex A to the opt-out notice filed on 9/12/06. The following names should not have appeared in exhibit one to this notice: Anna Miccio, Antonio Gargiulo, Maria Gargiulo. (jmi, ) |
Filing 33 NOTICE OF CHANGE OF ADDRESS by Guillermo Ariel Gleizer on behalf of all plaintiffs. New Address: Guillermo A. Gleizer, 6 Beechwood Court, East Hampton, NY, US 11937, 917-539-0175. (Gleizer, Guillermo) |
Filing 32 Statement of Opt-Out from certified and putative class actions by counsel for the parties listed in Annexes A and B. (pl, ) |
Filing 31 NOTICE of Errata To Previously Filed Opt-Out Statement by counsel for the parties listed in Annexes A to the Statement of Opt-Out from Certified and Putative Class Actions filed on 9/12/06. (pl, ) |
MEMORANDUM OF LAW in Support re: MOTION. Document filed by Cesar Raul Castro. Original filed in case 04cv400 (TPG), doc # 73. (jco, ) |
AFFIDAVIT of Bertrand C. Sellier in Support re: MOTION. Document filed by Cesar Raul Castro. Original filed in case 04cv400 (TPG), doc # 74. (jco, ) |
Filing 30 MEMORANDUM OF LAW in Opposition re: MOTION to appoint Proskauer Rose LLP as co lead counsel. Document filed by Republic of Argentina. (dle, ) |
Filing 29 MEMORANDUM OF LAW in Opposition re: MOTION to appoint Proskauer Rose LLP. Document filed by Republic of Argentina. (dle, ) |
![]() |
MOTION to Appoint the law firm of Proskauer Rose LLP as co-lead counsel in these actions. Attached is affidavit in support of Bertrand Sellier. Document filed by Cesar Raul Castro. ( orig. docmt dktd in 04 cv 400, docmt #69) (djc, ). D (djc, ) |
Filing 27 NOTICE of ERRATA to Previously Filed Opt-Out Statement filed by Certain Individuals and entities listed in Annex A to the opt-out notice filed on 9/12/06.(ae, ) |
Filing 26 Statement of Opt-Out From Certified and Putative Class Actions, as per Annex A. (cd, ) |
![]() |
![]() |
Filing 23 DECLARATION of Amy Chung in Opposition re: 18 MOTION for Summary Judgment.. Document filed by Republic of Argentina. (dle, ) |
Filing 22 MEMORANDUM OF LAW in Opposition re: 18 MOTION for Summary Judgment.. Document filed by Republic of Argentina. (dle, ) |
![]() |
AFFIDAVIT OF SERVICE of Order served on William Sweeney, Esq on 9/27/2005. Service was accepted by William Sweeney, Esq.Original filed under 04cv400 document #57. (jar, ) |
![]() |
MEMORANDUM OF LAW in Opposition re: 16 MOTION for Leave to File.. Document filed by Cesar Raul Castro. (orig. document docketed in 04cv400 as document #55). (pl, ) |
AFFIDAVIT of Saul Roffe in Opposition; re: 16 MOTION for Leave to File.. Document filed by Cesar Raul Castro. (orig. docketed in 04cv400 as document #54). (pl, ) |
![]() |
Filing 19 MEMORANDUM OF LAW in Support re: 18 MOTION for Summary Judgment.. Document filed by Cesar Raul Castro. (jmi, ) |
Filing 18 MOTION for Summary Judgment in this Action and for Such Other, Further or Different Relief as to this Court May Seem Just and Proper Plaintiff and Class Hereby Request Oral Argument. Document filed by Cesar Raul Castro. (jmi, ) |
Filing 17 MEMORANDUM OF LAW of The Republic of Argentina in Support re: 16 MOTION for Leave to File.. Document filed by Republic of Argentina. (jmi, ) |
Filing 16 NOTICE OF MOTION for Leave to Amend Pursuant to Rule 15(a) Defendant Leave to Amend the Answer, and for Such Other Relief as This Court Deems Just and Proper. Document filed by Republic of Argentina. (jmi, ) |
MEMORANDUM OF LAW in Support re: 7 MOTION for an Order declaring this action to be a class action and for Sirota & Sirota LLP, Lovell Stewart Halbian, LLP and law firm of Guillermop Gleizer appointed Co-Lead Counsel in this action. Document filed by Cesar Raul Castro. Original entry in 04cv400 document number 41. (yv, ) |
Filing 12 CERTIFICATE OF SERVICE of declaration of Christopher P. Moore served on Lovell Stewart Halebian, LLP, Saul Roffe and Guillermo Gleizer on 3/28/05. Service was made by hand delivery. Document filed by Republic of Argentina. (dle, ) |
Filing 15 DECLARATION of Christopher P. Moore in Opposition re: 7 MOTION for an Order declaring this action to be a class action and for Sirota & Sirota LLP, Lovell Stewart Halbian, LLP and law firm of Guillermop Gleizer appointed Co-Lead Counsel in this action.. (Vol. II of II) Document filed by Republic of Argentina. (rag, ) |
Filing 14 DECLARATION of Christopher P. Moore in Opposition re: 7 MOTION for an Order declaring this action to be a class action and for Sirota & Sirota LLP, Lovell Stewart Halbian, LLP and law firm of Guillermop Gleizer appointed Co-Lead Counsel in this action.. (Vol. I of II) Document filed by Republic of Argentina. (rag, ) |
Filing 13 MEMORANDUM OF LAW in Opposition re: 7 MOTION for an Order declaring this action to be a class action and for Sirota & Sirota LLP, Lovell Stewart Halbian, LLP and law firm of Guillermop Gleizer appointed Co-Lead Counsel in this action.. Document filed by Republic of Argentina. (rag, ) |
ENDORSED LETTER addressed to Judge Griesa from Saul Roffe dated 3/17/2005 re: request denied. Original filed in 04cv400 (Signed by Judge Thomas P. Griesa on 3/17/2005) (jsa, ) |
![]() |
Filing 10 NOTICE of Change of Firm Name & Legal Status to Cleary Gottlieb, Steen & Hamilton LLP. Document filed by The Republic of Argentina. (ps, ) |
![]() |
![]() |
Filing 7 AMENDED MOTION for an Order declaring this action to be a class action and for Sirota & Sirota LLP, Lovell Stewart Halbian, LLP and law firm of Guillermop Gleizer appointed Co-Lead Counsel in this action. Document filed by Cesar Raul Castro. (jco, ) |
Filing 6 MEMORANDUM OF LAW in Support of pltffs motion for class certification. (nite dep. box). Document filed by Cesar Raul Castro. (pa, ) |
Filing 5 AFFIDAVIT of Saul Roffe in Support.of motion for class certification and to appoint Sirota & Sirota, LLP, Lovell Stewart Halebian LLP & law offices of Guillermo Gleizer as co-lead counsel. (nite dep. box) Document filed by Cesar Raul Castro. (pa, ) |
Filing 4 ANSWER to Complaint. Document filed by Republic of Argentina.(dle, ) |
Filing 3 AFFIDAVIT OF SERVICE of Summons and Complaint. Republic of Argentina served on 2/2/2004, answer due 2/23/2004. Service was accepted by Rodger Schmid, Asst. VP. Document filed by Cesar Raul Castro. (pl, ) |
Filing 2 NOTICE OF CASE ASSIGNMENT to Judge Thomas P. Griesa. Judge Unassigned no longer assigned to the case. (gf, ) |
CASE ACCEPTED AS RELATED TO 1:02-cv5699. Notice of Assignment to follow. (gf, ) |
Magistrate Judge Gabriel W. Gorenstein is so designated. (gf, ) |
Mailed notice with Rules 2 & 3 to the attorney(s) of record. (gf, ) |
Filing 1 COMPLAINT against Republic of Argentina. (Filing Fee $ 150.00, Receipt Number 497062)Document filed by Cesar Raul Castro.(gf, ) |
SUMMONS ISSUED as to Republic of Argentina. (gf, ) |
CASE REFERRED TO Judge Thomas P. Griesa as possibly related to 1:02-cv-5699. (gf, ) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.