NML Capital, Ltd. v. The Republic of Argentina
Plaintiff: NML Capital, Ltd.
Defendant: The Republic of Argentina
Petitioner: Mohammad Ladjevardian
Interested Party: Trinity Investments Limited, Deutsche Bank AG New York Branch, Depository Trust Company, Red Pines LLC, Banco Central de la Republica Argentina, MCHA Holdings, LLC, Cede & Co., Citigroup Global Markets Inc., Exchange Bondholder Group, J.P. Morgan Securities LLC, GMO Emerging Country Debt Investment Fund PLC, Euro Bondholders, JPMorgan Chase & Co., Arag-A Limited, Bank for International Settlements, CitiGroup Inc., Citicorp USA Inc., Empresa Argentina de Soluciones Satelitales ("AR-SAT"), Procella Holdings, L.P., Arag-V Limited, Arag-O Limited, JPMorgan Chase Bank, N.A., GMO Emerging Country Debt LP, Aurelius Capital Master, Ltd., Clearstream Banking S.A., Blue Angel Capital I LLC, Jaime Caruana, Citicorp North America Inc., GMO Emerging Country Debt Fund, Honero Fund I, LLC, Arag-T Limited, Citibank, N.A., Spinnaker Global Special Situations Fund LP, Barclays Bank PLC, Aurelius Capital Partners, LP, Spinnaker Global Emerging Markets Fund, Ltd., Fintech Advisory Inc., Yellow Crane Holdings, L.L.C. and EUROCLEAR BANK SA/NV
Garnishee: Banco De La Nacion Argentina
3Rd Party Defendant: Banco Bilbao Vizcaya Argentaria, S.A., BBVA Securities, Inc. and BBVA Compass Bancshares, Inc.
Appellant: Origenes AFJP S.A., Arauca Bit AFJP S.A., Profesion+Auge AFJP S.A., Consolidar AFJP S.A., Maxima AFJP S.A., Unidos S.A. AFJP, Futura AFJP S.A., Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Met AFJP S.A. and Administracion Nacional de Seguridad Social
Intervenor: Bank of America, N.A.
Not Classified By Court: Citigroup, Inc. and The Bank of New York Mellon
Amicus Curiae: The Clearing House Association L.L.C., Duane Morris Individual Plaintiffs and Emerging Markets Creditors Association
Intervenor Plaintiff: Plaintiff Class Intervenors
Case Number: 1:2008cv06978
Filed: August 5, 2008
Court: US District Court for the Southern District of New York
Office: Contract: Other Office
County: XX Out of U.S.
Presiding Judge: Loretta A Preska
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1330
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 30, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 30, 2017 NOTICE OF CASE REASSIGNMENT to Judge Loretta A. Preska. Judge Thomas P. Griesa is no longer assigned to the case. (bcu)
April 25, 2016 Opinion or Order Filing 939 STIPULATION OF DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned, the attorneys of record for Plaintiff NML Capital, Ltd., and Defendant the Republic of Argentina (being all of the parties to these actions), that any and all claims asserted in the above-captioned actions shall be and are hereby dismissed with prejudice pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, with each party bearing its own costs and attorneys' fees. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/25/2016) (ama)
April 22, 2016 Opinion or Order Filing 938 ORDER: The court directs that the parties are to pay immediately all outstanding invoices submitted to the parties by the Special Master. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/22/2016) (kko)
April 22, 2016 Opinion or Order Filing 937 ORDER: On March 2, 2016, the court granted the Republic of Argentina's motion to vacate the pari passu injunctions upon the occurrence of two conditions precedent: (1) The Republic repeals all legislative obstacles to settlement with the FAA bondholders, including the Lock Law and the Sovereign Payment Law; (2) For all plaintiffs that entered into agreements in principle with the Republic on or before February 29, 2016, the Republic must make full payment in accordance with the specific terms of each such agreement. The Republic must also notify the court once those plaintiffs have all received full payment. Some plaintiffs appealed that March 2 vacatur order. On April 13, 2016, the Court of Appeals heard oral argument on the appeal and affirmed the vacatur order from the bench. The Court of Appeals then issued a written order, holding that this court did not abuse its discretion in ordering that the injunctions would be vacated upon satisfaction of the two conditions precedent. Aurelius Capital Master, Ltd. v. Republic of Argentina, No. 16-628, sum. order at 21 (2d Cir. Apr. 15, 2016). The Court of Appeals also noted that, at the time the Republic certifies it has satisfied the conditions precedent, this court should "take steps... to determine whether the conditions have indeed been met." Id. The Republic now certifies that it has satisfied the conditions precedent. In support of certification, the Republic submits two sworn declarations. The first is the declaration of Undersecretary of Finance Santiago Bausili, which shows that the Republic has repealed all legislative obstacles to settlement, including the Lock Law and the Sovereign Payment Law. The second is the declaration of Matthew Dukes, Director of Deutsche Bank Securities, which lists the settlement payments made to every plaintiff that entered into an agreement in principle by February 29, 2016. For each payment, the Dukes declaration confirms the plaintiffs name, settlement amount, and Fedwire reference number. Having carefully reviewed the Republic's submissions, the court now finds that the conditions precedent have been met. Accordingly, the injunctions are vacated in all cases. All stipulations of dismissal are to be filed with the court no later than 2:00 p.m. on April 25, 2016. (Signed by Judge Thomas P. Griesa on 4/22/2016) (tro)
April 22, 2016 Filing 936 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 22, 2016 re: notifying the Court that the Republic has satisfied the two conditions precedent to vacatur of the injunctions pursuant to this Court's March 2, 2016 Opinion and Order. Document filed by The Republic of Argentina. (Attachments: #1 Declaration of Santiago Bausili with Exhibits, #2 Declaration of Matthew Dukes, #3 Exhibit to Dukes Declaration)(Paskin, Michael)
April 21, 2016 Opinion or Order Filing 935 ORDER terminating #878 Motion to Intervene; terminating #883 Motion to Intervene. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2016) (mro)
April 21, 2016 Filing 934 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 21, 2016 re: Plaintiffs' Motion to Intervene (Dkt. 878). Document filed by The Republic of Argentina.(Paskin, Michael)
April 21, 2016 Opinion or Order Filing 933 ORDER granting #932 Letter Motion for Extension of Time to File. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2016) (kl)
April 20, 2016 Filing 932 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 The Republic of Argentina.(Paskin, Michael)
April 19, 2016 Opinion or Order Filing 931 ORDER: IT IS HEREBY ORDERED that: Argentina shall identify promptly all series of Exchange Bonds to be paid by BNY Mellon under the Indenture (the "Exchange Bonds Payments"), listing for each series the interest to be paid and the interest per $1000 or euro 1000 (as applicable) principal amount of each series of Exchange Bonds. Upon the fulfillment of the two conditions precedent referenced in the March 2 Order vacating the Injunctions, Argentina is authorized and directed to perform all of its obligations under the Indenture including, without limitation, payment of all fees, expenses and other amounts owed or payable to BNY Mellon thereunder. Upon determination by this Court that the two conditions precedent referenced in the March 2 Order have been met and receipt of the information set forth in the preceding paragraph, BNY Mellon is authorized and directed to distribute amounts received from Argentina, including, without limitation, the funds which Argentina transferred into BNY Mellon's accounts at Banco Central de la Republica Argentina on June 26, 2014, in accordance with the Indenture. The record date for purposes of such payments shall be the fifth Business Day (as defined in the Indenture) after this Court determines that the two conditions precedent referenced in the March 2 Order have been met and the payment date of such amounts shall be no later than 15 days following such record date, as Argentina shall instruct BNY Mellon with no less than three Business Days written notice, and payments shall be made to Holders (as defined in the Indenture) of record as of the close of business on the record date. In accordance with the Indenture, such payments shall be pre funded by 1:00 p.m. local time on the Business Day (as defined in the Indenture) prior to the Payment Date. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 4/19/2016) (kl)
April 19, 2016 Filing 930 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 19, 2016 re: requesting that the Court issue the Proposed Order attached hereto as Exhibit A. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A--Proposed Order)(Paskin, Michael)
April 15, 2016 Filing 929 MANDATE of USCA (Certified Copy) as to #914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd.. USCA Case Number 16-0628(L). Ordered, Adjudged and Decreed that the opinion and Order of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/15/2016(nd)
April 14, 2016 Opinion or Order Filing 928 ORDER of USCA (Certified Copy) as to #914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd.. USCA Case Number 16-0628(L). On April 13, 2016, the Court heard oral argument in this consolidated expedited appeal taken from an order of the district court entered March 2, 2016. IT IS HEREBY ORDERED that the order of the district court is affirmed. A further order will follow in due course. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 04/14/2016. (nd)
April 5, 2016 Opinion or Order Filing 927 MEMO ENDORSEMENT on re: #926 Letter, filed by The Republic of Argentina. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/5/2016) (tn)
April 5, 2016 Filing 926 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 5, 2016 re: Republic of Argentina's response to Plaintiff's Motion to Intervene, currently due April 6, 2016, be stayed pending a decision by the Court of Appeals in Aurelius Capital Master, Ltd. v. Republic of Argentina. Document filed by The Republic of Argentina.(Paskin, Michael)
April 1, 2016 Opinion or Order Filing 925 ORDER granting #924 Letter Motion for Extension of Time. APPROVED. The evidentiary hearing will still take place on April 26, 2016, unless the Court informs the parties otherwise. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/1/2016) (kl)
March 31, 2016 Filing 924 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 The Republic of Argentina.(Paskin, Michael)
March 15, 2016 Opinion or Order Filing 923 MEMO ENDORSEMENT on re: #921 Letter filed by The Republic of Argentina. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/15/2016) (kl)
March 15, 2016 Opinion or Order Filing 922 ORDER: After signing an Agreement in Principle on February 29, 2016, the Republic of Argentina and the captioned plaintiffs have jointly requested that the court order the settlement payment mechanism outlined in Addendum A. The Republic has signed agreements in principle with many plaintiffs that could result in settlements in various actions before this court. The settlements in all cases in the Argentina debt litigation present the court with extraordinary circumstances because the settlements are "of critical importance to the economic health of a nation." See EM Ltd. v. Republic of Argentina, 131 F. App'x 745, 747 (2d Cir. 2005). Any attempt to attach, restrain, or otherwise encumber funds intended for settlement of any action would be contrary to the public interest. See id. (recognizing this court's considerable discretion to deny attachment and restraint of funds "connect[ed] with a restructuring of Argentina's public debt to be accomplished through an issuance of new bonds"); Capital Ventures Int'l v. Republic of Argentina, 443 F.3d 214, 222-23 (2d Cir. 2006) (suggesting that this court could, in "extraordinary circumstances," exercise its discretion to deny attachments that are "against the public interest"); Capital Ventures Int'l v. Republic of Argentina, 652 F.3d 266, 273 (2d Cir. 2011) (again suggesting that this court could deny attachments that might impede a "deal [that] will have a substantial effect on [the Republic's] finances or its ability to access the capital markets"). Accordingly, the court now "so orders" the payment mechanism outlined in Addendum A. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/15/2016) (Attachments: #1 Exhibit)(kl)
March 14, 2016 Filing 921 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 14, 2016 re: response to Plaintiffs' motion to intervene (Dkt. 897). Document filed by The Republic of Argentina.(Paskin, Michael)
March 14, 2016 Filing 920 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/1/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 14, 2016 Filing 919 TRANSCRIPT of Proceedings re: ARGUMENT held on 3/1/2016 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Vincent Bologna, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/7/2016. Redacted Transcript Deadline set for 4/18/2016. Release of Transcript Restriction set for 6/16/2016.(McGuirk, Kelly)
March 11, 2016 Opinion or Order Filing 918 ORDER of USCA (Certified Copy) as to #914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd. USCA Case Number 16-661. Appellants move to stay enforcement of the District Court's March 2, 2016 order pending resolution of the above-captioned appeals. Appellees consent to the motion. IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Order: 03/11/2016. Certified: 03/11/2016. (nd)
March 10, 2016 Filing 917 INTERNET CITATION NOTE: Material from decision with Internet citation re: #912 Memorandum & Opinion. (Attachments: #1 Internet Citation, #2 Internet Citation) (vf)
March 4, 2016 Opinion or Order Filing 916 ORDER granting #915 Letter Motion for Extension of Time to File Response/Reply. APPROVED. SO ORDERED. Responses due by 4/6/2016. (Signed by Judge Thomas P. Griesa on 3/4/2016) (kl)
March 4, 2016 Filing 915 LETTER MOTION for Extension of Time to File Response/Reply as to #878 MOTION to Intervene . addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 4, 2016. Document filed by The Republic of Argentina.(Paskin, Michael)
March 4, 2016 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd. were transmitted to the U.S. Court of Appeals. (tp)
March 4, 2016 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #914 Notice of Interlocutory Appeal. (tp)
March 3, 2016 Filing 914 NOTICE OF INTERLOCUTORY APPEAL from #912 Memorandum & Opinion,,,,. Document filed by NML Capital, Ltd.. Filing fee $ 505.00, receipt number 0208-12027691. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Cohen, Robert)
March 3, 2016 Filing 913 LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated March 3, 2016 Document filed by NML Capital, Ltd..(Cohen, Robert)
March 2, 2016 Opinion or Order Filing 912 OPINION AND ORDER #106254: The court appreciates the arguments presented by all parties who spoke at yesterday's hearing. And the court does not take lightly the decision to lift the injunctions. But, ultimately, circumstances have changed so significantly as to render the injunctions inequitable and detrimental to the public interest. For the reasons outlined in the Indicative Ruling and this order, the court grants the Republic's motions to vacate the injunctions in all actions upon the occurrence of the two conditions precedent: (1) The Republic repeals all legislative obstacles to settlement with the FAA bondholders, including the Lock Law and the Sovereign Payment Law; (2) For all plaintiffs that entered into agreements in principle with the Republic on or before February 29, 2016, the Republic must make full payment in accordance with the specific terms of each such agreement. The Republic must also notify the court once those plaintiffs have all received full payment. (As further set forth in this Opinion) (Signed by Judge Thomas P. Griesa on 3/2/2016) (Attachments: #1 RULE 62.1 INDICATIVE RULING)(kl) Modified on 3/4/2016 (ca).
March 2, 2016 Filing 911 LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated March 2, 2016 re: Further Response to the Letter from the Republic of Argentina dated February 25, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert)
March 2, 2016 Opinion or Order Filing 910 ORDER granting #894 Letter Motion for Extension of Time. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/2/2016) (kl)
March 2, 2016 Set/Reset Deadlines: Responses due by 4/4/2016 (kl)
March 1, 2016 Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held on 3/1/2016 re: (888 in 1:08-cv-06978-TPG) Letter, filed by The Republic of Argentina, (887 in 1:08-cv-06978-TPG) USCA Mandate Attorney Michael B. Mukasey, representing plaintiff EM Limited. Attorney Michael Shuster, representing plaintiffs Montreux and others. Attorney Michael A. Paskin, representing defendant, the Republic of Argentina.Attorney Christopher Clark, representing certain exchange bondholders. Attorneys Robert A. Cohen and Theodore B. Olson, representing plaintiff NML Capital, Ltd. Attorney Edward A. Friedman, representing plaintiffs Aurelius and Blue Angel. Attorney Michael C. Spencer, representing the Varela and other plaintiffs.Attorneys Anthony J. Costantini, Richard L. Levine, Anu Bhargava, Jennifer R. Scullion, P. Sabin Willett, and Jessica J. Sleater, representing certain other plaintiffs. Attorney Eric A. Schaffer, representing Bank of New YorkMellon. Hearing held.in re: requesting entry of an order by the court granting the Republic of Argentinas motions to vacate the injunctions. (See also Mandate (doc. no. 887) issued on February 24, 2016, and letterrequest dated February 25, 2016 (doc. no. 888).) The court reserves decision on all motions. See transcript.(Court Reporter Vincent Bologna) (Landers, Rigoberto)
March 1, 2016 Opinion or Order Filing 909 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 3/1/2016 re: request that Your Honor so order this letter directing the clerk's office to take all necessary steps to withdraw Mr. Newman's Declaration from the docket of the above-captioned cases in which it was electronically filed. ENDORSEMENT: So Ordered. (Signed by Judge Thomas P. Griesa on 3/1/2016) (kl)
March 1, 2016 Opinion or Order Filing 908 MEMO ENDORSEMENT on re: [70 in case 1:14-cv-08601-TPG] LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: Letter Motion from M. Paskin dated 2/25/2016 re: Vacatur of Injunction. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/1/2016) (tro) Modified on 3/1/2016 (tro).
March 1, 2016 ***STRICKEN DOCUMENT. Deleted document number 898 from the case record. The document was stricken from this case pursuant to #909 Endorsed Letter. (kl)
February 29, 2016 Filing 907 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: response to submission made by Bank of New York Mellon. Document filed by Euro Bondholders. (Attachments: #1 Exhibit A - Part 1, #2 Exhibit A - Part 2, #3 Exhibits B - E)(Clark, Christopher)
February 29, 2016 Filing 906 SUPPLEMENTAL LETTER addressed to Judge Thomas P. Griesa from P. Sabin Willett dated February 29, 2016 re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter)
February 29, 2016 Filing 905 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 29, 2016 re: enclosing Memorandum of Law in Support of Defendant the Republic of Argentina's Motion for the Entry of Final Orders Conditionally Lifting the Pari Passu Injunctions. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit 1)(Paskin, Michael)
February 29, 2016 Filing 904 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Attachments: #1 Third Supplemental Declaration of Michael A. Paskin, #2 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #3 Exhibit 1 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #4 Exhibit 2 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #5 Exhibit 3 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #6 Exhibit 4 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #7 Exhibit 5 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #8 Exhibit 6 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #9 Exhibit 7 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #10 Exhibit 8 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #11 Exhibit 9 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, #12 Text of Proposed Order)(Paskin, Michael)
February 29, 2016 Filing 903 DECLARATION of Jennifer R. Scullion in Support re: #883 MOTION to Intervene .. Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer)
February 29, 2016 Filing 902 DECLARATION of Robert A. Cohen in Opposition re: #888 Letter,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Cohen, Robert)
February 29, 2016 Filing 901 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #888 Letter, . Document filed by NML Capital, Ltd.. (Cohen, Robert)
February 29, 2016 Filing 900 RESPONSE re: #869 Letter, Response of the Bank of New York Mellon to Motion of the Republic of Argentina Seeking to Vacate Injunctions. Document filed by The Bank of New York Mellon. (Schaffer, Eric)
February 29, 2016 Filing 899 MEMORANDUM OF LAW in Support re: #897 MOTION to Intervene . . Document filed by Mohammad Ladjevardian. (Sleater, Jessica)
February 29, 2016 Filing 897 MOTION to Intervene . Document filed by Mohammad Ladjevardian. Return Date set for 3/1/2016 at 01:30 PM.(Sleater, Jessica)
February 29, 2016 Filing 896 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: Letter Motion from M. Paskin dated 2/25/2016 re: Vacatur of Injunction. Document filed by Euro Bondholders. (Attachments: #1 Exhibit A)(Clark, Christopher)
February 29, 2016 Filing 895 LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated February 29, 2016 re: #894 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. . Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer)
February 28, 2016 Filing 894 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. Document filed by The Republic of Argentina.(Paskin, Michael)
February 26, 2016 Filing 893 DECLARATION of Siong Wei "Max" Lee re: #892 Letter, re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Willett, Peter)
February 26, 2016 Filing 892 LETTER addressed to Judge Thomas P. Griesa from P. Sabin Willett dated 02/26/2016 re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter)
February 26, 2016 Opinion or Order Filing 891 ORDER: Certain plaintiffs have requested an adjournment of the hearing presently scheduled for 1:30 p.m. on March 1, 2016. In light of the circumstances underlying this litigation, it is desirable for all parties to know the court's disposition with respect to the injunctions and to arrive at a prompt resolution so that any order may be reviewed by the Court of Appeals. All plaintiffs have had notice of the Republic of Argentina's motion to vacate the injunctions in all cases since February 11, 2016. Many plaintiffs have already submitted voluminous briefs on this issue, both in this court and in the Court of Appeals. And, as outlined in the court's February 25 scheduling order, the parties may file further briefing, if they wish, by noon on February 29, 2016. Before this court issues any formal order on the Republic's motion to vacate, all parties will have had a meaningful opportunity to be heard both orally and in written briefs. The hearing will take place at 1:30 p.m. on March 1, 2016. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/26/2016) (kl)
February 25, 2016 Filing 890 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/25/2016 re: Scheduling Order entered February 25, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert)
February 25, 2016 Opinion or Order Filing 889 ORDER: On February 19, 2016, this court issued a Rule 62.1 Indicative Ruling. The Court of Appeals remanded the above-captioned actions after hearing argument on February 24, 2016. The Court of Appeals also instructed the Republic of Argentina to file a motion requesting that this court formally enter the Indicative Ruling as an order, giving notice of the motion to all parties, and affording those parties an opportunity to be heard in this court. The Republic of Argentina has now filed such a motion. The court will hear argument on the motion in these actions at 1:30 p.m. on March 1, 2016. Any party wishing to submit further papers may do so by noon on February 29, 2016. SO ORDERED. (Oral Argument set for 3/1/2016 at 01:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 2/25/2016) (kl)
February 25, 2016 Filing 888 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 25, 2016 re: entry of the Republic's motions and requesting that this Court hold a hearing on the Republic's Motions to Vacate the Injunctions Entered by this Court on November 21, 2012, and October 30, 2015. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A)(Paskin, Michael)
February 24, 2016 Filing 887 MANDATE of USCA (Certified Copy) as to #776 Notice of Appeal, filed by The Republic of Argentina. USCA Case Number 15-1060-cv(L). The Republic of Argentina has moved to dismiss with prejudice all of the appeals consolidated respectively under 15-1060(L) and 15-3675(L) in order to allow the district court, upon motion, to enter the order indicated in its indicative ruling of February 19, 2016. Plaintiffs-appellees in 15-3675(L) have moved to refer certain motions on that docket to this panel. Following review of the parties submissions in support of and opposition to dismissal and referral, as well as oral argument, the motion to refer appellants motion for remand is GRANTED, but that motion for remand is now reviewed as a motion to dismiss with prejudice consistent with Argentinas amendment at argument. The two pending motions to dismiss with prejudice are GRANTED pursuant to the parties agreement, confirmed in open court, as follows: 1. Before the indicative ruling is formally entered as an order, Argentina will file a motion in the district court seeking such relief, giving notice of the motion to all parties, and affording them an opportunity to be heard in the district court. 2. Argentina agrees to a stay of up to two weeks of any district court order formalizing the indicative ruling so that parties opposing the order can file a notice of appeal within two business days and seek a further stay of the order from a motions panel of this court pending appeal. Any such appeals will be consolidated for review by this court, and any party seeking a stay is hereby excused from further requirements of Fed. R. App. P. 8. Jurisdiction over these cases is hereby returned to the district court with the parties agreement to the aforestated conditions, which contemplate that the district court will enter no order formalizing its indicative ruling except on a motion from Argentina, with notice to all parties and an opportunity to be heard, and that any order will be stayed for up to two weeks. All other pending motions on both dockets are hereby DENIED as moot. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 02/24/2016. (nd)
February 19, 2016 Filing 886 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 19, 2016 re: Euro Bondholders position with respect to pending Order to Show Cause to vacate the injunction. Document filed by Euro Bondholders.(Clark, Christopher)
February 19, 2016 Filing 885 CERTIFICATE OF SERVICE of Notice of Motion and Memorandum of Law in Support of Motion served on Carmine Boccuzzi of Cleary Gottlieb LLP on 2/19/2016. Service was made by Electronically Filed. Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer)
February 19, 2016 Filing 884 MEMORANDUM OF LAW in Support re: #883 MOTION to Intervene . Memorandum of Law in Support of Plaintiff Classes Motion to Intervene (and Proposed Opposition to Argentina's Motion to Vacate Pari Passu Injunctions). Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer)
February 19, 2016 Filing 883 MOTION to Intervene . Document filed by Plaintiff Class Intervenors.(Scullion, Jennifer)
February 19, 2016 Filing 882 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 19, 2016 re: enclosing copies of EM Limited and Montreux Submissions. Document filed by The Republic of Argentina. (Attachments: #1 EM Limited and Montreux Submissions)(Paskin, Michael)
February 19, 2016 Filing 881 REPLY MEMORANDUM OF LAW in Support re: #861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Attachments: #1 Second Supplemental Declaration of Michael A. Paskin, #2 Supplemental Declaration of Santiago Bausili)(Paskin, Michael)
February 19, 2016 Filing 880 PROPOSED OPPOSITION BRIEF re: #861 Order to Show Cause,,,, . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter)
February 19, 2016 Filing 879 MEMORANDUM OF LAW in Support re: #878 MOTION to Intervene . . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C.. (Willett, Peter)
February 19, 2016 Filing 878 MOTION to Intervene . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter)
February 19, 2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Peter Sabin Willett to RE-FILE Document #873 MOTION to Intervene . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
February 18, 2016 Filing 877 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated February 18, 2016 re: Order to Show Cause signed February 11, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert)
February 18, 2016 Filing 876 DECLARATION of Jay Newman in Opposition re: #861 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert)
February 18, 2016 Filing 875 DECLARATION of Robert A. Cohen in Opposition re: #861 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1 - 5, #2 Exhibit 6 - 13, #3 Exhibit 14 - 18, #4 Exhibit 19 - 23, #5 Exhibit 24 - 27, #6 Exhibit 28 - 36, #7 Exhibit 37 - 47, #8 Exhibit 48 - 54)(Cohen, Robert)
February 18, 2016 Filing 874 MEMORANDUM OF LAW in Opposition re: #861 Order to Show Cause,,,, . Document filed by NML Capital, Ltd.. (Cohen, Robert)
February 18, 2016 Filing 873 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Intervene . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Trinity Investments Limited, Yellow Crane Holdings, L.L.C., Spinnaker Global Special Situations Fund LP, Spinnaker Global Emerging Markets Fund, Ltd.. (Attachments: #1 Memorandum of Law, #2 Exhibit Exhibit A)(Willett, Peter) Modified on 2/19/2016 (db).
February 17, 2016 Filing 872 DECLARATION of Michael A. Paskin in Support re: #861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A, #2 Exhibit B)(Paskin, Michael)
February 16, 2016 Opinion or Order Filing 871 MEMO ENDORSEMENT on re: (61 in 1:14-cv-08988-TPG) Letter filed by NML Capital, Ltd., (870 in 1:08-cv-06978-TPG) Letter filed by NML Capital, Ltd., (50 in 1:14-cv-08601-TPG) Letter filed by NML Capital, Ltd., (581 in 1:09-cv-01708-TPG) Letter filed by NML Capital, Ltd., (577 in 1:09-cv-01707-TPG) Letter filed by NML Capital, Ltd.. ENDORSEMENT: APPROVED. SO ORDERED. ( Show Cause Response due by 2/18/2016.) (Signed by Judge Thomas P. Griesa on 2/16/2016) (kgo)
February 13, 2016 Filing 870 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated February 13, 2016 re: Order to Show Cause dated 2-11-16. Document filed by NML Capital, Ltd..(Cohen, Robert)
February 12, 2016 Filing 869 LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 12, 2016 re: enclosing copies of EM Limited and Montreux Submissions. Document filed by The Republic of Argentina. (Attachments: #1 EM Limited and Montreux Submissions)(Paskin, Michael)
February 11, 2016 Filing 868 NOTICE OF APPEARANCE by David Aaron Herman on behalf of The Republic of Argentina. (Herman, David)
February 11, 2016 Filing 867 NOTICE OF APPEARANCE by Damaris Hernandez on behalf of The Republic of Argentina. (Hernandez, Damaris)
February 11, 2016 Filing 866 NOTICE OF APPEARANCE by Daniel Slifkin on behalf of The Republic of Argentina. (Slifkin, Daniel)
February 11, 2016 Filing 865 DECLARATION of Santiago Bausili in Support re: #861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Paskin, Michael)
February 11, 2016 Filing 864 DECLARATION of Michael A. Paskin in Support re: #861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A-K)(Paskin, Michael)
February 11, 2016 Filing 863 MEMORANDUM OF LAW in Support re: #861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Paskin, Michael)
February 11, 2016 Filing 862 NOTICE OF APPEARANCE by Michael A Paskin on behalf of The Republic of Argentina. (Paskin, Michael)
February 11, 2016 Opinion or Order Filing 861 ORDER TO SHOW CAUSE: It is hereby: ORDERED that Plaintiffs show cause on or before February 18, 2016, why an order should not be entered pursuant to Federal Rules of Civil Procedure 54(b), 60(b)(5) and/or 60(b)(6) vacating the injunction entered in this matter on November 21, 2012, without further action of the Court, upon the occurrence of the following conditions precedent. ORDERED that the Court's electronic filing of this Order by ECF in the above-captioned actions shall be deemed good and sufficient service and notice thereof; and it is further ORDERED that Plaintiffs' papers in response to this Order shall be filed by February 16, 2016, at noon and any reply papers shall be filed by February 18, 2016, at noon. (As further set forth in this Order) Show Cause Response due by 2/16/2016. (Signed by Judge Thomas P. Griesa on 2/11/2016) (Additional attachment(s) added on 2/11/2016: #1 Exhibit 1) (kl) Modified on 2/11/2016 (kko). Modified on 2/11/2016 (kko). Modified on 2/16/2016 (kko).
December 29, 2015 Filing 860 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 12/17/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
December 29, 2015 Filing 859 TRANSCRIPT of Proceedings re: hearing held on 12/17/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ellen Ford, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/22/2016. Redacted Transcript Deadline set for 2/1/2016. Release of Transcript Restriction set for 3/31/2016.(McGuirk, Kelly)
December 17, 2015 Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held and concluded on 12/17/2015. (Court Reporter: Ellen Ford)Attorneys Robert A. Cohen and Kevin Reed, representing Plaintiffs NML Capital, LLC. Attorneys Edward A. Friedman and Daniel Rapport, representing plaintiffs Aurelius Capital Master, Ltd. & ACP Master, Ltd. Attorney Leonard Lesser, representing Plaintiff, Olifant Fund, Ltd. Attorney Kenneth Carusso, representing non-party, BBVA banking and securities. Attorneys Andrea Likwornik Weiss and Gregory Feit, representing non-party, JP Morgan Chase Bank, N.A., et alia. Attorneys Philippe Zimmerman, ShariAnn Alexander, and Valeria Castanaro, representing non-party, Deutsche Bank, AG, et alia. Oral argument held of Plaintiffs Motion to compel (doc. no. 822) the non-party banks to produce documents concerning the Bonar 2024 Bonds. Oral argument held on three separate motions of non-party banks to quash and/or limit subpoenas and/or for a protective order. (See doc. nos. 831, 834 & 840.) The Court reserves decision on all motions. See transcript. in re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order. filed by BBVA Compass Bancshares, Inc., Banco Bilbao Vizcaya Argentaria, S.A., BBVA Securities, Inc., #840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order&. filed by JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., J.P. Morgan Securities LLC, #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. filed by Deutsche Bank AG New York Branch, #822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS. filed by NML Capital, Ltd.. (Zaepfel, Kenneth)
November 24, 2015 Opinion or Order Filing 858 ORDER granting #856 Letter Motion for Oral Argument. Oral argument of non-parties respective motions to Quash Subpoenas filed on 10/23/2015 and Plaintiff's Motion to Compel filed on 10/5/2015 is scheduled for December 17, 2015 at 1:30pm. So Ordered. (Signed by Judge Thomas P. Griesa on 11/23/2015) (kl)
November 24, 2015 Set/Reset Hearings: Oral Argument set for 12/17/2015 at 01:30 PM before Judge Thomas P. Griesa. (kl)
November 18, 2015 Filing 857 SEALED DOCUMENT placed in vault.(mps)
November 18, 2015 Filing 856 JOINT LETTER MOTION for Oral Argument on the Banks' respective oppositions to Plaintiffs' Motion to Compel and in support of their respective Motions to Quash addressed to Judge Thomas P. Griesa from Paul B. Carberry dated November 18, 2015. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A., Deutsche Bank AG New York Branch, J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A..(Carberry, Paul)
November 18, 2015 Filing 855 REPLY MEMORANDUM OF LAW in Support re: #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. . Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe)
November 18, 2015 Filing 854 REPLY AFFIRMATION of Philippe Zimmerman in Support re: #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe)
November 18, 2015 Filing 853 REPLY MEMORANDUM OF LAW in Support re: #840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. . Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory)
November 18, 2015 Filing 852 REPLY MEMORANDUM OF LAW in Support re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order . . Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Carberry, Paul)
November 9, 2015 Filing 851 DECLARATION of Marc G. Farris in Support re: #822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS .. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1-10, #2 Exhibit 11-18)(Reed, Kevin)
November 9, 2015 Filing 850 REPLY MEMORANDUM OF LAW in Support re: #822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . . Document filed by NML Capital, Ltd.. (Reed, Kevin)
November 6, 2015 Opinion or Order Filing 849 ORDER FOR ADMISSION PRO HAC VICE granting #654 Motion for Jason J. Mendro to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/6/2015) (kko)
November 4, 2015 Filing 848 LETTER addressed to Judge Thomas P. Griesa from Jonathan I. Blackman dated November 4, 2015 re: plaintiffs' November 3 reply brief. Document filed by The Republic of Argentina.(Blackman, Jonathan)
November 3, 2015 Filing 847 REPLY MEMORANDUM OF LAW in Support re: #826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 30, 2015 Filing 846 MEMORANDUM OF LAW in Opposition re: #826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by The Republic of Argentina. (Blackman, Jonathan)
October 30, 2015 Filing 845 DECLARATION of Kristin A. Bresnahan, dated October 30, 2015 in Opposition re: #826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. .. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A-E, #2 Exhibits F-G, #3 Exhibits H-I, #4 Proposed Order)(Blackman, Jonathan)
October 23, 2015 Filing 844 SEALED DOCUMENT placed in vault.(rz)
October 23, 2015 Filing 843 DECLARATION of Andrea Likwornik Weiss in Support re: #840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order.. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit)(Feit, Gregory)
October 23, 2015 Filing 842 DECLARATION of Andrew N. Keen in Support re: #840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order.. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory)
October 23, 2015 Filing 841 MEMORANDUM OF LAW in Support re: #840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. and in Opposition to Plaintiff's Motion to Compel. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory)
October 23, 2015 Filing 840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A..(Feit, Gregory)
October 23, 2015 Filing 839 MEMORANDUM OF LAW in Support re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order . and in Opposition to Plaintiffs' Motion to Compel #822 . Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth)
October 23, 2015 Filing 838 DECLARATION of Bernardo A. Iriberri in Support re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth)
October 23, 2015 Filing 837 DECLARATION of Krister Holm in Support re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth)
October 23, 2015 Filing 836 DECLARATION of Paul B. Carberry in Support re: #834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Attachments: #1 Exhibit A)(Caruso, Kenneth)
October 23, 2015 Filing 835 MEMORANDUM OF LAW in Support re: #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. and in Opposition to Plaintiffs' Motion to Compel Production. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe)
October 23, 2015 Filing 834 CROSS MOTION to Quash Subpoena served on BBVA., MOTION for Protective Order . Document filed by Banco Bilbao Vizcaya Argentaria, S.A., BBVA Compass Bancshares, Inc., BBVA Securities, Inc..(Caruso, Kenneth)
October 23, 2015 Filing 833 DECLARATION of Bernardo A. Iriberri in Support re: #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe)
October 23, 2015 Filing 832 DECLARATION of Philippe Zimmerman in Support re: #831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Zimmerman, Philippe)
October 23, 2015 Filing 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. Document filed by Deutsche Bank AG New York Branch.(Zimmerman, Philippe)
October 23, 2015 Filing 830 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Corporate Parent J.P. Morgan Broker-Dealing Holdings Inc. for J.P. Morgan Securities LLC; Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A.. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase & Co., J.P. Morgan Securities LLC.(Feit, Gregory)
October 20, 2015 Opinion or Order Filing 829 ORDER: On October 16, 2015, plaintiffs moved for an order deeming that defendant has waived its privileges. As the parties have now agreed, defendant may respond to plaintiffs' motion no later than 2:00p.m. on October 30, 2015. The court will hear argument at 11:45 a.m. on November 5, 2015. (Responses due by 10/30/2015, Oral Argument set for 11/5/2015 at 11:45 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 10/20/2015) (kl)
October 16, 2015 Filing 828 DECLARATION of Collin F. Hessney in Support re: #826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. .. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
October 16, 2015 Filing 827 MEMORANDUM OF LAW in Support re: #826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 16, 2015 Filing 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Cohen, Robert)
October 13, 2015 Opinion or Order Filing 825 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Daniel B. Rapport dated 10/9/2015 re: request that the Court so-order the proposed schedule. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/13/2015) (kl)
October 5, 2015 Filing 824 DECLARATION of MARC G. FARRIS in Support re: #822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS .. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1-5, #2 Exhibit 6 (Part 1), #3 Exhibit 6 (Part 2), #4 Exhibit 7-18, #5 Exhibit 19-24, #6 Exhibit 25-30, #7 Exhibit 31, #8 Exhibit 32-41, #9 Exhibit 42)(Reed, Kevin)
October 5, 2015 Filing 823 MEMORANDUM OF LAW in Support re: #822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . . Document filed by NML Capital, Ltd.. (Reed, Kevin)
October 5, 2015 Filing 822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . Document filed by NML Capital, Ltd..(Reed, Kevin)
September 10, 2015 Filing 821 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated August 20, 2015 re: privilege log issues. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
August 28, 2015 Filing 820 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 08/12/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia)
August 28, 2015 Filing 819 TRANSCRIPT of Proceedings re: Conference held on 8/12/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/21/2015. Redacted Transcript Deadline set for 10/1/2015. Release of Transcript Restriction set for 11/30/2015.(Grant, Patricia)
August 27, 2015 Filing 818 ANSWER to #807 Amended Complaint,. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
August 24, 2015 Filing 817 NOTICE OF CHANGE OF ADDRESS by Andrea Likwornik Weiss on behalf of JPMorgan Chase Bank, N.A.. New Address: Levi Lubarsky Feigenbaum & Weiss LLP, 655 Third Avenue, 27th Floor, New York, New York, 10017, 212-308-6100. (Weiss, Andrea)
August 20, 2015 Opinion or Order Filing 816 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated 8/20/2015 re: One-week extension of the deadline for the privilege log. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 8/20/2015) (kl)
August 18, 2015 Filing 815 NOTICE OF CHANGE OF ADDRESS by Howard B. Levi on behalf of JPMorgan Chase Bank, N.A.. New Address: Levi Lubarsky Feigenbaum & Weiss LLP, 655 Third Avenue, 27th Floor, New York, New York, 10017, 212-308-6100. (Levi, Howard)
August 13, 2015 Opinion or Order Filing 814 ORDER: As stated at yesterday's hearing, the court's ruling regarding plaintiffs' motions for discovery sanctions is as follows: "The Court finds that the Republic of Argentina has failed to comply with the September 25, 2013 discovery order as it relates to assets of the Republic. The Court further imposes the following sanction for such failure. The following is the sanction: any property of the Republic in the United States except diplomatic or military property is deemed to be used for commercial activity. The Court further holds that if the Republic is claiming a privilege as to any documents or information required to be produced under the discovery order of September 25, 2013, it is directed to prepare and deliver within 10 days of today a privilege log on a document-by-document basis. Failure to do so will be deemed to be a waiver of the claim of privilege. The Court makes no determination at this time as to sanctions, if any, with respect to the alter ego issue." Hr'g Tr. at 58:24-59:12 (Aug. 12, 2015). (Signed by Judge Thomas P. Griesa on 8/13/2015) (kl)
August 12, 2015 Minute Entry for proceedings held before Judge Thomas P. Griesa: Motion Hearing held on 8/12/2015 re: #792 MOTION for Sanctions filed by Plaintiff's NML Capital, Ltd. et al. Attorneys Robert A. Cohen and Collin Hessney, representing Plaintiffs NML Capital, LLC and Blue Angel Capital Plaintiffs. Attorney Matthew McGill, representing Plaintiff, NML Capital, LLC (only). Attorney Edward A. Friedman, representing plaintiffs Aurelius Capital Master, Ltd. & ACP Master, Ltd. Attorneys Carmine D. Boccuzzi, Jonathan L. Blackman, Jacob Johnston and Ezequiel Sanchez Herrera, representing Defendant, the Republic of Argentina. Oral argument held of Plaintiffs Motion (doc. no. 792) for discovery sanctions filed on June 17, 2015. The Court imposes the following sanction for such failure: Any property of the Republic of Argentina in the United States except diplomat or military property is deemed to be used for commercial activity. The Court further holds that if the Republic of Argentina is claiming a privilege as to any documents or information to be produced under the discovery order of Sept. 25, 2013, it is directed to prepare and deliver within 10 days of today a privilege log on a document by document basis. Failure to do so will be deemed to be a waiver for the claim of privilege. The Court makes no determination at this time as to sanctions as to the alter ego issue. See transcript. So Ordered. (Court Reporter Steve Greenblum) (Zaepfel, Kenneth)
August 3, 2015 Opinion or Order Filing 813 MEMO ENDORSEMENT on re: (256 in 1:10-cv-09587-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina; re: (606 in 1:09-cv-08757-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina; re: (810 in 1:08-cv-06978-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 8/3/2015) (kl)
August 3, 2015 Set/Reset Deadlines: The Republic of Argentina answer due 8/27/2015. (kl)
July 31, 2015 Filing 812 DECLARATION of Robert A. Cohen in Support re: #792 MOTION for Sanctions .. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A)(Cohen, Robert)
July 31, 2015 Filing 811 REPLY MEMORANDUM OF LAW in Support re: #792 MOTION for Sanctions . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
July 31, 2015 Filing 810 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 31, 2015 re: agreed to extension of time to August 27, 2015 for the Republic to answer amended complaint, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
July 30, 2015 Opinion or Order Filing 809 ORDER: A hearing on plaintiffs' motions for discovery sanctions is hereby scheduled for August 12, 2015 at 2:00pm. (Discovery Hearing set for 8/12/2015 at 02:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/30/2015) (spo)
July 30, 2015 ***DELETED DOCUMENT. Deleted document number #810 Order. The document was incorrectly filed in this case. (spo)
July 20, 2015 Filing 808 SEALED DOCUMENT placed in vault.(mps)
July 20, 2015 Filing 807 SECOND AMENDED COMPLAINT amending #344 Amended Complaint against The Republic of Argentina.Document filed by NML Capital, Ltd.. Related document: #344 Amended Complaint filed by NML Capital, Ltd.. (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)(Cohen, Robert)
July 17, 2015 Filing 806 MEMORANDUM OF LAW in Opposition re: #792 MOTION for Sanctions . . Document filed by The Republic of Argentina. (Blackman, Jonathan)
July 17, 2015 Filing 805 DECLARATION of Elizabeth M. Hanly, dated July 17, 2015 in Opposition re: #792 MOTION for Sanctions .. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A-E, #2 Exhibit F, #3 Exhibit G, #4 Exhibits H-M, #5 Exhibits N-O, #6 Exhibits P-R)(Blackman, Jonathan)
July 17, 2015 Filing 804 LETTER addressed to Judge Thomas P. Griesa from Joseph E. Neuhaus dated July 17, 2015 re: Motions for Discovery Sanctions. Document filed by Banco Central de la Republica Argentina.(Neuhaus, Joseph)
July 16, 2015 Opinion or Order Filing 803 ORDER granting #780 Motion to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. Plaintiffs in these actions have filed motions for leave to amend and supplement their complaints. The court hereby grants the motions in light of the liberal standard for amending and supplementing the pleadings. See Federal R. Civ. P. 15(a)(2) and (d). The amendments are not brought in bad faith or unduly delayed, and they would not be unduly prejudicial or futile. See Foman v. Davis, 371 U.S. 178, 182 (1962). (Signed by Judge Thomas P. Griesa on 7/16/2015) (kl)
July 14, 2015 Opinion or Order Filing 802 ORDER: On July 6, 2015 and July 8, 2015, non-parties Deutsche Bank, Fintech Advisory, Inc., and others wrote letters to the court requesting a pre-motion discovery conference pursuant to Rule 2(A) of the undersigned's individual rules of practice and Local Civil Rule 37.2. The court hereby waives the requirement for a pre-motion discovery conference. The non-parties may file their discovery motions, and the court will consider the matters raised in due course. (Signed by Judge Thomas P. Griesa on 7/14/2015) (kl)
July 8, 2015 Opinion or Order Filing 801 MEMO ENDORSEMENT on re: #799 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 8, 2015 re: Requesting that the Court approve the proposed second request for an extension of the briefing schedule for plaintiffs' motions for discovery sanctions, etc. Document filed by The Republic of Argentina. ENDORSEMENT: So ordered. (Signed by Judge Thomas P. Griesa on 7/8/2015) (rjm)
July 8, 2015 Filing 800 SUPPLEMENTAL LETTER addressed to Judge Thomas P. Griesa from William F. Dahill dated July 8, 2015 re: Request for Discovery Conference. Document filed by Fintech Advisory Inc.. (Attachments: #1 Exhibit A - Letter from Deutsche Bank to Judge Griesa dated July 6, 2015)(Dahill, William)
July 8, 2015 Filing 799 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 8, 2015 re: Requesting that the Court approve the proposed second request for an extension of the briefing schedule for plaintiffs' motions for discovery sanctions, etc. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
July 8, 2015 Filing 798 LETTER addressed to Judge Thomas P. Griesa from William F. Dahill dated July 6, 2015 re: Request for Discovery Conference. Document filed by Fintech Advisory Inc..(Dahill, William)
July 6, 2015 Filing 797 LETTER addressed to Judge Thomas P. Griesa from Philippe Zimmerman dated July 6, 2015 re: Pre-Motion Letter. Document filed by Deutsche Bank AG New York Branch. (Attachments: #1 Exhibit A, #2 Exhibit B)(Zimmerman, Philippe)
June 26, 2015 Filing 796 NOTICE OF APPEARANCE by Shari Ann Alexander on behalf of Deutsche Bank AG New York Branch. (Alexander, Shari)
June 24, 2015 Filing 795 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated June 24, 2015 re: informing the Court of agreed to briefing schedule for plaintiffs' motions for discovery sanctions, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
June 17, 2015 Filing 794 DECLARATION of Robert A. Cohen in Support re: #792 MOTION for Sanctions .. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A-I)(Cohen, Robert)
June 17, 2015 Filing 793 MEMORANDUM OF LAW in Support re: #792 MOTION for Sanctions . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 17, 2015 Filing 792 MOTION for Sanctions . Document filed by NML Capital, Ltd..(Cohen, Robert)
June 8, 2015 Filing 791 DECLARATION of Marc G. Farris in Support re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Cohen, Robert)
June 8, 2015 Filing 790 REPLY MEMORANDUM OF LAW in Support re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. . Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 5, 2015 Filing 789 LETTER MOTION for Conference addressed to Judge Thomas P. Griesa from Timothy B. DeSieno dated June 5, 2015. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(DeSieno, Timothy)
June 1, 2015 Filing 788 MEMORANDUM OF LAW in Opposition re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. dated May 29, 2015 (REDACTED). Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
May 29, 2015 Filing 787 SEALED DOCUMENT placed in vault.(nm)
May 29, 2015 Filing 786 DECLARATION of Elizabeth M. Hanly in Opposition re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A-C)(Boccuzzi, Carmine)
May 28, 2015 Filing 785 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated May 28, 2015 re: Facilitation of Settlement. Document filed by Euro Bondholders. (Attachments: #1 Exhibit --Exhibits A-C)(Clark, Christopher)
May 12, 2015 Filing 784 SEALED DOCUMENT placed in vault.(mps)
May 12, 2015 Filing 783 DECLARATION of Robert A. Cohen in Support re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1-7, #2 Exhibit 8-15, #3 Exhibit 16 Part 1 of 2, #4 Exhibit 16 Part 2 of 2, #5 Exhibit 17-31, #6 Exhibit 32-50)(Cohen, Robert)
May 12, 2015 Filing 782 DECLARATION of Kevin S. Reed in Support re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
May 12, 2015 Filing 781 MEMORANDUM OF LAW in Support re: #780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. . Document filed by NML Capital, Ltd.. (Cohen, Robert)
May 12, 2015 Filing 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. Document filed by NML Capital, Ltd..(Cohen, Robert)
May 1, 2015 Filing 779 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/22/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
May 1, 2015 Filing 778 TRANSCRIPT of Proceedings re: conference held on 4/22/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015.(McGuirk, Kelly)
April 28, 2015 Filing 777 MANDATE of USCA (Certified Copy) as to #706 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 14-4134. The Appellees move to dismiss these appeals for lack of jurisdiction. Upon due consideration, it is hereby ORDERED that Appellees' motions are GRANTED and the appeals are DISMISSED. We conclude that a final order has not been issued by the district court as contemplated by 28 U.S.C. 1291, and the collateral order doctrine does not apply to this appeal. See Coopers & Lybrand v. Livesay, 437 U.S. 463, 467-69 (1978); Blue Ridge Investments, L.L.C. v. Republic of Argentina,735 F.3d 72, 80-81 (2d Cir. 2013). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/28/2015. (nd)
April 22, 2015 Minute Entry for proceedings held before Judge Thomas P. Griesa: Pre-Motion Conference held on 4/22/2015. Attorney Robert A. Cohen, representing Plaintiffs NML Capital, LLC and Blue Angel Capital Plaintiffs.Attorneys Edward A. Friedman and Daniel Rapport, representing plaintiffs Aurelius Capital Master, Ltd. & ACP Master, Ltd. Attorney Leonard Lesser, representing Plaintiff, Olifant Fund, Ltd. Attorneys Carmine D.Boccuzzi, Jonathan L. Blackman, Ezequiel Sanchez Herrera and Kristin Bresnahan, representing Defendant, the Republic of Argentina. Attorneys Philippe Zimmerman and Valeria Castararo, representing non-party, Deutsche Bank. Conference held....in re: Plaintiffs request that the Court issue an Order to Show Cause to compel discovery upon Defendant Argentina, non-parties Deutsche Bank and BBVA relating to a bond offering by Argentina. Plaintiffs are entitled to discovery to determine if the new financing will produce assets which may satisfy in whole or in part the debt owed to Plaintiffs. The Court directs Plaintiffs counsel to present Defendant Argentina, and non-parties Deutsche Bank and BBVA, with requests for specific information required by Plaintiffs. Defendant Argentina, and non-parties, Deutsche Bank and BBVA, are to respond promptly and reasonably to that request. The Court declines to issue an Order to Show Cause. See transcript. (Court Reporter: Steve Griffing present.) (Zaepfel, Kenneth)
April 7, 2015 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #776 Notice of Appeal. (tp)
April 7, 2015 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #776 Notice of Appeal, filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (tp)
April 6, 2015 Filing 776 NOTICE OF APPEAL from #762 Memorandum & Opinion,,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10784569. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
March 26, 2015 Filing 775 LETTER addressed to Judge Thomas P. Griesa dated March 25, 2015 Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
March 26, 2015 Filing 774 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/18/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 26, 2015 Filing 773 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/18/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/20/2015. Redacted Transcript Deadline set for 4/30/2015. Release of Transcript Restriction set for 6/29/2015.(McGuirk, Kelly)
March 25, 2015 Opinion or Order Filing 772 ORDER: It is hereby ORDERED that: Absent further order of this Court or confirmation that a Ratable Payment has been or is being made in compliance with the Amended February 23, 2012 Orders of the Court (the "Injunction"), Euroclear will not process any payments received from any source, including but not limited to Nacion Fideicomisos S.A. and Caja de Valores, in respect of any bonds subject to the Injunction, and will hold any such payments in suspension pending a ruling from this Court on their proper disposition, and; Before any bonds subject to the Injunction and held by Euroclear or a Euroclear depositary or nominee are transferred from Euroclear or a Euroclear depositary or nominee, or the custodial location of such bonds is changed, Euroclear shall provide notice of the proposed transfer, including but not limited to the date of the proposed transfer, the identity of the proposed transferee and other particulars regarding the transfer that are known to Euroclear, to Plaintiffs' counsel at least thirty days in advance of the proposed transfer, except that if it is not reasonably practicable for Euroclear to provide such notice at least thirty days in advance through no fault of Euroclear, Euroclear will provide the notice as soon as reasonably practicable. Should Euroclear violate the terms of this Order, Plaintiffs shall be free to compel prompt compliance with the above-referenced Subpoenas, and to seek any other just and proper relief against Euroclear as to which they may be entitled, subject to any and all rights or defenses Euroclear may have. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/25/2015) (kl)
March 23, 2015 Filing 771 LETTER addressed to Judge Thomas P. Griesa from Timothy B. DeSieno dated March 23, 2015 re: Proposal Regarding Holdout Claims. Document filed by Trinity Investments Limited, Procella Holdings, L.P., Yellow Crane Holdings, L.L.C., Red Pines LLC, Honero Fund I, LLC, MCHA Holdings, LLC, Arag-T Limited, Arag-V Limited, Arag-O Limited, Arag-A Limited.(DeSieno, Timothy)
March 20, 2015 Opinion or Order Filing 770 STIPULATION AND ORDER: It is hereby STIPULATED and AGREED: Citibank waives and foregoes any and all (i) rights of appeal with respect to the Court's July 28, 2014 Order, March 12, 2015 Opinion and Order, and March 16, 2015 Order; and (ii) rights to seek a stay, without the consent of plaintiffs in the above-captioned actions ("Plaintiffs"), from any court with respect to any part of the July 28, 2014 Order, the March 12, 2015 Opinion and Order, or the Injunction. The U.S. Dollar Argentine Law Exchange Bonds bear International Security Identification Numbers ("ISINs") ARARGE03E097, ARARGE03E113, ARARGE03G704, ARARGE03G688, and ARARGE03E154. If the Republic of Argentina (the "Republic") pays some or all of the March 31, 2015 interest payment on the U.S. Dollar Argentine Law Exchange Bonds with ISINs ARARGE03E097 and ARARGE03G704, without making a Ratable Payment as defined in the Injunction, and Citibank Argentina receives a portion of such payment on behalf of its customers (approximately $3.7 million), Citibank Argentina may process that payment in the ordinary course. Such permission shall only apply to Citibank Argentina, and shall not apply to any other party or participant in the payment process on such bonds. Citibank Argentina shall, no later than March 27, 20I5, provide to customers whose holdings account for at least 85% of the U.S. Dollar Argentine Law Exchange Bonds being held in custody by Citibank Argentina as of March 20, 2015 whatever notice may be required to terminate Citibank Argentina's custody relationship with such customers. By June 1, 2015, Citibank Argentina shall have either (1) reached an agreement with all customers whose holdings as of March 20, 2015 include U.S. Dollar Argentine Law Exchange Bonds to amend the terms of their custody agreements to exclude U.S. Dollar Argentine Law Exchange Bonds from the scope of Citibank Argentina's custody services, (2) sent termination notices to any such customers who have refused to amend the terms of their custody agreements, such that the required notice period for termination shall have expired prior to September 30, 2015, or (3) with respect to any such customers who have not agreed to amend the terms of their custody agreements and have not been sent termination notices, entered into an agreement in principle with one or more buyers to sell those portions of Citibank Argentina's custody business that include such customers' accounts (the "June 1 Requirement"), as further set forth herein. (Signed by Judge Thomas P. Griesa on 3/20/2015) (mro)
March 18, 2015 Filing 769 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CORRECTED TRANSCRIPT B proceeding held on 3/3/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 18, 2015 Filing 768 TRANSCRIPT of Proceedings re: CORRECTED TRANSCRIPT B held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/13/2015. Redacted Transcript Deadline set for 4/23/2015. Release of Transcript Restriction set for 6/19/2015.(McGuirk, Kelly)
March 17, 2015 Filing 767 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 17, 2015 re: response to Anthony J. Costantini's March 6, 2015 letter to the Court. Document filed by Euro Bondholders.(Clark, Christopher)
March 17, 2015 Filing 766 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 17, 2015 re: Request for Conference. Document filed by Citibank, N.A.. (Attachments: #1 Exhibit A)(Wagner, Karen)
March 16, 2015 Opinion or Order Filing 765 ORDER: Citibank, N.A. has written the court requesting a stay of the court's opinion and order of March 12, 2015. The March 12th Opinion and Order upheld an earlier order which clarified that the injunction issued in this case prohibits Citibank from processing payments on the dollar-denominated exchange bonds governed by Argentine law. The court has received plaintiff's response to Citibank's request, and has also received additional submissions from both sides. Having considered all the arguments, and having also considered all factors pertinent to obtaining a stay, the court does not believe that a stay of the March 12th Opinion and Order is warranted. Therefore, Citibank's request for a stay of the March 12th Opinion and Order is hereby denied. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/16/2015) (kl)
March 13, 2015 Filing 764 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 13, 2015 re: Response to Plaintiffs' Letter dated 3/13/2015. Document filed by Citibank, N.A.. (Attachments: #1 Exhibit A)(Wagner, Karen)
March 12, 2015 Filing 763 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 12, 2015 re: Request a Stay of the Enforcement of the Opinion and Order Entered 3/12/2015. Document filed by Citibank, N.A.. (Attachments: #1 Text of Proposed Order (Proposed Order))(Wagner, Karen)
March 12, 2015 Opinion or Order Filing 762 OPINION #105312: Citibank and the Republic have advanced three primary arguments in support of vacating the July 28th Order: (1) the exchange bonds governed by Argentine law should not be subject to the Injunction because they are not 5 "external indebtedness" of the Republic; (2) Citibank's Argentine branch should not be considered a "participant in the payment process" and therefore its dealings in Argentina should not implicate the Injunction; and (3) principles of comity weigh in favor of vacating the July 28th Order. As discussed, the operative paragraphs of the Injunction do not speak in terms of "external indebtedness," and as a result, Citibanks participation in making payments on exchange bonds is prohibited. This is true whether or not the exchange bonds are external indebtedness. Thus, payment on these exchange bonds would violate the Equal Treatment Provision of the FAA, providing an additional reason as to why the Injunction applies. Citibank is not an exchange bondholder, but rather a financial institution that processes payments initiated by the Republic and intended for and terminating with exchange bondholders. To rule otherwise, this court would have to adopt an overly narrow and technical reading of the term "participants," one at odds with the clear language of the Injunction and at odds with the court's intent in fashioning that Injunction. Comity does not suggest abrogating those judgments, or creating exceptions to the Injunction designed to enforce them. Rather, comity suggests that the Republic not penalize third parties, like Citibank, who must observe the orders of United States courts. For the reasons given above, the court denies Citibank's motion, by order to show cause, to vacate the July 28th Order. (Signed by Judge Thomas P. Griesa on 3/12/2015) (kl) Modified on 3/13/2015 (ca).
March 12, 2015 Filing 761 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 3/3/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 12, 2015 Filing 760 TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/6/2015. Redacted Transcript Deadline set for 4/16/2015. Release of Transcript Restriction set for 6/15/2015.(McGuirk, Kelly)
March 12, 2015 Filing 759 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/3/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 12, 2015 Filing 758 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/6/2015. Redacted Transcript Deadline set for 4/16/2015. Release of Transcript Restriction set for 6/15/2015.(McGuirk, Kelly)
March 10, 2015 Filing 757 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
March 10, 2015 Filing 756 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/25/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Khristine Sellin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/3/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/11/2015.(McGuirk, Kelly)
March 6, 2015 Filing 755 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 6, 2015 re: March 3, 2015 Hearing before the Court. Document filed by Citibank, N.A.. (Attachments: #1 Appendix A, #2 Appendix B)(Wagner, Karen)
March 3, 2015 Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held on 3/3/2015 re: #669 Order to Show Cause. Attorney Karen E. Wagner representing movant Citibank, N.A. Attorney Edward A. Friedman representing plaintiffs Aurelius Capital Master, Ltd. & ACP Master, Ltd, in opposition to Citibank, N.A.s motion. Attorney Carmine D. Boccuzzi representing Deft., Republic of Argentina, in support of Citibank N.A.s motion. Oral Argument/ Hearing held and concluded of Citibank, N.A.s motion, by OSHOW (Doc. No. 669), to vacate the Courts July 28, 2014 order (Doc. No. 613) or to modify the injunction contained in that order, or for a stay of that Order. See also order nos. 714 & 729. Decision reserved. See transcript. (Court Reporter Lisa Fellis) (Zaepfel, Kenneth)
March 3, 2015 Filing 754 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 3, 2015 re: Proposal Regarding Holdout Claims. Document filed by Euro Bondholders.(Clark, Christopher)
March 3, 2015 Filing 753 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 3, 2015 re: Update on Judgment in English Proceeding. Document filed by Euro Bondholders.(Clark, Christopher)
March 2, 2015 Filing 752 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated March 2, 2015 re: In response to Plaintiffs' Letter of February 26, 2015, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
March 2, 2015 Filing 751 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated 3/2/15 re: on behalf of Citibank in advance of tomorrow's hearing to respond to the points raised in Plaintiffs' letter of February 26, 2015, as well as the new arguments they made in their supplemental brief. Document filed by Citibank, N.A.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wagner, Karen)
February 26, 2015 Opinion or Order Filing 749 ORDER TO SHOW CAUSE: LET NON-PARTIES DEUTSCHE BANKAG, DEUTSCHE BANK AMERICA HOLDING CORP., DEUTSCHE BANK SECURITIES INC., DEUTSCHE BANK TRUST COMPANY AMERICA AND TAUNUS CORPORATION (COLLECTIVELY "DB") AND JPMORGAN CHASE & CO. AND JPMORGAN CHASE BANK, N.A. (COLLECTIVELY "JPMC") SHOW CAUSE, before Judge Thomas P. Griesa, room 26B, at the United States Courthouse located at 500 Pearl Street, New York, on the 25th day of February at 4:00 p.m., or as soon thereafter as counsel may be heard, why an order should not be made and entered as follows: 1. Requiring non-parties DB and JPMC to: (a) immediately produce to NML's counsel any and all readily available documents responsive to the subpoenas served by NML Capital, Ltd. ("NML") on DB and JMPC on February 9, 2015 (the "Subpoenas") seeking information about the imminent issuance by the Republic of Argentina ("Argentina") of approximately $2.0 billion in Bonar 2024 bonds (the "Bonar 2024s") but, in any event, documents sufficient to describe the flow of funds with respect to the Bonar 2024s from DB and JPMC to Argentina; and (b) produce by Noon on February 26, 2015 to NML's counsel all remaining documents in their possession, custody and control responsive to the Subpoenas by email or hand delivery; and (c) produce a witness or witnesses for a deposition at 3:00 pm on February 26, 2015 at the offices of Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York 10010 to testify as to all topics identified in the Subpoenas. 2. And for such other and further relief as this Court may deem, just, proper and necessary under the circumstances. SUFFICIENT CAUSE BEING ALLEGED THEREFORE, IT IS HEREBY: ORDERED that email service of this Order to Show Cause, and the papers upon which it is based, upon counsel for DB, Moses & Singer LLP, attention: Philippe Zimmerman and counsel for JPMC, Levi Lubarsky & Feigenbaum LLP, attention: Andrea Likwornik Weiss, Esq., on or before the 4:00 pm on February 25, 2015, shall be deemed good and sufficient service. (Signed by Judge Thomas P. Griesa on 2/25/2015) (ajs)
February 25, 2015 Opinion or Order Filing 750 ORDER: IT IS, THEREFORE, HEREBY ORDERED: THAT DB and JPMC shall: (a) immediately produce to NML's counsel any and all readily available documents responsive to the Subpoenas but, in any event, documents sufficient to describe the flow of funds with respect to the Bonar 2024s from DB and JPMC to Argentina; and (b) produce by Noon on February 26, 2015 to NML's counsel all remaining documents in their possession, custody and control responsive to the Subpoenas by email or hand delivery; and (c) produce a witness or witnesses for a deposition at 3:00pm on February 26, 2015 at the offices of Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York 10010 to testify as to all topics identified in the Subpoenas. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/25/2015) (ajs)
February 25, 2015 Minute Entry for proceedings held before Judge Thomas P. Griesa: Show Cause Hearing held on 2/25/2015. All parties present. Hearing held and concluded of Plaintiff NMLs Motion, by OSHOW, to require non-parties Deutsche Bank Securities, Inc., Deutsche Bank Trust Company America and Taunus Corporation and JP Morgan Chase & Co. and JP Morgan Chase Bank, N.A. to produce documentation, et alia., and produce witnesses......to testify as to all topics identified in the Subpoenas. The Court grants Plaintiff NMLs Motion. See Order nos. 749 & 750 signed. See transcript. (Court Reporter: Christine Sellin) (Zaepfel, Kenneth)
February 24, 2015 Opinion or Order Filing 748 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned See attached caption list. The date for which such authorization is provided is March 3, 2015. 1. Robert A. Cohen - iPhone, iPad. 2. Matthew McGill - iPhone and laptop computer. 3. Christopher Leach - iPhone and laptop computer. 4. Daniel Rapport - Cell Phone. 5. Edward Friedman - Cell Phone. 6. Marc G. Farris - iPhone, laptop computer. 7. Kevin Reed - iPhone. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/24/2015) (ajs)
February 17, 2015 Filing 747 NOTICE OF APPEARANCE by Denis J. McInerney on behalf of Citibank, N.A.. (McInerney, Denis)
February 17, 2015 Filing 746 DECLARATION of Charles E. Enloe in Opposition re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1-7, #2 Exhibit 8-11, #3 Exhibit 12 (part 1), #4 Exhibit 12 (part 2), #5 Exhibit 13, #6 Exhibit 14, #7 Exhibit 15, #8 Exhibit 16-17, #9 Exhibit 18 - 19 (part 1), #10 Exhibit 19 (part 2) - 20, #11 Exhibit 21, #12 Exhibit 22-23, #13 Exhibit 24-33, #14 Exhibit 34 (part 1), #15 Exhibit 34 (part 2), #16 Exhibit 34 (part 3), #17 Exhibit 35 (part 1), #18 Exhibit 35 (part 2), #19 Exhibit 35 (part 3), #20 Exhibit 36 (part 1), #21 Exhibit 36 (part 2), #22 Exhibit 37-39, #23 Exhibit 40-59, #24 Exhibit 60-62, #25 Exhibit 63-75, #26 Exhibit 76 (part 1), #27 Exhibit 76 (part 2), #28 Exhibit 77-85, #29 Exhibit 86-88, #30 Exhibit 89-91, #31 Exhibit 92, #32 Exhibit 93 (part 1), #33 Exhibit 93 (part 2) - 98, #34 Exhibit 99, #35 Exhibit 100, #36 Exhibit 101-105, #37 Exhibit 106-109, #38 Exhibit 110-114)(McGill, Matthew)
February 17, 2015 Filing 745 SUPPLEMENTAL BRIEF re: #669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by NML Capital, Ltd..(McGill, Matthew)
February 17, 2015 Filing 744 MEMORANDUM OF LAW in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
February 17, 2015 Filing 743 DECLARATION of Kristin A. Bresnahan, dated February 17, 2015 in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A-B, #2 Exhibits C-D, #3 Exhibits E-G, #4 Exhibits H-I, #5 Exhibit J (Part 1), #6 Exhibit J (Part 2), #7 Exhibit J (Part 3), #8 Exhibits K-L, #9 Exhibits M-N, #10 Exhibits O-P, #11 Exhibit Q (Part 1), #12 Exhibit Q (Part 2), #13 Exhibit R (Part 1), #14 Exhibit R (Part 2), #15 Exhibits S-T, #16 Exhibit U, #17 Exhibit V, #18 Exhibits W-X, #19 Exhibit Y (Part 1), #20 Exhibit Y (Part 2), #21 Exhibit Z, #22 Exhibits AA-BB, #23 Exhibit CC, #24 Exhibits DD-EE, #25 Exhibit FF, #26 Exhibits GG-HH, #27 Exhibits II-KK, #28 Exhibits LL-NN, #29 Exhibit OO, #30 Exhibits PP-QQ, #31 Exhibits RR-TT, #32 Exhibits UU-XX, #33 Exhibit YY, #34 Exhibit ZZ (Part 1), #35 Exhibit ZZ (Part 2), #36 Exhibit AAA, #37 Exhibit BBB (Part 1), #38 Exhibit BBB (Part 2), #39 Exhibits CCC-FFF, #40 Exhibits GGG-HHH, #41 Exhibits III-LLL)(Boccuzzi, Carmine)
February 17, 2015 Filing 742 DECLARATION of Juan Duggan in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit C-2, #5 Exhibit C-3, #6 Exhibit C-4, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K-1, #15 Exhibit K-2, #16 Exhibit K-3, #17 Exhibit L, #18 Exhibit M, #19 Exhibit N, #20 Exhibit O, #21 Exhibit P, #22 Exhibit Q, #23 Exhibit R, #24 Exhibit S-1, #25 Exhibit S-2, #26 Exhibit T, #27 Exhibit U-1, #28 Exhibit U-2, #29 Exhibit U-3, #30 Exhibit U-4, #31 Exhibit U-5, #32 Exhibit V)(Wagner, Karen)
February 17, 2015 Filing 741 DECLARATION of Federico Elewaut in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Wagner, Karen)
February 17, 2015 Filing 740 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by Citibank, N.A.. (Wagner, Karen)
February 17, 2015 Filing 739 NOTICE OF APPEARANCE by Craig Thomas Cagney on behalf of Citibank, N.A.. (Cagney, Craig)
February 11, 2015 Filing 738 MEMORANDUM OF LAW of Amicus Curiae The Clearing House Association L.L.C. in Support of Non-Party Citibank, N.A.. Document filed by The Clearing House Association L.L.C.. (Neuhaus, Joseph)
February 11, 2015 Opinion or Order Filing 737 ORDER granting #734 Motion to File Amicus Brief. On February 9, 2015, The Clearing House Association L.L.C. filed a motion requesting leave to submit a brief, as amicus curiae, on whether the Amended February 23, 2012 Injunction should apply to Citibank, N.A. and its processing of payments on certain bonds known as the Argentine Law Bonds. The motion is granted. The court accepts The Clearing House Association L.L.C.'s brief as amicus curiae. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/11/2015) (ajs)
February 10, 2015 Filing 736 NOTICE OF APPEARANCE by Michael S. Flynn on behalf of Citibank, N.A.. (Flynn, Michael)
February 9, 2015 Opinion or Order Filing 735 ORDER: Supplemental briefs on the order to show cause listed as document number #669 in case number 08-CV-6978 are currently due on February 16, 2015 at 2:00 PM. Because that day is a federal holiday, the deadline is extended until February 17, 2015 at 2:00 PM. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/9/2015) (ajs)
February 9, 2015 Filing 734 MOTION to File Amicus Brief Amicus in Support of Non-Party Citibank, N.A.. Document filed by The Clearing House Association L.L.C.. (Attachments: #1 Exhibit Brief of Amicus Curiae The Clearing House Association L.L.C. In Support of Non-Party Citibank, N.A.)(Neuhaus, Joseph)
January 20, 2015 Opinion or Order Filing 733 STIPULATION AND ORDER: It is hereby STIPULATED AND AGREED by counsel for Plaintiffs and for Euroclear, and ORDERED by the Court, that Euroclear shall produce the following documents to Plaintiffs, on or before February 10, 2015, to the extent they are in its possession, custody, or control (all capitalized terms have the meanings given to them by the Subpoena), as set forth within. SO ORDERED. (Signed by Judge Thomas P. Griesa on 1/20/2015) (ajs)
January 20, 2015 Filing 732 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated January 20, 2015 Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
January 16, 2015 Filing 731 MEMO ENDORSEMENT on re: (465 in 1:09-cv-01708-TPG) Letter filed by JPMorgan Chase Bank, N.A., (415 in 1:10-cv-01602-TPG) Letter filed by JPMorgan Chase Bank, N.A., (220 in 1:10-cv-05338-TPG) Letter filed by JPMorgan Chase Bank, N.A., (395 in 1:10-cv-04782-TPG) Letter filed by JPMorgan Chase Bank, N.A., (537 in 1:09-cv-08757-TPG) Letter filed by JPMorgan Chase Bank, N.A., (389 in 1:10-cv-03970-TPG) Letter filed by JPMorgan Chase Bank, N.A., (416 in 1:10-cv-04101-TPG) Letter filed by JPMorgan Chase Bank, N.A., (392 in 1:10-cv-03507-TPG) Letter filed by JPMorgan Chase Bank, N.A., (532 in 1:09-cv-10620-TPG) Letter filed by JPMorgan Chase Bank, N.A., (202 in 1:10-cv-09587-TPG) Letter filed by JPMorgan Chase Bank, N.A., (462 in 1:09-cv-01707-TPG) Letter filed by JPMorgan Chase Bank, N.A., (391 in 1:10-cv-08339-TPG) Letter filed by JPMorgan Chase Bank, N.A., (730 in 1:08-cv-06978-TPG) Letter filed by JPMorgan Chase Bank, N.A., re: Withdrawal of counsel. ENDORSEMENT: Approved. Attorney Alan Howard Scheiner terminated. (Signed by Judge Thomas P. Griesa on 1/16/2015) (ajs)
January 15, 2015 Filing 730 LETTER addressed to Judge Thomas P. Griesa from Alan H. Scheiner dated 1/15/2015 re: Withdrawal. Document filed by JPMorgan Chase Bank, N.A..(Scheiner, Alan)
January 6, 2015 Opinion or Order Filing 729 ORDER: On November 10, 2014, the court, inter alia, deferred the hearing scheduled on the order to show cause listed as document number 669 in case number 08-CV-6978. The court now directs that: (1) the hearing on this matter be held on March 3, 2015 at 2:00 PM; and (2) the parties and non-party Citibank, N.A. shall file supplemental briefs, if any, by February 16, 2015 at 2:00 PM. SO ORDERED. (Show Cause Hearing set for 3/3/2015 at 02:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/6/2015) (ajs)
December 23, 2014 Filing 728 MANDATE of USCA (Certified Copy) as to #489 Notice of Appeal filed by The Republic of Argentina USCA Case Number 13-4122. Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/23/2014. (nd)
December 23, 2014 Filing 727 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated December 23, 2014 re: Reply to the November 6, 2014 letter from Carmine Boccuzzi, on behalf of the Republic.. Document filed by NML Capital, Ltd..(Cohen, Robert)
December 10, 2014 Filing 726 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Alexis H. Castillo dated 12/10/2014 re: Request to withdraw. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 12/10/2014) (ajs)
December 8, 2014 Filing 725 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated December 8, 2014 re: providing a copy of a letter sent to Thomas Hibbert, English counsel. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit)(Cohen, Robert)
November 25, 2014 Opinion or Order Filing 724 ORDER denying #543 Motion. Pending before the Court is the fully briefed June 29, 2014 "Emergency Motion for Clarification" filed by the non-party "Euro Bondholders" (as defined in the "Notice of Emergency Motion for Clarification"), seeking an order concerning the Court's Amended February 23, 2012 Order, dated November 21, 2012 (the "Injunction"). Specifically, the Euro Bondholders ask for an order clarifying that the Injunction does not apply to certain third parties that process payments on Exchange Bonds, as defined in the Injunction. The Court declines to grant the requested order. To do so would start making important exceptions to the basic ruling and Injunction, which was issued by the Court and affirmed by the Court of Appeals for the Second Circuit. Motion denied. SO ORDERED. (Signed by Judge Thomas P. Griesa on 11/25/2014) (ajs)
November 25, 2014 Filing 723 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 25, 2014 re: response to the November 22, 2014 letter from Plaintiff NML Capital Ltd. (Dkt. #721). Document filed by Euro Bondholders.(Clark, Christopher)
November 24, 2014 Opinion or Order Filing 722 ORDER RE: JPMCB (US DOLLAR DENOMINATED, ARGENTINE LAW BONDS): IT IS HEREBY ORDERED that: 1. JPMCB is allowed to effectuate the December 31, 2014 Interest Payment in respect of the U.S. Dollar-denominated Bonds by transferring the funds received in respect of that payment whether or not received from Citibank or a Downstream Recipient. 2. Any other person or entity in the payment chain of the December 31, 2014 Interest Payment on the U.S. Dollar-denominated Bonds, to and including the holders of beneficial interests, that receives a portion of the funds constituting the December 31, 2014 Interest Payment is permitted to transfer such funds. This permission applies only to payments due December 31, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E113 and ARARGE03G688. (See Order.) (Signed by Judge Thomas P. Griesa on 11/24/2014) (ajs)
November 22, 2014 Filing 721 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated November 22, 2014 re: Emergency Motion for Clarification filed by the Euro Bondholders. Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
November 21, 2014 Opinion or Order Filing 720 ORDER FOR ADMISSION PRO HAC VICE granting #711 Motion for Craig Goldblatt to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs)
November 21, 2014 Opinion or Order Filing 719 ORDER FOR ADMISSION PRO HAC VICE granting #713 Motion for Benjamin Loveland to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs)
November 21, 2014 Opinion or Order Filing 718 ORDER FOR ADMISSION PRO HAC VICE granting #712 Motion for Jonathan Cedarbaum to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs)
November 19, 2014 Filing 717 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 19, 2014 re: response to the letter dated November 6, 2014 filed by counsel to the Republic of Argentina. Document filed by Euro Bondholders.(Clark, Christopher)
November 19, 2014 Filing 716 LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 11/19/2014 re: Proposed Order. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: #1 Text of Proposed Order)(Weiss, Andrea)
November 17, 2014 Filing 715 MANDATE of USCA (Certified Copy) as to #643 Notice of Appeal filed by Fintech Advisory Inc., #640 Notice of Appeal filed by Euro Bondholders, #653 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3045; 14-2922 (L)l 14-3338(con). The Republic of Argentina, Euro Bondholders, and Fintech Advisory, Inc., appeal from the August 6, 2014 order of the United States District Court for the Southern District of New York (Thomas P. Griesa, Judge) clarifying that the Bank of New York Mellon ("BNY") was not in violation of the District Courts Amended February 23, 2012 Order. We conclude that this Court lacks jurisdiction because the Order appealed from is a clarification, not a modification, of the Amended February 23, 2012 Order. See Weight Watchers Int'l, Inc. v. Luigino's, Inc., 423 F.3d 137, 141 (2d Cir. 2005) ("An order reconsidering or interpreting a preliminary injunction... is not appealable."). The injunction, as issued, already prohibited BNY from assisting Argentina in evading its terms, and the Orders language concerning BNY's liability does not enjoin third parties, such as Euro Bondholders or Fintech, from bringing suit against BNY. Accordingly, the Order neither expands nor modifies the existing injunction. It is hereby ORDERED that the above appeals are CONSOLIDATED and DISMISSED for lack of jurisdiction. The motions to expedite, to enter certain briefing schedules, and to intervene are DENIED as moot. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/17/2014. (nd)
November 10, 2014 Opinion or Order Filing 714 ORDER: The Court will further defer the hearing on Citibank's September 22, 2014 motion by order to show cause to vacate the Court's July 28, 2014 order or to modify the injunction contained in that order, or for a stay of that Order (the "Motion") now scheduled for December 9, 2014, and will defer the date for briefs (now scheduled for November 21, 2014), to dates to be set after January 1, 2015, and will allow Citibank to process the December 31, 2014 interest payment, approximately $85 million, that it receives on the U.S. Dollar denominated Argentine law bonds, ISINs ARARGE03E113 and ARARGE03G688, and will further allow Citibank's downstream recipients to receive and process their respective portions of such payment. In the interim, it is the Court's direction that the parties and non-parties served with discovery related to the Motion cooperate in the production of relevant documents and information, so that the Court will have the benefit of a complete and accurate record in resolving the Motion. (Signed by Judge Thomas P. Griesa on 11/10/2014) (tn)
November 10, 2014 Filing 713 MOTION for Benjamin W. Loveland to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296415. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Exhibit Certificate of Good Standing - MA, #2 Text of Proposed Order)(Loveland, Benjamin)
November 10, 2014 Filing 712 MOTION for Jonathan G. Cedarbaum to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296347. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Exhibit Certificate of Good Standing - D.C., #2 Exhibit Certificate of Good Standing - Maryland, #3 Text of Proposed Order)(Cedarbaum, Jonathan)
November 10, 2014 Filing 711 MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Exhibit Certificate of Good Standing - D.C., #2 Text of Proposed Order)(Goldblatt, Craig)
November 10, 2014 Filing 710 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10295758. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Exhibit Certificate of Good Standing - D.C., #2 Text of Proposed Order)(Goldblatt, Craig) Modified on 11/10/2014 (bcu).
November 10, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #710 MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10295758. Motion and supporting papers to be reviewed by Clerk's Office staff.. There should only be one case number on your motion for Pro Hac Vice and Proposed Order. Only provide the case number and caption you want to Pro Hac Vice into.. (bcu)
November 10, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #711 MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., #712 MOTION for Jonathan G. Cedarbaum to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296347. Motion and supporting papers to be reviewed by Clerk's Office staff., #713 MOTION for Benjamin W. Loveland to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296415. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
November 7, 2014 Filing 709 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 7, 2014 re: notification pursuant to November 6, 2014 order in Knighthead Master Fund LP v. The Bank of New York Mellon (2014). Document filed by Euro Bondholders.(Clark, Christopher)
November 6, 2014 Filing 708 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated November 6, 2014 re: response to Robert Cohen's October 8th letter, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
November 5, 2014 Filing 707 NOTICE OF APPEARANCE by Andrew Nathan Goldman on behalf of EUROCLEAR BANK SA/NV. (Goldman, Andrew)
November 4, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (706 in 1:08-cv-06978-TPG) Notice of Appeal, (377 in 1:10-cv-08339-TPG) Notice of Appeal, (523 in 1:09-cv-08757-TPG) Notice of Appeal, (378 in 1:10-cv-03507-TPG) Notice of Appeal, (449 in 1:09-cv-01708-TPG) Notice of Appeal, (400 in 1:10-cv-01602-TPG) Notice of Appeal, (517 in 1:09-cv-10620-TPG) Notice of Appeal, (447 in 1:09-cv-01707-TPG) Notice of Appeal, (375 in 1:10-cv-03970-TPG) Notice of Appeal. (tp)
November 4, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #706 Notice of Appeal filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (tp)
November 3, 2014 Filing 706 NOTICE OF APPEAL from #693 Order,,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10273434. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
November 3, 2014 Opinion or Order Filing 705 AMENDED AND SUPPLEMENTAL ORDER OF APPOINTMENT OF SPECIAL MASTER: To further facilitate settlement of litigation in re: Argentina Debt Litigation, the court hereby grants the Special Master, Daniel A. Pollack, previously appointed to conduct and preside over settlement negotiations in the above-captioned cases, with authority, in his sole discretion and at a time or times to be determined by him, to add to those cases some or all of such additional cases as are pending before this court in this matter. In recognition of the complexities created by adding such additional cases, the court hereby confirms that the Special Master shall have broad authority to structure the arrangements for such negotiations, as between and among the plaintiffs, as he shall determine in his sole discretion best suited to effect settlement of litigation with the defendant, the Republic of Argentina. In all other respects the Order of Appointment of June 23, 2014 is hereby reaffirmed and re-issued. Daniel A. Pollack appointed Special Master. (Signed by Judge Thomas P. Griesa on 11/3/2014) (tro) Modified on 11/3/2014 (tro).
October 31, 2014 Filing 704 MANDATE of USCA (Certified Copy) as to #604 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 14-2642. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/31/2014. (nd)
October 24, 2014 Opinion or Order Filing 703 ORDER: The hearing on the order to show cause listed as document number #669 in civil case number 08-CV -6978 is hereby adjourned until December 9, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/24/2014) (ajs)
October 23, 2014 Filing 702 MANDATE of USCA (Certified Copy) as to #652 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3292. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/22/2014. (tp)
October 23, 2014 Transmission of USCA Mandate/Order to the District Judge re: #702 USCA Mandate. (tp)
October 23, 2014 Transmission of USCA Mandate/Order to the District Judge re: #701 USCA Mandate. (tp)
October 22, 2014 Filing 701 MANDATE of USCA (Certified Copy) as to #651 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3235. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/22/2014. (tp)
October 22, 2014 Opinion or Order Filing 700 ORDER: The court directs that: (1) the parties and non-party Citibank, N.A. file supplemental briefs, if any, on the order to show cause listed as document number #669 in this case by November 21, 2014; and (2) that a hearing be held on the matter on December 2, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/22/2014) (ajs)
October 21, 2014 Filing 699 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated 10/17/2014 re: Requesting that the Court Establish a Schedule for a Hearing. Document filed by Citibank, N.A..(Wagner, Karen)
October 13, 2014 Filing 698 RESPONSE to Discovery Request from Euroclear.Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo)
October 8, 2014 Filing 697 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/29/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
October 8, 2014 Filing 696 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/29/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2014. Redacted Transcript Deadline set for 11/13/2014. Release of Transcript Restriction set for 1/9/2015.(Rodriguez, Somari)
October 8, 2014 Filing 695 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/26/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
October 8, 2014 Filing 694 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/26/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2014. Redacted Transcript Deadline set for 11/13/2014. Release of Transcript Restriction set for 1/9/2015.(Rodriguez, Somari)
October 3, 2014 Opinion or Order Filing 693 AMENDED AND SUPPLEMENTAL ORDER: On September 29, 2014, pursuant to an order to show cause, the court held a hearing, at the conclusion of which it found that the Republic of Argentina was in civil contempt of court. The reasons for this finding were stated on the record. The court now reaffirms this finding, and incorporates it by reference in this order. Pursuant to Local Civil Rule 83.6(c), a finding of contempt should include a statement of conditions the performance of which will operate to purge the contempt. The court believes that it is clear what such conditions are. The Republic of Argentina will need to reverse entirely the steps which it has taken constituting the contempt, including, but not limited to, re-affirming the role of The Bank of New York Mellon as the indenture trustee and withdrawing any purported authorization of Nacion Fideicomisos, S.A. to act as the indenture trustee, and complying completely with the February 23, 2012 injunction. The current order amends and supplements the order of September 29, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/3/2014) (ajs)
October 2, 2014 Opinion or Order Filing 692 MEMO ENDORSEMENT on PROPOSED ORDER HOLDING DEFENDANT THE REPUBLIC OF ARGENTINA IN CIVIL CONTEMPT. ENDORSEMENT: Not signed. (Signed by Judge Thomas P. Griesa on 10/2/2014) (ajs)
October 2, 2014 Filing 691 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/19/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
October 2, 2014 Filing 690 TRANSCRIPT of Proceedings re: conference held on 9/19/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/27/2014. Redacted Transcript Deadline set for 11/6/2014. Release of Transcript Restriction set for 1/3/2015.(McGuirk, Kelly)
October 1, 2014 Opinion or Order Filing 689 ORDER RE: JPMCB (US DOLLAR DENOMINATED ARGENTINE LAW BOND): As set forth within it is hereby ORDERED that: 1. JPMCB is allowed to effectuate the September 30, 2014 Interest Payment in respect of the U.S. Dollar-denominated Bonds by transferring the funds received in respect of that payment whether or not received from Citibank or a Downstream Recipient. 2. Any other person or entity in the payment chain of the September 30, 2014 Interest Payment on the U.S. Dollar-denominated Bonds, to and including the holders of beneficial interests, that receives a portion of the funds constituting the September 30, 2014 Interest Payment is permitted to transfer such funds. This permission applies only to payments due September 30, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E097 and ARARGE03G704. (See Order.) (Signed by Judge Thomas P. Griesa on 10/1/2014) (ajs)
September 30, 2014 Filing 688 LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 09/30/2014 re: Proposed Order. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: #1 Text of Proposed Order)(Weiss, Andrea)
September 29, 2014 Opinion or Order Filing 687 ORDER: On September 24, 2014, plaintiffs moved by order to show cause to hold the Republic of Argentina in civil contempt of court for violating the Amended February 23, 2012 order. For the reasons given at the hearing today, the court holds that Argentina is in civil contempt of court. The court will reserve decision on the issue of sanctions for further briefing. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/29/2014) (ajs)
September 29, 2014 Filing 686 REPLY MEMORANDUM OF LAW in Support re: #676 Order to Show Cause,, . Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 29, 2014 Filing 685 MEMORANDUM OF LAW in Opposition re: #676 Order to Show Cause,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
September 29, 2014 Filing 684 DECLARATION of Carmine D. Boccuzzi, dated September 29, 2014 in Opposition re: #676 Order to Show Cause,,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A - K, #2 Exhibits L - O)(Boccuzzi, Carmine)
September 29, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Plaintiff by Robert Cohen, Edward Friedman, Jason Mendro, Daniel Rapport & Robert Carrol. Defendant by Carmine Boccuzzi, Jr. & Jonathan Blackman.Show Cause Hearing on plaintiff's motion to hold defendant in contempt held on 9/29/2014. The Court holds The Republic of Argentina in civil contempt of court. (Court Reporter Karen Gorlaski) (Beale, Jon)
September 26, 2014 Opinion or Order Filing 683 ORDER: At the request of Plaintiffs, in order to allow the parties and non-party Citibank, N.A. the time necessary to present a sufficient record and legal argument to resolve the issues presented by Citibank, N.A.'s September 23, 2014 motion by order to show cause to vacate the Court's July 28, 2014 order, or to modify the injunction contained in that Order, or for a stay of that order ("the Motion"), the Court will defer the hearing on the Motion scheduled for September 26, 2014, and enlarge the briefing schedule, to dates to be set, and will allow Citibank to process the September 30, 2014 interest payment (approximately $5 million) that it receives on the U.S. Dollar- denominated, Argentine law bonds, ISIN ARARGE03E097 and ARARGE03G704, and will further allow Citibank's downstream recipients to receive and process their respective portions of such payment. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/26/2014) (ja)
September 26, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Plaintiff by Edward Friedman & Theodore Olson, Citibank, N.A. by Karen Wagner. Show Cause Hearing held on 9/26/2014. The Court will defer the hearing on the motion and enlarge the briefing schedule. (Beale, Jon)
September 26, 2014 Filing 682 DECLARATION of Christopher B. Leach in Opposition re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Exhbit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H, #9 Exhibit Exhibit I, #10 Exhibit Exhibit J)(McGill, Matthew)
September 26, 2014 Filing 681 DECLARATION of Ronald Mann in Opposition re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (McGill, Matthew)
September 26, 2014 Filing 680 MEMORANDUM OF LAW in Opposition re: #669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by NML Capital, Ltd.. (McGill, Matthew)
September 25, 2014 Filing 679 LETTER addressed to Judge Thomas P. Griesa from John M. Vassos dated September 25, 2014 re: requesting clarification of Clearstream Banking S.A.'s duties under the Court's orders. Document filed by Clearstream Banking S.A..(Vassos, John)
September 24, 2014 Filing 678 DECLARATION of Robert A. Cohen in Support re: #676 Order to Show Cause,,. Document filed by NML Capital, Ltd.. (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 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47)(Cohen, Robert)
September 24, 2014 Filing 677 MEMORANDUM OF LAW in Support re: #676 Order to Show Cause,, . Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 24, 2014 Opinion or Order Filing 676 ORDER TO SHOW CAUSE: ORDERED, that the Defendant show cause, before the Honorable Thomas P. Griesa, at the United States Courthouse located at 500 Pearl Street, New York, New York, Room 26B, on September 26, 2014 at 2:00p.m., or as soon thereafter as counsel may be heard, why an order should not be entered, And as set forth herein. Show Cause Hearing set for 9/26/2014 at 02:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 9/24/2014) (ama)
September 24, 2014 Filing 675 LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker dated September 24, 2014 re: Argentine Local Law Dollar Bonds. Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo)
September 24, 2014 Filing 674 NOTICE OF APPEARANCE by Howard B. Levi on behalf of JPMorgan Chase Bank, N.A.. (Levi, Howard)
September 23, 2014 Filing 673 MEMORANDUM OF LAW in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
September 23, 2014 Filing 672 DECLARATION of Carmine D. Boccuzzi, dated September 23, 2014 in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A, #2 Exhibits B-I, #3 Exhibits J-P)(Boccuzzi, Carmine)
September 23, 2014 Filing 671 LETTER addressed to Judge Thomas P. Griesa from Alan H. Scheiner dated 09/23/2014 re: Request Clarification. Document filed by JPMorgan Chase Bank, N.A..(Scheiner, Alan)
September 22, 2014 Filing 670 DECLARATION of Karen E. Wagner in Support re: #669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Wagner, Karen)
September 22, 2014 Opinion or Order Filing 669 ORDER TO SHOW CAUSE REGARDING CITIBANK, N.A.'S MOTION TO VACATE THE CITIBANK INJUNCTION, TO CLARIFY OR MODIFY THE INJUNCTION, AND FOR A STAY: Plaintiffs shall show cause as to why an order should not be entered: (a) vacating this Court's order entered on July 28, 2014 (Dkt. No. #613 ) and reinstating this Court's order entered on June 27, 2014 (Dkt. No. #547 ) and (b) if the Citibank Injunction is not vacated prior to September 30, 2014 staying the application of the Citibank Injunction and this Court's order entered on November 21, 2012 (Dkt. No. #425 ) to the payments that are due to be made on September 30, 2014 by Citibank, N.A.'s Argentine branch to customers for whom it acts as custodian in Argentina with respect to U.S. Dollar-denominated bonds - governed by Argentine law and payable in Argentina - that were issued by the Republic of Argentina. (See Order.) (Show Cause Hearing set for 9/26/2014 at 03:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa.) (Replies due by 9/26/2014.) Show Cause Response due by 9/25/2014. (Signed by Judge Thomas P. Griesa on 9/22/2014) (ajs)
September 22, 2014 Filing 668 MEMORANDUM OF LAW in Support of Citibank N.A.'s Motion by Order to Show Cause to Vacate the Citibank Injunction, Clarify or Modify the Injunction and for a Stay. Document filed by Citibank, N.A.. (Wagner, Karen)
September 19, 2014 Filing 667 MANDATE of USCA (Certified Copy) as to #618 Notice of Appeal, filed by Citibank, N.A., #617 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 14-2702; 14-2705. The Republic of Argentina and Citibank, N.A. appeal from the July 28, 2014 order (the "Order") of the United States District Court for the Southern District of New York (Griesa, J.) clarifying that certain bonds issued by the Republic of Argentina are Exchange Bonds subject to the district court's Amended February 23, 2012 Order. We decline to find jurisdiction because the Order appealed from is a clarification, not a modification, of the Amended February 23, 2012 Order. See Weight Watchers Int'l, Inc. v. Luigino's, 423 F.3d 137 (2d Cir. 2005). However, nothing in this Court's order is intended to preclude Citibank from seeking further relief from the district court. It is hereby ORDERED that the above appeals are DISMISSED for lack of jurisdiction. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/19/2014. (nd)
September 19, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Citibank by Karen Wagner and James Kerr. Ex Parte Conference held on 9/19/2014 to apprise court of activities Citibank intends to pursue next week. Citibank to file Show Cause Order. Conference to be scheduled. (Court Reporter Tara Jones) (Beale, Jon) Modified on 9/19/2014 (mt).
September 17, 2014 Filing 666 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/10/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
September 17, 2014 Filing 665 TRANSCRIPT of Proceedings re: conference held on 9/10/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/14/2014. Redacted Transcript Deadline set for 10/23/2014. Release of Transcript Restriction set for 12/19/2014.(McGuirk, Kelly)
September 10, 2014 Filing 664 REPLY MEMORANDUM OF LAW in Support re: #660 MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. . Document filed by Citibank, N.A.. (Wagner, Karen)
September 10, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Plaintiff by Kevin Reed, Robert Cohen & Edward Friedman, Citibank by Karen Wagner, Matthew Roland, Lindsey Knapp & James Kerr. Show Cause Hearing on plaintiff's motion to compel Citibank to comply fully with the Subpoena Duces Tecum and Ad Testificandum, dated August 15, 2014, held on 9/10/2014. Decision reserved until the 2nd Circuit renders it's decision (Court Reporter Steven Greenblum) (Beale, Jon)
September 8, 2014 Filing 663 DECLARATION of Jay Newman in Support re: #650 Order to Show Cause,,,,,,,. Document filed by NML Capital, Ltd.. (Reed, Kevin)
September 8, 2014 Filing 662 REPLY MEMORANDUM OF LAW in Support re: #650 Order to Show Cause,,,,,,, . Document filed by NML Capital, Ltd.. (Reed, Kevin)
September 5, 2014 Filing 661 MEMORANDUM OF LAW in Support re: #660 MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. and in Opposition to NML's Motion to Compel Discovery #650 . Document filed by Citibank, N.A.. (Wagner, Karen)
September 5, 2014 Filing 660 MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. Document filed by Citibank, N.A..(Wagner, Karen)
September 5, 2014 Filing 659 NOTICE OF APPEARANCE by Matthew Brennan Rowland on behalf of Citibank, N.A.. (Rowland, Matthew)
September 4, 2014 Filing 658 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/21/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
September 4, 2014 Filing 657 TRANSCRIPT of Proceedings re: conference held on 8/21/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/8/2014.(McGuirk, Kelly)
September 2, 2014 Filing 656 DECLARATION of Kevin S. Reed in Support re: #650 Order to Show Cause,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Reed, Kevin)
September 2, 2014 Filing 655 MEMORANDUM OF LAW in Support re: #650 Order to Show Cause,,,,,,, . Document filed by NML Capital, Ltd.. (Reed, Kevin)
September 2, 2014 Filing 654 MOTION for Jason J. Mendro to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order)(Mendro, Jason)
September 2, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #651 Notice of Appeal. (nd)
September 2, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #651 Notice of Appeal filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (nd)
September 2, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #652 Notice of Appeal filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals.(nd) Modified on 9/2/2014 (nd).
September 2, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #652 Notice of Appeal. (nd)
September 2, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #654 MOTION for Jason J. Mendro to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
September 2, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #653 Notice of Appeal. (nd)
September 2, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #653 Notice of Appeal filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (nd)
August 29, 2014 Filing 653 NOTICE OF APPEAL from #633 Order,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051743. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
August 29, 2014 Filing 652 NOTICE OF APPEAL from #625 Order,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051628. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Blackman, Jonathan)
August 29, 2014 Filing 651 NOTICE OF APPEAL from #627 Order,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051578. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
August 29, 2014 Opinion or Order Filing 650 ORDER TO SHOW CAUSE: LET CITIBANK, N.A. ("CITIBANK") SHOW CAUSE, before Judge Thomas P. Griesa, Room 26B, at the United States Courthouse located at 500 Pearl Street, New York, New York, 10007, on the 10th day of Sept. 2014 at 2:30 pm, why an Order should not be entered: a) Ordering Citibank to comply fully with the Subpoena Duces Tecum and Ad Testificandum dated August 15, 2014, that was served by Plaintiff NML Capital, Ltd. ("NML") on Citibank, by producing documents three days before argument on Citibank's appeal will be heard and a witness for deposition by September 15, 2014. b) Granting such other and further relief as this Court may deem just, proper and necessary under the circumstances. IT IS HEREBY: ORDERED THAT e-mail service of this Order to Show Cause, and the papers upon which it is based, upon counsel for Citibank, Davis Polk & Wardwell LLP, 450 Lexington Avenue, New York, New York, 10017, attention Lindsey Knapp, Esq., at lindsey.knapp@davispolk.com, and upon counsel for Defendant The Republic of Argentina, Cleary, Gottlieb, Steen & Hamilton, One Liberty Plaza, New York, New York, 10006, attention Carmine Boccuzzi, Esq., at cboccuzzi@cgsh.com, shall be deemed good and sufficient service; IT IS FURTHER ORDERED THAT opposing papers, if any, are to be served on counsel for the Plaintiff, Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York, 10010, attention Kevin S. Reed, so as to be received on the 5th day of Sept. 2014; AND IT IS FURTHER ORDERED THAT reply papers, if any, shall be served upon counsel for Citibank and Defendant, so as to be received no later than 5 p.m. on 8 day of Sept. 2014. Show Cause Hearing set for 9/10/2014 at 02:30 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 8/29/2014) (lmb)
August 21, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Plaintiff by Robert Cohen, Matthew McGill Edward Friedman, Olifant Fund by Robert Carroll, defendant by Carmine Boccuzzi, Jr, Citibank by KarenWagner. Status Conference held on 8/21/2014. The Court rules that the legislation proposed by the Republic of Argentina on 8/19/2014 violates the 2/23/2014 amended injunction. (Court Reporter Eve Giniger) (Beale, Jon)
August 21, 2014 Opinion or Order Filing 649 ORDER: In response to plaintiffs' August 20, 2014 letter requesting an emergency hearing, the court will hold a hearing on August 21, 2014 at 3:00pm. ( Status Conference set for 8/21/2014 at 03:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 8/21/2014) (mro)
August 20, 2014 Filing 648 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated August 20, 2014 Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Cohen, Robert)
August 20, 2014 Filing 647 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/8/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
August 20, 2014 Filing 646 TRANSCRIPT of Proceedings re: conference held on 8/8/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/15/2014. Redacted Transcript Deadline set for 9/25/2014. Release of Transcript Restriction set for 11/21/2014.(McGuirk, Kelly)
August 20, 2014 Filing 645 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jason J. Mendro to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10017422. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order)(Mendro, Jason) Modified on 8/20/2014 (bcu).
August 20, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #645 MOTION for Jason J. Mendro to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10017422. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of California and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
August 19, 2014 Opinion or Order Filing 644 ORDER: The court directs the Clerk's Office to designate all of the above-captioned actions as ECF cases. Barring issues related to confidential, privileged, or otherwise sensitive information, parties are directed to file all documents electronically and send a courtesy copy to the court. (Signed by Judge Thomas P. Griesa on 8/19/2014) (kgo)
August 19, 2014 Filing 643 NOTICE OF APPEAL from #633 Order,,. Document filed by Fintech Advisory Inc.. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William)
August 19, 2014 Filing 642 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Fintech Advisory Inc.. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William) Modified on 8/19/2014 (nd).
August 19, 2014 Appeal Fee Payment: for #643 Notice of Appeal. Filing fee $ 505.00, receipt number 0208-10012113. (Dahill, William)
August 19, 2014 ***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Dahill, William to RE-FILE Document No. #642 Notice of Appeal,. The filing is deficient for the following reason: the Order being appealed was NOT selected. Re-file the document as a Corrected Notice of Appeal event and select the correct Order being appealed. (nd)
August 19, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #643 Notice of Appeal. (nd)
August 19, 2014 Case Designated ECF. (kgo)
August 19, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #643 Notice of Appeal filed by Fintech Advisory Inc. were transmitted to the U.S. Court of Appeals. (nd)
August 15, 2014 Opinion or Order Filing 641 ORDER. IT IS HEREBY: ORDERED, that the letters attached here as Exhibits A-G be added to the docket in each of the above-captioned cases; and ORDERED, that the documents attached here as Exhibits H-Q be added to the dockets in cases 08 Civ. 6978 (TPG), 09 Civ. 1707 (TPG), 09 Civ. 1708 (TPG), 10 Civ. 9587 (TPG), and 10 Civ. 5338 (TPG). (Signed by Judge Thomas P. Griesa on 8/15/2014) (Attachments: #1 List, #2 A-C, #3 D-F, #4 G) (rjm) (Additional attachment(s) added on 8/15/2014: #5 H-I, #6 J-L, #7 M-O, #8 P part i, #9 P part ii, #10 P part iii - Q) (rjm).
August 15, 2014 Filing 640 NOTICE OF APPEAL from #633 Order,,. Document filed by Euro Bondholders. Filing fee $ 505.00, receipt number 0208-10003151. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Clark, Christopher)
August 15, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #640 Notice of Appeal. (nd)
August 15, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #640 Notice of Appeal filed by Euro Bondholders were transmitted to the U.S. Court of Appeals. (nd)
August 14, 2014 Filing 639 LETTER addressed to Judge Thomas P. Griesa from Jonathan I. Blackman dated August 13, 2014 (with Exhibit A: Proposed Order and Exhibit B: Order dated November 20, 2013) re: Proposed Order adding documents to the record. Document filed by The Republic of Argentina. (Attachments: #1 Index of Exhibits to Proposed Order, #2 Exhibits A-C to Proposed Order, #3 Exhibits D-F to Proposed Order, #4 Exhibits G-I to Proposed Order, #5 Exhibits J-L to Proposed Order, #6 Exhibits M-O to Proposed Order, #7 Exhibit P (part i) to Proposed Order, #8 Exhibit P (part ii) to Proposed Order, #9 Exhibits P (part iii)-Q to Proposed Order)(Blackman, Jonathan)
August 13, 2014 Filing 638 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/1/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
August 13, 2014 Filing 637 TRANSCRIPT of Proceedings re: conference held on 8/1/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/8/2014. Redacted Transcript Deadline set for 9/18/2014. Release of Transcript Restriction set for 11/17/2014.(McGuirk, Kelly)
August 8, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Status Conference held on 8/8/2014. Plaintiff by Robert Cohen, Edward Friedman, Daniel Rapport, Olifant Fund by Robert Carroll, Varella pltffs by Michael Spencer, Republic of Argentina by Jonathan Blackman, Daniel Northrop, Euroclear Bank by Paul Shoemaker, Clearstream Banking by Mary Pennisi, Euro Bond Holders by Craig Batchelor, J.P. Morgan by Alan Scheiner. Hearing held in response to Republic of Argentina's Legal notice in the 8/7/14 editions of The Wall Street Journal and The New York Times. (Beale, Jon)
August 8, 2014 Filing 635 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated August 8, 2014 re: August 8, 2014 Hearing. Document filed by NML Capital, Ltd..(Cohen, Robert)
August 7, 2014 Opinion or Order Filing 634 ORDER: The court will hold a hearing regarding recent statements made by the Republic of Argentina on Friday, August 8, 2014 at 3:00 p.m. (Status Conference set for 8/8/2014 at 03:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 8/7/2014) (ja) Modified on 8/7/2014 (ja).
August 6, 2014 Filing 636 MANDATE of USCA (Certified Copy) as to #490 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 13-4269. The parties have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/06/2014. (nd)
August 6, 2014 Opinion or Order Filing 633 ORDER: For the reasons stated on the record at the June 27, 2014 and July 22, 2014 hearings, the payment by Argentina to BNY described above was illegal and a violation of the Amended February 23 Orders. BNY shall retain the Funds in its accounts at the BCRA pending further Order of this Court, and shall not make or allow any transfer of the Funds unless ordered by the Court. Argentina will take no steps to interfere with BNY's retention of the Funds in accordance with the terms of this Order, and as further set forth in this document. (Signed by Judge Thomas P. Griesa on 8/6/2014) (cd)
August 6, 2014 Filing 632 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 6, 2014 re: correction of factual misstatement in the August 6, 2014 letter filed by the Bank of New York Mellon. Document filed by Euro Bondholders.(Clark, Christopher)
August 6, 2014 Filing 631 LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated August 6, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric)
August 5, 2014 Filing 630 LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated August 4, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric)
August 4, 2014 Filing 629 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 4, 2014 re: response to letter filed on August 1, 2014. Document filed by Euro Bondholders.(Clark, Christopher)
August 4, 2014 Filing 628 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 4, 2014 re: response to letter filed on August 1, 2014. Document filed by Euro Bondholders.(Clark, Christopher)
August 4, 2014 Opinion or Order Filing 627 ORDER RE: JPMCB (US DOLLAR DENOMINATED, ARGENTINE LAW BONDS): IT IS HEREBY CLARIFIED that: 1. JPMCB is allowed to effectuate the One-Time Payment in respect of the U.S. Dollar-denominated Bonds by transferring the Funds. 2. Any other person or entity in the payment chain of the One-Time Payment to and including the holders of beneficial interests that receives a portion of the funds constituting the One-Time Payment is permitted to transfer such funds. This permission applies only to payments due June 30, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E113 and ARARGE03G688. 3. Any payments in respect of the U.S. Dollar-denominated Bonds, other than any transfers as set forth in paragraphs 1 and 2 above, remain subject to the Amended February 23, 2012 Orders and the July 28th Order. (Signed by Judge Thomas P. Griesa on 8/4/2014) (ajs)
August 4, 2014 Opinion or Order Filing 626 ORDER: The purpose of this ruling is to confirm that Daniel Pollack, the Special Master appointed by the court to preside over settlement negotiations, will remain in office. This confirmation is needed because of certain discussion which occurred at a hearing held by the court on Friday, August 1, 2014. (See Order). (Signed by Judge Thomas P. Griesa on 8/4/2014) (ajs)
August 1, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Hearing held on 8/1/2014. Plaintiffs by Matthew McGill, Robert Cohen, Edward Friedman, Daniel Rapport, Olifant Fund by Robert Carroll, Varela plaintiffs by Michael Spencer, Euro Bond Holders by Christopher Clark, Bank of Mellon by Eric Schaffer, Bank of NY Mellon as Trustees by Evan Farber, Defendant by Jonathan Blackman & Carmine Boccuzzi, Hr, Euroclear Bank by Paul Shoemaker, Clearstream Banking by Mary Pennisi, Citibank by Karen Wagner, J.P. Morgan Chase by Andrea Weiss. Hearing (post default) held on settlement negotiations. Order to follow. (Court Reporter Jennifer Thun) (Beale, Jon)
August 1, 2014 Opinion or Order Filing 625 ORDER: IT IS HEREBY CLARIFIED that: 1. The Amended February 23, 2012 Orders do not as a matter of law prohibit payments on the Peso-denominated bonds that were issued by the Republic of Argentina pursuant to the 2005 or 2010 Exchange Offers, and governed by Argentine law when issued, and which remain denominated in Pesos; 2. Euroclear and Clearstream, like Citibank, are allowed to make a one-time payment in respect of the U.S. Dollar-denominated Bonds by transferring the Funds; and 3. Any payments in respect of the U.S. Dollar-denominated Bonds, other than the transfers of Funds as set forth in paragraph 2 above, remain subject to the Amended February 23, 2012 Orders and the July 28th Order. (Signed by Judge Thomas P. Griesa on 8/01/2014) (ama)
July 31, 2014 Filing 624 First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for #604 Notice of Appeal filed by The Republic of Argentina, #617 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 14-2642; 14-2702, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd)
July 31, 2014 Filing 623 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 6/27/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
July 31, 2014 Filing 622 TRANSCRIPT of Proceedings re: MOTION held on 6/27/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/25/2014. Redacted Transcript Deadline set for 9/5/2014. Release of Transcript Restriction set for 11/3/2014.(Rodriguez, Somari)
July 31, 2014 Opinion or Order Filing 621 ORDER: The court will hold a hearing regarding the recent default by the Republic of Argentina on August 1, 2014 at 11:00am. SO ORDERED. ( Status Conference set for 8/1/2014 at 11:00 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/31/2014) (ama)
July 30, 2014 Filing 620 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 7/22/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
July 30, 2014 Filing 619 TRANSCRIPT of Proceedings re: MOTION held on 7/22/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/25/2014. Redacted Transcript Deadline set for 9/5/2014. Release of Transcript Restriction set for 10/31/2014.(McGuirk, Kelly)
July 30, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #618 Notice of Appeal. (tp)
July 30, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files (ONLY) for #618 Notice of Appeal, filed by Citibank, N.A. were transmitted to the U.S. Court of Appeals. (tp)
July 29, 2014 Filing 618 NOTICE OF APPEAL from #613 Order on Motion for Reconsideration,,. Document filed by Citibank, N.A.. Filing fee $ 505.00, receipt number 0208-9942160. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Wagner, Karen)
July 29, 2014 Filing 617 NOTICE OF APPEAL from #613 Order on Motion for Reconsideration,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-9941759. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
July 29, 2014 Filing 616 MEMORANDUM OF LAW in Support re: #614 MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay. . Document filed by Euro Bondholders. (Clark, Christopher)
July 29, 2014 Filing 615 DECLARATION of Christopher J. Clark in Support re: #614 MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay.. Document filed by Euro Bondholders. (Clark, Christopher)
July 29, 2014 Filing 614 MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay. Document filed by Euro Bondholders.(Clark, Christopher)
July 29, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files ONLY for #617 Notice of Appeal, filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (nd)
July 29, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #617 Notice of Appeal,. (nd)
July 28, 2014 Opinion or Order Filing 613 ORDER denying #585 Motion for Reconsideration: the court denies plaintiffs' motion for partial reconsideration at this time. Citibank may make payment on the interest due on the Repsol bonds and on both the peso- and dollar-denominated exchange bonds described in the Citibank order. However, the court will only allow this one-time payment on the dollar-denominated exchange bonds. After July 30, 2014, the court will rescind the Citibank order with regard to the dollar-denominated exchange bonds. To avoid future confusion, the parties are directed to devise a way to distinguish between the Repsol bonds and the exchange bonds before the next interest payment is due. (Signed by Judge Thomas P. Griesa on 7/28/2014) (tn)
July 28, 2014 Filing 612 DECLARATION of Federico Elewaut in Opposition re: #585 MOTION for Reconsideration .. Document filed by Citibank, N.A.. (Wagner, Karen)
July 28, 2014 Filing 611 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated July 28, 2014 re: the letters recently sent to the Court regarding Plaintiffs' request that this Court's June 27, 2014 Order be reconsidered, and the scope of its Amended February 23, 2012 Orders be expanded. Document filed by Citibank, N.A..(Wagner, Karen)
July 28, 2014 Filing 610 LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated July 28, 2014 Document filed by NML Capital, Ltd..(Reed, Kevin)
July 27, 2014 Filing 609 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 27, 2014 re: plaintiffs' July 23, 2014 letter. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
July 25, 2014 Filing 608 NOTICE OF APPEARANCE by Angelo Michael Grasso on behalf of EUROCLEAR BANK SA/NV. (Grasso, Angelo)
July 25, 2014 Filing 607 LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker dated July 25, 2014 re: Euroclear Bank SA/NV. Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo)
July 24, 2014 Filing 606 LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated July 24, 2014 re: Clarification of Orders. Document filed by JPMorgan Chase Bank, N.A..(Weiss, Andrea)
July 23, 2014 Filing 605 LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated July 23, 2014 re: additional details regarding the Argentine Law Bonds that were the subject of Citibank's motion for clarification and this Court's June 27, 2014 Order, and the June 30, 2014 payment on those bonds. Document filed by Citibank, N.A..(Wagner, Karen)
July 22, 2014 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #604 Notice of Appeal. (tp)
July 22, 2014 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files (ONLY) for #604 Notice of Appeal filed by The Republic of Argentina were transmitted to the U.S. Court of Appeals. (tp)
July 21, 2014 Filing 604 NOTICE OF APPEAL from #527 Order,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-9910013. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
July 21, 2014 Filing 603 DECLARATION of Carmine D. Boccuzzi Concerning Resolution of Outstanding Defaulted Indebtedness and in Support of Motions for Clarification of the Euro Bondholders, Euroclear Bank SA/NV and Clearstream Banking S.A., and Citibank N.A.s Opposition to Plaintiffs Motion for Partial Reconsideration, dated July 21, 2014, Re #602 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
July 21, 2014 Filing 602 MEMORANDUM OF LAW of the Republic of Argentina Concerning Resolution of Outstanding Defaulted Indebtedness and in Support of Motions for Clarification of the Euro Bondholders, Euroclear Bank SA/NV and Clearstream Banking S.A., and Citibank N.A.s Opposition to Plaintiffs Motion for Partial Reconsideration, dated July 21, 2014. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
July 21, 2014 Filing 601 CERTIFICATE OF SERVICE. Document filed by The Bank of New York Mellon. (Schaffer, Eric)
July 21, 2014 Filing 600 DECLARATION of Evan K. Farber in Support re: #577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders.. Document filed by The Bank of New York Mellon. (Attachments: #1 Exhibit A - D)(Schaffer, Eric)
July 21, 2014 Filing 599 REPLY MEMORANDUM OF LAW in Support re: #577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. . Document filed by The Bank of New York Mellon. (Schaffer, Eric)
July 21, 2014 Filing 598 REPLY MEMORANDUM OF LAW in Support re: #543 MOTION for clarification . . Document filed by Euro Bondholders. (Clark, Christopher)
July 21, 2014 Filing 597 REPLY MEMORANDUM OF LAW in Support re: #543 MOTION for clarification . . Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo)
July 21, 2014 Filing 596 REPLY MEMORANDUM OF LAW in Support re: #564 MOTION to Amend/Correct . . Document filed by Clearstream Banking S.A.. (Vassos, John)
July 21, 2014 Filing 595 DECLARATION of Fabien Debarre in Support re: #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct. Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo)
July 21, 2014 Filing 594 REPLY MEMORANDUM OF LAW in Support re: #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct . Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo)
July 18, 2014 Filing 593 DECLARATION of Robert A. Cohen in Opposition re: #543 MOTION for clarification .. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A)(Cohen, Robert)
July 18, 2014 Filing 592 MEMORANDUM OF LAW in Opposition re: #543 MOTION for clarification . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
July 17, 2014 Filing 591 MEMORANDUM OF LAW in Opposition re: #585 MOTION for Reconsideration . . Document filed by Citibank, N.A.. (Wagner, Karen)
July 16, 2014 Opinion or Order Filing 590 ORDER. The court will hold a hearing on July 22, 2014 at 10:30 a.m. to consider the following motions, as docketed in No. 08 Civ. 6978: Motion for clarification filed by Euro Bondholders (Doc. No. 543). Motion for clarification filed by Euroclear Bank SA/NV (Doc. No. 553). Motion for clarification filed by Clearstream Banking S.A. (Doc. No. 564). Motion for clarification filed by Bank of New York Mellon (Doc. No. 577). Motion for partial reconsideration filed by NML Capital, Ltd., et al. (Doc. No. 585). Letter motion for clarification filed by JPMorgan Chase Bank, N.A. (not docketed). The court will consider any briefing on these motions submitted by July 21, 2014 at 2:00 p.m. (Hearing set for 7/22/2014 at 10:30 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/16/2014) (rjm).
July 16, 2014 Set/Reset Deadlines: Responses due by 7/21/2014. Replies due by 7/21/2014. (rjm)
July 15, 2014 Filing 589 LETTER addressed to Judge Thomas P. Griesa from Matthew D. McGill dated July 15, 2014 re: Briefing Schedule on Euro Bondholders' Emergency Motion for Clarification. Document filed by NML Capital, Ltd..(McGill, Matthew)
July 14, 2014 Filing 588 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 14, 2014 re: briefing schedule. Document filed by Euro Bondholders.(Clark, Christopher)
July 14, 2014 Filing 587 MEMORANDUM OF LAW in Support re: #543 MOTION for clarification . (Corrected). Document filed by Euro Bondholders. (Clark, Christopher)
July 11, 2014 Filing 586 MEMORANDUM OF LAW in Support re: #585 MOTION for Reconsideration . . Document filed by NML Capital, Ltd.. (Reed, Kevin)
July 11, 2014 Filing 585 MOTION for Reconsideration . Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Reed, Kevin)
July 11, 2014 Filing 584 MEMORANDUM OF LAW in Opposition re: #564 MOTION to Amend/Correct . . Document filed by NML Capital, Ltd.. (Reed, Kevin)
July 11, 2014 Filing 583 MEMORANDUM OF LAW in Opposition re: #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct . Document filed by NML Capital, Ltd.. (Reed, Kevin)
July 10, 2014 Filing 582 DECLARATION of Evan K. Farber in Support re: #577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders.. Document filed by The Bank of New York Mellon. (Attachments: #1 Exhibit A through E, #2 Exhibit F through N)(Schaffer, Eric)
July 10, 2014 Filing 581 RESPONSE to Motion re: #543 MOTION for clarification . Memorandum of Law in Response to Non-Parties Euro Bondholders' Emergency Motion for Clarification. Document filed by The Bank of New York Mellon. (Attachments: #1 Declaration of Service)(Schaffer, Eric)
July 10, 2014 Filing 580 AFFIDAVIT OF SERVICE. Document filed by The Bank of New York Mellon. (Schaffer, Eric)
July 10, 2014 Filing 579 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Evan K. Farber in Support re: #577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. Document filed by The Bank of New York Mellon. (Attachments: #1 Exhibit A through E)(Schaffer, Eric) Modified on 7/11/2014 (db).
July 10, 2014 Filing 578 MEMORANDUM OF LAW in Support re: #577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. . Document filed by The Bank of New York Mellon. (Schaffer, Eric)
July 10, 2014 Filing 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. Document filed by The Bank of New York Mellon.(Schaffer, Eric)
July 10, 2014 Filing 576 LETTER addressed to Judge Thomas P. Griesa from Matthew D. McGill dated July 10, 2014 re: briefing schedule for the Euro Bondholders' emergency motion for clarification and for Euroclear's joinder of that motion. Document filed by NML Capital, Ltd..(McGill, Matthew)
July 10, 2014 Filing 575 NOTICE OF APPEARANCE by Alan Howard Scheiner on behalf of JPMorgan Chase Bank, N.A.. (Scheiner, Alan)
July 9, 2014 Filing 574 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A.. Document filed by JPMorgan Chase Bank, N.A..(Weiss, Andrea)
July 9, 2014 Filing 573 NOTICE OF APPEARANCE by Andrea Likwornik Weiss on behalf of JPMorgan Chase Bank, N.A.. (Weiss, Andrea)
July 9, 2014 Filing 572 LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 7/9/2014 re: Clarification of Orders. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: #1 Exhibit A)(Weiss, Andrea)
July 9, 2014 Filing 571 DECLARATION of Fabien Debarre in Support re: #543 MOTION for clarification .. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
July 9, 2014 Filing 570 RESPONSE in Support of Motion re: #543 MOTION for clarification . . Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
July 9, 2014 Filing 569 SECOND LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker, Esq. dated July 9, 2014 re: Euroclear Bank's agreement with plaintiff's on a briefing schedule. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul)
July 9, 2014 Filing 568 LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated 7/9/14 re: Expedited Briefing Schedule. Document filed by The Bank of New York Mellon.(Schaffer, Eric)
July 8, 2014 Filing 567 NOTICE OF APPEARANCE by Mary Christina Pennisi on behalf of Clearstream Banking S.A.. (Pennisi, Mary)
July 7, 2014 Filing 566 MEMORANDUM OF LAW in Support re: #564 MOTION to Amend/Correct . . Document filed by Clearstream Banking S.A.. (Vassos, John)
July 7, 2014 Filing 565 DECLARATION of John M. Vassos in Support re: #564 MOTION to Amend/Correct .. Document filed by Clearstream Banking S.A.. (Vassos, John)
July 7, 2014 Filing 564 MOTION to Amend/Correct . Document filed by Clearstream Banking S.A.. (Attachments: #1 Text of Proposed Order)(Vassos, John)
July 7, 2014 Filing 563 NOTICE OF APPEARANCE by John Michael Vassos on behalf of Clearstream Banking S.A.. (Vassos, John)
July 3, 2014 Filing 562 MEMORANDUM OF LAW in Support re: #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct, #555 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #553 MOTION to Amend/Correct, #553 MOTION to Amend/Correct Letter with Proposed Order. Memorandum of Law in Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
July 3, 2014 Filing 561 MEMORANDUM OF LAW in Support re: #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct, #555 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #553 MOTION to Amend/Correct, #553 MOTION to Amend/Correct Letter with Proposed Order. Declaration of Fabien Debarre In Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
July 3, 2014 Filing 560 MEMORANDUM OF LAW in Support re: #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #553 MOTION to Amend/Correct Letter with Proposed Order. . Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
July 3, 2014 Filing 559 MEMORANDUM OF LAW in Support re: #553 MOTION to Amend/Correct Letter with Proposed Order. . Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Proposed Order)(Shoemaker, Paul)
July 3, 2014 Filing 558 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 3, 2014 re: plaintiffs' proposed order. Document filed by Euro Bondholders.(Clark, Christopher)
July 3, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Paul T. Shoemaker to RE-FILE Document #553 MOTION to Amend/Correct Letter with Proposed Order. Use the event type Letter found under the event list Other Documents. (db)
July 3, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Paul T. Shoemaker to RE-FILE Document #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification. Use the event type Miscellaneous Relief found under the event list Motions. (db)
July 3, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Paul T. Shoemaker to RE-FILE Document #555 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #553 MOTION to Amend/Correct. Use the event type Declaration in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db)
July 3, 2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Paul T. Shoemaker to RE-FILE Document #556 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (db)
July 2, 2014 Filing 557 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 2, 2014 re: briefing schedule for the Euro Bondholders' emergency motion for clarification. Document filed by Euro Bondholders.(Clark, Christopher)
July 2, 2014 Filing 556 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #555 MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #553 MOTION to Amend/Correct, #553 MOTION to Amend/Correct Letter with Proposed Order. Memorandum of Law In Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db).
July 2, 2014 Filing 555 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #554 MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Declaration of Fabien Debarre in Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db).
July 2, 2014 Filing 554 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct #552 Letter, #553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db).
July 2, 2014 Filing 553 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct Letter with Proposed Order. Document filed by EUROCLEAR BANK SA/NV. (Attachments: #1 Proposed Order)(Shoemaker, Paul) Modified on 7/3/2014 (db).
July 2, 2014 Filing 552 LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated July 1, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric)
July 1, 2014 Filing 551 DECLARATION of Karen E. Wagner in Support. Document filed by Citibank, N.A.. (Wagner, Karen)
July 1, 2014 Filing 550 MEMORANDUM OF LAW in Support of Citibank N.A.'s Renewed Motion by Order to Show Cause for Clarification or Modification #547 . Document filed by Citibank, N.A.. (Wagner, Karen)
June 30, 2014 Filing 549 NOTICE OF APPEARANCE by Paul T. Shoemaker on behalf of EUROCLEAR BANK SA/NV. (Shoemaker, Paul)
June 30, 2014 Filing 548 JOINDER to join re: #543 MOTION for clarification . Interested Non-Party Fintech Advisory Inc.'s Joinder in Non-Parties Euro Bondholders' Emergency Motion for Clarification. Document filed by Fintech Advisory Inc..(Dahill, William)
June 29, 2014 Filing 546 LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated June 29, 2014 re: clarification. Document filed by Euro Bondholders.(Clark, Christopher)
June 29, 2014 Filing 545 MEMORANDUM OF LAW in Support re: #543 MOTION for clarification . . Document filed by Euro Bondholders. (Clark, Christopher)
June 29, 2014 Filing 544 DECLARATION of Christopher J. Clark in Support re: #543 MOTION for clarification .. Document filed by Euro Bondholders. (Clark, Christopher)
June 29, 2014 Filing 543 MOTION for clarification . Document filed by Euro Bondholders.(Clark, Christopher)
June 27, 2014 Opinion or Order Filing 547 ORDER CLARIFYING AMENDED FEBRUARY 23, 2012 ORDERS. UPON consideration of Citibank, N.A.'s motion for clarification or modification, plaintiffs' opposition thereto, and all other arguments submitted to the Court in the parties' papers and at oral argument, it is hereby: 1. CLARIFIED that this Court's Amended February 23, 2012 Orders do not as a matter of law prohibit payments by Citibank, N.A.'s Argentine branch on Peso - and U.S. Dollar-denominated bonds - governed by Argentine law and payable in Argentina - that were issued by the Republic of Argentina in 2005 and 2010 to customers for whom it acts as custodian in Argentina. (Signed by Judge Thomas P. Griesa on 6/27/2014) (rjm) Modified on 6/30/2014 (rjm).
June 27, 2014 Filing 542 DECLARATION of Robert A. Cohen in Support. Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 27, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Hearing held on 6/27/2014. Plaintiff by Matthew McGill, Robert Cohen, Edward Friedland & Daniel Rapport, defendant by Carmine Boccuzi, Jr. & Jonathan Blackman, Citibank by Karen Wagner & James Kerr, Bank of NY Mellon by Eric Schaffer & Neil Gray, Craig Betcheler present. Hearing held on Plaintiff's request to hold defendant in contempt. Plaintiff to submit proposed order nullifying payment made to Bank of New York Mellon. (Court Reporter William Richards) (Beale, Jon)
June 26, 2014 Filing 541 NOTICE OF APPEARANCE by Mark Nelson Parry on behalf of Deutsche Bank AG New York Branch. (Parry, Mark)
June 26, 2014 Filing 540 NOTICE OF APPEARANCE by Philippe Alain Zimmerman on behalf of Deutsche Bank AG New York Branch. (Zimmerman, Philippe)
June 26, 2014 Filing 539 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 26, 2014 re: Argentina's Request for a Stay. Document filed by NML Capital, Ltd..(Cohen, Robert)
June 26, 2014 Filing 538 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 6/18/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
June 26, 2014 Filing 537 TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 6/18/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/21/2014. Redacted Transcript Deadline set for 7/31/2014. Release of Transcript Restriction set for 9/29/2014.(Rodriguez, Somari)
June 26, 2014 Filing 536 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/18/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
June 26, 2014 Filing 535 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/18/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/21/2014. Redacted Transcript Deadline set for 7/31/2014. Release of Transcript Restriction set for 9/29/2014.(Rodriguez, Somari)
June 26, 2014 Filing 534 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 26, 2014 re: Argentina taking steps to make payments on the Exchange Bonds, without making ratable payments to Plaintiffs. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1)(Cohen, Robert)
June 26, 2014 Opinion or Order Filing 533 ORDER. In a letter dated June 23, 2014, and in a letter dated today, counsel for the Republic requests that the court stay certain injunctive relief. Such a request is not appropriate. The injunctive relief ordered by the court (dealing with the pari passu issue) does not even come into play unless the Republic makes payments to the exchange bondholders. The court has no control over whether or not the Republic makes such payments. A Special Master has been appointed to assist settlement negotiations. It is the understanding of the court that such negotiations will include the handling of any further payments due to exchange bondholders. The stay that is requested is denied. So ordered. (Signed by Judge Thomas P. Griesa on 6/26/2014) (rjm).
June 24, 2014 Filing 532 RESPONSE re: #531 Letter . Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 23, 2014 Filing 531 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated June 23, 2014 re: following up on report to the Court, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
June 23, 2014 Opinion or Order Filing 530 ORDER FOR APPOINTMENT OF SPECIAL MASTER: 1. The Court hereby appoints Daniel A. Pollack, 245 Park Avenue, New York City, as Special Master to conduct and preside over settlement negotiations between and among the parties to this litigation. 2. The Special Master may conduct and preside over such negotiations publicly or in camera, in whole or in part, and shall also be empowered to confer with the parties ex parte in his sole discretion. 3. The Special Master is not expected to file a report of the negotiations, but shall have the right to confer with the Court at such times and in such manner as he deems necessary and appropriate in his sole discretion. The Special Master shall not displace the Court in any respect and shall have no responsibility for or power to make any rulings of any kind in this litigation. 4. The Special Master shall have the right to use such other support persons (both lawyer and non-lawyer) to assist him in the carrying out of his responsibilities as he deems necessary and appropriate in his sole discretion. 5. The compensation of the Special Master, including fees and expenses incurred by him and others who assist him, shall be the responsibility of (a) the Republic of Argentina and (b) Elliot Capital Management and Aurelius Capital Management, and shall be borne equally between these two sides. All invoices of the Special Master shall be due and payable when rendered and the parties are instructed by the Court to pay all such invoices promptly. 6. The parties are instructed to give full co-operation to the Special Master in all respects in the negotiations and to provide the Special Master promptly with any and all information he may appropriately request and any and all logistical assistance which he may request. 7. The Court expressly finds that, in view of the limited scope of this appointment, except as expressly set forth in this Order the provisions of Rule 53 of the Federal Rules of Civil Procedure shall be of no applicability to this appointment and compliance therewith shall not be required of the Special Master. (Signed by Judge Thomas P. Griesa on 6/23/2014) (kgo)
June 20, 2014 Filing 529 DECLARATION of Dennis H. Hranitzky in Support re: #528 MOTION for Disclosure / Supplementing the Amended February 23, 2012 Order and Directing Expedited Disclosure.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hranitzky, Dennis)
June 20, 2014 Filing 528 MOTION for Disclosure / Supplementing the Amended February 23, 2012 Order and Directing Expedited Disclosure. Document filed by NML Capital, Ltd..(Hranitzky, Dennis)
June 20, 2014 Opinion or Order Filing 527 ORDER. 1. In his June 17, 2014 speech, Argentina's Economy Minister Axel Kicillof proposed that Argentina initiate steps to carry out a debt exchange to pay the exchange bondholders in Argentina under Argentine law. 2. This court rules that the above proposal of the Economy Minister is in violation of the rulings and procedures now in place in the Southern District of New York, and the Republic of Argentina is prohibited from carrying out the proposal of the Economy Minister. (Signed by Judge Thomas P. Griesa on 6/20/2014) (rjm)
June 18, 2014 Opinion or Order Filing 526 ORDER of USCA (Certified Copy) USCA Case Number 12-105(L). By Opinion dated August 23, 2013, the Court affirmed the district court's orders, as amended and stayed enforcement of the amended injunctions pending the resolution by the Supreme Court of a timely petition for a writ of certiorari. The mandate issued on December 11, 2013, following denial of the petitions for panel and en banc rehearing. The Supreme Court denied the petition for writ of certiorari on June 16, 2014. IT IS HEREBY ORDERED that the August 23, 2013 stay of enforcement of the amended injunctions is lifted.Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/18/2014. (nd)
June 18, 2014 Minute Entry for proceedings held before Judge Thomas P. Griesa: Plaintiff by Robert Cohen, Matthew McGill, Edward Friedman, Daniel Rapport, Dennis Hranitzky and Mariel Bronen, defendant by Carmine Boccuzzi, Jr., Citibank by James Kerr and Karen Wagner, also present Michael Spencer and Robert Carrol. Status Conference held on 6/18/2014 on post Supreme Court denial of defendant's certiorari petition. (Court Reporter Rebecca Forman) (Beale, Jon)
June 10, 2014 Filing 525 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 5/30/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
June 10, 2014 Filing 524 TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 5/30/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/7/2014. Redacted Transcript Deadline set for 7/14/2014. Release of Transcript Restriction set for 9/11/2014.(Rodriguez, Somari)
June 5, 2014 Filing 523 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated May 30, 2014 re: In Support of Motion for Declaratory and Supplemental Injunctive Relief. Document filed by NML Capital, Ltd..(Cohen, Robert)
June 5, 2014 Filing 522 DECLARATION of Robert A. Cohen in Support re: #520 MOTION for Declaratory And Supplemental Injunctive Relief .. Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 5, 2014 Filing 521 MEMORANDUM OF LAW in Support re: #520 MOTION for Declaratory And Supplemental Injunctive Relief . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 5, 2014 Filing 520 MOTION for Declaratory And Supplemental Injunctive Relief . Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
June 5, 2014 Filing 519 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/30/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
June 5, 2014 Filing 518 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/30/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/30/2014. Redacted Transcript Deadline set for 7/10/2014. Release of Transcript Restriction set for 9/8/2014.(Rodriguez, Somari)
June 5, 2014 Opinion or Order Filing 517 ORDER AUTHORIZING FILING CERTAIN DOCUMENTS UNDER SEAL. It is hereby ORDERED as follows: 1. Document nos. 512, 513, 514 and 515 filed in Case No. 08 Civ. 6978 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties; 2. Document nos. 323, 324, 325 and 326 filed in Case No. 09 Civ. 1707 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties; and 3. Document nos. 326, 327, 328 and 329 filed in Case No. 09 Civ. 1708 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties. (Signed by Judge Thomas P. Griesa on 6/5/2014) (rjm)
June 5, 2014 Transmission to Sealed Records Clerk. Transmitted re: #517 Order to the Sealed Records Clerk for the sealing or unsealing of document or case. (rjm)
June 4, 2014 Filing 516 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 4, 2014 re: Motion papers filed May 30, 2014. Document filed by NML Capital, Ltd..(Cohen, Robert)
May 30, 2014 Filing 515 LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated May 30, 2014 re: In Support of Motion for Declaratory and Supplemental Injunctive Relief. Document filed by NML Capital, Ltd..(Cohen, Robert)
May 30, 2014 Filing 514 DECLARATION of Robert A. Cohen in Support re: #512 MOTION for Declaratory and Supplemental Injunctive Relief .. Document filed by NML Capital, Ltd.. (Cohen, Robert)
May 30, 2014 Filing 513 MEMORANDUM OF LAW in Support re: #512 MOTION for Declaratory and Supplemental Injunctive Relief . . Document filed by NML Capital, Ltd.. (Cohen, Robert)
May 30, 2014 Filing 512 MOTION for Declaratory and Supplemental Injunctive Relief . Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
April 18, 2014 Filing 511 OPINION #104382 denying #435 Motion to Compel; denying #438 Motion to Compel; denying #473 Motion to Compel; granting #498 Motion to Stay ; denying #505 Motion to Compel. The proceedings in the above-captioned cases are stayed until the Supreme Court renders an opinion in case number 12-842. (Signed by Judge Thomas P. Griesa on 4/18/2014) (tro) Modified on 4/22/2014 (tro). Modified on 5/1/2014 (tro). Modified on 5/30/2014 (ca).
April 17, 2014 Filing 510 REPLY MEMORANDUM OF LAW in Support re: #498 MOTION to Stay. and in Opposition to NML's Cross-Motion to Compel Discovery. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen)
April 17, 2014 Filing 509 LETTER addressed to Judge Thomas P. Griesa from Kevin S. Reed dated 04/17/2014 re: Non-Party Banks' Motions for Joinder. Document filed by NML Capital, Ltd..(Reed, Kevin)
April 17, 2014 Filing 508 DECLARATION of Joseph Sremack in Support re: #505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit)(Reed, Kevin)
April 17, 2014 Filing 507 DECLARATION of Kevin S. Reed in Support re: #505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit)(Reed, Kevin)
April 17, 2014 Filing 506 MEMORANDUM OF LAW in Support re: #505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Reed, Kevin)
April 17, 2014 Filing 505 MOTION to Compel Citi Entities to Comply with Subpoena. Document filed by NML Capital, Ltd..(Reed, Kevin)
April 17, 2014 Filing 504 DECLARATION of Joseph Sremack in Opposition re: #498 MOTION to Stay.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit)(Reed, Kevin)
April 17, 2014 Filing 503 DECLARATION of Kevin S. Reed in Opposition re: #498 MOTION to Stay.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit)(Reed, Kevin)
April 17, 2014 Filing 502 MEMORANDUM OF LAW in Opposition re: #498 MOTION to Stay. and Cross-Motion to Compel. Document filed by NML Capital, Ltd.. (Reed, Kevin)
March 20, 2014 Filing 501 DECLARATION of Lindsey T. Knapp in Support re: #498 MOTION to Stay.. Document filed by Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc., Citigroup, Inc.. (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)(Knapp, Lindsey)
March 20, 2014 Filing 500 DECLARATION of Rebecca J. Nelson in Support re: #498 MOTION to Stay.. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen)
March 20, 2014 Filing 499 MEMORANDUM OF LAW in Support re: #498 MOTION to Stay.. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen)
March 20, 2014 Filing 498 MOTION to Stay. Document filed by Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc., CitiGroup Inc..(Wagner, Karen)
March 18, 2014 Appeal Record Sent to SCUS (Electronic File). Certified Indexed record on Appeal Electronic Files for #433 Notice of Appeal, filed by Fintech Advisory Inc., #432 Notice of Appeal, filed by The Bank of New York Mellon, #431 USCA Order - Other, #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion, #391 Declaration, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order, #402 MOTION for Leave to Appear Interested Non-Party filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc., #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief, #365 Endorsed Letter, Set Deadlines, Set Hearings, #364 Endorsed Letter, Set Deadlines/Hearings, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order, #370 Endorsed Letter, Set Hearings, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings, #220 Stipulation and Order, Set Deadlines/Hearings, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana filed by Bank for International Settlements, Jaime Caruana, #212 Order, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010 filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010 filed by The Republic of Argentina, #202 Endorsed Letter, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena filed by NML Capital, Ltd., #205 Order, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to
December 11, 2013 Filing 497 MANDATE of USCA (Certified Copy) as to #432 Notice of Appeal, filed by The Bank of New York Mellon, #433 Notice of Appeal, filed by Fintech Advisory Inc., #430 Notice of Appeal, filed by Exchange Bondholder Group USCA Case Number 12-4829; 12-4694; 12-4865. It is hereby Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this court. It is further ordered that the appeal docket numbers 12-4694 and 12-4865 are dismissed. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/11/2013. (Attachments: #1 Opinion)(nd)
December 11, 2013 Filing 496 MANDATE of USCA (Certified Copy) as to #373 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 12-968. It is hereby Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this court. It is further ordered that the appeal docket numbers 12-4694 and 12-4865 are dismissed. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/11/2013. (Attachments: #1 Opinion)(nd)
November 26, 2013 Filing 495 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/15/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
November 26, 2013 Filing 494 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/15/2013 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Vincent Bologna, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/20/2013. Redacted Transcript Deadline set for 12/30/2013. Release of Transcript Restriction set for 2/27/2014.(Rodriguez, Somari)
November 25, 2013 Filing 493 MEMO ENDORSEMENT on re: (492 in 1:08-cv-06978-TPG) Letter filed by NML Capital, Ltd., (374 in 1:08-cv-02541-TPG) Letter filed by NML Capital, Ltd. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 11/25/2013) (ja) Modified on 11/26/2013 (ja). Modified on 11/26/2013 (ja).
November 22, 2013 Filing 492 LETTER addressed to Judge Thomas P. Griesa from Eric C. Kirsch dated November 22, 2013 re: withdrawal as counsel. Document filed by NML Capital, Ltd..(Kirsch, Eric)
November 20, 2013 Opinion or Order Filing 491 ORDER: On November 1, 2013, the Republic of Argentina filed a notice of appeal regarding an order issued by the court on October 3, 2013. Plaintiffs now ask the court to docket the following letters so that the Second Circuit will have a full record of the communications related to the October 3, 2013 order: a letter dated August 30, 2013, from Robert A. Cohen to the court; a letter dated September 11, 2013, from Robert A. Cohen to the court; a letter dated September 19, 2013, from Carmine D. Boccuzzi, Jr. to the court; a letter dated September 19, 2013, from Robert A. Cohen to the court.The court respectfully orders the clerk of the court to docket the enclosed letters. (Signed by Judge Thomas P. Griesa on 11/20/2013) (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3, #4 Attachment 4)(tn)
November 15, 2013 Minute Entry for proceedings held before Judge Thomas P. Griesa: Discovery Hearing held on 11/15/2013. (sc)
November 4, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #490 Notice of Appeal. (tp)
November 4, 2013 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #433 Notice of Appeal, filed by Fintech Advisory Inc., #432 Notice of Appeal, filed by The Bank of New York Mellon, #431 USCA Order - Other, #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion, #391 Declaration, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order, #402 MOTION for Leave to Appear Interested Non-Party filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc., #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief, #365 Endorsed Letter, Set Deadlines, Set Hearings, #364 Endorsed Letter, Set Deadlines/Hearings, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order, #370 Endorsed Letter, Set Hearings, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings, #220 Stipulation and Order, Set Deadlines/Hearings, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana filed by Bank for International Settlements, Jaime Caruana, #212 Order, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010 filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010 filed by The Republic of Argentina, #202 Endorsed Letter, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena filed by NML Capital, Ltd., #205 Order, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to
November 1, 2013 Filing 490 NOTICE OF APPEAL from #487 Order,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-9040782. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine)
October 25, 2013 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #433 Notice of Appeal, filed by Fintech Advisory Inc., #432 Notice of Appeal, filed by The Bank of New York Mellon, #431 USCA Order - Other, #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion, #391 Declaration, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate. filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order, #402 MOTION for Leave to Appear Interested Non-Party filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc., #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief, #365 Endorsed Letter, Set Deadlines, Set Hearings, #364 Endorsed Letter, Set Deadlines/Hearings, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order, #370 Endorsed Letter, Set Hearings, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings, #220 Stipulation and Order, Set Deadlines/Hearings, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana filed by Bank for International Settlements, Jaime Caruana, #212 Order, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010 filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010 filed by The Republic of Argentina, #202 Endorsed Letter, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena filed by NML Capital, Ltd., #205 Order, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION
October 25, 2013 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #489 Notice of Appeal. (tp)
October 24, 2013 Filing 489 NOTICE OF APPEAL from #484 Order,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-9010406. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Blackman, Jonathan)
October 22, 2013 Opinion or Order Filing 488 STIPULATION AND ORDER GOVERNING CONFIDENTIAL MATERIAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties to the above-captioned actions (the "Actions"), subject to the approval of the Court, that: This Stipulation and Order governs the treatment of documents, depositions and deposition exhibits, interrogatory answers, responses to requests to admit, responses to demands under Rule 26.1 of the Local Civil Rules of this Court and any other and other written, recorded or graphic matter ("Discovery Material") produced by or obtained from any party or non-party (the "Producing Person") in the Actions that is designated confidential by the Producing Person in accordance with the procedures set forth below. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/22/2013) (ama)
October 3, 2013 Opinion or Order Filing 487 ORDER: IT IS HEREBY: (1.)DECLARED that the Anti-Evasion Injunction of the March 5 Order has been and remains continuously in full force and effect. (2.) ORDERED that the Republic shall not-either directly or through any representative, agent, instrumentality, political subdivision, or other person or entity acting on behalf of the Republic-take any action to attempt to evade the purposes and directives of the Amended February 23 Orders, attempt to render those Orders ineffective, or attempt to diminish the Court's ability to supervise compliance with the Amended February 23 Orders, including without limitation, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without prior approval of the Court. This paragraph shall remain in effect during the pendency of any petition to the United States Supreme Court for a writ of certiorari with respect to the October 26 Opinion or the August 23 Opinion, any proceeding on the merits in the United States Supreme Court, and any proceedings on remand,unless a further order of the Court states otherwise. And as set forth herein. This Court shall retain jurisdiction to monitor and enforce this ORDER, and, on notice to the parties, to modify, amend, or extend it as justice requires to achieve its equitable purposes and to account for materially changed circumstances, including any failure by the Republic to abide by the terms of the ORDER. (Signed by Judge Thomas P. Griesa on 10/03/2013) (ama)
October 3, 2013 Opinion or Order Filing 486 OPINION: #103670 The significant point is that counsel for the Republic does not deny the factual allegations in plaintiffs' September 11, 2013 letter. In fact, there is a new problem that goes beyond the circumstances known as of the time of the March 5, 2012 order. Plaintiffs are surely within their rights to seek a remedy for this new problem. They do so in appropriate provisions in the proposed order. The court will sign the proposed order. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/03/2013) (ama) Modified on 10/15/2013 (ca).
September 27, 2013 Opinion or Order Filing 485 ORDER: For this reason, the court believes that the discovery requests should be set aside. Plaintiffs' motions to compel compliance are denied, and the non-parties' motions to quash the subpoenas are granted, all on the conditions described below. Plaintiffs have a right to make new discovery requests based on current circumstances, if they feel it is appropriate to do so. Cleary and the Euro Bondholders have a right to respond in the manner they deem appropriate. This order resolves the motions located at Doc. Nos. 42, 45, 48, and 51 (in case 10cv 9587). SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/27/2013) (ama)
September 25, 2013 Opinion or Order Filing 484 ORDER: IT IS HEREBY ORDERED THAT: The NML Motion to Compel is granted, and the Republic's NML Motion is denied, except that the Republic need not provide information regarding BNA in response to the alter ego sections of the NML Requests (i.e., section B. of the Interrogatories and section B. of the Document Requests). The Aurelius Motion to Compel is granted, and the Barclays Motion, the Citibank Motion, the Deutsche Bank Motion, and the Bank of America Motion are denied. The Republic's Scheck Motion is denied, and the Scheck's application to withdraw their application to extend the restraining notice contained in the Schecks' Restraining Notice and Information Subpoena is granted. The Republic shall produce all information responsive to the NML Requests (as limited by Paragraph 1 of this Order), the Aurelius Requests, and the Schecks' Restraining Notice and Information Subpoena within 30 days of the date of this Order. BNA, Bank of America, Barclays, Citibank, and Deutsche Bank (as defined in the Aurelius Subpoenas, including but not limited to each of their respective branches, affiliates and subsidiaries) shall produce all information responsive to the Aurelius Subpoenas wherever in the world it may be located within 75 days of the date of this Order. The parties shall engage in discussions regarding a reasonable search methodology that BNA, Bank of America, Barclays, Citibank, and Deutsche Bank can use to reduce the burden of locating such information. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/25/2013) (ama)
September 24, 2013 Filing 483 LETTER addressed to Judge Thomas P. Griesa from James L. Kerr dated September 24, 2013 re: Rulings Made at the September 3, 2013 Hearing. Document filed by Banco De La Nacion Argentina, Bank of America, N.A., Barclays Bank PLC, Citibank, N.A., Citigroup, Inc., Deutsche Bank AG New York Branch. (Attachments: #1 Exhibit A (Proposed Order), #2 Exhibit B (Transcript of September 3, 2013 Proceeding before Judge Griesa), #3 Exhibit C (Opinion dated September 4, 2013))(Kerr, James)
July 24, 2013 Filing 482 DECLARATION of Eric C. Kirsch in Support re: #473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cohen, Robert)
July 24, 2013 Filing 481 REPLY MEMORANDUM OF LAW in Support re: #473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
July 17, 2013 Filing 480 MEMORANDUM OF LAW in Opposition re: #473 MOTION to Compel Compliance with Discovery Requests. dated July 17, 2013. Document filed by The Republic of Argentina. (Blackman, Jonathan)
July 17, 2013 Filing 479 DECLARATION of Carmine D. Boccuzzi, dated July 17, 2013 in Opposition re: #473 MOTION to Compel Compliance with Discovery Requests.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits E-H)(Blackman, Jonathan)
July 17, 2013 Filing 478 REPLY MEMORANDUM OF LAW in Support re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far dated July 17, 2013. Document filed by The Republic of Argentina. (Blackman, Jonathan)
July 17, 2013 Filing 477 DECLARATION of Carmine D. Boccuzzi, dated July 17, 2013 in Support re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by The Republic of Argentina. (Blackman, Jonathan)
July 9, 2013 Filing 476 MANDATE of USCA (Certified Copy) as to #359 Notice of Appeal filed by The Republic of Argentina USCA Case Number 12-105(L). By Opinion dated October 26, 2012, in the above-captioned matter, this Court directed the Clerk's Office to dismiss the following appeals: 12-105, 12-109, 12-111, 12-157, 12-158, 12-163, 12-164, 12-170, 12-176, 12-185, 12-189, and 12-214. IT IS HEREBY ORDERED that 12-105, 12-109, 12-111, 12-157, 12-158, 12-163, 12-164, 12-170, 12-176, 12-185, 12-189, and 12-214 are dismissed nunc pro tunc to October 26, 2012. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/09/2013. (Attachments: #1 October 26, 2012 Opinion)(nd)
June 27, 2013 Filing 475 DECLARATION of Eric C. Kirsch in Support re: #473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
June 27, 2013 Filing 474 MEMORANDUM OF LAW in Support re: #473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 27, 2013 Filing 473 MOTION to Compel Compliance with Discovery Requests. Document filed by NML Capital, Ltd..(Cohen, Robert)
June 27, 2013 Filing 472 DECLARATION of KEVIN S. REED in Opposition re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (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)(Reed, Kevin)
June 27, 2013 Filing 471 MEMORANDUM OF LAW in Opposition re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (Reed, Kevin)
June 27, 2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Kevin Samuel Reed to RE-FILE Document #470 Memorandum of Law in Opposition to Motion. ERROR(S): Opposing Documents are filed separately, each receiving their own document #. (db)
June 26, 2013 Filing 470 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (Attachments: #1 DECLARATION OF KEVIN S. REED IN OPPOSITION TO DEFENDANTS MOTION TO QUASH SUBPOENAS, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N)(Reed, Kevin) Modified on 6/27/2013 (db).
June 18, 2013 Filing 469 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Kevin S. Reed dated 6/18/2013 re: In my letter to the Court of June 11,2013, I inadvertently misstated the briefing schedule the parties have agreed on for that motion. The parties have agreed that NML shall file its opposition to the motion on or before June 26, 2013 (rather than June 18) and that the Republic of Argentina shall file any reply papers on or before July l7, 2013. The parties respectfully request that argument on the motion occur at the previously set August 5, 2013 hearing in these and related matters. ENDORSEMENT: Approved., ( Responses due by 6/26/2013, Replies due by 7/17/2013.) (Signed by Judge Thomas P. Griesa on 6/18/2013) (ama)
June 17, 2013 Filing 468 MEMORANDUM OF LAW in Support re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far [CORRECTED]. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
May 28, 2013 Filing 467 DECLARATION of Carmine D. Boccuzzi in Support re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by The Republic of Argentina. (Attachments: #1 Ex. A - C, #2 Ex. D - F, #3 Ex. G - I, #4 Ex. J - L, #5 Ex. M - N, #6 Ex. O, #7 Ex. P - S, #8 Ex. T - V, #9 Ex. W1, #10 Ex. W2)(Boccuzzi, Carmine)
May 28, 2013 Filing 466 MEMORANDUM OF LAW in Support re: #465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far , dated May 28, 2013. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
May 28, 2013 Filing 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Fargo & Co. and Wells Fargo Bank, N.A. , dated May 28, 2013. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
May 24, 2013 Opinion or Order Filing 464 ORDER: A non-party Citibank N.A. ("Citibank") filed a motion, and summarized the substance of that motion in a letter of May 23,2013. Plaintiffs sent a letter to the court on the same day opposing the application of Citibank. Citibank replied with a further letter on that date. Citibank asserts that it needs clarification as to its obligations in the event that the Court of Appeals affirms the District Court's November 21, 2012 rulings. The District Court declines to make any further comment on matters now before the Court of Appeals. What further ruling or action is required from the District Court will obviously depend on the holding from the Court of Appeals. No more can be said at this time. (Signed by Judge Thomas P. Griesa on 5/24/2013) (js) Modified on 5/24/2013 (js).
May 22, 2013 Filing 463 DECLARATION of Maximiliano D'Auro in Support re: #459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E Part 1, #6 Exhibit E Part 2, #7 Exhibit E Part 3, #8 Exhibit E Part 4, #9 Exhibit F Part 1, #10 Exhibit F Part 2, #11 Exhibit F Part 3, #12 Exhibit F Part 4)(Wagner, Karen)
May 22, 2013 Filing 462 DECLARATION of Manuel Beccar Varela in Support re: #459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen)
May 22, 2013 Filing 461 DECLARATION of Federico Elewaut in Support re: #459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen)
May 22, 2013 Filing 460 MEMORANDUM OF LAW in Support re: #459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen)
May 22, 2013 Filing 459 MOTION Clarification of November 21, 2012 Orders. Document filed by Citibank, N.A..(Wagner, Karen)
May 22, 2013 Filing 458 NOTICE OF APPEARANCE by Lindsey Taylor Knapp on behalf of Citibank, N.A. (Knapp, Lindsey)
May 22, 2013 Filing 457 NOTICE OF APPEARANCE by James Loran Kerr on behalf of Citibank, N.A. (Kerr, James)
May 22, 2013 Filing 456 NOTICE OF APPEARANCE by Karen E Wagner on behalf of Citibank, N.A. (Wagner, Karen)
May 1, 2013 Filing 455 NOTICE OF APPEARANCE by David Scott Hoffner on behalf of NML Capital, Ltd. (Hoffner, David)
April 19, 2013 Opinion or Order Filing 454 CONSENT ORDER: ORDERED that on or before April 29, 2013, BNA must comply in full with the Subpoena by producing to NML the documents responsive to the Subpoena (subject to the modifications described above) held at each of BNA's worldwide branches. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/19/2013) (ama)
February 21, 2013 Opinion or Order Filing 453 ORDER FOR ADMISSION OF JENNINGS F. DURAND PRO HAC VICE: granting #448 Motion for Jennings F. Durand to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/21/2013) (js)
February 8, 2013 Filing 452 OPINION: Overall, upon complete consideration of all of the above factors, the court concludes that compliance with the subpoena is warranted in this case even if it is in violation of foreign countries' laws. This opinion resolves the legal questions briefed following the hearing on March 26, 2012. The court will hold an additional hearing to determine the further steps that need to be taken. (Signed by Judge Thomas P. Griesa on 2/8/2013) (mro) Modified on 2/11/2013 (mro).
January 8, 2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #448 MOTION for Jennings F. Durand to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8119128. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
January 7, 2013 Filing 451 DECLARATION of Jeff G. Hammel in Support re: #449 MOTION to Quash Subpoenas, dated December 10, 2012., #438 MOTION to Compel.. Document filed by Euro Bondholders. (Attachments: #1 Exhibit --Exhibits A-J)(Hammel, Jeff)
January 7, 2013 Filing 450 MEMORANDUM OF LAW in Support re: #449 MOTION to Quash Subpoenas, dated December 10, 2012., #438 MOTION to Compel.. Document filed by Euro Bondholders. (Hammel, Jeff)
January 7, 2013 Filing 449 MOTION to Quash Subpoenas, dated December 10, 2012. Document filed by Euro Bondholders.(Hammel, Jeff)
January 7, 2013 Filing 448 MOTION for Jennings F. Durand to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8119128. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Certificate of good standing, #2 Text of Proposed Order)(Durand, Jennings)
January 3, 2013 Filing 447 DECLARATION of Andres Lederman in Support re: #438 MOTION to Compel., #444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Dahill, William)
January 3, 2013 Filing 446 DECLARATION of William F. Dahill in Support re: #438 MOTION to Compel., #444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dahill, William)
January 3, 2013 Filing 445 MEMORANDUM OF LAW in Support re: #438 MOTION to Compel., #444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Dahill, William)
January 3, 2013 Filing 444 MOTION to Quash Subpoena, dated December 10, 2012. Document filed by Fintech Advisory Inc..(Dahill, William)
January 2, 2013 Filing 443 MEMORANDUM OF LAW re: #435 MOTION to Compel., #441 MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
January 2, 2013 Filing 442 DECLARATION of Carmine D. Boccuzzi, dated January 2, 2013 re: #435 MOTION to Compel., #441 MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A-L, #2 Exhibits M-W)(Boccuzzi, Carmine)
January 2, 2013 Filing 441 MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
December 22, 2012 Filing 440 MEMORANDUM OF LAW in Support re: #438 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 22, 2012 Filing 439 DECLARATION of Daniel B. Rapport in Support re: #438 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1-10, #2 Exhibit 11-20, #3 Exhibit 21-30, #4 Exhibit 31-40, #5 Exhibit 41-45)(Cohen, Robert)
December 22, 2012 Filing 438 MOTION to Compel. Document filed by NML Capital, Ltd..(Cohen, Robert)
December 19, 2012 Filing 437 MEMORANDUM OF LAW in Support re: #435 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 19, 2012 Filing 436 DECLARATION of Robert A. Cohen in Support re: #435 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Cohen, Robert)
December 19, 2012 Filing 435 MOTION to Compel. Document filed by NML Capital, Ltd..(Cohen, Robert)
December 14, 2012 Opinion or Order Filing 434 ORDER TO ADMIT JAMES C. MARTIN, ESQ. PRO HAC VICE: granting #422 Motion for James C. Martin to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 12/14/2012) (lmb)
December 10, 2012 Filing 433 NOTICE OF APPEAL from #425 Order,,,,, #424 Memorandum & Opinion,, #423 Memorandum & Opinion,, #429 Order,,,,,,,. Document filed by Fintech Advisory Inc.. Filing fee $ 455.00, receipt number 0208-8048894. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William)
December 10, 2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #433 Notice of Appeal,. (nd)
December 10, 2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #433 Notice of Appeal, filed by Fintech Advisory Inc., #432 Notice of Appeal, filed by The Bank of New York Mellon, #431 USCA Order - Other,,, #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript,, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines,, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order,,,,, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript,, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion,, #391 Declaration,,, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion,, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion,,,,, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order,,,, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate. filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order,,,,,,, #402 MOTION for Leave to Appear Interested Non-Party. filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc., #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief,,,,, #365 Endorsed Letter, Set Deadlines, Set Hearings,,,,,, #364 Endorsed Letter, Set Deadlines/Hearings,,,, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order,,,,,, #370 Endorsed Letter, Set Hearings,,,,,, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings,, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 O
December 3, 2012 Filing 432 NOTICE OF APPEAL from #425 Order,,,,, #424 Memorandum & Opinion,, #423 Memorandum & Opinion,, #429 Order,,,,,,,. Document filed by The Bank of New York Mellon. Filing fee $ 455.00, receipt number 0208-8026991. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Schaffer, Eric)
December 3, 2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #432 Notice of Appeal,. (nd)
December 3, 2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #432 Notice of Appeal, filed by The Bank of New York Mellon, #431 USCA Order - Other,,, #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript,, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines,, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order,,,,, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript,, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion,, #391 Declaration,,, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion,, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion,,,,, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order,,,, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate. filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order,,,,,,, #402 MOTION for Leave to Appear Interested Non-Party. filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc., #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief,,,,, #365 Endorsed Letter, Set Deadlines, Set Hearings,,,,,, #364 Endorsed Letter, Set Deadlines/Hearings,,,, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order,,,,,, #370 Endorsed Letter, Set Hearings,,,,,, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings,, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for Inter
November 28, 2012 Opinion or Order Filing 431 ORDER of USCA (Certified Copy) as to #359 Notice of Appeal filed by The Republic of Argentina, #373 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 12-105-cv(Lead). It is hereby ORDERED that the November 21, 2012 orders of the District Court entered in relation to this matter are all stayed pending further order of this Court.It is further ORDERED that the appeal from the November 21, 2012 orders of the District Court is expediated nostra sponte , with appellant's papers filed by December 28, 2012; opposition papers filed by January 25, 2013; and reply papers filed by February 1, 2013. Parties granted amicus or intervenor status shall file their briefs by January 4, 2013. Oral argument for appellant and appellees shall be at 2 p.m. on February 27, 2013. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 11/28/2012. (nd)
November 27, 2012 Filing 430 NOTICE OF APPEAL from #425 Order,,,,, #424 Memorandum & Opinion,, #423 Memorandum & Opinion,, #428 Order on Motion for Leave to Appear, #427 Order on Motion to Vacate. Document filed by Exchange Bondholder Group. Filing fee $ 455.00, receipt number 0208-8009355. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (O'Shea, Sean)
November 27, 2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #430 Notice of Appeal,. (nd)
November 27, 2012 First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for Appeal Record Sent to USCA - Electronic File, #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief,,,,, #365 Endorsed Letter, Set Deadlines, Set Hearings,,,,,, #364 Endorsed Letter, Set Deadlines/Hearings,,,, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order,,,,,, #370 Endorsed Letter, Set Hearings,,,,,, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings,, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. filed by The Republic of Argentina, #245 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #180 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #172 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #218 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #155 Affidavit of Service Other filed by NML Capital, Ltd., #243 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #247 Memorandum of Law in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #162 Declaration in Support of Motion, filed by NML Capital, Ltd., #198 Order,,,, #158 Affidavit of Service Other filed by NML Capital, Ltd., #171 Memorandum & Opinion,,,, #250 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #251 Memorandum & Opinion,,,,,,, #178 MOTION for Reconsideration re; #171 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. filed by NML Capital, Ltd., #170 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,, #209 MOTION to Vacate and Quash Ex Parte Orders. filed by Banco Central de la Republica Argentina, #228 Declaration in Support of Motion, filed by The Republic of Argentina, #206 Order, 190 USCA Mandate,,,,, #207 Joinder, filed by The Republic of Argentina, #150 Certificate of Service Other filed by The Republic of Argentina, #231 Memorandum of Law in Support of Motion,, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Response filed by Banco Central de la Republica Argentina, #213 Order,, #187 Memorandum of Law in Support filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #163 MOTION to Compel Citigroup, Inc. to Respond to Subpoena. filed by NML Capital, Ltd., #184 Certificate of Service Other filed by The Republic of Argentina, #256 Joinder filed by The Republic of Argentina, #164 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #191 Declaration in Opposition filed by The Republic of Argentina, #253 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. filed by NML Capital, Ltd., #197 Order,,,,,, #154 Affidavit of Service Other filed by NML Capital, Ltd. #17 Memorandum of Law in Support filed by NML Capital, Ltd., #124 Order, Set Deadlines/Hearings, #6 Answer to Complaint filed by The Republic of Argentina, #75 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #118 Declaration, filed by NML Capital, Ltd., #91 Declaration in Support of Motion, filed by NML Capital, Ltd., #79 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #71 Order Striking Document from Record, #127 Order, #41 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #33 Declaration in Sup
November 27, 2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #405 Declaration in Support of Motion filed by Exchange Bondholder Group, #411 Transcript,, #392 Notice of Appearance filed by Cede & Co., Depository Trust Company, #379 Endorsed Letter, Set Deadlines,, #420 Reply Memorandum of Law filed by NML Capital, Ltd., #403 Declaration in Support of Motion filed by Exchange Bondholder Group, #375 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #425 Order,,,,, #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by NML Capital, Ltd., #374 USCA Mandate, #400 Declaration in Opposition to Motion filed by The Republic of Argentina, #412 Notice of Filing Transcript,, #396 Memorandum of Law in Opposition to Motion, filed by The Bank of New York Mellon, #415 Notice of Appearance filed by NML Capital, Ltd., #424 Memorandum & Opinion,, #391 Declaration,,, filed by NML Capital, Ltd., #386 USCA Mandate, #423 Memorandum & Opinion,, #388 MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. filed by NML Capital, Ltd., #395 Brief, filed by Fintech Advisory Inc., #389 Status Report filed by The Republic of Argentina, #404 Declaration in Support of Motion filed by Exchange Bondholder Group, #380 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #398 Amicus Curiae Appearance filed by Exchange Bondholder Group, #406 Declaration in Support of Motion filed by Exchange Bondholder Group, #426 Order on Motion to Appear Pro Hac Vice, #413 Notice of Appearance filed by Fintech Advisory Inc., #383 Memorandum & Opinion,,,,, #428 Order on Motion for Leave to Appear, #399 Declaration in Opposition to Motion, filed by The Republic of Argentina, #387 USCA Order,,,, #377 Memorandum of Law in Opposition to Motion filed by Banco De La Nacion Argentina, #410 Memorandum of Law in Support of Motion filed by Exchange Bondholder Group, #401 MOTION to Vacate. filed by Exchange Bondholder Group, #408 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #409 Declaration in Support of Motion filed by Exchange Bondholder Group, #397 Declaration, filed by The Bank of New York Mellon, #430 Notice of Appeal, filed by Exchange Bondholder Group, #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by The Bank of New York Mellon, #390 Memorandum of Law filed by NML Capital, Ltd., #393 Brief filed by Duane Morris Individual Plaintiffs, #407 Declaration in Support of Motion filed by Exchange Bondholder Group, #419 Declaration, filed by NML Capital, Ltd., #418 Opposition Brief filed by Fintech Advisory Inc., #427 Order on Motion to Vacate, #417 Notice of Appearance filed by Exchange Bondholder Group, #394 Notice of Appearance filed by The Bank of New York Mellon, #429 Order,,,,,,, #402 MOTION for Leave to Appear Interested Non-Party. filed by Exchange Bondholder Group, #416 Notice of Appearance filed by Exchange Bondholder Group, #376 Declaration in Support of Motion, filed by NML Capital, Ltd., #414 Notice of Appearance filed by Fintech Advisory Inc. were transmitted to the U.S. Court of Appeals. (nd)
November 26, 2012 Opinion or Order Filing 429 ORDER CONCERNING THE MARCH 5, 2012 ORDER: re: #372 Order. For the reasons stated in the Court's two opinions dated November 21, 2012, in the NML Capital, Ltd. v. The Republic of Argentina cases, Nos. 08 Civ. 6978, 09 Civ. 1707, and 09 Civ. 1708, which are incorporated herein, it is HEREBY ORDERED that: The provision in the March 5, 2012 Order staying the carrying out of the February 23, 2012 Orders is vacated and it is directed that the February 23, 2012 Orders, as now somewhat modified, are to be carried out forthwith. This means that the February 23, 2012 Orders will be applicable to the interest payments made to exchange bondholders in December 2012. In order to avoid confusion and to give some reasonable time to arrange mechanics, the Court specifies that the precise interest payment involved will be that of December 15, 2012. Counsel for Argentina is directed to consult with counsel for plaintiffs in order to arrive at the exact amount to be paid to plaintiffs and other mechanics. Since the Court of Appeals has not finally spoken on the subject of the calculation ofthe payment to plaintiffs, such payment is to be made into an escrow account, so that any adjustments required by the final Court of Appeals' ruling can be made. The Court will consult with counsel about the proper party or institution to hold the escrow account. Copies of this Order, together with copies of the Amended February 23, 2012 Orders, such amendments to be dated as of this date, will be promptly provided to the parties involved in payments to exchange bondholders, who will be on notice that the December 15, 2012 interest payments due to exchange bondholders cannot be made unless Argentina certifies that it is making the appropriate payment for the benefit of plaintiffs to the escrow account, either in advance of or concurrent with any payment to exchange bondholders. (Signed by Judge Thomas P. Griesa on 11/21/2012) (djc)
November 26, 2012 Opinion or Order Filing 428 ORDER denying #402 Motion for Leave to Appear. The motion listed as document number 402 for case 08-CV -6978 -Motion to Appear as Interested Non-Parties -is denied.(Signed by Judge Thomas P. Griesa on 11/26/2012) (ama)
November 26, 2012 Opinion or Order Filing 427 ORDER denying #401 Motion to Vacate: The motion listed as document number 401 for case 08-CV-6978 - Motion to Vacate - is denied. (Signed by Judge Thomas P. Griesa on 11/26/2012) (djc)
November 26, 2012 Filing 426 MEMO ENDORSEMENT ON MOTION FOR ADMISSION PRO HAC VICE granting #421 Motion for Theodore B. Olson to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/26/2012) (djc)
November 21, 2012 Opinion or Order Filing 425 AMENDED FEBRUARY 23, 2012 ORDER: It is DECLARED ADJUDGED, and DECREED that NML is irreparably harmed by and has no adequate remedy at law for the Republics ongoing violations of Paragraph 1(c) of the FAA, and that the equities and public interest strongly support issuance of equitable relief to prevent the Republic from further violating Paragraph 1(c) of the FAA, as further set forth in this Order. The Republic is permanently ORDERED to specifically perform its obligations to NML under Paragraph 1(c) of the FAA as further set forth in this Order. NML shall be entitled to discovery to confirm the timing and amounts of the Republics payments under the terms of the Exchange Bonds; the amounts the Republic owes on these and other obligations; and such other information as appropriate to confirm compliance with this ORDER. The Republic is permanently PROHIBITED from taking action to evade the directives of this ORDER, render it ineffective, or to take any steps to diminish the Courts ability to supervise compliance with the ORDER, including, but not limited to, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without obtaining prior approval by the Court. This Court shall retain jurisdiction to monitor and enforce this ORDER, and to modify and amend it as justice requires to achieve its equitable purposes and to account for changing circumstances. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro)
November 21, 2012 Opinion or Order Filing 424 OPINION: #102608 Since the Court of Appeals has essentially affirmed the February 23, 2012 Order containing the Injunctions, that Order will remain in effect, subject to the following qualifications. In paragraph 2a, there will be an appropriate reference to the definitions contained in the current opinion, which does not change the relevant wording but further defines it. The court believes that plaintiffs properly recommend specific wording listing the parties bound by the Order under Rule 65(d). Accordingly, that listing will be included. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro) Modified on 11/29/2012 (jab).
November 21, 2012 Opinion or Order Filing 423 OPINION: #102607 The 2/23/2012 Order was affirmed by the Court of Appeals on 10/26/2012, subject to a remand to the District Court for clarification on two specified questions. The District Court is this day filing an opinion responding to the questions raised by the Court of Appeals. The matter will now return to the Court of Appeals to deal with the District Court's responses to the questions posed. The Amended 2/23/2012 Order is being issued today. It will be call "Amended February 23, 2012 Order," and will be dated today, November 21, 2012. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro) Modified on 11/29/2012 (jab).
November 21, 2012 Filing 422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Bank of New York Mellon. (Attachments: #1 Exhibit A - Certificates of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)(Schaffer, Eric)
November 21, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #422 MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
November 20, 2012 Filing 421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Olson, Theodore)
November 20, 2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #421 MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
November 19, 2012 Filing 420 REPLY MEMORANDUM OF LAW. Document filed by NML Capital, Ltd.. (Cohen, Robert)
November 19, 2012 Filing 419 DECLARATION of Kevin S. Reed. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
November 19, 2012 Filing 418 OPPOSITION BRIEF re: #390 Memorandum of Law. Document filed by Fintech Advisory Inc.. (Attachments: #1 Affidavit Declaration of Andres Lederman in Support of Oppositon Brief of Interested Non-Party Fintech Advisory Inc.)(Dahill, William)
November 19, 2012 Filing 417 NOTICE OF APPEARANCE by Steven Ian Froot on behalf of Exchange Bondholder Group (Froot, Steven)
November 19, 2012 Filing 416 NOTICE OF APPEARANCE by David A. Barrett on behalf of Exchange Bondholder Group (Barrett, David)
November 19, 2012 Filing 415 NOTICE OF APPEARANCE by Matthew Dempsey McGill on behalf of NML Capital, Ltd. (McGill, Matthew)
November 19, 2012 Filing 414 NOTICE OF APPEARANCE by Alexis Helene Castillo on behalf of Fintech Advisory Inc. (Castillo, Alexis)
November 19, 2012 Filing 413 NOTICE OF APPEARANCE by William Francis Dahill on behalf of Fintech Advisory Inc. (Dahill, William)
November 19, 2012 Filing 412 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 11/9/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari)
November 19, 2012 Filing 411 TRANSCRIPT of Proceedings re: ARGUMENT held on 11/9/2012 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Joanne Mancari, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/13/2012. Redacted Transcript Deadline set for 12/26/2012. Release of Transcript Restriction set for 2/22/2013.(Rodriguez, Somari)
November 19, 2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney William Francis Dahill to RE-FILE Document #395 Brief. Use the event type Opposition Brief found under the event list Other Documents. (ka)
November 16, 2012 Filing 410 MEMORANDUM OF LAW in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 409 DECLARATION of Sean F. O'Shea in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (Attachments: #1 Exhibit Exhibits 1 - 12)(O'Shea, Sean)
November 16, 2012 Filing 408 MEMORANDUM OF LAW in Opposition re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Blackman, Jonathan)
November 16, 2012 Filing 407 DECLARATION of James P. Taylor in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 406 DECLARATION of Robin A. Stelmach in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 405 DECLARATION of Robert S. Koenigsberger in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 404 DECLARATION of David C. Hinman in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 403 DECLARATION of Stephen Choi in Support re: #401 MOTION to Vacate., #402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean)
November 16, 2012 Filing 402 MOTION for Leave to Appear Interested Non-Party. Document filed by Exchange Bondholder Group.(O'Shea, Sean)
November 16, 2012 Filing 401 MOTION to Vacate. Document filed by Exchange Bondholder Group.(O'Shea, Sean)
November 16, 2012 Filing 400 DECLARATION of Francisco Guillermo Eggers in Opposition re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Blackman, Jonathan)
November 16, 2012 Filing 399 DECLARATION of Carmine D. Boccuzzi, dated November 16, 2012 in Opposition re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A-F, #2 Exhibit G-L, #3 Exhibit M-P, #4 Exhibit Q-T, #5 Exhibit U Part 1, #6 Exhibit U Part 2, #7 Exhibit U Part 3, #8 Exhibit V-W, #9 Exhibit X-CC)(Blackman, Jonathan)
November 16, 2012 Filing 398 Amicus Curiae APPEARANCE entered by Sean F. O'Shea on behalf of Exchange Bondholder Group.(O'Shea, Sean)
November 16, 2012 Filing 397 DECLARATION of Kevin F. Binnie re: #396 Memorandum of Law in Opposition to Motion,. Document filed by The Bank of New York Mellon. (Attachments: #1 Exhibit A, #2 Exhibit A Part 2, #3 Exhibit A Part 3, #4 Exhibit A Part 4, #5 Exhibit A Part 5, #6 Exhibit A Part 6, #7 Certificate of Service)(Schaffer, Eric)
November 16, 2012 Filing 396 MEMORANDUM OF LAW in Opposition re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision. Brief of Non-Party Bank of New York Mellon, as Indenture Trustee, Addressing the Issues Raised on Remand from the Court of Appeals. Document filed by The Bank of New York Mellon. (Attachments: #1 Certificate of Service)(Schaffer, Eric)
November 16, 2012 Filing 395 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - BRIEF re: #390 Memorandum of Law Opposition Brief of Interested Non-Party Fintech Advisory Inc.. Document filed by Fintech Advisory Inc.. (Attachments: #1 Declaration of Andres Lederman In Support of Opposition Brief Of Interested Non-Party Fintech Advisory Inc.)(Dahill, William) Modified on 11/19/2012 (ka).
November 16, 2012 Filing 394 NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of The Bank of New York Mellon (Attachments: #1 Certificate of Service)(Schaffer, Eric)
November 16, 2012 Filing 393 BRIEF Amicus Brief. Document filed by Duane Morris Individual Plaintiffs.(Costantini, Anthony)
November 16, 2012 Filing 392 NOTICE OF APPEARANCE by Eric P Heichel on behalf of Depository Trust Company, Cede & Co. (Heichel, Eric)
November 13, 2012 Filing 391 DECLARATION of Robert A. Cohen re: #390 Memorandum of Law. Document filed by NML Capital, Ltd.. (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, #37 Exhibit KK, #38 Exhibit LL, #39 Exhibit MM, #40 Exhibit NN, #41 Exhibit OO, #42 Exhibit PP, #43 Exhibit QQ, #44 Exhibit RR, #45 Exhibit SS, #46 Exhibit TT)(Cohen, Robert)
November 13, 2012 Filing 390 SUPPLEMENTAL MEMORANDUM OF LAW re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
November 8, 2012 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #389 HAS BEEN REJECTED. Note to Attorney Carmine D. Boccuzzi : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (ka)
November 7, 2012 Filing 389 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - STATUS REPORT. dated November 5, 2012 Document filed by The Republic of Argentina.(Boccuzzi, Carmine) Modified on 11/8/2012 (ka).
November 7, 2012 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. #388 HAS BEEN REJECTED. Note to Attorney Robert A. Cohen : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except where the judge has ordered that a particular letter be docketed. Letters may be sent directly to a judge. (db)
November 6, 2012 Filing 388 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. Document filed by NML Capital, Ltd. (Attachments: #1 Exhibit A-J)(Cohen, Robert) Modified on 11/7/2012 (db).
October 26, 2012 Filing 387 TRUE COPY ORDER of USCA as to #359 Notice of Appeal filed by The Republic of Argentina USCA Case Number 12-105. For the reasons stated, the judgments of the district court (1) granting summary judgment to plaintiffs on their claims for breach of the Equal Treatment Provision and (2) ordering Argentina to make Ratable Payments to plaintiffs concurrent with or in advance of its payments to holders of the 2005 and 2010 restructured debt are affirmed. The case is remanded to the district court pursuant to United States v. Jacobson, 15 F.3d 19, 22 (2d Cir. 1994) for such proceedings as are necessary to address the operation of the payment formula and theInjunctions application to third parties and intermediary banks. Once the district court has conducted such proceedings the mandate should automatically return to this Court and to our panel for further consideration of the merits of the remedy without need for a new notice of appeal. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/26/2012. (tp)
October 26, 2012 Transmission of USCA Mandate/Order to the District Judge re: #387 USCA Order. (tp)
October 17, 2012 Filing 386 MANDATE of USCA (Certified Copy) as to #341 Notice of Appeal filed by The Republic of Argentina USCA Case Number 11-4102-con. Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/17/2012. (nd)
October 12, 2012 Filing 385 MANDATE of USCA (Certified Copy) as to #343 Notice of Appeal filed by NML Capital, Ltd. USCA Case Number 11-4248-cv(L). UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the appeal is DISMISSED as MOOT and the judgment of the United States District Court for the Southern District of New York is VACATED . The case is REMANDED to the District Court with directions to DISMISS NML's motion to confirm and the Republic's and AR-SAT's cross-motion to vacate the judgment. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/12/2012. (nd)
October 1, 2012 Filing 384 MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED Attachment Order served on JP Morgan Chase on 10/1/2012. Service was accepted by Ms. Andriano - Legal. Document filed by NML Capital, Ltd. (djc)
August 14, 2012 Filing 383 OPINION re: (448 in 1:05-cv-02434-TPG) MOTION to Vacate (433) Memorandum & Opinion, filed by NML Capital, Ltd., (196 in 1:09-cv-01707-TPG) MOTION to Vacate (179) Memorandum & Opinion, filed by NML Capital, Ltd., (329 in 1:08-cv-02541-TPG) MOTION to Vacate (316) Memorandum & Opinion, filed by NML Capital, Ltd., (447 in 1:03-cv-08845-TPG) MOTION to Vacate (434) Memorandum & Opinion,, filed by NML Capital, Ltd., (327 in 1:08-cv-03302-TPG) MOTION to Vacate (313) Memorandum & Opinion, filed by NML Capital, Ltd., (305 in 1:07-cv-06563-TPG) MOTION to Vacate (292) Memorandum & Opinion, filed by NML Capital, Ltd., (346 in 1:08-cv-06978-TPG) MOTION to Vacate (327) Memorandum & Opinion, filed by NML Capital, Ltd., (369 in 1:06-cv-06466-TPG) MOTION to Vacate (354) Memorandum & Opinion, filed by NML Capital, Ltd., (197 in 1:09-cv-01708-TPG) MOTION to Vacate (180) Memorandum & Opinion, filed by NML Capital, Ltd., (317 in 1:07-cv-01910-TPG) MOTION to Vacate (304) Memorandum & Opinion, filed by NML Capital, Ltd., (320 in 1:07-cv-02690-TPG) MOTION to Vacate (306) Memorandum & Opinion, filed by NML Capital, Ltd. For essentially the same reasons stated at the hearing held on August 30, 2011, the court denies plaintiff's current motion. This opinion resolves the motion listed as document number 447 in case 03 Civ. 8845, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 8/14/2012) (lmb)
July 31, 2012 Filing 380 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
July 30, 2012 Filing 382 MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED writ of execution served on HSBC Bank on 6/15/2010. Service was accepted by Ms. Muzaffar. Document filed by NML Capital, Ltd. (cd)
July 30, 2012 Filing 381 MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED Order of Attachment served on Banco De La Nacion Argentina on 6/15/2010. Service was accepted by Mr. R.H. Barrientos - V.P.. Document filed by NML Capital, Ltd. I hereby certify and return that I have received no funds or property belonging to the judgment debtor. Judgment unsatisfied. Dated April 24, 2012. Joseph R. Guccione US Marshal SDNY By: Amaury Pena. (rjm)
July 27, 2012 Minute Entry for proceedings held before Judge Paul A. Crotty (PART I): Interim Pretrial Conference held on 7/27/2012. (Court Reporter Sonya Huggins) (mov)
July 23, 2012 Filing 379 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 7/18/2012 re: Counsel for plaintiffs write to propose that NML file and serve its reply in support of its Supplemental Memorandum of Law in Support of Motions to Compel and for Sanctions [against Banco de la Nacion Argentina ("BNA")], on July 31, 2012. ENDORSEMENT: Approved., ( Replies due by 7/31/2012.) (Signed by Judge Thomas P. Griesa on 7/23/2012) (pl)
July 13, 2012 Filing 378 DECLARATION of Mark S. Sullivan in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (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)(Sullivan, Mark)
July 13, 2012 Filing 377 MEMORANDUM OF LAW in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
June 1, 2012 Filing 376 DECLARATION of Eric C. Kirsch in Support re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Text of Proposed Order)(Cohen, Robert)
June 1, 2012 Filing 375 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
April 20, 2012 Filing 374 MANDATE of USCA (Certified Copy) as to #251 Notice of Appeal filed by The Republic of Argentina USCA Case Number 10-4491. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/20/2012. (nd)
April 20, 2012 Transmission of USCA Mandate/Order to the District Judge re: #374 USCA Mandate,. (nd)
March 7, 2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #369 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #368 Memorandum of Law in Opposition filed by The Republic of Argentina, #371 Order on Motion for Miscellaneous Relief,,,,, #365 Endorsed Letter, Set Deadlines, Set Hearings,,,,,, #364 Endorsed Letter, Set Deadlines/Hearings,,,, #366 Declaration in Opposition, filed by The Republic of Argentina, #372 Order,,,,,, #370 Endorsed Letter, Set Hearings,,,,,, #373 Notice of Appeal, filed by The Republic of Argentina, #363 Endorsed Letter, Set Deadlines/Hearings,, #367 Declaration in Opposition, filed by The Republic of Argentina #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. filed by The Republic of Argentina, #245 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #180 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #172 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #218 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #155 Affidavit of Service Other filed by NML Capital, Ltd., #243 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #247 Memorandum of Law in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #162 Declaration in Support of Motion, filed by NML Capital, Ltd., #198 Order,,,, #158 Affidavit of Service Other filed by NML Capital, Ltd., #171 Memorandum & Opinion,,,, #250 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #251 Memorandum & Opinion,,,,,,, #178 MOTION for Reconsideration re; #171 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. filed by NML Capital, Ltd., #170 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,, #209 MOTION to Vacate and Quash Ex Parte Orders. filed by Banco Central de la Republica Argentina, #228 Declaration in Support of Motion, filed by The Republic of Argentina, #206 Order, 190 USCA Mandate,,,,, #207 Joinder, filed by The Republic of Argentina, #150 Certificate of Service Other filed by The Republic of Argentina, #231 Memorandum of Law in Support of Motion,, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Response filed by Banco Central de la Republica Argentina, #213 Order,, #187 Memorandum of Law in Support filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #163 MOTION to Compel Citigroup, Inc. to Respond to Subpoena. filed by NML Capital, Ltd., #184 Certificate of Service Other filed by The Republic of Argentina, #256 Joinder filed by The Republic of Argentina, #164 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #191 Declaration in Opposition filed by The Republic of Argentina, #253 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. filed by NML Capital, Ltd., #197 Order,,,,,, #154 Affidavit of Service Other filed by NML Capital, Ltd. #17 Memorandum of Law in Support filed by NML Capital, Ltd., #124 Order, Set Deadlines/Hearings, #6 Answer to Complaint filed by The Republic of Argentina, #75 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #118 Declaration, filed by NML Capital, Ltd., #91 Declaration in Support of Motion, filed by NML Capital, Ltd., #79 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #71 Order Striking Document from Record, #127 Order, #41 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #33 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #94 Reply Memo
March 7, 2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #373 Notice of Appeal,. (nd)
March 6, 2012 Filing 373 NOTICE OF APPEAL from #371 Order on Motion for Miscellaneous Relief,,,,, #353 Order,. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-7259078. (Boccuzzi, Carmine)
March 5, 2012 Opinion or Order Filing 372 ORDER PURSUANT TO FRCP 62(C). It is HEREBY ORDERED that: 1. Pursuant to Rule 62(c) of the Federal Rules of Civil Procedure, the effect of the February 23, 2012 Orders is stayed until the U.S. Court of Appeals for the Second Circuit has issued its mandate disposing of the Republic's appeal of the February 23, 2012 Orders. 2. To secure Plaintiffs' rights during the pendency of the Republic's appeals of the February 23, 2012 Orders to the Second Circuit, it is ordered that the Republic shall not during the pendency of the appeal to the Second Circuit take any action to evade the directives of the February 23, 2012 Orders in the event they are affirmed, render them ineffective in the event they are affirmed, or diminish the Court's ability to supervise compliance with the February 23, 2012 Orders in the event they are affirmed, including without limitation, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without prior approval of the Court. 3. With consent of the Plaintiffs and on terms agreeable to the parties, the Republic shall file a motion in the Second Circuit requesting that the court of appeals accord the Republic's forthcoming appeal of the February 23, 2012 Orders expedited treatment in accordance with a schedule agreed upon by the parties. 4. This Court shall retain jurisdiction to monitor and enforce this ORDER, and, on notice to the parties, to modify, amend, or extend it as justice requires to achieve its equitable purposes and to account for materially changed circumstances, including any failure by the Republic to abide by Paragraph (2) herein. (Signed by Judge Thomas P. Griesa on 3/5/2012) (rjm)
February 23, 2012 Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held on 2/23/2012 re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.filed by NML Capital, Ltd. Motion granted and order to follow. (cd)
February 23, 2012 Opinion or Order Filing 371 Vacated as per Judge's Order dated 4/22/2016, Doc. #937. ORDER granting #360 Motion. It is DECLARED, ADJUDGED, and DECREED that NML is irreparably harmed by and has no adequate remedy at law for the Republic's ongoing violations of Paragraph I (c) of the FAA, and that the equities and public interest strongly support issuance of equitable relief to prevent the Republic from further violating Paragraph 1 (c) of the FAA in the manner that is set forth in paragraphs 1(a-d) of this Order. The Republic accordingly is permanently ORDERED to specifically perform its obligations to NML under Paragraph I (c) of the FAA in the manner that is set forth in 2(a-f) of this Order. NML shall be entitled to discovery to confirm the timing and amounts of the Republic's payments under the terms of the Exchange Bonds; the amounts the Republic owes on these and other obligations; and such other information as appropriate to confirm compliance with this ORDER. 4. The Republic is permanently PROHIBITED from taking action to evade the directives of this ORDER, render it ineffective, or to take any steps to diminish the Court's ability to supervise compliance with the ORDER, including, but not limited to, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without obtaining prior approval of the Court. (Signed by Judge Thomas P. Griesa on 2/23/2012) (pl) Modified on 4/22/2016 (tro).
February 17, 2012 Opinion or Order Filing 370 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/15/2012 re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and write to confirm that the consolidated hearing on NML's motion for a preliminary injunction, which was made by ex parte "Order to Show Cause Why a Preliminary Injunction Should Not Issue, with Temporary Restraining Order" on January 3, 2012, and on the permanent injunction sought in NML's "Renewed Motion for Specific Performance of the Equal Treatment Provision" dated January 6, 2012, which was previously scheduled to be held on February 15, 2012, has been rescheduled for 11:00 a.m. on February 23, 2012. ENDORSEMENT: Approved. ( Show Cause Hearing set for 2/23/2012 at 11:00 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 2/17/2012) (djc)
February 10, 2012 Filing 369 REPLY MEMORANDUM OF LAW in Support re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
February 1, 2012 Filing 368 MEMORANDUM OF LAW in Opposition re: #355 Order to Show Cause,,,, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
February 1, 2012 Filing 367 DECLARATION of Matias Isasa, Dated February 1, 2012 in Opposition re: #355 Order to Show Cause,,,, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
February 1, 2012 Filing 366 DECLARATION of Carmine D. Boccuzzi, Dated February 1, 2012 in Opposition re: #355 Order to Show Cause,,,, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A-F, #2 Exhibit G)(Boccuzzi, Carmine)
January 19, 2012 Filing 365 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/13/2012 re: We request that, on February 15, 2012, at 10:30 a.m. (a date and time John Beale has said are available) the Court hold a consolidated hearing on both NML's motion for a preliminary injunction, and on the permanent injunction sought in NML's "Renewed Motion for Specific Performance of the Equal Treatment Provision," dated January 6, 2012, a hearing date for which has not yet been set. ENDORSEMENT: Approved. (Responses due by 2/1/2012. Replies due by 2/13/2012.), (Show Cause Hearing set for 2/15/2012 at 10:30 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/19/2012) (rjm)
January 10, 2012 Filing 364 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/9/2012 re: Counsels jointly request to adjourn the hearing on the preliminary injunction to 2:30 p.m. on January 2012 (a date and time that Mr. Beale has said are convenient for the Court), and to modify the briefing schedule so that the Republic's responsive papers are due on 1/17/2012, and NML's reply papers are due on 1/23/2012. ENDORSEMENT: Approved. (Responses due by 1/17/2012, Replies due by 1/23/2012, Show Cause Hearing set for 1/25/2012 at 02:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/10/2012) (ft)
January 9, 2012 Filing 363 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/6/2011 re: I have agreed to adjourn the hearing on the preliminary injunction to 2:30 p.m. on January 25, 2012. ENDORSEMENT: Approved. (Show Cause Hearing set for 1/25/2012 at 02:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/9/2012) (jar)
January 9, 2012 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #359 Notice of Appeal. (tp)
January 9, 2012 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #359 Notice of Appeal filed by The Republic of Argentina, #362 Declaration in Support of Motion, filed by NML Capital, Ltd., #355 Order to Show Cause, filed by NML Capital, Ltd., #354 Order, #356 Memorandum of Law in Support filed by NML Capital, Ltd., #357 Declaration in Support filed by NML Capital, Ltd., #353 Order, #345 Answer to Amended Complaint filed by The Republic of Argentina, #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision filed by NML Capital, Ltd., #351 Response in Opposition to Motion, filed by The Republic of Argentina, #347 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #348 Transcript, #358 Declaration filed by NML Capital, Ltd., #344 Amended Complaint filed by NML Capital, Ltd., #349 Notice of Filing Transcript, #346 MOTION to Vacate #327 Memorandum & Opinion, filed by NML Capital, Ltd., #361 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #352 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #350 Memorandum of Law in Opposition to Motion filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"), #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. filed by The Republic of Argentina, #245 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #180 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #172 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #218 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #155 Affidavit of Service Other filed by NML Capital, Ltd., #243 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #247 Memorandum of Law in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #162 Declaration in Support of Motion, filed by NML Capital, Ltd., #198 Order,,,, #158 Affidavit of Service Other filed by NML Capital, Ltd., #171 Memorandum & Opinion,,,, #250 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #251 Memorandum & Opinion,,,,,,, #178 MOTION for Reconsideration re; #171 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. filed by NML Capital, Ltd., #170 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,, #209 MOTION to Vacate and Quash Ex Parte Orders. filed by Banco Central de la Republica Argentina, #228 Declaration in Support of Motion, filed by The Republic of Argentina, #206 Order, 190 USCA Mandate,,,,, #207 Joinder, filed by The Republic of Argentina, #150 Certificate of Service Other filed by The Republic of Argentina, #231 Memorandum of Law in Support of Motion,, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Response filed by Banco Central de la Republica Argentina, #213 Order,, #187 Memorandum of Law in Support filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #163 MOTION to Compel Citigroup, Inc. to Respond to Subpoena. filed by NML Capital, Ltd., #184 Certificate of Service Other filed by The Republic of Argentina, #256 Joinder filed by The Republic of Argentina, #164 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #191 Declaration in Opposition filed by The Republic of Argentina, #253 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. filed by NML Capital, Ltd., #197 Order,,,,,, #154 Affidavit of Service Other filed by NML Capital, Ltd. #17 Memorandum of Law in Support filed by NML Capital, Ltd., #124 Order, Set Deadlines/Hearings, #6 Answer to Complaint filed by The Republic of Argentina, #75 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #118 Declaration, filed by NML Capital, Ltd., #91 Declaration in Support of Motion, filed by NML Capital, Ltd., #79 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #71 Order Striking Document from Record, #127 Order, #41 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #33 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #94 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #29 Endorsed Letter, Set Deadlines, 47 Order on Motion for Miscellaneous Relief, #109 Declaration in Support of Motion filed by NML Capital, Ltd., #22 Certificate of Service Other filed by NML Capital, Ltd., #122 Protective Order, #8 Notice of Appearance filed by NML Capital, Ltd., #114 Memorandum & Opinion, #31 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #133 Declaration filed by NML Capital, Ltd., #88 Declaration in Support of Motion filed by NML Capit
January 6, 2012 Filing 362 DECLARATION of Robert A. Cohen in Support re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Cohen, Robert)
January 6, 2012 Filing 361 MEMORANDUM OF LAW in Support re: #360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 6, 2012 Filing 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision. Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Cohen, Robert)
January 6, 2012 Filing 359 NOTICE OF APPEAL from #353 Order,. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-7083997. (Boccuzzi, Carmine)
January 6, 2012 Filing 358 DECLARATION of Eric C. Kirsch re: #355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 6, 2012 Filing 357 DECLARATION of Robert A. Cohen in Support re: #355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cohen, Robert)
January 6, 2012 Filing 356 MEMORANDUM OF LAW in Support re: #355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 5, 2012 Opinion or Order Filing 355 ORDER TO SHOW CAUSE filed by NML Capital, Ltd.. Defendant shall show cause as to why an order should not be entered, pursuant to Rule 65 of the Federal Rules of Civil Procedure, enjoining the defendant during the pendency of this action from altering or amending the processes or specific transfer mechanisms (including the use of specific firms) by which it makes payments due to holders of bonds or other securities issued pursuant to its 2005 and 2010 exchange offers, including without limitation by using agents, financial intermediaries and financial vehicles other than those used at the time of this Order. Answering papers, if any, shall be served by hand delivery or electronic mail upon counsel for NML, Dechert LLP, 1095 Avenue of the Americas, New York, NY 10036, attention Robert A. Cohen, Esq. (robert.cohen@dechert.com), on or before January 10, 2012 at 6:00 p.m. Reply papers, if any shall be served by hand delivery or electronic mail on council for Argentina on or before January 13, 2012 at 6:00 p.m. Show Cause Hearing set for 1/17/2012 at 02:30 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 1/3/2012) (rdz)
December 14, 2011 Opinion or Order Filing 354 ORDER: Upon the motion NML made by letter dated November 10, 2011, it is hereby ORDERED that BNA shall provide all documents responsive to NML's subpoena, as modified, on or before January 6, 2012. (Signed by Judge Thomas P. Griesa on 12/14/2011) (lmb)
December 7, 2011 Opinion or Order Filing 353 ORDER: IT IS HEREBY Ordered that the motion for partial summary judgment pursuant to Rule 56(a) is GRANTED. It is DECLARED, ADJUDGED, and DECREED that the Republic is required under Paragraph 1(c) of the FAA at all times to rank its payment obligations pursuant to NMLs Bonds at least equally with all the Republics other present and future unsecured and unsubordinated External Indebtedness, as further set forth within this Order. (Signed by Judge Thomas P. Griesa on 12/7/2011) (jfe)
November 14, 2011 Filing 352 REPLY MEMORANDUM OF LAW in Support re: #346 MOTION to Vacate #327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (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)(Sher, Jeremy)
November 4, 2011 Filing 351 RESPONSE in Opposition re: #346 MOTION to Vacate #327 Memorandum & Opinion,. / The Republic of Argentina's Opposition to NML Capital LTD.'s Motion Under Rule 60(B)(6)to Vacate the April 22, 2011 Opinion, dated November 4, 2011. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
November 4, 2011 Filing 350 MEMORANDUM OF LAW in Opposition re: #346 MOTION to Vacate #327 Memorandum & Opinion,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
October 28, 2011 Filing 349 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 9/28/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
October 28, 2011 Filing 348 TRANSCRIPT of Proceedings re: Argument held on 9/28/2011 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/21/2011. Redacted Transcript Deadline set for 12/1/2011. Release of Transcript Restriction set for 1/29/2012.(McGuirk, Kelly)
October 21, 2011 Filing 347 MEMORANDUM OF LAW in Support re: #346 MOTION to Vacate #327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Sher, Jeremy)
October 21, 2011 Filing 346 MOTION to Vacate #327 Memorandum & Opinion,. Document filed by NML Capital, Ltd..(Sher, Jeremy)
October 19, 2011 Filing 345 ANSWER to #344 Amended Complaint. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
October 17, 2011 Filing 344 AMENDED COMPLAINT amending #1 Complaint against The Republic of Argentina.Document filed by NML Capital, Ltd. *Exhibits A-E attached hereto. Related document: #1 Complaint filed by NML Capital, Ltd. (tro) (ama).
October 5, 2011 USCA Appeal Fees received $ 455.00 receipt number 12465400014 on 10/3/2011 re: #341 Notice of Appeal filed by The Republic of Argentina. (tp)
October 5, 2011 Transmission of Notice of Appeal to the District Judge re: #343 Notice of Appeal. (nd)
October 5, 2011 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #343 Notice of Appeal. (nd)
October 5, 2011 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #342 Order, #343 Notice of Appeal filed by NML Capital, Ltd. #168 Declaration in Support of Motion, filed by NML Capital, Ltd., #159 Notice of Appearance filed by NML Capital, Ltd., #161 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #230 MOTION to Vacate May 28, 2010 Ex Parte Attachment Orders. filed by Banco De La Nacion Argentina, #160 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #185 Endorsed Letter, #217 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #189 Certificate of Service Other filed by NML Capital, Ltd., #167 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #186 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #204 Order, #219 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #200 Declaration filed by NML Capital, Ltd., #182 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #257 Declaration filed by The Republic of Argentina, #238 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #236 Stipulation and Order, Set Scheduling Order Deadlines,,,, #258 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #252 Notice of Appeal filed by The Republic of Argentina, #241 Order,,,, #188 Declaration, filed by NML Capital, Ltd., #237 Stipulation and Order, Set Deadlines/Hearings,,,, #220 Stipulation and Order, Set Deadlines/Hearings,,,,,, #148 Declaration filed by The Republic of Argentina, #246 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. filed by Bank for International Settlements, Jaime Caruana, #212 Order,,,, #152 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #199 Reply Memorandum of Law, filed by NML Capital, Ltd., 183 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #225 Notice of Appeal filed by NML Capital, Ltd., #165 Declaration in Support of Motion, filed by NML Capital, Ltd., #179 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #156 Affidavit of Service Other filed by NML Capital, Ltd., #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #226 USCA Mandate, #153 Affidavit of Service Other, filed by NML Capital, Ltd., #224 USCA Mandate,,,,,, #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #211 Joinder, filed by The Republic of Argentina, #262 Declaration in Support of Motion,, filed by NML Capital, Ltd., #232 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #216 Declaration in Support of Motion, filed by The Republic of Argentina, #176 Affidavit of Service Other, filed by Citigroup, Inc., #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #239 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #264 Declaration in Support of Motion,, filed by NML Capital, Ltd., #249 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #223 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,,,, #173 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #259 Endorsed Letter, Set Deadlines,,,,,, #255 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #254 Declaration in Support of Motion,, filed by NML Capital, Ltd., #175 Declaration in Opposition to Motion filed by Citigroup, Inc., #242 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #192 Memorandum of Law in Opposition filed by The Republic of Argentina, #194 USCA Order,,,, #177 Certificate of Service Other filed by The Republic of Argentina, #229 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #222 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #147 Memorandum of Law in Opposition filed by The Republic of Argentina, #240 Stipulation and Order, Consent Order,, #181 Declaration in Support of Motion, filed by NML Capital, Ltd., #196 Reply Memorandum of Law in Support filed by NML Capital, Ltd., #157 Affidavit of Service Other filed by NML Capital, Ltd., #174 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #227 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. filed by The Republic of Argentina, #202 Endorsed Letter,, #235 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #149 Certificate of Service Other filed by The Republic of Argentina, #221 Memorandum & Opinion, #195 Certificate of Service Other filed by The Republic of Argentina, #166 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #205 Order,,, #169 Affidavit of Service Other filed by NML Capital, Ltd., #233 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #146 Order, #244 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #215 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. filed by The Republic of Argentina, #245 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #180 Reply Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #172 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #218 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #155 Affidavit of Service Other filed by NML Capital, Ltd., #243 Notice of Appearance filed by Bank for International Settlements, Jaime Caruana, #247 Memorandum of Law in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #162 Declaration in Support of Motion, filed by NML Capital, Ltd., #198 Order,,,, #158 Affidavit of Service Other filed by NML Capital, Ltd., #171 Memorandum & Opinion,,,, #250 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #251 Memorandum & Opinion,,,,,,, #178 MOTION for Reconsideration re; #171 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. filed by NML Capital, Ltd., #170 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,, #209 MOTION to Vacate and Quash Ex Parte Orders. filed by Banco Central de la Republica Argentina, #228 Declaration in Support of Motion, filed by The Republic of Argentina, #206 Order, 190 USCA Mandate,,,,, #207 Joinder, filed by The Republic of Argentina, #150 Certificate of Service Other filed by The Republic of Argentina, #231 Memorandum of Law in Support of Motion,, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Response filed by Banco Central de la Republica Argentina, #213 Order,, #187 Memorandum of Law in Support filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #163 MOTION to Compel Citigroup, Inc. to Respond to Subpoena. filed by NML Capital, Ltd., #184 Certificate of Service Other filed by The Republic of Argentina, #256 Joinder filed by The Republic of Argentina, #164 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #191 Declaration in Opposition filed by The Republic of Argentina, #253 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. filed by NML Capital, Ltd., #197 Order,,,,,, #154 Affidavit of Service Other filed by NML Capital, Ltd. #17 Memorandum of Law in Support filed by NML Capital, Ltd., #124 Order, Set Deadlines/Hearings, #6 Answer to Complaint filed by The Republic of Argentina, #75 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #118 Declaration, filed by NML Capital, Ltd., #91 Declaration in Support of Motion, filed by NML Capital, Ltd., #79 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #71 Order Striking Document from Record, #127 Order, #41 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #33 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #94 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #29 Endorsed Letter, Set Deadlines, 47 Order on Motion for Miscellaneous Relief, #109 Declaration in Support of Motion filed by NML Capital, Ltd., #22 Certificate of Service Other filed by NML Capital, Ltd., #122 Protective Order, #8 Notice of Appearance filed by NML Capital, Ltd., #114 Memorandum & Opinion, #31 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #133 Declaration filed by NML Capital, Ltd., #88 Declaration in Support of Motion filed by NML Capital, Ltd., #93 Order, Set Motion and R&R Deadlines/Hearings, 52 Declaration filed by The Republic of Argentina, #107 Endorsed Letter, #66 Notice of Appearance filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, #81 Certificate of Service Other filed by Administracion Nacional de Seguridad Social, #111 Reply Memorandum of Law in Oppisition, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #34 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #12 Declaration in Support of Motion filed by NML Capital, Ltd., 90 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #121 Declaration filed by NML Capital, Ltd., #95 Declaration in Support of Motion filed by NML Capital, Ltd., #73 Memorandum of Law in Opposition to Motion,, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #80 Certificate of Service Other filed by The Republic of Argentina, #45 Memorandum of Law in Support of Motion, file
October 4, 2011 Opinion or Order Filing 342 ORDER: On September 20, 2011, the Republic requested via letter that the court stay its ruling pending appeal and issue a certification pursuant to 28 U.S.C. 1292(b). The Republic's requests are denied. (Signed by Judge Thomas P. Griesa on 10/4/2011) (jfe)
October 4, 2011 Transmission of Notice of Appeal to the District Judge re: #341 Notice of Appeal. (nd)
October 4, 2011 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #341 Notice of Appeal. (nd)
October 4, 2011 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #140 Declaration in Support of Motion, filed by NML Capital, Ltd., #100 Memorandum & Opinion, #200 Order of Attachment, #95 Endorsed Letter, #5 Notice of Case Assignment/Reassignment, #93 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #56 Notice (Other) filed by NML Capital, Ltd., #253 Declaration in Support of Motion, filed by NML Capital, Ltd., #108 Protective Order, #106 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana filed by Bank for International Settlements, Jaime Caruana, #164 Memorandum of Law in Support filed by NML Capital, Ltd., #237 MOTION to Amend/Correct Complaint. filed by NML Capital, Ltd., #107 Declaration filed by NML Capital, Ltd., #167 USCA Mandate, #236 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order, #64 Order Striking Document from Record,.CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order, #64 Order Striking Document from Record, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #203 Memorandum & Opinion, #78 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #58 Declaration in Opposition to Motion, filed by NML Capital, Ltd., #243 Order, #230 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #91 Order, #187 Joinder, filed by The Republic of Argentina, #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision. filed by NML Capital, Ltd., #174 Order, #197 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #182 Endorsed Letter, #180 Declaration filed by NML Capital, Ltd., #43 Order, #32 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by NML Capital, Ltd., #71 Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, #59 Certificate of Service Other filed by NML Capital, Ltd., #235 Rule 56.1 Statement filed by NML Capital, Ltd., #207 Declaration, filed by NML Capital, Ltd., #171 USCA Order, #57 Memorandum of Law in Opposition to Motion filed by NML Capital, Ltd., #170 USCA Order - Other, #160 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #142 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #112 Order, #13 MOTION To Confirm Restraining And Attachment Orders filed by NML Capital, Ltd., #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #262 Declaration in Support of Motion, filed by NML Capital, Ltd., #26 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #10 Declaration filed by NML Capital, Ltd., #27 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #4 Affidavit of Service Complaints filed by NML Capital, Ltd., #196 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #256 Declaration filed by The Republic of Argentina, #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #201 MOTION to confirm Order of Attachment entered on May 28, 2010 re: #200 Order of Attachment, filed by NML Capital, Ltd., #80 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #175 Order, #96 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #21 Endorsed Letter, Set Deadlines,, #19 Certificate of Service Other filed by The Republic of Argentina, #44 Declaration filed by The Republic of Argentina, #176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010. filed by NML Capital, Ltd., #101 Order, #69 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #34 Declaration filed by The Republic of Argentina, #223 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #118 Order to Show Cause, #85 Declaration in Support filed by NML Capital, Ltd., #148 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #136 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #228 Declaration in Support of Motion, filed by NML Capital, Ltd., #214 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #72 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #125 Certificate of Service Other filed by The Republic of Argentina, #6 Memorandum of Law filed by NML Capital, Ltd., #152 Certificate of Service Other, filed by Deutsche Bank AG New York Branch, #204 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #122 Memorandum of Law in Opposition filed by The Republic of Argentina, #36 Declaration, filed by The Republic of Argentina, #198 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #81 Declaration in Support of Motion, filed by NML Capital, Ltd., #82 Declaration in Support of Motion filed by NML Capital, Ltd., #227 Declaration in Support of Motion, filed by NML Capital, Ltd., #94 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #249 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #150 Declaration in Opposition to Motion filed by Citigroup, Inc., #18 Answer to Complaint filed by The Republic of Argentina, #73 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #169 Memorandum of Law in Opposition filed by The Republic of Argentina, #110 Order, Set Deadlines/Hearings, #147 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #1 Complaint filed by NML Capital, Ltd., #153 Affidavit of Service Other, filed by Citigroup, Inc., #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #258 Stipulation and Order, #117 Declaration filed by NML Capital, Ltd., #105 Memorandum & Opinion, #37 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #179 Reply Memorandum of Law, filed by NML Capital, Ltd., #109 Order, #12 Certificate of Service Other filed by NML Capital, Ltd., #184 Order, #79 MOTION to Confirm Priority. filed by NML Capital, Ltd., #17 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #238 Declaration in Support of Motion, filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #159 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #92 Reply Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #9 Declaration filed by NML Capital, Ltd., #162 Endorsed Letter, #67 Memorandum of Law in Opposition to Motion, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #244 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #75 Certificate of Service Other filed by Administracion Nacional de Seguridad Social, #28 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #111 Joinder, filed by NML Capital, Ltd., #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders filed by Banco De La Nacion Argentina, #212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010 filed by The Republic of Argentina, #86 Reply Memorandum of Law in Support of Motion, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #195 Declaration in Support of Motion, filed by The Republic of Argentina, #61 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #29 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #83 Order, Set Motion and R&R Deadlines/Hearings, #219 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #151 Memorandum of Law in Opposition to Motion filed by Deutsche Bank AG New York Branch, #161 Certificate of Service Other filed by The Republic of Argentina, #144 Affidavit of Service Other filed by NML Capital, Ltd., #251 Notice of Appeal filed by The Republic of Argentina, #149 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #205 Memorandum of Law in Support filed by NML Capital, Ltd., #188 Response filed by Banco Central de la Republica Argentina, #221 Stipulation and Order, Set Scheduling Order Deadlines, #77 Certificate of Service Other filed by The Republic of Argentina, #156 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #206 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #222 Stipulation and Order, Set Deadlines/Hearings, #133 Affidavit of Service Other filed by NML Capital, Ltd., #2 Rule 7.1 Corporate Disclosure Statement filed by NML Capital, Ltd., #224 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #247 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #24 Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #128 Affidavit of Service Other, filed by NML Capital, Ltd., #220 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #116 Declaration filed by NML Capital, Ltd., #64 Order Striking Document from Record, #257 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #74 Certificate of Service Other filed by The Republic of Argentina, #15 De
October 3, 2011 Filing 343 NOTICE OF APPEAL [ Filed in Night Deposit box ] from #334 Opinion, #327 Opinion,. Document filed by NML Capital, Ltd.. Filing fee $ 455.00, receipt number 465401018217. (nd)
September 30, 2011 Filing 341 NOTICE OF APPEAL from #335 Opinion,,. Document filed by The Republic of Argentina. (nd)
September 30, 2011 Appeal Remark as to #341 Notice of Appeal filed by The Republic of Argentina. $455.00 APPEAL FILING FEE DUE. (nd)
September 30, 2011 Filing 340 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 9/28/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
September 30, 2011 Filing 339 TRANSCRIPT of Proceedings re: Argument held on 9/28/2011 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/24/2011. Redacted Transcript Deadline set for 11/3/2011. Release of Transcript Restriction set for 1/1/2012.(McGuirk, Kelly)
September 28, 2011 Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held on 9/28/2011 re: (237 in 1:08-cv-06978-TPG) MOTION to Amend/Correct Complaint filed by NML Capital, Ltd., (84 in 1:09-cv-01708-TPG) MOTION for Summary Judgment filed by NML Capital, Ltd. (ft)
September 28, 2011 Opinion or Order Filing 338 OPINION re: #232 MOTION for Summary Judgment for Principal and Interest Due filed by NML Capital, Ltd. The motion for partial summary judgment is granted. Judgment will be entered for the principal amounts of the bonds plus accrued interest in each of the three above-captioned cases. The parties shall consult with one another concerning the form of the judgments and the amounts of interest that should be awarded in the judgments. If the parties are able to reach agreement on those subjects, they shall jointly submit agreed proposed judgments to the Court. If the parties are unable to reach agreement on those subjects, plaintiff shall submit proposed judgments to the Court, and the Republic shall submit any objections to the proposed judgments within five business days thereafter. The Court will then resolve any remaining disagreements. Proposed judgments submitted to the Court should include the following language: "It is further ORDERED that, until further notice from the Court, plaintiff(s) must refrain from selling or otherwise transferring their beneficial interest in the bond(s) involved in this action without advising the Court in advance and obtaining permission of the Court." This opinion resolves the motion listed as document number 232 in case 08 Civ. 6978, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/28/2011) (lmb)
September 28, 2011 Opinion or Order Filing 337 ORDER granting #237 Motion to Amend/Correct #1 Complaint. On October 20, 2010, NML Capital, Ltd. moved for leave to amend its complaint. For the reasons stated on the record at the hearing held on September 28, 2011, the court grants plaintiffs motion. This opinion resolves the motion listed as document number 237 in case 08 Civ. 6978, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/28/2011) (lmb)
September 2, 2011 Filing 336 OPINION: The Court grants the motion to quash the subpoena and denies the motion to compel compliance therewith. The Court will discuss with the parties other means of discovery to obtain the information which plaintiffs are now legitimately seeking. This opinion resolves the motions listed as documents numbers 358 and 375 in case 03 Civ. 8845, as well as the same motions in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz)
September 2, 2011 Filing 335 OPINION: For the reasons stated on the record at the hearing on August 30, 2011, the court grants Plaintiffs motion to compel Bank of America and BNA to comply with the subpoenas, subject to modifications of details. The Court denies the Republic's motion to quash the subpoena served on Bank of America. The opinion resolves the motions listed as document numbers 306 and 365 in case 03 Civ. 8845, as well as the same motions in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz)
September 2, 2011 Filing 334 OPINION: On May 6. 2011 NML Capital, Ltd. Moved for reconsideration of the Court's April 22, 2011 opinion. For the reasons stated on the record at the hearing held on August 30, 2011, the court denies plaintiff's motion. This opinion resolves the motion listed as document number 435 in case 03 Civ. 8845, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz)
May 31, 2011 Filing 333 NOTICE OF APPEARANCE by Edward David Sherwin on behalf of Bank for International Settlements, Jaime Caruana (Sherwin, Edward)
May 27, 2011 Filing 332 REPLY MEMORANDUM OF LAW in Support re: #328 MOTION for Reconsideration re; #327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Jacob, Charles)
May 20, 2011 Filing 331 JOINDER to join re: #330 Memorandum of Law in Opposition to Motion ,with Certificate of Service of Richard V. Conza, dated May 20, 2011. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
May 20, 2011 Filing 330 MEMORANDUM OF LAW in Opposition re: #328 MOTION for Reconsideration re; #327 Memorandum & Opinion,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
May 6, 2011 Filing 329 MEMORANDUM OF LAW in Support re: #328 MOTION for Reconsideration re; #327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Jacob, Charles)
May 6, 2011 Filing 328 MOTION for Reconsideration re; #327 Memorandum & Opinion,. Document filed by NML Capital, Ltd..(Jacob, Charles)
April 22, 2011 Opinion or Order Filing 327 OPINION: NML's motion to confirm the order of attachment is denied. The cross-motion of AR-SAT and the Republic is granted, and the February 7, 2011 order of attachment is vacated. The court denies AR-SAT's cross motion for damages. This opinion resolves the motions listed as document numbers 406, 417, and 422 in case 03 Civ. 8845, as well as the same motions in the related cases. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2011) (lnl)
April 15, 2011 Filing 326 CERTIFICATE OF SERVICE of Brendan Cyr re #322 on April 14, 2011. Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
April 14, 2011 Filing 325 DECLARATION of Federico Dosztal in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
April 14, 2011 Filing 324 DECLARATION of Steven M. Hecht in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
April 14, 2011 Filing 323 REPLY MEMORANDUM OF LAW in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
April 14, 2011 Filing 322 REPLY MEMORANDUM OF LAW in Support re: #310 MOTION to Vacate #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. MOTION to Vacate #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
April 7, 2011 Filing 321 REPLY AFFIRMATION of Charles R. Jacob III in Support re: #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (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)(Jacob, Charles)
April 7, 2011 Filing 320 REPLY MEMORANDUM OF LAW in Support re: #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (Jacob, Charles)
April 7, 2011 Filing 319 MEMORANDUM OF LAW in Opposition re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,.. Document filed by NML Capital, Ltd.. (Jacob, Charles)
March 23, 2011 Filing 318 CERTIFICATE OF SERVICE of Richard V. Conza on March 22, 2011, re: #310 , #311 , #312 . Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
March 22, 2011 Filing 317 DECLARATION of Mariano Goldschmidt in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,., #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
March 22, 2011 Filing 316 DECLARATION of Joaquina Maria Berraondo in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,., #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Hecht, Steven)
March 22, 2011 Filing 315 DECLARATION of Steven M. Hecht in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,., #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Hecht, Steven)
March 22, 2011 Filing 314 MEMORANDUM OF LAW in Support re: #313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,., #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. AND IN OPPOSITION TO MOTION TO CONFIRM ORDER OF ATTACHMENT. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven)
March 22, 2011 Filing 313 MOTION to Vacate #302 Order on Motion to Attach,,,,,,,. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). Return Date set for 4/14/2011 at 09:00 AM. (Attachments: #1 Text of Proposed Order)(Hecht, Steven)
March 22, 2011 Filing 312 MEMORANDUM OF LAW of the Republic of Argentina in Opposition to Plaintiff's Motion to Confirm Ex Parte Attachment Order and in Support of Motion to Vacate Order, dated March 22, 2011, re: #303 , #310 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
March 22, 2011 Filing 311 DECLARATION of Sara A. Sanchez re: #310 MOTION to Vacate #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. MOTION to Vacate #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011., #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Declaration dated March 22, 2011, with exhibits A-D. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
March 22, 2011 Filing 310 MOTION to Vacate #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
March 4, 2011 Filing 309 REPLY MEMORANDUM OF LAW regarding Motions to Quash and to Compel. Document filed by NML Capital, Ltd.. (Cohen, Robert)
March 3, 2011 Filing 308 NOTICE OF APPEARANCE by Kevin Michael Brennan on behalf of Empresa Argentina de Soluciones Satelitales ("AR-SAT") (Brennan, Kevin)
March 3, 2011 Filing 307 NOTICE OF APPEARANCE by Steven Michael Hecht on behalf of Empresa Argentina de Soluciones Satelitales ("AR-SAT") (Hecht, Steven)
February 28, 2011 Filing 306 ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 2/25/2011, re: We represent plaintiff NML Capital, Ltd. in the above-captioned actions and write on behalf of NML and plaintiff EM Ltd. (together "Plaintiffs"), to request a brief extension of the due date for Plaintiffs' reply submission in further support of its motions to compel compliance with certain subpoenas, and in opposition to the motions to quash those subpoenas. That submission is currently due on March 1, 2011; Plaintiffs request an extension until March 4. Neither defendant the Republic of Argentina, nor nonparties the Bank for International Settlements, Jaime Caruana, Banco de la Nacion Argentina or Bank of America objects to this request. In compliance with the Court's Individual Practice I.E, Plaintiffs disclose that several requests for extensions of time have been made in connection with the affected motions-all of which were by consent, and none of which was denied. ENDORSEMENT: Approved. Set Deadline as to #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents: Replies due by 3/4/2011. (Signed by Judge Thomas P. Griesa on 2/28/2011) (lnl)
February 18, 2011 Filing 305 DECLARATION of Charles R. Jacob III in Support re: #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (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 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23)(Sher, Jeremy)
February 18, 2011 Filing 304 MEMORANDUM OF LAW in Support re: #303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (Sher, Jeremy)
February 18, 2011 Filing 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Document filed by NML Capital, Ltd.. Return Date set for 3/14/2011 at 09:30 AM.(Sher, Jeremy)
February 18, 2011 Opinion or Order Filing 302 ORDER OF ATTACHMENT granting #297 Motion to Attach in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 U.S.C. 1610(c) following entry of a judgment for NML in all of the Pending NML Actions, and that the amount to be secured by this Order is $2,521,083,692.38 and as further set forth herein; FURTHER ORDERED that the attachment bond of $250,000 previously posted by NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that NML pay Argentina' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment Order if it is decided that NML is not entitled to an attachment of the Properly described above and is ordered to compensate Argentina; and it is FURTHER ORDERED that the garnishee statement required by CPLR 6219 shall be served via email and first class email, within 5 days of service on you with this Attachment Order, upon Charles R. Jacob III, Esq., Miller & Wrubel P.C., 570 Lexington Avenue, New York, NY 10022, cjacob@mw-law.com; and it is FURTHER ORDERED that you, your agents, subdivisions, officers, employees, and attorneys, and all persons in possession of the property and/or debts described above, and all persons acting in concert or participation with the foregoing, and all persons receiving actual notice of this Attachment Order by personal service or otherwise, are hereby ENJOINED AND RESTRAINED until further Order from this Court from directly or indirectly transferring, or ordering, directing, or requesting or assisting in the transfer, or in any other way affecting the value of, any such property or debt; (Signed by Judge Thomas P. Griesa on 2/7/11) (djc). (Signed by Judge Thomas P. Griesa on 2/7/11) (djc)
February 16, 2011 Filing 301 CERTIFICATE OF SERVICE of Order of Attachment dated February 7, 2011 served on Honeywell International, Inc. on February 9, 2011. Service was accepted by Audrey Acchione, person authorized to accept service. Document filed by NML Capital, Ltd.. (Sher, Jeremy)
February 16, 2011 Filing 300 AFFIDAVIT OF SERVICE of Order of Attachment dated February 7, 2011 served on Honeywell International, Inc. on February 8, 2011. Service was accepted by CSC (Corporate Services Company) as registered agent. Document filed by NML Capital, Ltd.. (Sher, Jeremy)
February 16, 2011 Filing 299 MEMORANDUM OF LAW in Support re: #297 EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales.. Document filed by NML Capital, Ltd.. (Sher, Jeremy)
February 16, 2011 Filing 298 DECLARATION of Charles R. Jacob III in Support re: #297 EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales.. Document filed by NML Capital, Ltd.. (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 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23)(Sher, Jeremy)
February 16, 2011 Filing 297 EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales. Document filed by NML Capital, Ltd..(Sher, Jeremy)
February 10, 2011 Filing 296 DECLARATION of Rachel Goldbrenner , dated February 10, 2011. Document filed by The Republic of Argentina. (Attachments: #1 Certificate of Service)(Blackman, Jonathan)
February 10, 2011 Filing 295 MEMORANDUM OF LAW /Supplemental Memorandum of Law of The Republic of Argentina in Support of Motions to Quash and in Opposition to Motions to Compel Subpoenas, dated February 10, 2011. Document filed by The Republic of Argentina. (Blackman, Jonathan)
February 10, 2011 Filing 294 DECLARATION of Hermann Greve in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen)
February 10, 2011 Filing 293 DECLARATION of Prof Dr. Ramon Mabillard LL.M. in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen)
February 10, 2011 Filing 292 REPLY MEMORANDUM OF LAW in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. and in Opposition to the Plaintiffs' Cross-Motion to Compel. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen)
February 10, 2011 Filing 291 DECLARATION of Miguel Angel Mandrile in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
February 10, 2011 Filing 290 DECLARATION of Eduardo Alberto Barreira Delfino in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
February 10, 2011 Filing 289 MEMORANDUM OF LAW in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
February 10, 2011 Filing 288 DECLARATION of Mark S. Sullivan in Opposition re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5)(Sullivan, Mark)
January 28, 2011 Filing 287 DECLARATION of Eric C. Kirsch. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
January 20, 2011 Filing 286 DECLARATION of CHARLES R. JACOB. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 20, 2011 Filing 285 DECLARATION of ROSSANA SALARIS IN SUPPORT OF PLAINTIFF'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS BY BANK OF AMERICA, N.A. AND IN OPPOSITION TO MOTION TO QUASH SUBPOENA. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 20, 2011 Filing 284 DECLARATION of ERIC C. KIRSCH. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B PT 1 OF 2, #3 Exhibit B PT 2 OF 2, #4 Exhibit C)(Cohen, Robert)
January 20, 2011 Filing 283 SUPPLEMENTAL MEMORANDUM OF LAW REGARDING MOTIONS TO QUASH AND COMPEL. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 19, 2011 Filing 282 MEMORANDUM OF LAW of Amicus Curiae. Document filed by Emerging Markets Creditors Association. (Hannigan, Raymond)
January 18, 2011 Opinion or Order Filing 281 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Raymond N. Hunnigan dated 1/14/2011 re: Counsel writes to request leave to submit the enclosed memorandum on behalf of the Emerging Markets Creditors Association, as amicus curiae. ENDORSEMENT: Permission granted. So Ordered. (Signed by Judge Thomas P. Griesa on 1/18/2011) (jfe)
January 14, 2011 Filing 280 DECLARATION of Robert A. Cohen in Support re: #237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Cohen, Robert)
January 14, 2011 Filing 279 REPLY MEMORANDUM OF LAW in Support re: #237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 14, 2011 Filing 278 REPLY MEMORANDUM OF LAW in Support re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 14, 2011 Filing 277 REPLY MEMORANDUM OF LAW in Support re: #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 13, 2011 Filing 276 ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 1/11/2011, re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and as directed by the Court at the end of the December 17, 2010 motion conference in these actions (the "Motion Conference"), write on behalf of NML and EM Ltd. (together "Plaintiffs"), nonparties the Bank for International Settlements and Jaime Caruana (together, the "BIS Nonparties"), nonparty Banco de la Nacion Argentina ("BNA"), nonparty Bank of America ("BofA") and defendant the Republic of Argentina (the "Republic") to propose a schedule for further briefing in connection with various discovery-related motions now pending in these actions. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 1/13/2011) (lnl)
January 13, 2011 Set Deadline as to #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. BIS Reply Memorandum due by 2/10/2011. (lnl)
January 13, 2011 Set Deadline as to #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. Plaintiffs' Reply Memorandum due by 3/1/2011. (lnl)
December 13, 2010 Filing 275 CERTIFICATE OF SERVICE of Richard V. Conza on December 10, 2010, re: #268 , #269 , #270 , #271 , #272 , #273 , #274 . Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 274 MEMORANDUM OF LAW in Opposition re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 273 COUNTER STATEMENT TO #229 Rule 56.1 Statement. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 272 DECLARATION of Stephen Choi, dated December 10, 2010 in Opposition re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 271 DECLARATION of Carmine D. Boccuzzi, dated December 10, 2010 in Opposition re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A through B, #2 Exhibit C through D, #3 Exhibit E through G, #4 Exhibit H through L, #5 Exhibit M through N, #6 Exhibit O through T, #7 Exhibit U through HH)(Boccuzzi, Carmine)
December 10, 2010 Filing 270 DECLARATION of Carmine D. Boccuzzi, dated December 10, 2010 in Opposition re: #237 MOTION to Amend/Correct Complaint., #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibits A through C, #2 Exhibits D through F, #3 Exhibits G through H)(Boccuzzi, Carmine)
December 10, 2010 Filing 269 COUNTER STATEMENT TO #235 Rule 56.1 Statement. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 268 MEMORANDUM OF LAW in Opposition re: #237 MOTION to Amend/Correct Complaint., #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 10, 2010 Filing 267 ENDORSED LETTER addressed to Judge Thomas P. Greisa from Mark S. Sullivan, dated 11/30/2010, re: We represent non-party Banco de la Nacion Argentina ("BNA") and write on behalf of all parties to the above caption actions to request that the Court endorse the revised briefing schedule for the November 1, 2010 Motion to Compel BNA to Produce Documents in Compliance with Subpoena (the "Motion") filed by Plaintiff NML Capital, Ltd: December 10, 2010: BNA's memorandum in opposition to Motion, and any supporting papers; January 13, 2011: Plaintiff's reply memorandum in support of Motion, and any supporting papers. The Court previously endorsed a briefing schedule with the respective papers due on December 1 and December 15. However, logistics issues, including the translation of documents, caused BNA to request the revised schedule, to which all of the parties have consented. ENDORSEMENT: Briefing schedule suspended until conference. (Signed by Judge Thomas P. Griesa on 12/10/2010) (lnl)
December 10, 2010 Filing 266 ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 12/1/2010, re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and write on behalf of NML and EM Ltd. ("EM", and together with NML "Plaintiffs"), and non parties Jaime Caruana and the Sank for International Settlements ("BIS"), to request an adjournment of the schedule for further briefing on Mr. Caruana and the BIS's pending motion to quash, and Plaintiffs' pending cross motion to compel (collectively, the "BIS Motions"). The parties have agreed to the following proposed schedule for further briefing on the BIS Motions: December 21, 2010 Mr. Caruana and the BIS's reply in support of motion to quash and opposition to motion to compel January 14, 2011 Plaintiffs' reply in support of motion to compel. ENDORSEMENT: Briefing schedule suspended until conference. (Signed by Judge Thomas P. Griesa on 12/10/2010) (lnl)
December 2, 2010 First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for #140 Declaration in Support of Motion, filed by NML Capital, Ltd., #100 Memorandum & Opinion, #200 Order of Attachment, #95 Endorsed Letter, #5 Notice of Case Assignment/Reassignment, #93 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #56 Notice (Other) filed by NML Capital, Ltd., #253 Declaration in Support of Motion, filed by NML Capital, Ltd., #108 Protective Order, #106 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana filed by Bank for International Settlements, Jaime Caruana, #164 Memorandum of Law in Support filed by NML Capital, Ltd., #237 MOTION to Amend/Correct Complaint. filed by NML Capital, Ltd., #107 Declaration filed by NML Capital, Ltd., #167 USCA Mandate, #236 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order, #64 Order Striking Document from Record,.CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order, #64 Order Striking Document from Record, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #203 Memorandum & Opinion, #78 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #58 Declaration in Opposition to Motion, filed by NML Capital, Ltd., #243 Order, #230 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #91 Order, #187 Joinder, filed by The Republic of Argentina, #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision. filed by NML Capital, Ltd., #174 Order, #197 Reply Memorandum of Law in Support of Motion filed by Banco Central de la Republica Argentina, #182 Endorsed Letter, #180 Declaration filed by NML Capital, Ltd., #43 Order, #32 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #234 Declaration in Support of Motion filed by NML Capital, Ltd., #71 Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, #59 Certificate of Service Other filed by NML Capital, Ltd., #235 Rule 56.1 Statement filed by NML Capital, Ltd., #207 Declaration, filed by NML Capital, Ltd., #171 USCA Order, #57 Memorandum of Law in Opposition to Motion filed by NML Capital, Ltd., #170 USCA Order - Other, #160 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. filed by NML Capital, Ltd., #142 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #112 Order, #13 MOTION To Confirm Restraining And Attachment Orders filed by NML Capital, Ltd., #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #262 Declaration in Support of Motion, filed by NML Capital, Ltd., #26 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #10 Declaration filed by NML Capital, Ltd., #27 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #4 Affidavit of Service Complaints filed by NML Capital, Ltd., #196 Memorandum of Law in Support of Motion filed by The Republic of Argentina, #256 Declaration filed by The Republic of Argentina, #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. filed by NML Capital, Ltd., #201 MOTION to confirm Order of Attachment entered on May 28, 2010 re: #200 Order of Attachment, filed by NML Capital, Ltd., #80 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #175 Order, #96 Reply Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #21 Endorsed Letter, Set Deadlines,, #19 Certificate of Service Other filed by The Republic of Argentina, #44 Declaration filed by The Republic of Argentina, #176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010. filed by NML Capital, Ltd., #101 Order, #69 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #34 Declaration filed by The Republic of Argentina, #223 Reply Memorandum of Law in Oppisition to Motion, filed by Banco De La Nacion Argentina, #118 Order to Show Cause, #85 Declaration in Support filed by NML Capital, Ltd., #148 Memorandum of Law in Opposition to Motion, filed by The Republic of Argentina, #136 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #228 Declaration in Support of Motion, filed by NML Capital, Ltd., #214 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #261 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #72 Memorandum of Law in Opposition to Motion filed by The Republic of Argentina, #125 Certificate of Service Other filed by The Republic of Argentina, #6 Memorandum of Law filed by NML Capital, Ltd., #152 Certificate of Service Other, filed by Deutsche Bank AG New York Branch, #204 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #122 Memorandum of Law in Opposition filed by The Republic of Argentina, #36 Declaration, filed by The Republic of Argentina, #198 Reply Memorandum of Law in Support of Motion filed by The Republic of Argentina, #81 Declaration in Support of Motion, filed by NML Capital, Ltd., #82 Declaration in Support of Motion filed by NML Capital, Ltd., #227 Declaration in Support of Motion, filed by NML Capital, Ltd., #94 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #249 Declaration in Support of Motion, filed by Bank for International Settlements, Jaime Caruana, #150 Declaration in Opposition to Motion filed by Citigroup, Inc., #18 Answer to Complaint filed by The Republic of Argentina, #73 Declaration in Opposition to Motion filed by Administracion Nacional de Seguridad Social, #169 Memorandum of Law in Opposition filed by The Republic of Argentina, #110 Order, Set Deadlines/Hearings, #147 Memorandum of Law in Opposition to Motion filed by Barclays Bank PLC, #1 Complaint filed by NML Capital, Ltd., #153 Affidavit of Service Other, filed by Citigroup, Inc., #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. filed by NML Capital, Ltd., #258 Stipulation and Order, #117 Declaration filed by NML Capital, Ltd., #105 Memorandum & Opinion, #37 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #179 Reply Memorandum of Law, filed by NML Capital, Ltd., #109 Order, #12 Certificate of Service Other filed by NML Capital, Ltd., #184 Order, #79 MOTION to Confirm Priority. filed by NML Capital, Ltd., #17 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #238 Declaration in Support of Motion, filed by NML Capital, Ltd., #248 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #159 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #92 Reply Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #9 Declaration filed by NML Capital, Ltd., #162 Endorsed Letter, #67 Memorandum of Law in Opposition to Motion, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #244 Rule 7.1 Corporate Disclosure Statement filed by Bank for International Settlements, Jaime Caruana, #75 Certificate of Service Other filed by Administracion Nacional de Seguridad Social, #28 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #263 Declaration in Support of Motion, filed by NML Capital, Ltd., #111 Joinder, filed by NML Capital, Ltd., #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders filed by Banco De La Nacion Argentina, #212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010 filed by The Republic of Argentina, #86 Reply Memorandum of Law in Support of Motion, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #195 Declaration in Support of Motion, filed by The Republic of Argentina, #61 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #29 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #83 Order, Set Motion and R&R Deadlines/Hearings, #219 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #208 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #151 Memorandum of Law in Opposition to Motion filed by Deutsche Bank AG New York Branch, #161 Certificate of Service Other filed by The Republic of Argentina, #144 Affidavit of Service Other filed by NML Capital, Ltd., #251 Notice of Appeal filed by The Republic of Argentina, #149 Memorandum of Law in Opposition to Motion filed by Citigroup, Inc., #205 Memorandum of Law in Support filed by NML Capital, Ltd., #188 Response filed by Banco Central de la Republica Argentina, #221 Stipulation and Order, Set Scheduling Order Deadlines, #77 Certificate of Service Other filed by The Republic of Argentina, #156 Memorandum of Law in Support of Motion, filed by NML Capital, Ltd., #206 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #222 Stipulation and Order, Set Deadlines/Hearings, #133 Affidavit of Service Other filed by NML Capital, Ltd., #2 Rule 7.1 Corporate Disclosure Statement filed by NML Capital, Ltd., #224 Reply Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #247 Declaration in Support of Motion filed by Bank for International Settlements, Jaime Caruana, #24 Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #128 Affidavit of Service Other, filed by NML Capital, Ltd., #220 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #116 Declaration filed by NML Capital, Ltd., #64 Order Striking Document from Record, #257 Endorsed Letter, Set Motion and R&R Deadlines/Hearings, #74 Certificate of Service Other filed by The Republi
December 1, 2010 Filing 265 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for #251 Notice of Appeal filed by The Republic of Argentina USCA Case Number 10-4491-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (nd).
November 19, 2010 Filing 264 DECLARATION of Dennis H. Hranitzky in Opposition to Motion to Quash Subpoena and in Support re: #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C 1 OF 2, #4 Exhibit C 2 OF 2, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T)(Hranitzky, Dennis)
November 19, 2010 Filing 263 DECLARATION of Saverio Lembo in Opposition to Motion to Quash Subpoena and in Support re: #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
November 19, 2010 Filing 262 DECLARATION of Alex Cukierman Ph.D in Opposition to Motion to Quash Subpoena and in Support re: #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (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 1OF3, #10 Exhibit 9 2OF3, #11 Exhibit 9 3OF3, #12 Exhibit 10 1OF2, #13 Exhibit 10 2OF2, #14 Exhibit 11, #15 Exhibit 12)(Hranitzky, Dennis)
November 19, 2010 Filing 261 MEMORANDUM OF LAW in Support re: #260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. and in Opposition to Motion to Quash Subpoena. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
November 19, 2010 Filing 260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. Document filed by NML Capital, Ltd..(Hranitzky, Dennis)
November 8, 2010 Filing 259 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated November 4, 2010 re: We represent non-party Banco de la Nacion Argentina ("BNA") and write on behalf of all parties to the above caption actions to request that the Court endorse the following, agreed briefing schedule for the November 1, 2010 Motion to Compel BNA to Produce Documents in Compliance with Subpoena (the "Motion") filed by Plaintiff NML Capital, Ltd: December 1, 2010: BNA's memorandum in opposition to Motion, and any supporting papers; December 15, 2010: Plaintiff's reply memorandum in support of Motion, and any supporting papers. ENDORSEMENT: Approved. ( Responses due by 12/1/2010, Replies due by 12/15/2010.) (Signed by Judge Thomas P. Griesa on 11/8/20/10) (jmi) Modified on 11/10/2010 (jmi).
November 4, 2010 Opinion or Order Filing 258 STIPULATION AND ORDER The Republic shall have until December 10, 2010 to serve papers in response to the following motions filed by plaintiffs On October 20, 2010: (1) Motion for Partial Summary Judgment And for Injunctive Relief Pursuant to the Equal Treatment Provision; (2) Motion for Leave to Amend; and (3) Motion for Partial Summary Judgment for Principal and Interest Due (the "Motions"). 2. Plaintiffs shall have until January 14, 2011 to serve reply papers, if any, in further support of the Motions 3. Pursuant to Rule 1.E of the Court's individual practices, the undersigned counsel represent that this is the first request for an extension of the briefing schedule for the Motions. (Signed by Judge Thomas P. Griesa on 11/4/10) (djc)
November 3, 2010 Filing 256 DECLARATION of Rachel Goldbrenner, dated November 3, 2010, re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana., #255 Joinder. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
November 3, 2010 Filing 255 JOINDER to join re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
November 1, 2010 Filing 254 MEMORANDUM OF LAW in Support re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
November 1, 2010 Filing 253 DECLARATION of Joshua I. Sherman in Support re: #252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
November 1, 2010 Filing 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents. Document filed by NML Capital, Ltd..(Cohen, Robert)
November 1, 2010 Transmission of Notice of Appeal to the District Judge re: #251 Notice of Appeal. (nd)
November 1, 2010 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #251 Notice of Appeal. (nd)
October 29, 2010 Filing 251 NOTICE OF APPEAL from #250 Memorandum & Opinion. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 920153. (nd)
October 26, 2010 Opinion or Order Filing 257 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 10/25/2010 re: Counsel request that the Court endorse the following, agreed briefing schedule for the non-parties' October 21, 2010 Motion to Quash the Subpoena Served on Jaime Caruana (the "Motion"): November 19, 2010: Plaintiffs memorandum in opposition to Motion, and any supporting papers (otherwise due October 28, 2010); December 10, 2010: Non-parties' reply memorandum in support of Motion, and any supporting papers (otherwise due November 1, 2010). ENDORSEMENT: Approved. So Ordered. (Signed by Judge Alvin K. Hellerstein on 10/26/2010) (jfe)
October 26, 2010 Set/Reset Deadlines as to #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Responses due by 11/19/2010 Replies due by 12/10/2010. (jfe)
October 21, 2010 Filing 249 DECLARATION of Dr. Ramon Mabillard in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: #1 Exhibit A - Part 1, #2 Exhibit A - Part 2)(Wagner, Karen)
October 21, 2010 Filing 248 DECLARATION of Hermann Greve in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wagner, Karen)
October 21, 2010 Filing 247 DECLARATION of Jaime Caruana in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wagner, Karen)
October 21, 2010 Filing 246 MEMORANDUM OF LAW in Support re: #245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen)
October 21, 2010 Filing 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. Document filed by Bank for International Settlements, Jaime Caruana.(Wagner, Karen)
October 21, 2010 Filing 244 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank for International Settlements, Jaime Caruana.(Wagner, Karen)
October 21, 2010 Filing 242 NOTICE OF APPEARANCE by James Loran Kerr on behalf of Bank for International Settlements, Jaime Caruana (Kerr, James)
October 21, 2010 Filing 241 NOTICE OF APPEARANCE by Jennifer Gillian Newstead on behalf of Bank for International Settlements, Jaime Caruana (Newstead, Jennifer)
October 21, 2010 Filing 240 NOTICE OF APPEARANCE by Karen E Wagner on behalf of Jaime Caruana, Bank for International Settlements (Wagner, Karen)
October 20, 2010 Filing 239 MEMORANDUM OF LAW in Support re: #237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 20, 2010 Filing 238 DECLARATION of Robert A. Cohen in Support re: #237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Cohen, Robert)
October 20, 2010 Filing 237 MOTION to Amend/Correct Complaint. Document filed by NML Capital, Ltd..(Cohen, Robert)
October 20, 2010 Filing 236 MEMORANDUM OF LAW in Support re: #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 20, 2010 Filing 235 RULE 56.1 STATEMENT. Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 20, 2010 Filing 234 DECLARATION of Elliot Greenberg in Support re: #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Cohen, Robert)
October 20, 2010 Filing 233 DECLARATION of Robert A. Cohen in Support re: #232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
October 20, 2010 Filing 232 MOTION for Summary Judgment for Principal and Interest Due. Document filed by NML Capital, Ltd..(Cohen, Robert)
October 20, 2010 Filing 231 DECLARATION of Robert A. Cohen in Support re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (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 PT 1 OF 3, #9 Exhibit H PT 2 OF 3, #10 Exhibit H PT 3 OF 3, #11 Exhibit I PT 1 OF 3, #12 Exhibit I PT 2 OF 3, #13 Exhibit I PT 3 OF 3, #14 Exhibit J, #15 Exhibit K PT 1 OF 4, #16 Exhibit K PT 2 OF 4, #17 Exhibit K PT 3 OF 4, #18 Exhibit K PT 4 OF 4, #19 Exhibit L, #20 Exhibit M, #21 Exhibit N, #22 Exhibit O, #23 Exhibit P, #24 Exhibit Q, #25 Exhibit R, #26 Exhibit S, #27 Exhibit T, #28 Exhibit U, #29 Exhibit V, #30 Exhibit W, #31 Exhibit X, #32 Exhibit Y, #33 Exhibit Z PT 1 OF 2, #34 Exhibit Z PT 2 OF 2)(Cohen, Robert)
October 20, 2010 Filing 230 MEMORANDUM OF LAW in Support re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 20, 2010 Filing 229 RULE 56.1 STATEMENT. Document filed by NML Capital, Ltd.. (Cohen, Robert)
October 20, 2010 Filing 228 DECLARATION of Elliot Greenberg in Support re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Cohen, Robert)
October 20, 2010 Filing 227 DECLARATION of Hal S. Scott in Support re: #226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cohen, Robert)
October 20, 2010 Filing 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision. Document filed by NML Capital, Ltd..(Cohen, Robert)
October 19, 2010 Opinion or Order Filing 243 ORDER REQUIRING PLAINTIFFS TO INFORM THE REPUBLIC OF ARGENTINA AS TO PARTICIPATION IN THE 2010 EXCHANGE OFFER: Counsel for all plaintiffs in the above-captioned actions must inform counsel to the Republic as to (a) whether any of the plaintiffs in their cases are Tendering Holders who participated in the 2010 Exchange Offer, and, if so, confirm the amounts and bond identification numbers (ISINs ) for any interests tendered into the 2010 Exchange Offer, and (b) the amounts and ISINs for any interests still held by plaintiffs in the above-captioned actions and still subject to litigation. The above-described information must be transmitted to counsel for the Republic, Carmine D. Boccuzzi, Cleary Gottlieb Steen & Hamilton LLP, One Liberty Plaza, New York, New York 10006, by no later than November 5, 2010; and The Clerk of the Court is directed to cause this Order to be entered into all cases listed in this Order, including both ECF and non-ECF cases. (Signed by Judge Thomas P. Griesa on 1019/2010) (jpo)
September 30, 2010 Opinion or Order Filing 250 OPINION #99509 re: 97 MOTION for Reconsideration, filed by EM Ltd., NML Capital, Ltd., 111 MOTION to Amend/Correct / Notice of Motion for Leave to Amend Complaint, filed on behalf of EM Ltd. and NML Capital Ltd., filed by EM Ltd., 129 MOTION to Vacate /Notice of Motion to Vacate Ex Parte Orders of Attachment, dated July 30, 2010, filed by The Republic of Argentina, 112 MOTION for Attachment Asset Pledge Plaintiffs' Ex Parte Motion for Attachment of Assets (Related to Document Nos. 109 and 110), filed on behalf of EM Ltd. and NML Capital Ltd.. MOTION for Attachment Asset Pledge Plaintiffs' Ex Parte Motion for Attachment of Assets (Related to Document Nos. 109 and 110), filed on behalf of EM Ltd. and NML Capital Ltd., filed by EM Ltd., 116 MOTION confirm Order of Attachment entered on May 28, 2010,filed by NML Capital, Ltd., 123 MOTION to Vacate Exparte Attachment Orders Dated May 28,2010, filed by Banco De La Nacion Argentina. CONCLUSION: The court grants plaintiffs' 10/15/09 motion for reconsideration, vacates the dismissal of the separate alter ego action, and confirms the validity of the attachment of the AMPCT account as of 9/12/08. The court grants the motion to amend the complaint in the separate alter ego action. The court denies the motion to confirm the 5/28/10 order attaching the ANPTC account as of 5/28/10 and grants the Republic's cross-motion to vacate. This opinion resolves the motions listed as document numbers 97,111,112,116,123, and 129 in the case with docket number 08 cv 7974, as well as the same motions listed on the related docket numbers (03-2507, 03-8845, 05-2434, 06-6466, 07-1910, 07-2690, 07-6563, 08-2541, 08-3302, 08-6978). (Signed by Judge Thomas P. Griesa on 9/30/10) (cd) Modified on 10/4/2010 (ajc). (cd). (Entered: 11/01/2010)
September 24, 2010 Opinion or Order Filing 225 STIPULATION AND CONSENT ORDER: Now, THEREFORE, it is STIPULATED and AGREED by and among Plaintiffs, BNA and the Republic, and hereby: ORDERED that the 2008 Orders and the 2010 Order, as they relate to property of BNA, are hereby vacated and, as a result, no restraints, attachments or other restrictions remain on any property of BNA, including but not limited to the Asset Pledge Accounts, the HSBC Account and the JP Morgan Chase Account. (Signed by Judge Thomas P. Griesa on 9/24/2010) (jfe)
September 21, 2010 Filing 224 REPLY MEMORANDUM OF LAW in Support re: #212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010.. Document filed by The Republic of Argentina. (Attachments: #1 Certificate of Service)(Boccuzzi, Carmine)
September 21, 2010 Filing 223 REPLY MEMORANDUM OF LAW in Opposition re: #155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd... Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
August 13, 2010 Opinion or Order Filing 222 STIPULATION AND ORDER MODIFYING BRIEFING SCHEDULE: It is hereby stipulated and agreed by and between the parties that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their reply brief and any supporting papers on or before September 3, 2010. With respect to the 2010 Motion to Vacate, Plaintiffs shall submit their opposition brief and any supporting papers on or before September 3, 2010 and Defendants shall submit their reply briefs and any supporting papers by September 21, 2010. (Signed by Judge Thomas P. Griesa on 8/13/2010) (jpo) Modified on 8/31/2010 (jpo).
August 13, 2010 Opinion or Order Filing 221 STIPULATION AND ORDER, that 1. With respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their reply brief and any supporting papers on or before September 3, 2010. 2. With respect to the 2010 Motion to Vacate, Plaintiffs shall submit their opposition brief and any supporting papers on or before September 3, 2010 and Defendants shall submit their reply briefs and any supporting papers on or before September 21, 2010. (Signed by Judge Thomas P. Griesa on 8/13/10) (pl)
July 30, 2010 Filing 220 DECLARATION of Geoffrey P. Miller in Support re: #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sullivan, Mark)
July 30, 2010 Filing 219 DECLARATION of Hernan Del Villar in Support re: #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit A)(Sullivan, Mark)
July 30, 2010 Filing 218 DECLARATION of Eduardo Barreira Delfino in Support re: #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
July 30, 2010 Filing 217 DECLARATION of Juan Carlos Fabrega in Support re: #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, Part 1, #5 Exhibit D, Part 2, #6 Exhibit D, Part 3, #7 Exhibit D, Part 4, #8 Exhibit D, Part 5, #9 Exhibit D, Part 6, #10 Exhibit D,Part 7, #11 Exhibit E, #12 Exhibit F, #13 Exhibit G, #14 Exhibit H)(Sullivan, Mark)
July 30, 2010 Filing 216 MEMORANDUM OF LAW in Support re: #215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
July 30, 2010 Filing 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders. Document filed by Banco De La Nacion Argentina.(Sullivan, Mark)
July 30, 2010 Filing 214 MEMORANDUM OF LAW in Support re: #212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. / Memorandum of Law of the Republic of Argentina in Support of Motion to Vacate the 2010 Orders and in Opposition to Plaintiffs' Motions (i) to Confirm the 2010 Orders; (ii) for Reconsideration of Alter Ego Decision; and (iii) to Amend Alter Ego Complaint. Document filed by The Republic of Argentina. (Moore, Christopher)
July 30, 2010 Filing 213 DECLARATION of Carmine D. Boccuzzi, dated July 30, 2010 in Support re: #212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010.. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit Exhibits A-O)(Moore, Christopher)
July 30, 2010 Filing 212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. Document filed by The Republic of Argentina.(Moore, Christopher)
July 23, 2010 Filing 211 MANDATE of USCA (Certified Copy) as to #210 Notice of Appeal filed by NML Capital, Ltd. USCA Case Number 10-2855....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/23/2010. (nd)
July 16, 2010 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #210 Notice of Appeal. (nd)
July 16, 2010 Transmission of Notice of Appeal to the District Judge re: #210 Notice of Appeal. (nd)
July 14, 2010 Filing 210 NOTICE OF APPEAL from #203 Memorandum & Opinion. Document filed by NML Capital, Ltd.. Filing fee $ 455.00, receipt number E 909073. (nd)
July 14, 2010 Filing 209 MANDATE of USCA (Certified Copy) as to (66 in 1:05-cv-10380-TPG) Notice of Appeal filed by The Republic of Argentina, (129 in 1:08-cv-03302-TPG) Notice of Appeal filed by The Republic of Argentina, (192 in 1:05-cv-02434-TPG) Notice of Appeal, filed by The Republic of Argentina, (63 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (118 in 1:07-cv-02690-TPG) Notice of Appeal, filed by The Republic of Argentina, (144 in 1:06-cv-06466-TPG) Notice of Appeal, filed by The Republic of Argentina, (14 in 1:09-cv-01707-TPG) Notice of Appeal filed by The Republic of Argentina, (117 in 1:07-cv-01910-TPG) Notice of Appeal, filed by The Republic of Argentina, (108 in 1:07-cv-06563-TPG) Notice of Appeal, filed by The Republic of Argentina, (170 in 1:07-cv-02693-TPG) Notice of Appeal, filed by The Republic of Argentina, (222 in 1:07-cv-02715-TPG) Notice of Appeal, filed by The Republic of Argentina, (214 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (248 in 1:03-cv-02507-TPG) Notice of Appeal, filed by The Republic of Argentina, (184 in 1:03-cv-08845-TPG) Notice of Appeal, filed by The Republic of Argentina, (14 in 1:09-cv-01708-TPG) Notice of Appeal filed by The Republic of Argentina, (113 in 1:08-cv-06978-TPG) Notice of Appeal, filed by The Republic of Argentina, (132 in 1:08-cv-02541-TPG) Notice of Appeal filed by The Republic of Argentina USCA Case Number 09-2501-cv(L). Ordered, Adjudged and Decreed that the order of the District Court holding Defendant-appellant in contempt is VACATED as moot. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 07/13/2010. (nd)
July 14, 2010 Transmission of USCA Mandate/Order to the District Judge re: (339 in 1:05-cv-02434-TPG, 210 in 1:07-cv-02690-TPG, 209 in 1:08-cv-06978-TPG, 323 in 1:03-cv-08845-TPG, 212 in 1:07-cv-01910-TPG, 224 in 1:08-cv-03302-TPG, 66 in 1:09-cv-01707-TPG, 73 in 1:05-cv-10380-TPG, 70 in 1:05-cv-10382-TPG, 67 in 1:09-cv-01708-TPG, 395 in 1:03-cv-02507-TPG, 255 in 1:07-cv-02693-TPG, 199 in 1:07-cv-06563-TPG, 261 in 1:06-cv-06466-TPG, 328 in 1:07-cv-11327-TPG, 345 in 1:07-cv-02715-TPG, 227 in 1:08-cv-02541-TPG) USCA Mandate,. (nd)
July 9, 2010 Set/Reset Deadlines: Motions due by 7/30/2010. Replies due by 8/30/2010. Responses due by 8/13/2010 (jfe)
July 8, 2010 Opinion or Order Filing 208 STIPULATION AND ORDER MODIFYING BRIEFING SCHEDULE: NOW, THEREFORE, it is STIPULATED and AGREED that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Defendants shall submit their opposition briefs and any supporting papers on or before July 30, 2010, and Plaintiffs shall submit their reply brief and any supporting papers on or before August 13, 2010. With respect to the 2010 Motion to Vacate, Defendants shall submit their opening briefs and any supporting papers on or before July 30, 2010. Plaintiffs shall submit their opposition brief and any supporting papers on or before August 13, 2010 and Defendants shall submit their reply briefs and any supporting papers on or before August 30, 2010. (Signed by Judge Thomas P. Griesa on 7/8/2010) (jfe)
July 1, 2010 Filing 207 DECLARATION of Suzanne M. Grosso in Support of Motion to Confirm Attachment Orders entered on May 28, 2010; in Further Support of Plaintiffs' Motion for Reconsideration and in Support of their Motion for Leave to Amend the Alter-Ego Complaint. Document filed by NML Capital, Ltd.. (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 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37)(Hranitzky, Dennis)
July 1, 2010 Filing 206 MEMORANDUM OF LAW in Support re: #201 MOTION to confirm Order of Attachment entered on May 28, 2010 re: #200 Order of Attachment,,.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
July 1, 2010 Filing 205 SUPPLEMENTAL MEMORANDUM OF LAW in Support of Plaintiffs' Motion for Reconsideration and in Support of their Motion for Leave to Amend the Alter-Ego Complaint. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
June 30, 2010 Filing 204 REPLY MEMORANDUM OF LAW in Support re: #194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Attachments: #1 Certificate of Service)(Boccuzzi, Carmine)
June 18, 2010 MEMORANDUM OF LAW in Support of Defendant's MOTION to Quash. Document filed by Bank of America, N.A. ***Original filed in case number 03-cv-8845, document #319. (mro)
June 11, 2010 Opinion or Order Filing 203 OPINION: For the reasons stated in this Opinion, Plaintiffs' motions to confirm the various orders are denied. Defendants' cross-motion to vacate is granted. (Signed by Judge Thomas P. Griesa on 6/11/2010) (jpo) (jpo).
June 11, 2010 Opinion or Order Filing 202 STIPULATION AND CONSENT ORDER: It is hereby ordered that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their opening brief and any supporting papers on or before June 30, 2010, Defendants shall submit their opposition brief and any supporting papers on or before July 21, 2010, and Plaintiffs shall submit their reply brief and any supporting papers on or before August 4, 2010. With respect to the 2010 Motion to Vacate, Defendants shall submit their opening brief and any supporting papers on or before July 21, 2010. Plaintiffs shall submit their opposition brief and any supporting papers on or before August 4, 2010 and Defendants shall submit their reply brief and any supporting papers on or before August 18, 2010. With respect to the 2010 Order served on HSBC on May 28, 2010, the attachment is vacated, as set forth in this stipulation. (Signed by Judge Thomas P. Griesa on 6/11/2010) (jpo)
June 11, 2010 Set Deadlines/Hearings: Motions due by 7/21/2010. Replies due by 8/18/2010. Responses due by 8/4/2010 (jpo)
June 2, 2010 Filing 201 MOTION to confirm Order of Attachment entered on May 28, 2010 re: #200 Order of Attachment,,. Document filed by NML Capital, Ltd..(Kirsch, Eric)
May 28, 2010 Opinion or Order Filing 200 ORDER OF ATTACHMENT: It is hereby ordered that the motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 U.S.C. 1610(c) following (a) entry of a judgment for NML in all of the Pending NML Actions, and for Plaintiffs in the Alter-Ego Action; or (b) entry of a judgment for the Defendants in the Alter-Ego Action; and that the amount to be secured by this Order is $3,151,034,081, as set forth in this Order. (Signed by Judge Thomas P. Griesa on 5/28/2010) (jpo)
May 28, 2010 Opinion or Order Filing 199 ORDER TO SHOW CAUSE: It is hereby ordered that defendant show cause 6/3/2010 at 03:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa, why an order should be entered confirming, pursuant to F.R.C.P. 64(a) 28 U.S.C. 1610, and Article 62 of the New York Civil Practice Law and Rules, as set forth in this order. (Signed by Judge Thomas P. Griesa on 5/28/2010) (jpo)
May 28, 2010 Set Deadlines/Hearings: 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. (jpo)
May 21, 2010 Filing 198 REPLY MEMORANDUM OF LAW in Support re: #189 MOTION to Vacate and Quash Ex Parte Orders.. Document filed by The Republic of Argentina. (Blackman, Jonathan)
May 21, 2010 Filing 197 REPLY MEMORANDUM OF LAW in Support re: #189 MOTION to Vacate and Quash Ex Parte Orders.. Document filed by Banco Central de la Republica Argentina. (Neuhaus, Joseph)
May 17, 2010 Filing 196 MEMORANDUM OF LAW in Support re: #194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
May 17, 2010 Filing 195 DECLARATION of Carmine D. Boccuzzi, dated May 17, 2010, with Exhibits A-Q in Support re: #194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
May 17, 2010 Filing 194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
May 7, 2010 Filing 193 SEALED DOCUMENT placed in vault.(nm)
April 8, 2010 Opinion or Order Filing 192 ORDER, The 2/11 Ex Parte Order is hereby vacated in all respects and replaced by this Order. The 1/10 Ex Parte Orders are hereby vacated as to contract carriers that transport or deliver paper and coin currency from the FRBNY to BCRA, including without limitation the contract-carrier arm of Brinks, with respect to the physical transportation of paper and coin currency from the FRBNY to BCRA in Argentina. In all other respects, the 1/10 Ex Part Orders remain in effect as of the date they were served, pending further order of the Court. The 2/11 Ex Parte Motion and all supporting papers, all papers in opposition to the 2/11 Ex Parte Motion, and all related motions to confirm or vacate the relief granted herein, shall be treated by all parties as "Highly Confidential Information" and filed under seal in accordance with the provisions of the Stipulated Protective Order dated 9/10/08 attached hereto as Annex A.....Nothing herein shall constitute an express or implied waiver of sovereign immunity, nor consent by any party to personal or subject matter jurisdiction. (Signed by Judge Thomas P. Griesa on 3/8/20) (cd)
March 29, 2010 Filing 191 JOINDER to join /The Republic of Argentina's Joinder in Banco Central de la Republica Argentina's Response to Plaintiffs' New Alter Ego Allegations, dated March 26, 2010. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
March 29, 2010 Filing 190 SEALED DOCUMENT placed in vault.(nm)
March 29, 2010 Filing 189 MOTION to Vacate and Quash Ex Parte Orders. Document filed by Banco Central de la Republica Argentina. (Attachments: #1 Exhibit A, #2 Exhibit Certificate of Service)(Neuhaus, Joseph)
March 29, 2010 Filing 188 RESPONSE to Plaintiffs' New Alter Ego Allegations. Document filed by Banco Central de la Republica Argentina. (Neuhaus, Joseph)
March 26, 2010 Filing 187 JOINDER to join The Republic of Argentina's Joinder in Banco Central de la Republica Argentina's March 26, 2010 Submissions and Memorandum of Law in Further Opposition to Plaintiffs' Motion to Confirm Ex Parte Attachment Orders, dated March 26, 2010. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
March 23, 2010 Opinion or Order Filing 186 ORDER denying as moot #79 Motion. Plaintiff had moved in the above-captioned actions to confirm priority with respect to the ANSES assets that are the subject of these actions. However, these assets are no longer subject to attachment. The motion to confirm priority is therefore denied as moot. (Signed by Judge Thomas P. Griesa on 3/22/2010) (tro)
March 19, 2010 Opinion or Order Filing 185 ORDER: Plaintiffs in the above-captioned actions, EM Ltd. and NML Capital, Ltd., now move for attachment and restraining orders and writs of execution mirroring the February 23 orders entered in favor of Aurelius Capital Partners et al. In view of the fact that the District Court has determined that there is no right to process with respect to the assets in question, the application of EM and NML is denied. It is appropriate to note that because of the stay order, certain of the assets are tied up pending the appeal. EM and NML are obviously seeking to assert their rights against these tied-up assets and to further assert those rights in the event the District Court is reversed. The court states that in the event of such a reversal, appropriate steps will be taken to recognize the motion which has been made by EM and NML and to further recognize whatever rights they should obtain by virtue of their motion. (Signed by Judge Thomas P. Griesa on 3/19/2010) (jfe)
March 19, 2010 Opinion or Order Filing 184 ORDER: Plaintiffs' motion to confirm this court's November 24, 2008 attachment and restraining orders and writs of execution is denied since they have been vacated by the Court of Appeals ruling properly interpreted. Plaintiffs' motion for new attachment and restraining orders and new writs of execution directed to the same assets is also denied. (Signed by Judge Thomas P. Griesa on 3/19/2010) (jfe)
March 15, 2010 Filing 183 SEALED DOCUMENT placed in vault.(jri)
March 12, 2010 Opinion or Order Filing 182 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Joseph E. Neuhaus dated 3/8/2010 re: Counsel for Banco Central de la Republica Argentina request that the Court extend the confidentiality requirements of the 2/11/2010 Ex Parte Order to additional cases as further set forth in this letter. The plaintiffs in each of these cases have been served with the 2/11/2010 Ex Parte Order. The current request is necessary to allow counsel to file under seal the already-served papers in each of those cases. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/12/2010) (tro)
March 3, 2010 Filing 181 MANDATE of USCA (Certified Copy) as to (29 in 1:05-cv-10383-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (107 in 1:05-cv-02434-TPG) Notice of Appeal filed by The Republic of Argentina, (41 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (36 in 1:07-cv-10656-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-10383-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (38 in 1:07-cv-06563-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, (31 in 1:04-cv-03313-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (145 in 1:03-cv-08845-TPG) Notice of Appeal, filed by The Republic of Argentina, (51 in 1:07-cv-02690-TPG) Notice of Appeal, filed by The Republic of Argentina, (20 in 1:07-cv-00098-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (125 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (195 in 1:03-cv-02507-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (129 in 1:03-cv-08845-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-04299-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (55 in 1:08-cv-02541-TPG) Notice of Appeal, filed by The Republic of Argentina, (67 in 1:02-cv-03804-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:02-cv-03808-TPG) Notice of Appeal filed by Argentina Republic, (23 in 1:05-cv-10636-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (41 in 1:07-cv-02693-TPG) Notice of Appeal filed by The Republic of Argentina, (46 in 1:03-cv-08120-TPG) Notice of Appeal filed by The Republic of Argentina, (34 in 1:05-cv-10380-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (39 in 1:05-cv-02521-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (57 in 1:07-cv-02715-TPG) Notice of Appeal filed by The Republic of Argentina, (56 in 1:07-cv-02715-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (102 in 1:05-cv-04085-TPG) Notice of Appeal filed by Republic of Argentina, (27 in 1:05-cv-06002-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (72 in 1:06-cv-06466-TPG) Notice of Appeal, filed by The Republic of Argentina, (19 in 1:06-cv-06221-TPG) Notice of Appeal, filed by The Republic of Argentina, (33 in 1:05-cv-03089-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (133 in 1:03-cv-08845-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (48 in 1:08-cv-03302-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (65 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (19 in 1:07-cv-11495-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (54 in 1:08-cv-03302-TPG) Notice of Appeal, filed by The Republic of Argentina, (20 in 1:06-cv-06221-TPG) Notice of Appeal, (27 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:08-cv-06978-TPG) Notice of Appeal, filed by The Republic of Argentina, (32 in 1:05-cv-10382-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (18 in 1:06-cv-14299-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (43 in 1:04-cv-03314-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-01910-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:07-cv-11327-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (18 in 1:06-cv-03198-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06221-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (17 in 1:07-cv-00689-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (26 in 1:05-cv-06200-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (60 in 1:07-cv-11327-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (19 in 1:07-cv-11496-TPG) Notice of Appeal, (37 in 1:05-cv-10380-TPG) Notice of Appeal filed by The Republic of Argentina, (108 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (41 in 1:08-cv-06978-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (44 in 1:07-cv-02693-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (57 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (20 in 1:07-cv-02788-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (18 in 1:07-cv-00937-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (19 in 1:08-cv-00440-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (51 in 1:03-cv-09538-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-02690-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (34 in 1:04-cv-07056-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-06625-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-05436-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:06-cv-00207-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:04-cv-06594-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (50 in 1:08-cv-02541-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06032-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (59 in 1:07-cv-02715-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (45 in 1:07-cv-01910-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-06563-TPG) Notice of Appeal, filed by The Republic of Argentina, (29 in 1:05-cv-02943-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-00178-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (24 in 1:05-cv-08687-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:07-cv-06563-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:08-cv-02541-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (27 in 1:05-cv-10382-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (42 in 1:07-cv-02693-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (64 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (98 in 1:05-cv-02434-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:05-cv-00177-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-07100-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (194 in 1:03-cv-02507-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:02-cv-03808-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP
February 8, 2010 Filing 180 DECLARATION of David M. Bigge Supplemental Declaration Of David M. Bigge In Support Of Plaintiffs' September 28, 2006 Motion For Orders Of Restraint And Pre-Judgment Attachment.. Document filed by NML Capital, Ltd.. (Bigge, David)
February 8, 2010 Filing 179 SUPPLEMENTAL REPLY MEMORANDUM OF LAW In Reply To Defendant Banco Central De La Republica Argentina's Supplemental Memorandum In Response To The December 7, 2009 Declaration of Dennis Hranitzky.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 19, 2010 Filing 178 DECLARATION of Suzanne M. Grosso in Support re: #176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 19, 2010 Filing 177 MEMORANDUM OF LAW in Support re: #176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
January 19, 2010 Filing 176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010. Document filed by NML Capital, Ltd.. (Attachments: #1 Certificate of Service)(Cohen, Robert)
January 13, 2010 Opinion or Order Filing 175 ATTACHMENT ORDER. To: ABN AMRO Bank NV, et al...; On the motion of Debevoise & Plimpton LLP, attorneys for NML and based upon the undertaking already posted as required by law, referred to below, IT IS HEREBY ORDERED that Plaintiffs' motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an execution or order pursuant to 28 U.S.C. section 1610(c) following entry of a judgment for the Plaintiffs in the Pending Alter-Ego Action; and that the amount to be secured by this Order is $3,114,044,402; The U.S. Marshals Service for the SDNY or any person appointed to act in his place and stead, or NML's attorneys, EM's attorneys, and their respective employees as specially appointed pursuant to Fed. R. Civ. P. 4.1, levy upon, but refrain from taking into actual custody pending further order of this Court, the following property within this jurisdiction at any time before final judgment in all of the above captioned actions, such as will satisfy the above-mentioned sum of $3,114,044,402; The attachment bond of $250,000 previously posted by EM and NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that EM and NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment order if it is decided that EM and NML is not entitled to an attachment of the property described above and are ordered to compensate Defendants. The garnishee statement required by CPLR section 6219 shall be served via email and first class email, within 10 days of service on you with this Attachment Order, upon Bethany Davis Noll, Esq., Debevoise and Plimpton LLP, 919 Third Avenue, NY, NY. Plaintiffs shall move within 10 days after the levy hereunder or upon such other date as the Court may set, for an order confirming this Attachment order. (Signed by Judge Thomas P. Griesa on 1/11/10) (djc)
January 13, 2010 Opinion or Order Filing 174 ATTACHMENT ORDER. To: Lazard. On the motion of Debevoise & Plimpton LLP, attorneys for EM and Dechert LLP, attorneys for NML and based upon the undertaking already posted as required by law, referred to below, IT IS HEREBY ORDERED that Plaintiffs' motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an execution or order pursuant to 28 U.S.C. section 1610(c) following entry of a judgment for the Plaintiffs in the Pending Alter-Ego Action; and that the amount to be secured by this Order is $3,114,044,402; The U.S. Marshals Service for the SDNY or any person appointed to act in his place and stead, or NML's attorneys, EM's attorneys, and their respective employees as specially appointed pursuant to Fed. R. Civ. P. 4.1, levy upon, but refrain from taking into actual custody pending further order of this Court, the following property within this jurisdiction at any time before final judgment in all of the above captioned actions, such as will satisfy the above-mentioned sum of $3,114,044,402; The attachment bond of $250,000 previously posted by EM and NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that EM and NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment order if it is decided that EM and NML is not entitled to an attachment of the property described above and are ordered to compensate Defendants. The garnishee statement required by CPLR section 6219 shall be served via email and first class email, within 10 days of service on you with this Attachment Order, upon Bethany Davis Noll, Esq., Debevoise and Plimpton LLP, 919 Third Avenue, NY, NY. Plaintiffs shall move within 10 days after the levy hereunder or upon such other date as the Court may set, for an order confirming this Attachment order. (Signed by Judge Thomas P. Griesa on 1/12/10) (djc)
December 10, 2009 Filing 173 REPLY MEMORANDUM OF LAW in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 7, 2009 Filing 172 CERTIFICATE OF SERVICE of Richard V. Conza, dated December 4, 2009, re: #168 and #169 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 7, 2009 Filing 171 TRUE COPY ORDER of USCA as to Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A.; Notice of Appeal filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5621-cv(L). The Court's December 2, 2009 order granting the Aurelius parties' motion to stay the mandate in order to petition the Supreme Court to grant a writ of certiorari is hereby vacated. The Aurelius parties' motion to stay the mandate in order to petition the Supreme Court to grant a writ of certiorari is construed as a motion to recall the mandate and to stay the mandate. So construed, it is granted and the mandate is recalled and stayed for twenty-one (21) days from the date of this order. The stay of the mandate will be terminated automatically twenty-one (21) days from the date of this order. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 12/4/2009. [ORIGINAL ENTERED IN CASE : 07cv2715, DOC # 265]. (nd)
December 3, 2009 Opinion or Order Filing 170 ORDER of USCA (Certified Copy) as to (29 in 1:05-cv-10383-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (221 in 1:03-cv-02507-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:07-cv-02693-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (55 in 1:05-cv-10382-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (36 in 1:07-cv-10656-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (106 in 1:08-cv-06978-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (31 in 1:04-cv-03313-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (33 in 1:07-cv-11497-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:07-cv-11495-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (129 in 1:07-cv-11327-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (45 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-10636-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (195 in 1:03-cv-02507-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (99 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-04299-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:05-cv-06002-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:02-cv-03808-TPG) Notice of Appeal filed by Argentina Republic, (46 in 1:03-cv-08120-TPG) Notice of Appeal filed by The Republic of Argentina, (154 in 1:03-cv-08845-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (34 in 1:05-cv-10380-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (26 in 1:08-cv-06625-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:05-cv-10383-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (80 in 1:06-cv-00207-TPG) Amended Notice of Appeal filed by Republic of Argentina, (27 in 1:05-cv-08687-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (29 in 1:08-cv-00440-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (102 in 1:05-cv-04085-TPG) Notice of Appeal filed by Republic of Argentina, (71 in 1:08-cv-06978-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (168 in 1:03-cv-08845-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (48 in 1:08-cv-03302-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-05807-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (65 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (19 in 1:07-cv-11495-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (24 in 1:06-cv-07100-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (36 in 1:05-cv-05197-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:07-cv-11497-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (20 in 1:06-cv-06221-TPG) Notice of Appeal, (27 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:03-cv-08120-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (32 in 1:05-cv-10382-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (168 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (39 in 1:04-cv-06594-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-05807-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-01910-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (31 in 1:05-cv-05197-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (153 in 1:03-cv-08845-TPG) Amended Notice of Appeal,, filed by Administracion Nacional de Seguridad Social, (120 in 1:08-cv-02541-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (59 in 1:07-cv-11327-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06221-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (75 in 1:07-cv-11327-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Previsol AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (60 in 1:07-cv-11327-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (234 in 1:03-cv-02507-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (44 in 1:07-cv-02693-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (57 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (108 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:03-cv-09538-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (113 in 1:07-cv-02715-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (46 in 1:07-cv-02690-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (9 in 1:08-cv-06625-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (47 in 1:04-cv-01077-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-05436-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (81 in 1:06-cv-00207-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-14299-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (40 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (38 in 1:05-cv-10383-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (29 in 1:05-cv-06200-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (34 in 1:04-cv-06137-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (39 in 1:04-cv-01077-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-02607-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-05197-TPG) Notice of Appeal, filed by Republic of Argentina, (45 in 1:07-cv-01910-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-08195-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (56 in 1:05-cv-10382-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (129 in 1:06-cv-06466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (44 in 1:04-cv-07056-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:05-cv-10382-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (71 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (32 in 1:04-cv-06137-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:04-cv-03313-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (29 in 1:05-cv-02943-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:05-cv-00178-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-00178-TPG) N
December 3, 2009 Filing 169 MEMORANDUM OF LAW in Opposition re: #164 Memorandum of Law in Support, #165 Declaration,. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 3, 2009 Filing 168 DECLARATION of Rahul Mukhi, dated December 3, 2009, in Opposition re: #164 Memorandum of Law in Support, #165 Declaration,. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A-H)(Boccuzzi, Carmine)
December 2, 2009 Transmission of USCA Mandate/Order to the District Judge re: #167 USCA Mandate.(tp)
December 1, 2009 Filing 167 MANDATE of USCA (Certified Copy) as to #106 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #70 Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., #71 Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, 46 Notice of Appeal, filed by The Republic of Argentina, #40 Notice of Appeal filed by Administracion Nacional de Seguridad Social, #102 Amended Notice of Appeal filed by The Republic of Argentina, #41 Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., #61 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5761-cv(CON); 08-5803-cv(CON); 08-6255-cv(CON). It is Ordered, Adjudged and Decreed that the judgment of the District Court is REVERSED and all of the associated orders as well as its opinion confirming those orders are VACATED, in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 11/30/2009. (tp)
November 25, 2009 Filing 166 CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
November 25, 2009 Filing 165 DECLARATION of Eric C. Kirsch in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hranitzky, Dennis)
November 25, 2009 Filing 164 MEMORANDUM OF LAW in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
November 20, 2009 Filing 163 REPLY MEMORANDUM OF LAW in Support re: #155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd... Document filed by NML Capital, Ltd.. (Attachments: #1 Affirmation of Service)(Hranitzky, Dennis)
November 12, 2009 Opinion or Order Filing 162 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 11/9/2009 re: Counsel writes to inform the Court that the parties have agreed to Plaintiffs' reply papers in further support of their motion for reconsideration shall be due on or before November 20, 2009. ENDORSEMENT: Approved. So Ordered. (Signed by Judge Thomas P. Griesa on 11/10/2009) (jfe)
November 12, 2009 Set/Reset Deadlines as to #155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd... Replies due by 11/20/2009. (jfe)
November 6, 2009 Filing 161 CERTIFICATE OF SERVICE of Richard V. Conza re #160 on November 5, 2009. Service was made by Federal Express. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
November 5, 2009 Filing 160 MEMORANDUM OF LAW in Opposition re: #155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. , dated November 5, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
November 3, 2009 Opinion or Order Filing 159 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 10/27/09 re: Counsel for defendant Banco de la Nacion Argentina write on behalf of all counsel to inform the Court that, subject to Your Honor's approval, the parties have agreed that BNA's and the Republic of Argentina's time to file papers in opposition to plaintiffs' motion for reconsideration of the Court 9/30/09 Order and Opinion shall be extended from 10/29/09 until 11/5/09. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 11/2/09) (tro)
November 3, 2009 Set/Reset Deadlines as to #155 MOTION for Reconsideration re; #146 Memorandum & Opinion, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. Responses due by 11/5/2009 (tro)
October 19, 2009 Filing 158 DECLARATION of Kevin S. Reed in Support re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F)(Reed, Kevin)
October 19, 2009 Filing 157 REPLY MEMORANDUM OF LAW in Support re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. Memorandum of Law of NML Capital In Reply To Opposition To Motion To Compel Barclays Bank PLC, Citigroup,Inc. & Deutsche Bank AG To Respond To Subpoena. Document filed by NML Capital, Ltd.. (Reed, Kevin)
October 15, 2009 Filing 156 MEMORANDUM OF LAW in Support re: #155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. / Plaintiffs' Memorandum of Law in Support of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. Document filed by NML Capital, Ltd.. (Grosso, Suzanne)
October 15, 2009 Filing 155 MOTION for Reconsideration re; #146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. Document filed by NML Capital, Ltd.. (Attachments: #1 Certificate of Service)(Grosso, Suzanne)
October 13, 2009 Filing 154 CERTIFICATE OF SERVICE of Andrew M. Scott re #148 on October 9, 2009. Service was made by HAND. Document filed by The Republic of Argentina. (Moore, Christopher)
October 13, 2009 Filing 153 AFFIDAVIT OF SERVICE of Memorandum of Law of Non-Party Citigroup, Inc., in Opposition and the Declaration of Sharon L.Schneier in Opposition served on Kevin S. Reed, Esq. on 10/09/09. Service was made by Federal Express. Document filed by Citigroup, Inc.. (Schneier, Sharon)
October 9, 2009 Filing 152 CERTIFICATE OF SERVICE of Deutsche Bank AG's Memorandum of Law in Opposition to NML Capital, Ltd's Motion to Compel Deutsche Bank AG to Respond to Subpoena served on NML Capital, Ltd. and Republic of Argentina on 10/09/2009. Service was made by FedEx. Document filed by Deutsche Bank AG New York Branch. (Taffet, Allan)
October 9, 2009 Filing 151 MEMORANDUM OF LAW in Opposition re: #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by Deutsche Bank AG New York Branch. (Taffet, Allan)
October 9, 2009 Filing 150 DECLARATION of Sharon L. Schneier in Opposition re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by Citigroup, Inc.. (Schneier, Sharon)
October 9, 2009 Filing 149 MEMORANDUM OF LAW in Opposition re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by Citigroup, Inc.. (Schneier, Sharon)
October 9, 2009 Filing 148 MEMORANDUM OF LAW in Opposition re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by The Republic of Argentina. (Moore, Christopher)
October 9, 2009 Filing 147 MEMORANDUM OF LAW in Opposition re: #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by Barclays Bank PLC. (Attachments: #1 Appendix Certificate of Service)(Forster Galvin, Joni)
September 30, 2009 Opinion or Order Filing 146 OPINION: Since the orders of attachment relate only to the asset pledge account or accounts, and are based on the alter ego argument, plaintiffs' motion to confirm the orders of attachment is denied and the orders are vacated. To the extent that the restraining orders cover the asset pledge account or accounts, plaintiffs' motion to confirm the restraining orders is denied and the restraining orders are vacated. To the extent that the restraining orders cover the ANPCT account at BNA, plaintiffs' motion to confirm the restraining orders is granted. Plaintiffs are entitled to execution to partially satisfy judgments. To the extent that the restraining orders cover the INTA account, plaintiffs' motion to confirm the restraining orders is denied and the restraining orders are vacated. Defendants' motion to dismiss the separate action seeking a declaration that BNA is the alter ego of the Republic, is granted. Settle any appropriate further orders. (Signed by Judge Thomas P. Griesa on 9/30/09) (ae)
September 28, 2009 Filing 145 STIPULATION TO EXTEND: IT IS HEREBY STIPULATED AND AGREED by and among undersigned counsel that the time for Barclays Bank PLC to oppose Plaintiff NML Capital, Ltd.'s Motion to Compel Barc1ays Bank PLC to Respond to Subpoena in the above captioned actions is hereby extended to, and including, October 2, 2009. (Signed by Judge Thomas P. Griesa on 9/28/2009) (jfe)
September 24, 2009 Filing 144 AFFIDAVIT OF SERVICE of Modified Order of Attachment served on Citibank N.A. on November 12, 2008. Service was accepted by Russ Abidally, Assistant Vice President. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 22, 2009 Filing 143 DECLARATION of William B. Mack in Support re: #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit, #8 Exhibit H)(Mack, William)
September 22, 2009 Filing 142 MEMORANDUM OF LAW in Support re: #141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William)
September 22, 2009 Filing 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William)
September 22, 2009 Filing 140 DECLARATION of William B. Mack in Support re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (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)(Mack, William)
September 22, 2009 Filing 139 MEMORANDUM OF LAW in Support re: #138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William)
September 22, 2009 Filing 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William)
September 22, 2009 Filing 137 DECLARATION of William B. Mack in Support re: #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (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)(Mack, William)
September 22, 2009 Filing 136 MEMORANDUM OF LAW in Support re: #135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William)
September 22, 2009 Filing 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William)
September 22, 2009 Filing 134 NOTICE OF APPEARANCE by William Brady Mack, III on behalf of NML Capital, Ltd. (Mack, William)
September 17, 2009 Filing 133 AFFIDAVIT OF SERVICE of Order of Attachment served on The Bank of America on December 9, 2008. Service was accepted by David K. Brown, Clerk in the Legal Department. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 17, 2009 Filing 132 AFFIDAVIT OF SERVICE of Order of Attachment served on HSBC Bank on December 9, 2008. Service was accepted by Davika Burahee, Customer Service Representative. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 17, 2009 Filing 131 AFFIDAVIT OF SERVICE of Order of Attachment served on Citibank N.A. on December 9, 2008. Service was accepted by Ming James, Project Analyst. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 17, 2009 Filing 130 AFFIDAVIT OF SERVICE of Modified Order of Attachment served on HSBC Bank on November 7, 2008. Service was accepted by Richard Palmer, General Counsel. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 17, 2009 Filing 129 AFFIDAVIT OF SERVICE of Modified Order of Attachment served on The Bank of America on November 7, 2008. Service was accepted by David K. Brown, Clerk in the Legal Department. Document filed by NML Capital, Ltd.. (Cohen, Robert)
September 16, 2009 Filing 128 AFFIDAVIT OF SERVICE of Plaintiff's Reply to the Memorandum of Law of the Republic of Argentina in Opposition to Plaintiff's Motion for Partial Reconsideration of the August 19, 2009 Order and the [Proposed] Order. Document filed by NML Capital, Ltd.. (Jacob, Charles)
September 16, 2009 Filing 127 REPLY MEMORANDUM OF LAW in Support of Plaintiff's Motion for Partial Reconsideration of the August 19, 2009 Order. Document filed by NML Capital, Ltd.. (Attachments: #1 Text of Proposed Order)(Jacob, Charles)
September 14, 2009 Filing 126 SEALED DOCUMENT placed in vault.(jri)
September 10, 2009 Filing 125 CERTIFICATE OF SERVICE of Richard V. Conza, Re #123 , dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher)
September 10, 2009 Filing 124 CERTIFICATE OF SERVICE of Richard V. Conza, Re #122 , dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher)
September 9, 2009 Filing 123 DECLARATION of Christopher P. Moore dated September 9, 2009, with Exhibits A - C. Document filed by The Republic of Argentina. (Moore, Christopher)
September 9, 2009 Filing 122 MEMORANDUM OF LAW in Opposition to Plaintiff's Motion for Partial Reconsideration of August 19, 2009 Order, dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher)
August 19, 2009 Opinion or Order Filing 121 ORDER: On 8/7/09, plaintiff filed a motion seeking the attachment of certain property of an entity known as Energia Argentina S.A., and for discovery regarding that entity. For the reasons stated at the hearings on 8/7/09 and 8/11/09, plaintiff's application is denied. (Signed by Judge Thomas P. Griesa on 8/19/09) (tro)
August 12, 2009 Filing 120 AFFIDAVIT OF SERVICE of Order to Show Cause, entered 8/7/09, served on Energia Argentina S.A. on 8/7/09. Service was accepted by Jesus Ramos, Banco de la Nacion Argentina. Document filed by NML Capital, Ltd.. (Kang, Haynee)
August 12, 2009 Filing 119 AFFIDAVIT OF SERVICE of Order to Show Cause, entered 8/7/09, served on The Republic of Argentina on 8/7/09. Service was accepted by Richard V. Conza. Document filed by NML Capital, Ltd.. (Kang, Haynee)
August 7, 2009 Opinion or Order Filing 118 ORDER TO SHOW CAUSE: UPON THE APPLICATION OF MILLER & WRUBEL P.C., counsel for plaintiff NML Capital, Ltd., LET THE DEFENDANTS HEREIN SHOW CAUSE, before the Honorable Thomas P. Griesa, Room 26B, at the United States Courthouse located at 500 Pearl Street, New York, New York, on the 7th day of August 2009 at 3:00 p.m., or as soon thereafter as counsel may be heard, why an order of attachment relating to the interests of Energia Argentina S.A. ("ENARSA") in the LNG Sale and Purchase Agreement between ENARSA and Morgan Stanley Capital Group, Inc. ("MSCGI"), dated July 7, 2009, and an order compelling discovery from MSCGI should not be made and entered in favor of NML; SUFFICIENT CAUSE BEING ALLEGED THEREFORE, IT IS HEREBY: ORDERED THAT Morgan Stanley Capital Group, Inc. shall either send a representative to the aforementioned hearing to accept service of an order of attachment, or inform the Court no later than 5:00 p.m. on August 7, 2009, of a place where an order of attachment can be served at any time on August 7, 2009, such that the intent of the Court in granting an order of attachment will not be frustrated; and IT IS FURTHER ORDER THAT personal service of this Order to Show Cause upon (1) counsel for Argentina, Clearly, Gottlieb, Steen & Hamilton LLP, One Liberty Plaza, New York, New York, 10006, attention Carmine D. Boccuzzi, Jr., Esq., by hand (2) Morgan Stanley Capital Group, Inc., 2000 Westchester Avenue, Purchase, New York 10577, by electronic mail upon David Restaino, Esq. (david.restaino@morganstanley.com) and Michael Hartridge (michael.hartridge@morganstanley.com) and (3) Energia Argentina S.A., by serving Argentina's appointed agent for service of process, Banco de la Naction Argentina, 225 Park Avenue, New York, New York 10167, or such counsel as may appear of behalf of ENARSA, on or before the 7th day of August, 2009, shall be deemed good and sufficient service. (Signed by Judge Thomas P. Griesa on 8/7/2009 at 12:30 P.M.) (rw)
June 19, 2009 Filing 117 DECLARATION of Julio Cesar Rivera (Second Supplemental). Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 19, 2009 Filing 116 DECLARATION of David M. Bigge (Second). Document filed by NML Capital, Ltd.. (Cohen, Robert)
June 19, 2009 Filing 115 SEALED DOCUMENT placed in vault.(jri)
June 10, 2009 Filing 114 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 6/9/09 re: Counsel for Plaintiff NML Capital, Ltd. write to inform Your Honor that the parties have agreed to a two-week extension for the submission of Plaintiffs reply memorandum of law regarding the use of the account at the Federal Reserve Bank of New York held in the name of Banco Central de la Republica Argentina. Plaintiffs' reply memorandum will be filed on 6/19/09. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 6/10/09) (tro)
June 10, 2009 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #113 Notice of Appeal,. (nd)
June 10, 2009 Transmission of Notice of Appeal to the District Judge re: #113 Notice of Appeal,. (nd)
June 8, 2009 Filing 113 NOTICE OF APPEAL from #110 Order, Set Deadlines/Hearings, #105 Memorandum & Opinion, #109 Order, #112 Order,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 690496. Copies of Notice of Appeal mailed to attorney(s) of record: Dechert LLP. (nd)
May 29, 2009 Opinion or Order Filing 112 ORDER: Therefore, based upon all of the papers, pleadings, oral argument and all prior proceedings in the above-captioned actions and for the reasons explained by the Court on the record at the May 27, 2009 hearing: IT IS HEREBY ORDERED that the motion by Order to Show Cause of the Aurelius Plaintiffs to hold the Republic in civil contempt and to impose sanctions on the Republic is GRANTED. The Republic is held in civil contempt for its failure to comply with the Court's Opinion dated April 3, 2009, and the Court's Orders dated April 17, 2009 and May 6, 2009. IT IS FURTHER ORDERED that as a sanction for the Republic's contempt of Court, the Court will draw adverse inferences from the Republic's failure to comply with the Court's discovery orders that the Republic undertook the following transactions to remove funds improperly from the United States in violation of the orders of the Court: Between on or about April 10 and April 30, 2009, the Republic, through ANSES, arranged through a third party to liquidate $205,968,645 of Certificados de Deposito Argentino ("CEDEARs") that were subject to the Restraining Notice served on the Republic on October 30, 2008 as authorized by the October 29, 2008 Order of the Court in violation of that Restraining Notice. IT IS FURTHER ORDERED that while the Court has not imposed monetary sanctions at the present time, the Court reserves the possibility of imposing such monetary sanctions against the Republic at a later date. (Signed by Judge Thomas P. Griesa on 5/29/09) (tro)
May 28, 2009 Filing 111 JOINDER to join the motion for an order to show cause for a finding of civil contempt and sanctions against the Republic of Argentina, dated May 19, 2009, brought by the Plaintiffs in Aurelius Capital Partners, LP and Aurelius Capital Master, Ltd. v. The Republic of Argentina, 07 Civ. 2715 (TPG); Aurelius Capital Partners, LP and Aurelius Capital Master, Ltd. v. The Republic of Argentina, No. 07 Civ. 11327 (TPG); and Blue Angel Capital LLC v. The Republic of Argentina, No. 07 Civ. 2693 (TPG). Document filed by NML Capital, Ltd..(Hranitzky, Dennis)
May 7, 2009 Opinion or Order Filing 110 ORDER: The Republic of Argentina (which shall for purposes of this Order include, without limitation, ANSES) shall produce on or before 5/15/09 to counsel for the Aurelius Plaintiffs, EM, NML, and GMO/TIAA all documents in its custody, possession, or control that are described in the Order to Show Cause entered on 4/24/09. The documents to be produced shall include documents which were created, updated, or received by the Republic of Argentina at any time on or before 10/29/08 and concerning any of the subjects listed herein. The Republic of Argentina (including, without limitation, ANSES) shall make available for deposition on dates to be agreed but not later than 5/29/09 Sergio Chodos and one or more Rule 30(b)(6) witnesses knowledgeable on the subjects listed herein. Plaintiffs shall be entitled to serve further discovery requests and deposition notices upon the Republic of Argentina (including, without limitation, ANSES) and any third-party subject to discovery in the United States as necessary and appropriate to determine the location of any ANSES CEDARs or other assets avaialable to satisfy the judgments. (Signed by Judge Thomas P. Griesa on 5/7/09) (tro)
May 7, 2009 Set Deadlines/Hearings: Deposition due by 5/29/2009. (tro)
April 29, 2009 Opinion or Order Filing 108 STIPULATED AND ORDER GOVERNING CONFIDENTIAL MATERIAL...regarding procedures to be followed that shall govern the handling of confidential material.... (Signed by Judge Thomas P. Griesa on 4/28/2009) (jpo)
April 24, 2009 Filing 107 DECLARATION of Michael A. Pizzi. Document filed by NML Capital, Ltd.. (Attachments: #1 Appendix Cover Letter of Robert A. Cohen dated April 24, 2009)(Cohen, Robert)
April 17, 2009 Opinion or Order Filing 109 ORDER: The Republic's understanding is incorrect. The Republic is required to comply with the instructions in the court's April 3 opinion, as stated therein. The court does expect plaintiffs to exercise discretion in requesting further discovery. However, nothing in the court's comments on April 6 was intended to suggest that the Republic need not comply with the April 3 opinion. (Signed by Judge Thomas P. Griesa on 4/17/2009) (rw)
April 7, 2009 Transmission of Third Amended Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #106 3rd Amended Notice of Appeal. (nd)
April 7, 2009 Transmission of Notice of Appeal to the District Judge re: #106 3rd Amended Notice of Appeal. (nd)
April 3, 2009 Filing 106 THIRD AMENDED NOTICE OF APPEAL re: #40 Notice of Appeal, [61} Amended Notice of Appeal, #71 Second Amended Notice of Appeal, #99 Order. Document filed by Administracion Nacional de Seguridad Social. (nd)
April 3, 2009 Opinion or Order Filing 105 OPINION: The Aurelius plaintiffs' letter request to compel the republic to comply with their discovery requests is granted, as set forth above. The GMO plaintiffs' motion to compel is compel is granted. ANSES's motion to quash is denied. So Ordered. (Signed by Judge Thomas P. Griesa on 4/3/09) (js)
April 2, 2009 Filing 104 DECLARATION of Julio Cesar Rivera (Supplemental). Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
March 31, 2009 Filing 103 SEALED DOCUMENT placed in vault.(rt)
March 30, 2009 Transmission of Amended Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #102 Amended Notice of Appeal. (nd)
March 30, 2009 Transmission of Notice of Appeal to the District Judge re: #102 Amended Notice of Appeal. (nd)
March 27, 2009 Filing 102 AMENDED NOTICE OF APPEAL re: 46 Notice of Appeal, #99 Order. Document filed by The Republic of Argentina. (nd)
March 12, 2009 Opinion or Order Filing 101 ORDER: It is directed that the following error in the opinion of December 11, 2008 be corrected. In the last sentence of the first paragraph on page 25, the word "grant" should be changed to "waiver." The Court will issue an Amended Opinion with this correction, bearing the same date, December 11, 2008. So Ordered (Signed by Judge Thomas P. Griesa on 3/12/09) (js)
March 12, 2009 Opinion or Order Filing 100 AMENDED OPINION: The Court holds that the various forms of process described in this opinion, which were authorized as to the FJP Funds located in New York and any ANSES property located in New York, were legally valid at the time they were ordered by the Court and remain legally valid, for the reasons set forth in this opinion. The process as to FJP Funds remains in effect now that the assets of these funds are transferred to ANSES pursuant to the new law. This holding is based on the record now before the court. It appears that more discovery will take place, resulting in further development of the facts. This may make additional rulings of the court necessary. However, the court deemed it essential to issue an opinion now on the basis of the present record, and it is doing so. Plaintiffs are directed to submit, on notice, proposed orders specifically dealing with the various motions which have been made. So Ordered. (Signed by Judge Thomas P. Griesa on 12/11/08) (js)
March 4, 2009 Opinion or Order Filing 99 ORDER: The motions made in the Orders to Show Cause of October 29, November 5, November 6, November 7, November 12, and November 19, 2008, to authorize service of Writs of Execution and to permit the issuance of Restraining Notices, are granted. The Writs of Execution may be served, but no property may be seized except upon further order of the court. The court considers that its December 11, 2008 opinion applies to this additional Order to Show Cause, and the applications therein are granted, in a similar fashion as stated above. The motion for an attachment and for the issuance of Restraining Notices contained in one of the November 6,2008 Orders to Show Cause is granted. The motion of plaintiff NML Capital to confirm the Order of Attachment with regard to its eight cases (05 Civ. 2434, etc.) is granted. The court affirms the continued validity of its October 31, 2008 Order, as modified, permitting restraints and levies in 03 Civ. 2507 and 03 Civ. 8845. Insofar as the Republic moves to vacate the modified October 31, 2008 order in 03 Civ. 2507 and 03 Civ. 8845, that motion is denied. Insofar as the Republic moves to vacate the temporary relief granted to the plaintiffs pending the hearing of their main motions, the motion of the Republic regarding the temporary relief is denied as moot. NML's motion for expedited discovery is denied as moot. (Signed by Judge Thomas P. Griesa on 3/4/2009) (jpo)
February 23, 2009 Filing 98 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Opposition to Cross-Motion of NML Capital, Ltd. to Confirm Priority. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Certificate of Service)(Ostrager, Barry)
February 18, 2009 Filing 97 DECLARATION of Eric C. Kirsch in Support re: #79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
February 18, 2009 Filing 96 REPLY MEMORANDUM OF LAW in Support re: #79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Attachments: #1 Affidavit of Service)(Cohen, Robert)
February 18, 2009 Filing 95 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 2/13/2009 re: Requesting permission to exceed Your Honor's page limit and submit a twenty seven page memorandum of law. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 2/19/2009) (jpo)
February 13, 2009 Filing 94 DECLARATION of Professor Geoffrey Miller in Support re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
February 13, 2009 Filing 93 DECLARATION of Juan Carlos Fabrega in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit 1)(Sullivan, Mark)
February 13, 2009 Filing 92 REPLY MEMORANDUM OF LAW in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
February 10, 2009 Opinion or Order Filing 91 ORDER; The Clerk of the Court is directed to docket, in the cases listed below, the papers filed in case 05-cv-4085 as documents 109, 110, 111,and 112: 03-cv-02507; 03-cv-08845; 05-cv-02434; 05-cv-04085; 06-cv-00207; 05-cv-10380; 05-cv-10382; 05-cv-10383; 06-cv-06466; 07-cv-01910; 07-cv-02690; 07-cv-02693; 07-cv-02715; 07-cv-05593; 07-cv-06563; 07-cv-11327; 08-cv-02541; 08-cv-03302; 08-cv-06978. (Signed by Judge Thomas P. Griesa on 2/10/09) (ae) Modified on 2/23/2009 (ae).
February 10, 2009 Filing 88 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/9/2009 re: Counsel writes to request a one week extension from February 11 to February 18, 2009, for NML to serve and file its reply brief in further support of its January 23, 2009 Motion to Confirm Priority. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 2/10/2009) (jfe)
February 4, 2009 Filing 87 DECLARATION of Erin M. Bradrick, Supplemental, in Support re: #79 MOTION to Confirm Priority.. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Certificate of Service)(Ostrager, Barry)
February 4, 2009 Filing 86 REPLY MEMORANDUM OF LAW in Support re: #79 MOTION to Confirm Priority. Omnibus Reply Memorandum in In Further Support. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Certificate of Service)(Ostrager, Barry)
February 3, 2009 Filing 90 DECLARATION of Eric C. Kirsch. Document filed by NML Capital, Ltd.. (djc)
February 3, 2009 Filing 89 REPLY MEMORANDUM OF LAW in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order. Document filed by NML Capital, Ltd.. (djc)
January 30, 2009 Filing 85 DECLARATION of Jose R. Almonte in Support re: #56 Notice (Other). Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Affidavit of Service)(Poret, Charles)
January 30, 2009 Filing 84 REPLY MEMORANDUM OF LAW in Support re: #56 Notice (Other) of Cross Motion for Issuance of Writs of Execution. Document filed by NML Capital, Ltd.. (Poret, Charles)
January 29, 2009 Opinion or Order Filing 83 ORDER: The time for the Aurelius plaintiffs to submit a memorandum of law in response to GMO Emerging Country Debt L.P.'s Memorandum of Law in Opposition of Aurelius' Motion to Confirm Priority and to NML Capital's Omnibus Memorandum of Law on Priority Issues is extended until February 4, 2009. The Clerk of the Court is directed to docket this order in the following cases: 05-2434, 05-10380, 05-10382, 05-10383, 06-6466, 07-1910, 07-2690, 07-2693, 07-2715, 07-6563, 07-11327, 08-2541, 08-3302, 08-6978. (Signed by Judge Thomas P. Griesa on 1/29/2009) (jfe)
January 29, 2009 Set/Reset Deadlines: ( Replies due by 2/4/2009.) (jfe)
January 26, 2009 Filing 82 DECLARATION of Patrick M. Connors in Support re: #79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Poret, Charles)
January 23, 2009 Filing 81 DECLARATION of Eric C. Kirsch in Support re: #79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (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)(Poret, Charles)
January 23, 2009 Filing 80 MEMORANDUM OF LAW in Support re: #79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Poret, Charles)
January 23, 2009 Filing 79 MOTION to Confirm Priority. Document filed by NML Capital, Ltd.. (Attachments: #1 Affidavit of Service)(Poret, Charles)
January 21, 2009 Filing 78 DECLARATION of Marco E. Schnabl (Supplemental) in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren)
January 16, 2009 Filing 77 CERTIFICATE OF SERVICE of Richard V. Conza re: #76 , dated January 16, 2009. Document filed by The Republic of Argentina. (Moore, Christopher)
January 16, 2009 Filing 76 REPLY MEMORANDUM OF LAW in Support re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. and in Opposition to Plaintiffs' Cross-Motion for Issuance of Writ of Execution Against Certain Property Subject to The Orders, dated January 16, 2009, with Addendum A. Document filed by The Republic of Argentina. (Moore, Christopher)
January 16, 2009 Filing 75 CERTIFICATE OF SERVICE of Declaration of Marco E. Schnabl on 1/15/09. Service was made by Mail. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren)
January 16, 2009 Filing 74 CERTIFICATE OF SERVICE of Richard V. Conza re: #72 dated January 16, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
January 15, 2009 Filing 73 DECLARATION of Marco E. Schnabl in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren)
January 15, 2009 Filing 72 MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order. Dated January 15, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
January 12, 2009 Transmission of Notice of Appeal to the District Judge re: #71 2nd Amended Notice of Appeal,. (nd)
January 12, 2009 Transmission of Second Amended Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #71 2nd Amended Notice of Appeal,. (nd)
January 9, 2009 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #70 Amended Notice of Appeal. (tp)
January 9, 2009 Transmission of Notice of Appeal to the District Judge re: #70 Amended Notice of Appeal. (tp)
January 9, 2009 First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for #69 Declaration in Opposition, filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, #56 Notice (Other) filed by NML Capital, Ltd., #60 Memorandum & Opinion, #65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record,.CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record,. filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #58 Declaration in Opposition to Motion, filed by NML Capital, Ltd., #42 Endorsed Letter, Set Deadlines, #64 Order Striking Document from Record, #43 Order,, #70 Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., #62 Stipulation and Order, #59 Certificate of Service Other filed by NML Capital, Ltd., #57 Memorandum of Law in Opposition to Motion filed by NML Capital, Ltd., #66 Memorandum of Law in Opposition to Motion,, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #68 Memorandum of Law in Opposition, filed by GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC, GMO Emerging Country Debt Fund, #67 Memorandum of Law in Opposition to Motion,, filed by Aurelius Capital Partners, LP, Blue Angel Capital I LLC, Aurelius Capital Master, Ltd., #44 Declaration filed by The Republic of Argentina, #61 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, #55 Notice of Appearance filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., #45 Order Issuing Maritime Attachment and Garnishment, USCA Case Number 08-5621-cv(L), were transmitted to the U.S. Court of Appeals. (tp)
January 8, 2009 Filing 71 SECOND AMENDED NOTICE OF APPEAL re: #40 Notice of Appeal, #61 Amended Notice of Appeal, #60 Memorandum & Opinion, Order of Attachment, Terminate Motions, #45 Order Issuing Maritime Attachment and Garnishment,. Document filed by Administracion Nacional de Seguridad Social. (nd)
January 8, 2009 Filing 70 AMENDED NOTICE OF APPEAL re: #41 Notice of Appeal, #60 Memorandum & Opinion, #39 Order on Motion for Miscellaneous Relief. Document filed by Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP. Copies mailed to attorney(s) of record: Dechert LLP; Cleary Gottlieb Steen & Hamilton LLP; Skadden Arps Slate Meagher & Flom LLP. (tp)
January 8, 2009 Filing 69 DECLARATION of David Dunn in Opposition. Document filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Certificate of Service)(Dunn, David)
January 8, 2009 Filing 68 MEMORANDUM OF LAW in Opposition Of Aurelius' Motion To Confirm Priority (07 Civ. 2715) (07 Civ. 11327) (07 Civ. 2693).. Document filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC. (Attachments: #1 Certificate of Service)(Dunn, David)
January 7, 2009 Filing 67 MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order., #65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record,.CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record,. In Support of Cross Motion #65 and In Opposition to Motion #50. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Certificate of Service)(Ostrager, Barry)
January 6, 2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Barry Robert Ostrager to RE-FILE Document #66 Memorandum of Law in Opposition to Motion. ERROR(S): Supporting Document must be filed separately (i.e. The attached Memorandum in Support of #65 Motion to Vacate is to be filed individually). ***REMINDER*** first re-file and and link Memorandum in Opposition to 50 Motion. (db)
January 6, 2009 ***STRICKEN DOCUMENT. Deleted document number 63 from the case record. The document was stricken from this case pursuant to #64 Order Striking Document from Record. (ae)
January 6, 2009 DECLARATION of Marco E. Schnabl Attaching Previously Submitted Materials. Document filed by Administracion Nacional de Seguridad Social. (Orig. doc. filed in case no. 03 cv 2507, as doc. #219)(ae)
January 6, 2009 Filing 66 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order. #65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order. #64 Order Striking Document from Record. CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record. In Support of Cross Motion #65 and In Opposition to Motion #50. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Memorandum of Law in Support of the Aurelius Plaintiffs' Motion to Confirm Priority, #2 Certificate of Service)(Ostrager, Barry) Modified on 1/7/2009 (db).
January 6, 2009 Filing 65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., #64 Order Striking Document from Record,. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: #1 Certificate of Service)(Ostrager, Barry)
January 6, 2009 Opinion or Order Filing 64 ORDER: The Clerk of the Court shall strike the following entries from the dockets in these cases; 05 Civ. 2434 Doc. #120, 06 Civ. 6466 Doc. #85, 07 Civ. 1910 Doc #66, 07 Civ. 2690 Doc # 67, 07 Civ. 6563 Doc. #58, 08 Civ. 3302 Doc. #70, 08 Civ. 6978 Doc. #63, 08 Civ. 7974 Doc. #67. (Signed by Judge Thomas P. Griesa on 1/6/09) (tro)
January 6, 2009 Opinion or Order Filing 62 STIPULATION AND ORDER: The Republic shall have until 1/16/09 to serve papers in response to plaintiffs' cross-motion dated 12/12/08 for issuance of a writ of execution against certain property of the Republic subject to the 9/12/08 attachment and restraining orders. Plaintiffs shall have until 1/30/09 to serve reply papers, if any, in further support of the Motion. (Signed by Judge Thomas P. Griesa on 1/5/09) (tro)
December 29, 2008 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #61 Amended Notice of Appeal. (nd)
December 29, 2008 Transmission of Notice of Appeal to the District Judge re: #61 Amended Notice of Appeal. (nd)
December 23, 2008 Filing 59 CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 23, 2008 Filing 58 DECLARATION of JOSE R. ALMONTE in Opposition re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert)
December 23, 2008 Filing 57 MEMORANDUM OF LAW in Opposition re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 23, 2008 Filing 56 NOTICE of CROSS-MOTION FOR ISSUANCE OF A WRIT OF EXECUTION AGAINST CERTAIN PROPERTY OF THE REPUBLIC OF ARGENTINA SUBJECT TO THE SEPTEMBER 12, 2008 ATTACHMENT AND RESTRAINING ORDERS. Document filed by NML Capital, Ltd.. (Cohen, Robert)
December 23, 2008 Filing 55 NOTICE OF APPEARANCE by Robert Edward Grossman on behalf of Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP (Grossman, Robert)
December 22, 2008 Filing 53 MEMORANDUM OF LAW in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd)
December 22, 2008 Filing 52 DECLARATION of Martin Paolantonio in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd)
December 22, 2008 Filing 51 DECLARATION of Ross Hirsch in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd)
December 22, 2008 Filing 50 MOTION to Confirm the 11/24/08 Attachment Order. Document filed by NML Capital, Ltd..(cd)
December 22, 2008 ***REJECTION OF ATTEMPTED PAPER FILING IN ECF CASE. The following document(s) Declaration of Jose R. Almonte, Notice of cross motion for issuance of writ of execution and Memorandum in further support of plaintiffs' motion to confirm, was rejected by the Clerk's Office and must be FILED ELECTRONICALLY on the Court's ECF System. Attempted filing by Robert A. Cohen and David W. Rivkin. (mro)
December 19, 2008 Transmission of Notice of Appeal to the District Judge re: 46 Notice of Appeal. (tp)
December 19, 2008 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 46 Notice of Appeal. (tp)
December 18, 2008 Filing 61 AMENDED NOTICE OF APPEAL re: #40 Notice of Appeal, #60 Memorandum & Opinion,. Document filed by Administracion Nacional de Seguridad Social. (nd)
December 16, 2008 Filing 46 NOTICE OF APPEAL from Memo Endorsement, #43 Order, #39 Order on Motion for Miscellaneous Relief, Order of Attachment as further set forth. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 672683. Copies mailed to attorney(s) of record: Dechert LLP. (tp)
December 12, 2008 Filing 54 DECLARATION of Rahul Mukhi. Document filed by The Republic of Argentina. (djc)
December 12, 2008 Filing 49 SECOND DECLARATION of Dennis Hranitzky in Support re: 47 Memorandum of Law in Opposition to Motion. Document filed by NML Capital, Ltd.. (cd)
December 12, 2008 Filing 48 SECOND DECLARATION of Gerard Caprio in Support re: 47 Memorandum of Law in Opposition to Motion. Document filed by NML Capital, Ltd.. (cd)
December 12, 2008 Filing 47 MEMORANDUM OF LAW in Opposition re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (cd)
December 12, 2008 Filing 44 DECLARATION of Rahul Mukhi with Exhibit A, dated December 12, 2008. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
December 11, 2008 Opinion or Order Filing 60 OPINION # 96854. The court holds that the various forms of process described in this opinion, which were authorized as to the FJP Funds located in New York and any ANSES property located in New York, were legally valid at the time they were ordered by the court and remain legally valid, for the reasons set forth in this opinion. The process as to FJP Funds remains in effect now that the assets of these funds are transferred to ANSES pursuant to the new law. This holding is based on the record now before the court. It appears that more discovery will take place, resulting in further development of the facts. This may make additional rulings of the court necessary. However, the court deemed it essential to issue an opinion now on the basis of the present record, and it is doing so. Plaintiffs are directed to submit, on notice, proposed orders specifically dealing with the various motions which have been made. (Signed by Judge Thomas P. Griesa on 12/11/08) (mme)
December 11, 2008 Opinion or Order Filing 43 ORDER: The Clerk of the Court is directed to make entries on the dockets of the cases listed in the Annex to this order that indicate that the following documents, which were filed in the above-captioned cases, also apply to the cases listed in the Annex: The documents filed as entry nos. 49, 50, 51, 52, 53, 58, 60, and 63 on the docket of case 07-cv-2715; and The documents filed as entry nos. 47, 49, 50, and 51 on the docket of case 07-cv-11327; and The court's opinion dated December 11, 2008, which has been filed under case 07-cv-2715. (Signed by Judge Thomas P. Griesa on 12/11/2008) (kkc)
December 10, 2008 SECOND DECLARATION of Dennis H. Hranitzky in Support re: EX PARTE MOTION for entry of Attachment and restraining orders. Document filed by NML Capital, Ltd. Original document filed under case no. 03-cv-2507, document #204. (tro)
December 9, 2008 Opinion or Order Filing 45 ORDER OF ATTACHMENT against all tangible or intangible property...of the defendant in the amount of $1,525,190,496 pursuant to Rule B of the Supplemental Rules for Certain Admiralty and Maritime Claims of the Federal Rules of Civil Procedure....against all tangible or intangible property...of the defendant pursuant to Rule B of the Supplemental Rules for Certain Admiralty and Maritime Claims of the Federal Rules of Civil Procedure.... (Signed by Judge Thomas P. Griesa on 11/24/08) (tro)
December 2, 2008 Opinion or Order Filing 42 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 12/1/2008 re: Counsel to inform the Court that all of the parties to these actions have agreed to extend by one week certain briefing deadlines relating to Plaintiffs' motion to confirm the attachment and restraining orders entered by the Court on September 12 (the "Orders") and Defendants' cross motions to vacate the Orders. The proposed amended briefing schedule is as follows: December 12, 2008: Plaintiffs' reply in support of motion to confirm and oppositions to cross motions to vacate; January 16, 2009: Defendants' replies in support of cross motions. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 12/2/2008) (jfe)
November 26, 2008 Transmission of Notice of Appeal to the District Judge re: #41 Notice of Appeal,. (nd)
November 26, 2008 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #41 Notice of Appeal,. (nd)
November 26, 2008 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #41 Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., #34 Declaration filed by The Republic of Argentina, #25 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #5 Notice of Case Assignment/Reassignment, #16 Certificate of Service Other filed by NML Capital, Ltd., #14 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #11 Declaration,,,,, filed by NML Capital, Ltd., #2 Rule 7.1 Corporate Disclosure Statement filed by NML Capital, Ltd., #22 Protective Order, #6 Memorandum of Law filed by NML Capital, Ltd., #24 Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #36 Declaration, filed by The Republic of Argentina, #15 Declaration in Support of Motion filed by NML Capital, Ltd., #39 Order on Motion for Miscellaneous Relief,,,,,,, #18 Answer to Complaint filed by The Republic of Argentina, #32 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #20 Rule 26 Disclosure filed by NML Capital, Ltd., #1 Complaint filed by NML Capital, Ltd., #3 Statement of Relatedness purs. to Rule 1.6 filed by NML Capital, Ltd., #37 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #31 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #12 Certificate of Service Other filed by NML Capital, Ltd., #35 Declaration filed by The Republic of Argentina, #30 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #13 MOTION To Confirm Restraining And Attachment Orders. filed by NML Capital, Ltd., #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #26 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #10 Declaration filed by NML Capital, Ltd., #27 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #4 Affidavit of Service Complaints filed by NML Capital, Ltd., #17 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #40 Notice of Appeal filed by Administracion Nacional de Seguridad Social, #9 Declaration filed by NML Capital, Ltd., #21 Endorsed Letter, Set Deadlines,, #19 Certificate of Service Other filed by The Republic of Argentina, #28 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #7 Declaration filed by NML Capital, Ltd., #38 Certificate of Service Other filed by The Republic of Argentina, #29 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #8 Declaration filed by NML Capital, Ltd. were transmitted to the U.S. Court of Appeals. (nd)
November 25, 2008 Transmission of Notice of Appeal to the District Judge re: #40 Notice of Appeal. (nd)
November 25, 2008 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #40 Notice of Appeal. (nd)
November 25, 2008 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #34 Declaration filed by The Republic of Argentina, #25 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #5 Notice of Case Assignment/Reassignment, #16 Certificate of Service Other filed by NML Capital, Ltd., #14 Memorandum of Law in Support of Motion filed by NML Capital, Ltd., #11 Declaration,,,,, filed by NML Capital, Ltd., #2 Rule 7.1 Corporate Disclosure Statement filed by NML Capital, Ltd., #22 Protective Order, #6 Memorandum of Law filed by NML Capital, Ltd., #24 Memorandum of Law in Support of Motion filed by Banco De La Nacion Argentina, #36 Declaration, filed by The Republic of Argentina, #15 Declaration in Support of Motion filed by NML Capital, Ltd., #39 Order on Motion for Miscellaneous Relief,,,,,,, #18 Answer to Complaint filed by The Republic of Argentina, #32 Declaration in Support of Motion, filed by Banco De La Nacion Argentina, #20 Rule 26 Disclosure filed by NML Capital, Ltd., #1 Complaint filed by NML Capital, Ltd., #3 Statement of Relatedness purs. to Rule 1.6 filed by NML Capital, Ltd., #37 Memorandum of Law in Support of Motion, filed by The Republic of Argentina, #31 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by The Republic of Argentina, #12 Certificate of Service Other filed by NML Capital, Ltd., #35 Declaration filed by The Republic of Argentina, #30 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #13 MOTION To Confirm Restraining And Attachment Orders. filed by NML Capital, Ltd., #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. filed by Banco De La Nacion Argentina, #26 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #10 Declaration filed by NML Capital, Ltd., #27 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #4 Affidavit of Service Complaints filed by NML Capital, Ltd., #17 Endorsed Letter, Set Motion and R&R Deadlines/Hearings,,,, #40 Notice of Appeal filed by Administracion Nacional de Seguridad Social, #9 Declaration filed by NML Capital, Ltd., #21 Endorsed Letter, Set Deadlines,, #19 Certificate of Service Other filed by The Republic of Argentina, #28 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #7 Declaration filed by NML Capital, Ltd., #38 Certificate of Service Other filed by The Republic of Argentina, #29 Declaration in Support of Motion filed by Banco De La Nacion Argentina, #8 Declaration filed by NML Capital, Ltd. were transmitted to the U.S. Court of Appeals. (nd)
November 24, 2008 Filing 41 NOTICE OF APPEAL from #39 Order on Motion for Miscellaneous Relief. Document filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP. Filing fee $ 455.00, receipt number E 670659. (nd)
November 21, 2008 Filing 40 NOTICE OF APPEAL from #39 Order on Motion for Miscellaneous Relief. Document filed by Administracion Nacional de Seguridad Social. Filing fee $ 455.00, receipt number E 670531. (nd)
November 7, 2008 MEMORANDUM OF LAW in Support re: MOTION for Attachment. Document filed by NML Capital, Ltd. (orig. docketed in 03cv2507 as document #184). (pl)
November 7, 2008 DECLARATION of Eric C. Kirsch in Support re: MOTION for Attachment.. Document filed by NML Capital, Ltd. (orig. docketed in 03cv2507 as document #185). (pl)
November 7, 2008 EX PARTE MOTION,for an order pursuant to rules 64 and 69 of the F.R.C.P. and Articles 52 and 62 of the New York Civil Practices Law and Rules, for an Order of attachment and a restraining Order directed to any and all property in the U.S. held by or in the name of Argentinas national social security administration, know as ANSES, or by or in the name of one the various Argentine private pension funds, known as AFJPs and granting such other and further relief as the Court deems appropriate. (orig. document docketed in 03cv8845 as document #183). Document filed by NML Capital, Ltd. and EM Ltd. (pl)
November 7, 2008 MEMO ENDORSEMENT on ORDER TO SHOW CAUSE, re: MOTION for Attachment and restraining order. filed by EM Ltd., NML Capital, Ltd. ENDORSEMENT: NOT SIGNED, Judge Thomas P. Griesa on 10/31/08. (orig. document docketed in 03cv2507 as document #187). (pl)
November 7, 2008 Opinion or Order ORDER OF ATTACHMENT, that the United State Marshal for the Southern District of New York or any person appointed to act in his place and stead, or NMLs attorneys, levy upon, but refrain from taking into actual custody pending further order of this court, assets of the Defendants within this jurisdiction at any time before final judgment in all of the within mentioned actions, such as will satisfy the within mentioned sum of $2,061,450,235, and consisting of further relief as set forth in this order. (Orig. docketed in 05cv2434 as document #97). filed by NML Capital, Ltd.. (Signed by Judge Thomas P. Griesa on 10/31/08) (pl)
November 7, 2008 Opinion or Order Filing 39 MODIFIED ORDER OF ATTACHMENT: The motion for a modified order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 USC 1610(c) following entry of a judgment for NML in all of the Pending NML Actions; and that the amount to be secured by this Order is $980,368,574; and it is further ORDERED that the United States Marshal for the Southern District of New York or any person appointed to act in his place and stead, or NML's attorneys, levy upon, but refrain from taking into actual custody pending further order of this Court, the following assets within this jurisdiction at any time before final judgment in all of the above-captioned actions, such as will satisfy the above-mentioned sum of $980,368,574 as further set forth in said Order. The attachment bond of $250,000 previously posted by NML shall satisfy the bonding requirements for this attachment Order, of which the total amount is on condition that NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this attachment Order if it is decided that NML is not entitled to an attachment of the property described above. All persons in possession of the property and/or debts described above, and all persons acting in concert or participation with the foregoing, and all persons receiving actual notice of this Order by personal service or otherwise, are hereby ENJOINED AND RESTRAINED until further Order from this Court from directly or indirectly transferring, or ordering, directing, or requesting or assisting in the transfer, or in any other way affecting the value of, any such property or debt. (Signed by Judge Thomas P. Griesa on 11/7/08) (db) Modified on 11/12/2008 (db).
November 3, 2008 Filing 38 CERTIFICATE OF SERVICE of Richard V. Conza, dated November 3, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan)
October 31, 2008 Filing 37 MEMORANDUM OF LAW in Support re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. And in Opposition to Plaintiffs' Motion to Confirm, dated October 31, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan)
October 31, 2008 Filing 36 DECLARATION of Amy Chung re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 31, 2008. Document filed by The Republic of Argentina. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Blackman, Jonathan)
October 31, 2008 Filing 35 DECLARATION of Carlos Alberto Paz re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 30, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan)
October 31, 2008 Filing 34 DECLARATION of Rondolfo Ariel Blacso re: #33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 28, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan)
October 31, 2008 Filing 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Document filed by The Republic of Argentina.(Blackman, Jonathan)
October 31, 2008 Filing 32 DECLARATION of Laura Lestrade in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Sullivan, Mark)
October 31, 2008 Filing 31 DECLARATION of Patricio Suarez Buyo in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 30 DECLARATION of Geoffrey Miller in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit A)(Sullivan, Mark)
October 31, 2008 Filing 29 DECLARATION of Eduardo Barreira Delfino in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 28 DECLARATION of Juan Carlos Belmonte in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 27 DECLARATION of Jose Carceres Monie in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 26 DECLARATION of Mercedes Marco Del Pont in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 25 DECLARATION of Juan Carlos Frabrega in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: #1 Exhibit A)(Sullivan, Mark)
October 31, 2008 Filing 24 MEMORANDUM OF LAW in Support re: #23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark)
October 31, 2008 Filing 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Document filed by Banco De La Nacion Argentina.(Sullivan, Mark)
October 29, 2008 Opinion or Order Filing 22 STIPULATION AND ORDER FOR THE PROTECTION AND EXCHANGE OF CONFIDENTIAL INFORMATION PRODUCED BY THIRD-PARTY FEDERAL RESERVE BANK OF NEW YORK...regarding procedures to be followed that shall govern the handling of confidential material.... (Signed by Judge Thomas P. Griesa on 10/28/08) (tro)
October 9, 2008 Filing 20 RULE 26 DISCLOSURE.Document filed by NML Capital, Ltd..(Hranitzky, Dennis)
October 7, 2008 Filing 19 CERTIFICATE OF SERVICE of Answer on October 6, 2008. Service was made by Mail. Document filed by The Republic of Argentina. (Boccuzzi, Carmine)
October 6, 2008 Filing 18 ANSWER to Complaint. Document filed by The Republic of Argentina.(Boccuzzi, Carmine)
October 1, 2008 Filing 21 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 9/29/08 re: Counsel requests that the court grant the amended schedule as follows: October 31, 2008 defendants opposition and cross motion to vacate; December 5, 2008 Plaintiffs reply and opposition to cross motion; January 9, 2009 Defendants reply in support of cross motion. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 10/1/08) (mme)
September 29, 2008 Opinion or Order Filing 17 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 9/25/2008 re: Requesting that the Court approve the following briefing schedule for plaintiffs motion to confirm restraining and attachment orders; October 22, 2008 Defendants opposition and cross motion to vacate. November 21, 2008 Plaintiffs reply and opposition to cross motion. December 19, 2008 Defendants' reply in support of cross motion. ENDORSEMENT: Approved (Signed by Judge Thomas P. Griesa on 9/26/2008) (jpo)
September 19, 2008 Filing 16 CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 15 DECLARATION of Dennis H. Hranitzky in Support re: #13 MOTION To Confirm Restraining And Attachment Orders.. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A)(Hranitzky, Dennis)
September 19, 2008 Filing 14 MEMORANDUM OF LAW in Support re: #13 MOTION To Confirm Restraining And Attachment Orders.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 13 MOTION To Confirm Restraining And Attachment Orders. Document filed by NML Capital, Ltd. (Hranitzky, Dennis) Modified on 11/12/2008 (db).
September 19, 2008 Filing 12 CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 11 DECLARATION of Dennis H. Hranitzky. Document filed by NML Capital, Ltd.. (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 pt1, #9 Exhibit 8 pt2, #10 Exhibit 8 pt3, #11 Exhibit 8 pt4, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14, #18 Exhibit 15, #19 Exhibit 16, #20 Exhibit 17, #21 Exhibit 18, #22 Exhibit 19, #23 Exhibit 20, #24 Exhibit 21, #25 Exhibit 22, #26 Exhibit 23, #27 Exhibit 24, #28 Exhibit 25, #29 Exhibit 26, #30 Exhibit 27, #31 Exhibit 28, #32 Exhibit 29 pt1, #33 Exhibit 29 pt2, #34 Exhibit 30, #35 Exhibit 31, #36 Exhibit 32 Pt1, #37 Exhibit 32 Pt2, #38 Exhibit 33, #39 Exhibit 34, #40 Exhibit 35, #41 Exhibit 36, #42 Exhibit 37, #43 Exhibit 38, #44 Exhibit 39, #45 Exhibit 40, #46 Exhibit 41, #47 Exhibit 42, #48 Exhibit 43, #49 Exhibit 44, #50 Exhibit 45, #51 Exhibit 46, #52 Exhibit 47, #53 Exhibit 48, #54 Exhibit 49, #55 Exhibit 50, #56 Exhibit 51, #57 Exhibit 52, #58 Exhibit 53, #59 Exhibit 54, #60 Exhibit 55, #61 Exhibit 56, #62 Exhibit 57, #63 Exhibit 58, #64 Exhibit 59, #65 Exhibit 60, #66 Exhibit 61, #67 Exhibit 62)(Hranitzky, Dennis)
September 19, 2008 Filing 10 DECLARATION of Joshua I. Sherman. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 9 DECLARATION of Michael G. Martinson. Document filed by NML Capital, Ltd.. (Attachments: #1 Exhibit A)(Hranitzky, Dennis)
September 19, 2008 Filing 8 DECLARATION of Vincent Conlon. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 7 DECLARATION of Gerard Caprio, Jr., PhD. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
September 19, 2008 Filing 6 MEMORANDUM OF LAW. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis)
August 28, 2008 Filing 5 NOTICE OF CASE ASSIGNMENT to Judge Thomas P. Griesa. (rdz)
August 28, 2008 Magistrate Judge Gabriel W. Gorenstein is so designated. (rdz)
August 28, 2008 CASE ACCEPTED AS RELATED. Create association to 1:07-cv-01910-TPG. Notice of Assignment to follow. (rdz)
August 11, 2008 Filing 4 AFFIDAVIT OF SERVICE of Summons and Complaint. Service was accepted by Gustavo Juana, Chief Compliance Officer. Document filed by NML Capital, Ltd.. (Shamoto, Susan)
August 5, 2008 Filing 3 STATEMENT OF RELATEDNESS PURSUANT TO LOCAL RULE 1.6 re: that this action be filed as related to 1:07-cv-1910. Document filed by NML Capital, Ltd.(tve)
August 5, 2008 Filing 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NML Capital, Ltd.(tve)
August 5, 2008 Filing 1 COMPLAINT against The Republic of Argentina. (Filing Fee $ 350.00, Receipt Number 659127)Document filed by NML Capital, Ltd.(tve) (Additional attachment(s) added on 8/11/2008: #1 Exhibit) (tve).
August 5, 2008 SUMMONS ISSUED as to The Republic of Argentina. (tve)
August 5, 2008 Case Designated ECF. (tve)
August 5, 2008 CASE REFERRED TO Judge Thomas P. Griesa as possibly related to 1:07-cv-1910. (tve)

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 this case: NML Capital, Ltd. v. The Republic of Argentina
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Trinity Investments Limited
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Deutsche Bank AG New York Branch
Represented By: Philippe Alain Zimmerman
Represented By: Shari Ann Alexander
Represented By: Mark Nelson Parry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Depository Trust Company
Represented By: Eric P Heichel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Red Pines LLC
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Banco Central de la Republica Argentina
Represented By: Joseph Emanuel Neuhaus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: MCHA Holdings, LLC
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Cede & Co.
Represented By: Eric P Heichel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Citigroup Global Markets Inc.
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Exchange Bondholder Group
Represented By: Steven Ian Froot
Represented By: David A. Barrett
Represented By: Sean F. O'Shea
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: J.P. Morgan Securities LLC
Represented By: Gregory Phillip Feit
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: GMO Emerging Country Debt Investment Fund PLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Euro Bondholders
Represented By: Jeff G. Hammel
Represented By: Christopher J. Clark
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: JPMorgan Chase & Co.
Represented By: Gregory Phillip Feit
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Arag-A Limited
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Bank for International Settlements
Represented By: Edward David Sherwin
Represented By: James Loran Kerr
Represented By: Jennifer Gillian Newstead
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: CitiGroup Inc.
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Citicorp USA Inc.
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Empresa Argentina de Soluciones Satelitales ("AR-SAT")
Represented By: Kevin Michael Brennan
Represented By: Steven Michael Hecht
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Procella Holdings, L.P.
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Arag-V Limited
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Arag-O Limited
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: JPMorgan Chase Bank, N.A.
Represented By: Alan Howard Scheiner
Represented By: Gregory Phillip Feit
Represented By: Howard B. Levi
Represented By: Andrea Likwornik Weiss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: GMO Emerging Country Debt LP
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Aurelius Capital Master, Ltd.
Represented By: Barry Robert Ostrager
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Clearstream Banking S.A.
Represented By: Mary Christina Pennisi
Represented By: John Michael Vassos
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Blue Angel Capital I LLC
Represented By: Barry Robert Ostrager
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Jaime Caruana
Represented By: Edward David Sherwin
Represented By: James Loran Kerr
Represented By: Jennifer Gillian Newstead
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Citicorp North America Inc.
Represented By: Karen E Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: GMO Emerging Country Debt Fund
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Honero Fund I, LLC
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Arag-T Limited
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Citibank, N.A.
Represented By: James Loran Kerr
Represented By: Denis J. McInerney
Represented By: Craig Thomas Cagney
Represented By: Lindsey Taylor Knapp
Represented By: Matthew Brennan Rowland
Represented By: Karen E Wagner
Represented By: Michael S. Flynn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Spinnaker Global Special Situations Fund LP
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Barclays Bank PLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Aurelius Capital Partners, LP
Represented By: Barry Robert Ostrager
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Spinnaker Global Emerging Markets Fund, Ltd.
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Fintech Advisory Inc.
Represented By: Alexis Helene Castillo
Represented By: William Francis Dahill
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Yellow Crane Holdings, L.L.C.
Represented By: Timothy Barrett DeSieno
Represented By: Peter Sabin Willett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: EUROCLEAR BANK SA/NV
Represented By: Andrew Nathan Goldman
Represented By: Angelo Michael Grasso
Represented By: Jonathan Cedarbaum
Represented By: Benjamin Loveland
Represented By: Craig Goldblatt
Represented By: Paul T. Shoemaker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Garnishee: Banco De La Nacion Argentina
Represented By: Mark Stephen Sullivan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: Banco Bilbao Vizcaya Argentaria, S.A.
Represented By: Kenneth Andrew Caruso
Represented By: Paul B Carberry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: BBVA Securities, Inc.
Represented By: Kenneth Andrew Caruso
Represented By: Paul B Carberry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: BBVA Compass Bancshares, Inc.
Represented By: Kenneth Andrew Caruso
Represented By: Paul B Carberry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Origenes AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Arauca Bit AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Profesion+Auge AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Consolidar AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Maxima AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Unidos S.A. AFJP
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Futura AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Union de Administradoras de Fondos De Jubilaciones Y Pensiones
Represented By: Oliver J. Armas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Met AFJP S.A.
Represented By: Robert Edward Grossman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Appellant: Administracion Nacional de Seguridad Social
Represented By: Lauren Emily Aguiar
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Mohammad Ladjevardian
Represented By: Jessica June Sleater
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Bank of America, N.A.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: NML Capital, Ltd.
Represented By: Eric Christopher Kirsch
Represented By: Jason Jacob Mendro
Represented By: David Scott Hoffner
Represented By: Jennings F. Durand
Represented By: Dennis H. Hranitzky
Represented By: Charles Richard Jacob, III
Represented By: Matthew Dempsey McGill
Represented By: Robert A. Cohen
Represented By: Theodore B. Olson
Represented By: Jeremy Mack Sher
Represented By: Charles I. Poret
Represented By: Kevin Samuel Reed
Represented By: William Brady Mack, III
Represented By: Susan Yoshiko Shamoto
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Citigroup, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: The Bank of New York Mellon
Represented By: James C. Martin
Represented By: Eric Andrew Schaffer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: The Clearing House Association L.L.C.
Represented By: Joseph Emanuel Neuhaus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Duane Morris Individual Plaintiffs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Emerging Markets Creditors Association
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: The Republic of Argentina
Represented By: Michael A Paskin
Represented By: David Aaron Herman
Represented By: Carmine D. Boccuzzi, Jr
Represented By: Daniel Slifkin
Represented By: Christopher P. Moore
Represented By: Damaris Hernandez
Represented By: Jonathan I. Blackman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor plaintiff: Plaintiff Class Intervenors
Represented By: Jennifer R. Scullion
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?