Hudson Bay Master Fund Ltd. v. Patriot National, Inc. et al
Defendant: Patriot National, Inc and Litigation Trustee for the PNI Litigation Trust
Counter Defendant: Hudson Bay Master Fund Ltd.
Counter Claimant: Patriot National, Inc. and Steven M. Mariano
Nominal Defendant: American Stock Transfer & Trust Company, LLC
Interested Party: Susquehanna International Group, LLP
Case Number: 1:2016cv02767
Filed: April 13, 2016
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: XX Out of U.S.
Presiding Judge: George B Daniels
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 bc Diversity-Breach of Contract
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on March 9, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 9, 2022 Opinion or Order Filing 416 ORDER AND JUDGMENT ON CONSENT: It is hereby ORDERED, ADJUDGED and DECREED that JUDGMENT by ENTERED in favor of Plaintiff Hudson Bay and against Defendant Mariano in the amount of $4,000,000.00. The JUDGMENT will accrue post-judgment interest at the statutory rate until the JUDGMENT, including any accrued interest, is paid in full. The Clerk of Court is hereby directed to enter final judgment and close the case. (Signed by Judge George B. Daniels on 3/9/2022) (ate) Transmission to Orders and Judgments Clerk for processing.
March 9, 2022 Terminate Transcript Deadlines (ate)
March 9, 2022 Filing 415 JOINT LETTER MOTION to Adjourn Conference and Enter Consent Judgments addressed to Judge George B. Daniels from Laura E. Krabill dated 3/9/2022. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit Settlement Agreement and proposed Consent Judgments).(Rowen, Zachary)
March 9, 2022 ***DELETED DOCUMENT. Deleted document number #416 Order on Motion re: Judgment. The document was incorrectly filed in this case. (ate)
March 1, 2022 Filing 414 LETTER addressed to Judge George B. Daniels from Serrin Turner dated March 1, 2022 re: Letter re Settlement. Document filed by Hudson Bay Master Fund Ltd...(Turner, Serrin)
March 1, 2022 Filing 413 PROPOSED PRE-TRIAL ORDER. Document filed by Hudson Bay Master Fund Ltd...(Rowen, Zachary)
March 1, 2022 Filing 412 ***SELECTED PARTIES***PROPOSED PRE-TRIAL ORDER. Document filed by Hudson Bay Master Fund Ltd., Steven M. Mariano. Motion or Order to File Under Seal: #411 .(Rowen, Zachary)
March 1, 2022 Filing 411 LETTER MOTION to Seal Portions of Joint Pretrial Order addressed to Judge George B. Daniels from Serrin Turner dated March 1, 2022. Document filed by Hudson Bay Master Fund Ltd...(Turner, Serrin)
February 17, 2022 Opinion or Order Filing 410 ORDER: granting #400 Motion to Withdraw as Attorney. The Clerk of Court is directed to close the motion to withdraw, (ECF No. 400), in Hudson Bay Master Fund Ltd. v. Steven M. Mariano, Case No. 16-cv-2767 (GBD) and the motion to withdraw, (ECF No. 79), in CVI Investments, Inc. v. Steven M. Mariano, Case No. 19-cv-2960 (GBD). These motions were granted at the conference held on January 12, 2022. SO ORDERED. Attorney William R. Scherer terminated. (Signed by Judge George B. Daniels on 2/17/2022) (ama)
February 11, 2022 Filing 409 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/12/22 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....(Moya, Goretti)
February 11, 2022 Filing 408 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/12/2022 before Judge George B. Daniels. Court Reporter/Transcriber: Kelly Surina, (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 3/4/2022. Redacted Transcript Deadline set for 3/14/2022. Release of Transcript Restriction set for 5/12/2022..(Moya, Goretti)
January 6, 2022 Opinion or Order Filing 407 ORDER: The January 12, 2022 pretrial conference at 9:45 a.m. in the above-captioned case, as well as in the related case, Hudson Bay Master Fund Ltd. v. Steven M. Mariano, Case No. 16-cv- 2767 (GBD) will proceed remotely via videoconference using the Microsoft Teams platform. To optimize the quality of the video feed, only the Court and counsel for each party will appear by video for the proceeding; all others will participate by telephone. Due to the limited capacity of the Microsoft Teams system, only one counsel per party may participate. Co counsel members of the press, and the public may access the audio feed of the conference by calling (332) 249-0608 and entering the conference ID 629 188 980#. And as set forth herein. SO ORDERED., (Video Conference Pretrial Conference set for 1/12/2022 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 1/06/2022) (ama)
January 6, 2022 Filing 406 LETTER addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated January 6, 2022 re: appear remotely for January 12, 2022 pretrial conference. Document filed by Steven M. Mariano..(Dutko, Michael)
January 6, 2022 Terminate Transcript Deadlines (ama)
December 14, 2021 Opinion or Order Filing 405 ORDER: The December 14, 2021 pretrial conference in the above-captioned case, as well as in the related case, Hudson Bay Master Fund Ltd v. Steven M. Mariano, Case No. 16-cv-2767 (GBD), is adjourned until January 12, 2022 at 9:45 a.m. SO ORDERED., ( Pretrial Conference set for 1/12/2022 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 12/13/2021) (ama)
December 13, 2021 Filing 404 LETTER addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated December 13, 2021 re: Remote appearance at Pretrial Conference on 12/14/21. Document filed by Steven M. Mariano..(Dutko, Michael)
November 18, 2021 Opinion or Order Filing 403 ORDER: The parties joint pre-trial order in the above-captioned case, as well as in the related case, Hudson Bay Master Fund Ltd v. Steven M Mariano, Case No. 16-cv-2767 (GBD), is due February 1, 2022. SO ORDERED., ( Pretrial Order due by 2/1/2022.) (Signed by Judge George B. Daniels on 11/18/2021) (ama)
September 20, 2021 Opinion or Order Filing 402 ORDER: A pretrial conference is scheduled for December 14, 2021 at 9:45 a.m. A bench trial is scheduled to begin March 21, 2022 at 9:45 a.m. SO ORDERED. ( Bench Trial set for 3/21/2022 at 09:45 AM before Judge George B. Daniels. Pretrial Conference set for 12/14/2021 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 9/20/2021) (va)
August 16, 2021 Set/Reset Hearings: Status Conference set for 9/7/2021 at 10:00 AM before Judge George B. Daniels. (kv)
August 16, 2021 Opinion or Order Filing 401 ORDER granting #399 Letter Motion for Conference re: #399 LETTER MOTION for Conference to appear by telephone addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated August 11, 2021. The status conference is adjourned from August 18, 2021 to September 7, 2021 at 10:00 am. The status conference will be held via videoconference. SO ORDERED. Status Conference set for 9/7/2021 at 10:00 AM before Judge George B. Daniels.. (Signed by Judge George B. Daniels on 8/16/2021) (kv) Modified on 8/30/2021 (kv).
August 11, 2021 Filing 400 MOTION for William R. Scherer to Withdraw as Attorney . Document filed by Steven M. Mariano. (Attachments: #1 Exhibit Affidavit).(Scherer, William)
August 11, 2021 Filing 399 LETTER MOTION for Conference to appear by telephone addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated August 11, 2021. Document filed by Steven M. Mariano..(Dutko, Michael)
June 24, 2021 Opinion or Order Filing 398 ORDER: granting #397 Letter Motion to Continue. The status conference is adjourned to August 18, 2021 at 9:45 a.m. SO ORDERED. Status Conference set for 8/18/2021 at 09:45 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 6/24/2021) (ama)
June 23, 2021 Filing 397 LETTER MOTION to Continue to adjourn Status Conference scheduled for June 29, 2021 for one month addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated June 23, 2021. Document filed by Steven M. Mariano..(Dutko, Michael)
May 25, 2021 Opinion or Order Filing 396 ORDER granting #395 Motion to Continue. The status conference is adjourned from May 26, 2021 to June 29, 2021 at 9:45 am. SO ORDERED.. (Signed by Judge George B. Daniels on 5/25/2021) Status Conference set for 6/29/2021 at 09:45 AM before Judge George B. Daniels. (ks)
May 20, 2021 Filing 395 LETTER MOTION to Continue to adjourn Status Conference scheduled for May 26, 2021 for one month addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated May 20, 2021. Document filed by Steven M. Mariano..(Dutko, Michael)
May 18, 2021 Filing 394 LETTER MOTION for Oral Argument addressed to Judge George B. Daniels from Michael E. Dutko dated 5/18/2021. Document filed by Steven M. Mariano..(Dutko, Michael)
May 3, 2021 Filing 393 NOTICE OF CHANGE OF ADDRESS by Serrin Andrew Turner on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Turner, Serrin)
May 3, 2021 Filing 392 NOTICE OF CHANGE OF ADDRESS by Zachary Lance Rowen on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Rowen, Zachary)
May 3, 2021 Filing 391 NOTICE OF CHANGE OF ADDRESS by Elizabeth Anna Parvis on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Parvis, Elizabeth)
May 3, 2021 Filing 390 NOTICE OF CHANGE OF ADDRESS by Leah Friedman on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Friedman, Leah)
May 3, 2021 Filing 389 NOTICE OF CHANGE OF ADDRESS by Christopher J. Clark on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Clark, Christopher)
May 3, 2021 Filing 388 NOTICE OF CHANGE OF ADDRESS by Corey Anne Calabrese on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Calabrese, Corey)
April 5, 2021 Filing 387 LETTER addressed to Judge George B. Daniels from Michael E. Dutko, Jr. dated April 5, 2021 re: Status Conference May 26, 2021 - Update. Document filed by Steven M. Mariano..(Dutko, Michael)
April 1, 2021 Opinion or Order Filing 386 ORDER: The status conference is adjourned from April 7, 2021 to May 26, 2021 at 9:45 am. SO ORDERED. (Status Conference set for 5/26/2021 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 4/1/2021) (jca)
March 26, 2021 Filing 385 LETTER addressed to Judge George B. Daniels from William R. Scherer dated March 26, 2021 re: April 7, 2021 Status Conference. Document filed by Steven M. Mariano..(Dutko, Michael)
February 19, 2021 Filing 384 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/3/21 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)
February 19, 2021 Filing 383 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/3/2021 before Judge George B. Daniels. Court Reporter/Transcriber: Michael McDaniel, (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 3/12/2021. Redacted Transcript Deadline set for 3/22/2021. Release of Transcript Restriction set for 5/20/2021..(McGuirk, Kelly)
February 19, 2021 ***DELETED DOCUMENT. Deleted document number #385 TRANSCRIPT. The document was incorrectly filed in this case. (kv)
February 3, 2021 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 2/3/2021, ( Status Conference set for 4/7/2021 at 10:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiffs Counsel: Zachary Lance Rowen; Defense Counsel: Michael Edward Dutko, Jr. and Court Reporter present. (Vega, Elizabeth)
January 26, 2021 Opinion or Order Filing 382 ORDER: The status conference on February 3, 2021 is rescheduled from 9:45 a.m. to 10:30 a.m. and will occur as a videoconference using the Skype platform.To optimize the quality of the video feed, only the Court, Plaintiffs counsel, and Defendant's counsel will appear by video for the proceeding; all others will participate by telephone. Due to the limited capacity of the Skype system, only one counsel per party may participate. Co-counsel, members of the press, and the public may access the audio feed of the conference by calling (917) 933-2166 and entering the code ID 476272085. And as set forth herein. SO ORDERED., ( Status Conference set for 2/3/2021 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 1/26/2021) (ama)
January 12, 2021 Filing 381 LETTER addressed to Judge George B. Daniels from William R. Scherer dated January 12, 2021 re: February 3, 2021 Status Conference. Document filed by Steven M. Mariano..(Scherer, William)
November 30, 2020 Opinion or Order Filing 380 ORDER granting #379 Letter Motion to Adjourn Conference: The status conference scheduled for December 2, 2020 is adjourned to February 3, 2021 at 9:45 a.m. (Status Conference set for 2/3/2021 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 11/30/2020) (jwh)
November 24, 2020 Filing 379 JOINT LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Laura E. Krabill dated November 24, 2020. Document filed by Hudson Bay Master Fund Ltd...(Turner, Serrin)
October 13, 2020 Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephonic Settlement Conference held on 10/13/2020. (kl)
September 28, 2020 Opinion or Order Filing 378 ORDER SCHEDULING TELEPHONIC SETTLEMENT CONFERENCE: IT IS HEREBY ORDERED that the parties, defendants insurers and the trustee for the bankruptcy estate of Patriot National, Inc. attend a further telephonic settlement conference on October 13, 2020, at 3:30 p.m. The Court shall supply separately to the parties the dial-in information and security code. SO ORDERED. (Telephonic Settlement Conference set for 10/13/2020 at 03:30 PM before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 9/28/2020) (Text Only Order) (kl)
August 10, 2020 Opinion or Order Filing 377 ORDER granting #376 Letter Motion to Adjourn Conference: The status conference is adjourned from August 12, 2020 to December 2, 2020 at 9:45 a.m. (Status Conference set for 12/2/2020 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 8/10/2020) (jwh)
August 6, 2020 Filing 376 JOINT LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Laura E. Krabill dated August 6, 2020. Document filed by Hudson Bay Master Fund Ltd...(Turner, Serrin)
June 9, 2020 Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephonic Settlement Conference held on 6/9/2020. (kl)
June 8, 2020 Opinion or Order Filing 375 ORDER: The status conference is adjourned from June 17, 2020 to August 12, 2020 at 9:45 am. SO ORDERED., ( Status Conference set for 8/12/2020 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 6/08/2020) (ama)
May 14, 2020 Opinion or Order Filing 374 ORDER SCHEDULING SETTLEMENT CONFERENCE: A settlement conference in the above-captioned action and in the related case, CVI Investments, Inc. v. Mariano, 19-cv-02960, is scheduled before Magistrate Judge Stewart Aaron on Tuesday, June 9, 2020 at 10:00 a.m. Due to recent public health concerns, the settlement shall proceed by telephone unless the parties advise the Court that they have access to and prefer proceeding by alternative remote means, such as by video.The Court will provide dial-in information to the parties by email before the conference. The parties must comply with the Settlement Conference Procedures for Magistrate Judge Stewart D. Aaron, available at https://nysd.uscourts.gov/hon-stewart-d-aaron. SO ORDERED. Settlement Conference set for 6/9/2020 at 10:00 AM before Magistrate Judge Stewart D. Aaron. Telephone Conference set for 6/9/2020 at 10:00 AM before Magistrate Judge Stewart D. Aaron. (Signed by Magistrate Judge Stewart D. Aaron on 5/14/2020) (ama)
May 5, 2020 Opinion or Order Filing 373 AMENDED ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Stewart D. Aaron. SO ORDERED. (Signed by Judge George B. Daniels on 5/05/2020) (ama)
May 1, 2020 Opinion or Order Filing 372 STIPULATED RULE 502(d) ORDER: THE PARTIES HEREBY STIPULATE THAT: 1. The production of privileged or work-product protected documents in the above- captioned cases shall not operate as a waiver of any privilege or protection from discovery in any other federal or state proceeding. 2. This Order shall be interpreted to provide the maximum protection allowed by Federal Rule of Evidence 502(d). It Is So Stipulated. Pursuant to Stipulation, It Is So Ordered. (Signed by Magistrate Judge Stewart D. Aaron on 5/1/2020) (js)
March 4, 2020 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 3/4/2020, ( Status Conference set for 6/17/2020 at 09:45 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Zachary Lance RowenDefense Counsel: Michael Edward Dutko Jr and Court Reporter present. (Vega, Elizabeth)
December 20, 2019 Filing 371 MANDATE of USCA (Certified Copy) as to #348 Notice of Appeal, filed by Patriot National, Inc. USCA Case Number 19-1739. The parties in the above referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation hereby is so ordered.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/20/2019. (nd)
December 13, 2019 Filing 370 TRUE COPY ORDER of USCA as to #348 Notice of Appeal, filed by Patriot National, Inc. USCA Case Number 19-1739. USCA Case Number 19-1739. The parties in the above-referenced case 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. Certified: 12/13/2019. (tp)
December 13, 2019 Transmission of USCA Mandate/Order to the District Judge re: #370 USCA Order. (tp)
December 11, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 12/11/2019, ( Status Conference set for 3/4/2020 at 09:45 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Zachary Lance Rowen Defense Counsel: William R. Scherer, Michael Dutko and Court Reporter present. (Vega, Elizabeth)
December 9, 2019 Opinion or Order Filing 369 STIPULATED RULE 502(d) ORDER: PURSUANT TO STIPULATION, IT IS SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 12/9/2019) (kl)
December 9, 2019 Filing 368 PROPOSED STIPULATION AND ORDER. Document filed by Litigation Trustee for the PNI Litigation Trust. (Posner, David)
October 11, 2019 Opinion or Order Filing 367 ORDER denying #364 Letter Motion for Conference; terminating #366 Letter Motion for Discovery. ENDORSEMENT: Defendant Mariano's Letter-Motion (ECF No. 364) is DENIED. The discovery deadline has passed and the discovery sought by Mariano falls outside the scope of Judge Daniels' Order of 5/28/19 (ECF No. 347). Judge Daniels reopened discovery "for the limited purpose of producing documents and deposing witnesses relevant to the 'basis for Patriot's decision not to honor the Warrants.'" (5/28/19 Order, ECF No. 347 (citing Pl.'s 5/6/19 Letter, ECF No. 336, at 2).) Mariano's document requests and requests for admissions seek information unrelated to "Patriot's decision not to honor the Warrants." In addition, Hudson Bay's contentions regarding Patriot's decision, as sought in Mariano's interrogatories, are not relevant. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/11/2019) (kl)
October 10, 2019 Filing 366 LETTER MOTION for Discovery addressed to Magistrate Judge Stewart D. Aaron from Michael E. Dutko, Jr. dated October 10, 2019. Document filed by Steven M. Mariano.(Dutko, Michael)
October 9, 2019 Filing 365 LETTER RESPONSE to Motion addressed to Magistrate Judge Stewart D. Aaron from Zachary L. Rowen dated 10/9/2019 re: #364 LETTER MOTION for Conference addressed to Magistrate Judge Stewart D. Aaron from Michael E. Dutko, Jr. dated October 4, 2019. . Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - Mariano's First Set of Requests for Production to Hudson Bay)(Rowen, Zachary)
October 4, 2019 Filing 364 LETTER MOTION for Conference addressed to Magistrate Judge Stewart D. Aaron from Michael E. Dutko, Jr. dated October 4, 2019. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit Composite, #2 Exhibit Responses and Objections, #3 Exhibit Responses to Contention Interrogatories)(Dutko, Michael)
September 20, 2019 Filing 363 TRUE COPY ORDER of USCA as to #348 Notice of Appeal, filed by Patriot National, Inc. USCA Case Number 19-1739. USCA Case Number 19-1739. The parties in the above-referenced case 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. Certified: 9/20/2019. (tp)
September 20, 2019 Transmission of USCA Mandate/Order to the District Judge re: #363 USCA Order. (tp)
September 9, 2019 Opinion or Order Filing 362 STIPULATED RULE 502(d) ORDER: THE PARTIES HEREBY STIPULATE THAT: 1.The production of privileged or work-product protected documents in the above-captioned cases shall not operate as a waiver of any privilege or protection from discovery in any other federal or state proceeding. 2.Testimony given at any deposition in the above-captioned cases regarding research,investigations, or other inquiries performed by Kasowitz related to the PIPE transaction, and its effect upon Patriot's decision not to honor the Warrants, including any testimony that could implicate the attorney-client privilege or work-product protection, shall not constitute a waiver of any privilege or protection from discovery in any other federal or state proceeding. 3.This Order shall be interpreted to provide the maximum protection allowed by Federal Rule of Evidence 502(d). IT IS SO STIPULATED. PURSUANT TO STIPULATION, IT IS SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/9/2019) (ks)
September 9, 2019 Opinion or Order Filing 361 MEMO ENDORSEMENT on #360 denying without prejudice #356 Letter Motion to Compel. ENDORSEMENT: The Court shall enter the 502(d) Order forthwith. The Letter Motion at ECF No. 356 is DENIED WITHOUT PREJUDICE to renewal if the Order does not resolve these issues. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/9/2019) (kl)
September 9, 2019 Filing 360 LETTER addressed to Magistrate Judge Stewart D. Aaron from Michael E. Dutko, Jr. dated September 9, 2019 re: Proposed Order. Document filed by Steven M. Mariano. (Attachments: #1 proposed order)(Dutko, Michael)
August 30, 2019 Filing 359 LETTER addressed to Magistrate Judge Stewart D. Aaron from Michael E. Dutko, Jr. dated August 30, 2019 re: Update re Status of July 30, 2019 Letter Motion. Document filed by Steven M. Mariano.(Dutko, Michael)
August 27, 2019 Opinion or Order Filing 358 ORDER: No later than September 4, 2019, Defendant shall file a letter advising the Court as to whether he still seeks the relief set forth in his July 30, 2019 Letter Motion (ECF No. 356). If so, Defendant shall file proof of service of his Letter Motion on the subpoenaed party. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 8/27/2019) (js)
August 7, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 8/7/2019, ( Status Conference set for 12/11/2019 at 10:00 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Zachary Lance Rowen Defense Counsel: William R. Scherer, Michael Edward Dutko Jr and Court Reporter present. (Vega, Elizabeth)
August 2, 2019 Opinion or Order Filing 357 STIPULATED RULE 502(d) ORDER: THE PARTIES HEREBY STIPULATE THAT: 1. The production of privileged 1. or work-product protected documents in the above-captioned cases shall not operate as a waiver of any privilege or protection from discovery in any other federal or state proceeding. 2. Testimony given at any deposition in the above-captioned cases regarding the basis of Patriot's decision not to honor the Warrant, including any testimony that could implicate the attorney-client privilege or work-product protection, shall not constitute a waiver of any privilege or protection from discovery in any other federal or state proceeding. 3. This Order shall be interpreted to provide the maximum protection allowed by Federal Rule of Evidence 502(d). Based upon this Stipulation, the Clerk of Court shall terminate the Letter Motions at ECF No. 349 in 16-cv-2767 and ECF No. 26 in 19-cv-2960. (Signed by Magistrate Judge Stewart D. Aaron on 8/2/2019) (kl)
August 1, 2019 Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephone Conference held on 8/1/2019. (kl)
July 30, 2019 Filing 356 LETTER MOTION to Compel Kasowitz Benson and Torres LLP to produce the category of documents in the subpoena addressed to Judge George B. Daniels from William Scherer, Esq. dated July 30, 2019. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit A - Subpoena, #2 Exhibit B - 7/15/19 Letter from Kasowitz objecting to subpoena)(Scherer, William)
July 19, 2019 Opinion or Order Filing 355 ORDER re: #349 LETTER MOTION for Local Rule 37.2 Conference: The parties are directed to appear for a Telephone Conference in the above-captioned matter on Thursday, August 1, 2019, at 3:30 p.m. to discuss Plaintiff's Letter Motion (ECF No. 349)and the similar Letter Motion filed by CVI Investments in the related case, CVI Investments,Inc. v. Mariano, 19-cv-02960. The parties shall call the Court's conference line at 212-805-0110 once all parties are on the line. Prior to the conference, Plaintiff shall file proof of service of a valid subpoena on non-party PNI Litigation Trust ("PNI"), as successor in interest to Patriot National Inc. If it is unable to do so, Plaintiff shall be prepared to discuss its efforts to serve PNI. See Fed. R. Civ. P. 34 ("As provided in Rule 45, a nonparty may be compelled to produce documents and tangible things or to permit an inspection."). Plaintiff's counsel shall promptly transmit a copy of this Order to counsel for PNI. (Telephone Conference set for 8/1/2019 at 03:30 PM before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 7/19/2019) (jwh)
July 17, 2019 Opinion or Order Filing 354 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: July 3, 2019 Discovery Dispute (ECF No. 349). Referred to Magistrate Judge Stewart D. Aaron. Motions referred to Stewart D. Aaron. (Signed by Judge George B. Daniels on 7/17/2019) (rjm)
July 10, 2019 Filing 353 LETTER addressed to Judge George B. Daniels from William R. Scherer dated July 10, 2019 re: Response to Hudson Bay's July 3, 2019 Motion. Document filed by Steven M. Mariano.(Scherer, William)
July 9, 2019 Filing 352 LETTER REPLY to Response to Motion addressed to Judge George B. Daniels from Zachary L. Rowen dated July 9, 2019 re: #349 LETTER MOTION for Local Rule 37.2 Conference and Order to Compel addressed to Judge George B. Daniels from Zachary L. Rowen dated July 3, 2019. . Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 5 --Subpoena duces tecum dated July 8, 2019, #2 Exhibit 6 --Email to counsel for the Litigation Trustee)(Rowen, Zachary)
July 9, 2019 Opinion or Order Filing 351 MEMO ENDORSEMENT on re: (24 in 1:19-cv-02960-GBD) Letter filed by CVI Investments, Inc., (209 in 1:16-cv-02787-GBD-SDA) Letter filed by CVI Investments, Inc. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 7/9/2019) (jwh)
July 5, 2019 Filing 350 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated July 5, 2019 re: Response to Hudson Bay's July 3, 2019 Letter Motion. Document filed by Patriot National, Inc..(Bondi, Bradley)
July 3, 2019 Filing 349 LETTER MOTION for Local Rule 37.2 Conference and Order to Compel addressed to Judge George B. Daniels from Zachary L. Rowen dated July 3, 2019. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - May 30, 2019 Email from B. Bondi to S. Turner, #2 Exhibit 2- June 26, 2019 Email from P. Linken to Z. Rowen, #3 Exhibit 3 - Mariano Deposition Transcript (Excerpts), #4 Exhibit 4 - June 7, 2017 Email from B. Bondi to M. Nicholson)(Rowen, Zachary)
June 14, 2019 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #348 Notice of Appeal. (tp)
June 14, 2019 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #348 Notice of Appeal, filed by Patriot National, Inc. were transmitted to the U.S. Court of Appeals. (tp)
June 13, 2019 Filing 348 NOTICE OF APPEAL from #344 Clerk's Judgment,,,, #343 Order of Dismissal, Add and Terminate Parties, Terminate Motions,,,,,,,,,,,,,,,. Document filed by Patriot National, Inc.. Filing fee $ 505.00, receipt number ANYSDC-17079550. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Bondi, Bradley)
May 28, 2019 Opinion or Order Filing 347 ORDER: Discovery shall be reopened for a period of 60 days from the date of this order for the limited purpose of producing documents and deposing witnesses relevant to the "basis for Patriot's decision not to honor the Warrants." (Pl.'s May 6, 2019 Letter, ECF No. 336, at 2.) SO ORDERED. (Signed by Judge George B. Daniels on 5/28/2019) (ks)
May 20, 2019 Filing 346 RESPONSE to Motion re: #337 MOTION for Summary Judgment and Entry of Judgment Pursuant to Federal Rule of Civil Procedure 54(b) on Breach-of-Contract Counterclaims. . Document filed by Steven M. Mariano. (Scherer, William)
May 16, 2019 Filing 345 LETTER REPLY to Response to Motion addressed to Judge George B. Daniels from Serrin Turner dated May 16, 2019 re: #336 LETTER MOTION for Discovery addressed to Judge George B. Daniels from Serrin Turner dated May 6, 2019. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
May 15, 2019 Filing 344 CLERK'S JUDGMENT re: #343 Order of Dismissal in favor of Hudson Bay Master Fund Ltd. against Patriot National, Inc. in the amount of $21,608,497.00. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons set forth in the Court's Order dated May 15, 2019, this Court granted summary judgment to Plaintiff Hudson Bay Master Fund Ltd. against Defendant Patriot National, Inc. on Plaintiff's breach of contract claim on March 28, 2019. (ECF No. 334.) This Court also held that Plaintiff Hudson Bay Master Fund Ltd. did not breach the contracts with Defendant Patriot National, Inc. and Defendant Steven M. Mariano. Therefore, Defendant Patriot National, Inc.'s and Defendant Steven M. Mariano's breach of contract counterclaims are DISMISSED and final judgment is entered in favor of Plaintiff Hudson Bay Master Fund Ltd. against Defendant Patriot National, Inc. in the amount of $21,608,497. (Signed by Clerk of Court Ruby Krajick on 5/15/2019) (Attachments: #1 Right to Appeal)(km)
May 15, 2019 Opinion or Order Filing 343 ORDER. In its Memorandum Decision and Order dated March 28, 2019, this Court granted summary judgment to Plaintiff Hudson Bay Master Fund Ltd. against Defendant Patriot National, Inc. on Plaintiff's breach of contract claim. (ECF No. 334.) This Court also held that Plaintiff Hudson Bay Master Fund Ltd. did not breach the contracts with Defendant Patriot National, Inc. and Defendant Steven M. Mariano. Therefore, Defendant Patriot National, Inc.'s and Defendant Steven M. Mariano's breach of contract counterclaims are DISMISSED. The Clerk of Court is hereby ORDERED to enter final judgment in favor of Plaintiff Hudson Bay Master Fund Ltd. against Defendant Patriot National, Inc. in the amount of $21,608,497. The Clerk of Court is directed to close the motion, (ECF No. 337), accordingly. So ordered. Hudson Bay Master Fund Ltd. (as Counter Defendant), Steven M. Mariano, (as Counter Claimant), Patriot National, Inc. (as Counter Claimant), terminated. Motions terminated: #337 MOTION for Summary Judgment and Entry of Judgment Pursuant to Federal Rule of Civil Procedure 54(b) on Breach-of-Contract Counterclaims filed by Hudson Bay Master Fund Ltd. (Signed by Judge George B. Daniels on 5/14/2019) (rjm) Transmission to Orders and Judgments Clerk for processing.
May 15, 2019 Terminate Transcript Deadlines (km)
May 13, 2019 Filing 342 LETTER addressed to Judge George B. Daniels from William R. Scherer dated May 13, 2019 re: Respond to Hudson Bay's Request to Re-Open Discovery. Document filed by Steven M. Mariano.(Scherer, William)
May 10, 2019 Filing 341 AMENDED LETTER addressed to Judge George B. Daniels from Serrin Turner dated May 10, 2019 re: the submission of a revised [Proposed] Order pursuant to Federal Rule of Civil Procedure 54(b). Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Text of Proposed Order)(Turner, Serrin)
May 10, 2019 Filing 340 LETTER addressed to Judge George B. Daniels from Serrin Turner dated May 10, 2019 re: the submission of a revised [Proposed] Order pursuant to Federal Rule of Civil Procedure 54(b). Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Text of Proposed Order)(Turner, Serrin)
May 8, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 5/8/2019, ( Status Conference set for 8/7/2019 at 10:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Elizabeth Anna Parvis, Serrin Andrew Turner;Defense Counsel: Michael Edward Dutko, Jr., William R. Scherer, Bradley Bondi, Jason Hall, Connor Carroll and Court Reporter present. (Vega, Elizabeth)
May 6, 2019 Filing 339 LETTER addressed to Judge George B. Daniels from Serrin Turner dated May 6, 2019 re: Request for Entry of Judgment. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Text of Proposed Order)(Turner, Serrin)
May 6, 2019 Filing 338 MEMORANDUM OF LAW in Support re: #337 MOTION for Summary Judgment and Entry of Judgment Pursuant to Federal Rule of Civil Procedure 54(b) on Breach-of-Contract Counterclaims. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
May 6, 2019 Filing 337 MOTION for Summary Judgment and Entry of Judgment Pursuant to Federal Rule of Civil Procedure 54(b) on Breach-of-Contract Counterclaims. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 6, 2019 Filing 336 LETTER MOTION for Discovery addressed to Judge George B. Daniels from Serrin Turner dated May 6, 2019. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 10, 2019 Opinion or Order Filing 335 ORDER: A status conference is scheduled for May 8, 2019 at 10:30 am. ( Status Conference set for 5/8/2019 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 4/9/2019) (mro)
March 28, 2019 Opinion or Order Filing 334 MEMORANDUM DECISION AND ORDER granting in part and denying in part #243 Motion for Summary Judgment; denying #245 Motion for Summary Judgment; granting in part and denying in part #252 Motion for Judgment on the Pleadings: Hudson Bay's motion for summary judgment, (ECF No. 243), is GRANTED in its favor as to its breach of contract claim against Patriot. Hudson Bay's motion for summary judgment in its favor as to its claims against Mariano for breach of the implied covenant of good faith and fair dealing and tortious interference is DENIED. CVII's motion for summary judgment on its breach of contract claim against Patriot, (CVI Invs., Inc., ECF No. 141), is GRANTED. Patriot's motions for summary judgment on its breach of contract claims against Hudson Bay, (ECF No. 245), and CVII, (CVI Invs., Inc., ECF No. 137), are DENIED. Mariano's motion for summary judgment, (ECF No. 252), dismissing Hudson Bay's claim for breach of the implied covenant of good faith and fair dealing is GRANTED. His motion for summary judgment on Hudson Bay's claim for tortious interference is DENIED. The Clerk of Court is directed to close the motions accordingly. (Signed by Judge George B. Daniels on 3/28/2019) (jwh)
March 28, 2019 Opinion or Order Filing 333 MEMORANDUM DECISION AND ORDER denying #304 Motion for Reconsideration: Mariano's motion for reconsideration, (ECF No. 304), is DENIED. The Clerk of Court is directed to close the motion accordingly. (Signed by Judge George B. Daniels on 3/28/2019) (jwh)
February 14, 2019 Opinion or Order Filing 332 ORDER FOR ADMISSION PRO HAC VICE granting #331 Motion for Patrick T. O'Neill to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 2/14/2019) (rjm)
February 14, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #331 MOTION for Patrick T. O'Neill to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16346605. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
February 13, 2019 Filing 331 MOTION for Patrick T. O'Neill to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16346605. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order Proposed Order Granting Pro Hac Vice Admission)(O'Neill, Patrick)
November 15, 2018 Filing 330 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CORRECTED CONFERENCE proceeding held on 10/4/18 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)
November 15, 2018 Filing 329 TRANSCRIPT of Proceedings re: CORRECTED CONFERENCE held on 10/4/2018 before Judge George B. Daniels. Court Reporter/Transcriber: Jerry Harrison, (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 12/6/2018. Redacted Transcript Deadline set for 12/17/2018. Release of Transcript Restriction set for 2/13/2019.(McGuirk, Kelly)
November 6, 2018 Opinion or Order Filing 328 ORDER OF WITHDRAWAL OF COUNSEL granting #327 Motion to Withdraw as Attorney: This matter having come before the Court by the filing of a Motion to Withdraw as Counsel for Defendant Patriot National, Inc. ("Patriot") in the above-captioned actions, IT IS HEREBY ORDERED that: 1. Hughes Hubbard & Reed LLP is hereby withdrawn as counsel of record for Defendant Patriot. 2. Kathryn A. Coleman and Christopher Gartman should be removed from the Court's service list with respect to these actions. 3. Cahill Gordon & Reindel LLP, by and through its attorneys Bradley J. Bondi, Joel H. Levitin, Jason M. Hall, and Peter J. Linken, continue to represent the interests of Patriot vis-a-vis the PNI Litigation Trust, as successor-in-interest to Patriot. (Attorney Kathryn Anne Coleman and Christopher Charles Gartman terminated.) (Signed by Judge George B. Daniels on 11/6/2018) (jwh)
November 6, 2018 Filing 327 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kathryn A. Coleman to Withdraw as Attorney for Defendant Patriot National, Inc.. Document filed by Patriot National, Inc.. (Attachments: #1 Affidavit /Declaration of Kathryn A. Coleman, #2 Text of Proposed Order)(Coleman, Kathryn) Modified on 12/26/2018 (db).
October 30, 2018 Filing 326 LETTER addressed to Judge George B. Daniels from Serrin Turner dated October 30, 2018 re: Defendants Patriot National, Inc. and Steven M. Mariano's respective letters filed on October 24, 2018 and October 25, 2018.. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
October 25, 2018 Filing 325 LETTER addressed to Judge George B. Daniels from William R. Scherer dated October 25, 2018 re: Issues from October 4, 2018 Oral Argument on Dispositive Motions. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit 1-Excerpts of Transcript of Oral Arg on 10/4/18)(Scherer, William)
October 24, 2018 Filing 324 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated October 24, 2018 re: October 4, 2018 Transcript. Document filed by Patriot National, Inc..(Bondi, Bradley)
October 4, 2018 Minute Entry for proceedings held before Judge George B. Daniels: Omnibus Hearing held on 10/4/2018, Oral Argument held on 10/4/2018 re: #245 MOTION for Summary Judgment Dismissing Plaintiffs' Affirmative Claims. filed by Patriot National, Inc., #243 MOTION for Summary Judgment . filed by Hudson Bay Master Fund Ltd., #148 Memorandum of Law in Support of Motion filed by Hudson Bay Master Fund Ltd., #252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment. filed by Steven M. Mariano. Plaintiff Counsel: Corey Anne Calabrese; Elizabeth Anna Parvis; Serrin Andrew TurnerDefense Counsel (for Patriot National): Bradley Bondi; Jason Hall; Peter Linken; Connor CarrollDefense Counsel (for Mariano): William Scherer; Eric James Hager and Court Reporter present. (Vega, Elizabeth)
October 1, 2018 Filing 323 NOTICE OF APPEARANCE by Peter James Linken on behalf of Patriot National, Inc.. (Linken, Peter)
October 1, 2018 Filing 322 NOTICE OF APPEARANCE by Jason Michael Hall on behalf of Patriot National, Inc.. (Hall, Jason)
October 1, 2018 Filing 321 NOTICE OF APPEARANCE by Joel H. Levitin on behalf of Patriot National, Inc.. (Levitin, Joel)
October 1, 2018 Filing 320 NOTICE OF APPEARANCE by Bradley Joseph Bondi on behalf of Patriot National, Inc.. (Bondi, Bradley)
September 24, 2018 Filing 319 LETTER addressed to Judge George B. Daniels from Serrin Turner dated September 24, 2018 re: oral argument scheduled for October 4, 2018. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
August 28, 2018 Filing 318 RESPONSE in Support of Motion re: #304 MOTION for Reconsideration re; #291 Order on Motion to Dismiss,,, Counterclaim. . Document filed by Steven M. Mariano. (Hager, Eric)
August 28, 2018 Opinion or Order Filing 317 ORDER FOR ADMISSION PRO HAC VICE: granting #316 Motion for Steven H. Osber to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 8/28/2018) (ama)
August 24, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #316 MOTION for Steven H. Osber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15488434. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
August 23, 2018 Filing 316 MOTION for Steven H. Osber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15488434. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order Proposed Order Granting Admission Pro Hac Vice)(Hager, Eric)
August 22, 2018 Filing 315 LETTER addressed to Judge George B. Daniels from Serrin Turner dated August 22, 2018 re: Update re: Status of Bankruptcy Stay. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A - Second Extended Stay Order)(Turner, Serrin)
August 21, 2018 Filing 314 MEMORANDUM OF LAW in Opposition re: #304 MOTION for Reconsideration re; #291 Order on Motion to Dismiss,,, Counterclaim. . Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - Florida Complaint)(Turner, Serrin)
August 6, 2018 Opinion or Order Filing 313 ORDER: The Clerk of Court is hereby directed to place the above-captioned actions on the suspense docket until further order of this Court. (Signed by Judge George B. Daniels on 8/1/2018) (jwh)
August 1, 2018 Filing 312 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated August 1, 2018 re: status update on bankruptcy proceedings of Patriot National, Inc. and its affiliated debtors. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
July 25, 2018 Filing 311 MEMO ENDORSEMENT on re: (71 in 1:17-cv-06204-GBD-OTW) Letter; (310 in 1:16-cv-02767-GBD-SDA) Letter. ENDORSEMENT: The oral argument is adjourned to October 4, 2018 at 10:30 a.m. (Oral Argument set for 10/4/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/25/2018) (jwh)
July 20, 2018 Filing 310 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated July 20, 2018 re: the oral argument currently scheduled for August 14, 2018. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
July 13, 2018 Filing 309 LETTER addressed to Judge George B. Daniels from Serrin Turner dated July 13, 2018 re: Response to Motion for Reconsideration. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
July 5, 2018 Filing 308 NOTICE of Further Continuation of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn)
July 2, 2018 Opinion or Order Filing 307 ORDER: In light of the bankruptcy stay having been extended, the oral argument previously scheduled for July 11, 2018, is hereby adjourned to August 14, 2018, at 10:30 a.m. (Oral Argument set for 8/14/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/2/2018) (jwh)
June 29, 2018 Filing 306 LETTER addressed to Judge George B. Daniels from Kathryn A. Coleman dated June 29, 2018 re: Status Update. Document filed by Patriot National, Inc..(Coleman, Kathryn)
June 29, 2018 Filing 305 MEMORANDUM OF LAW in Support re: #304 MOTION for Reconsideration re; #291 Order on Motion to Dismiss,,, Counterclaim. . Document filed by Steven M. Mariano. (Hager, Eric)
June 29, 2018 Filing 304 MOTION for Reconsideration re; #291 Order on Motion to Dismiss,,, Counterclaim. Document filed by Steven M. Mariano.(Hager, Eric)
May 29, 2018 Opinion or Order Filing 303 ORDER OF WITHDRAWAL OF COUNSEL granting #301 Motion to Withdraw as Attorney: This matter having come before the Court by the filing of a Motion to Withdraw as Counsel for Defendant Patriot National, Inc. (Patriot") in the above-captioned actions, IT IS HEREBY ORDERED that: 1. Cahill Gordon & Reindel LLP is hereby withdrawn as counsel of record for Defendant Patriot. 2. Bradley J. Bondi, Jason M. Hall, Thomas J. Kavaler, David R. Owen, Peter J. Linken, and Adam S. Mintz should be removed from the Court's service list with respect to these actions. 3. Hughes Hubbard & Reed LLP, Chapter 11 counsel for Patriot, by and through its attorneys Kathryn A. Coleman and Christopher C. Gartman, continue to represent Patriot. (Attorney Thomas J Kavaler; Peter James Linken; Adam Shawn Mintz; David Owen; Bradley Joseph Bondi and Jason Michael Hall terminated) (Signed by Judge George B. Daniels on 5/29/2018) (jwh)
May 24, 2018 Filing 302 DECLARATION of Bradley J. Bondi in Support re: #301 MOTION for Cahill Gordon & Reindel LLP to Withdraw as Attorney for Patriot National, Inc... Document filed by Patriot National, Inc.. (Attachments: #1 Text of Proposed Order)(Bondi, Bradley)
May 24, 2018 Filing 301 MOTION for Cahill Gordon & Reindel LLP to Withdraw as Attorney for Patriot National, Inc.. Document filed by Patriot National, Inc..(Bondi, Bradley)
May 21, 2018 Opinion or Order Filing 300 ORDER: The oral argument in all four cases scheduled for May 31, 2018 is hereby adjourned to July 11, 2018 at 10:30 a.m. (Oral Argument set for 7/11/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/21/2018) (jwh)
May 18, 2018 Filing 299 JOINT LETTER addressed to Judge George B. Daniels from Kathryn A. Coleman dated May 18, 2018 re: Status Update. Document filed by Patriot National, Inc..(Coleman, Kathryn)
May 18, 2018 Filing 298 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated May 18, 2018 re: status update pursuant to the Court's March 1, 2018 Order. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 17, 2018 Filing 297 NOTICE of Continuation of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn)
April 2, 2018 Filing 296 NOTICE OF CHANGE OF ADDRESS by Joshua Donovan Liston on behalf of Patriot National, Inc.. New Address: Beys Liston & Mobargha LLP, 641 Lexington Avenue, 14th Floor, New York, NY, United States 10022, (646) 755-3600. (Liston, Joshua)
March 9, 2018 Filing 295 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 3/1/18 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 9, 2018 Filing 294 TRANSCRIPT of Proceedings re: conference held on 3/1/2018 before Judge George B. Daniels. Court Reporter/Transcriber: Anita Trombetta, (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 3/30/2018. Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/7/2018.(McGuirk, Kelly)
March 1, 2018 Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 3/1/2018. Plaintiff Counsel: Serrin Andrew Turner; Defense Counsel: For Patriot: Kathryn Anne Coleman, Terrence Healy, Bradley Joseph Bondi, Peter James Linken, David Owen, Thomas J Kavaler, Joshua Donovan Liston For Mariano: Alexander Victor Masotti, William Scherer and Court Reporter present. The Oral argument is scheduled for May 31, 2018 at 10:30 a.m. (Vega, Elizabeth)
February 28, 2018 Filing 293 NOTICE of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn)
February 20, 2018 Opinion or Order Filing 292 ORDER: The parties are to appear before this Court for a status conference on March 1, 2018 at 10:00 a.m. Status Conference set for 3/1/2018 at 10:00 AM before Judge George B. Daniels. (Docketed in 16cv2767, 16cv2787, 17cv6204, 17cv1080) (Signed by Judge George B. Daniels on 2/20/2018) (ap)
February 14, 2018 Opinion or Order Filing 291 MEMORANDUM DECISION AND ORDER: granting in part and denying in part #147 Motion to Dismiss. Hudson Bay's and CVII's motions to dismiss Patriot National's market manipulation, material misrepresentation and omissions, and fraudulent inducement counterclaims are GRANTED. Those counterclaims are DISMISSED. Hudson Bay's motion to dismiss Mariano's market manipulation, fraudulent inducement and breach of the duty of good faith and fair dealing counterclaims is GRANTED. Those counterclaims are DISMISSED. Further amendment to the dismissed counterclaims would be futile. Hudson Bay's and CVII' s motions to dismiss Defendants' breach of contract counterclaims are DENIED.The Clerk of Court is directed to close the motions at ECF No. 147 (16-cv-2767) and ECF No. 79 (16-cv-2787). SO ORDERED. (Signed by Judge George B. Daniels on 2/14/2018) (ama)
February 9, 2018 Filing 290 LETTER addressed to Judge George B. Daniels from Kathryn A. Coleman dated 02/09/2018 re: Response to Hudson Bay Master Fund, Ltd. and CVI Investments, Inc.'s Letter dated February 7, 2018. Document filed by Patriot National, Inc..(Coleman, Kathryn)
February 9, 2018 Filing 289 NOTICE OF APPEARANCE by Kathryn Anne Coleman on behalf of Patriot National, Inc.. (Coleman, Kathryn)
February 9, 2018 Filing 288 NOTICE OF APPEARANCE by Christopher Charles Gartman on behalf of Patriot National, Inc.. (Gartman, Christopher)
February 7, 2018 Filing 287 LETTER addressed to Judge George B. Daniels from Serrin Turner dated February 7, 2018 re: Plaintiffs' motions to dismiss Defendants' counterclaims. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - Florida State Complaint)(Turner, Serrin)
February 5, 2018 Filing 286 SUGGESTION OF BANKRUPTCY upon the record as to Defendant and Counterclaim-Plaintiff Patriot National, Inc. . Document filed by Patriot National, Inc.(Bondi, Bradley)
January 26, 2018 Opinion or Order Filing 285 ORDER: The oral arguments in all four cases scheduled for January 31, 2018 is hereby adjourned to March 14, 2018 10:30a.m. (Oral Argument set for 3/14/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 1/25/2018) (jwh)
January 18, 2018 Filing 284 SEALED DOCUMENT placed in vault.(mps)
January 16, 2018 Opinion or Order Filing 283 ORDER granting #282 Motion to Seal Document. SO ORDERED. (Signed by Judge George B. Daniels on 1/16/2018) (kgo)
January 12, 2018 Filing 282 LETTER MOTION to Seal Document / certain documents in connection with the Parties' responses to the dispositive motions and supporting papers filed on January 3, 2018 addressed to Judge George B. Daniels from Peter J. Linken dated January 12, 2018. Document filed by Patriot National, Inc..(Linken, Peter)
January 3, 2018 Filing 281 RULE 56.1 STATEMENT. Document filed by Patriot National, Inc.. (Bondi, Bradley)
January 3, 2018 Filing 280 DECLARATION of Bradley J. Bondi in Opposition re: #243 MOTION for Summary Judgment .. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit 1 - Excerpts from Brad Alles deposition, #2 Exhibit 2 - excerpts from George Antonopoulos deposition, #3 Exhibit 3 - excerpts from Keith Canton deposition, #4 Exhibit 4 - excerpts from Moira Conlon deposition, #5 Exhibit 5 - excerpts from Patrick Conroy deposition, #6 Exhibit 6 - excerpts from Paul Gompers deposition, #7 Exhibit 7 - excerpts from Martin Kobinger deposition, #8 Exhibit 8 - excerpts from William Marcoullier deposition, #9 Exhibit 9 - excerpts from Brad Nassau deposition, #10 Exhibit 10 - excerpts from Gex F. Richardson deposition, #11 Exhibit 11 - excerpts from Austin Shanfelter deposition, #12 Exhibit 12 - excerpts from Michael Spolan deposition, #13 Exhibit 13 - excerpts from David Sun deposition, #14 Exhibit 14 - Loan Agreement, #15 Exhibit 15 - document produced by CVI Investments, Inc.)(Bondi, Bradley)
January 3, 2018 Filing 279 MEMORANDUM OF LAW in Opposition re: #243 MOTION for Summary Judgment . . Document filed by Patriot National, Inc.. (Bondi, Bradley)
January 3, 2018 Filing 278 MEMORANDUM OF LAW in Opposition re: #245 MOTION for Summary Judgment Dismissing Plaintiffs' Affirmative Claims. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
December 15, 2017 Filing 277 LETTER addressed to Judge George B. Daniels from Serrin Turner dated December 15, 2017 re: submission of sworn statements. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - Conroy submission, #2 Exhibit 2 - Marcoullier submission)(Turner, Serrin)
December 11, 2017 Filing 276 SEALED DOCUMENT placed in vault.(rz)
December 7, 2017 Opinion or Order Filing 275 ORDER granting #273 Motion to Seal Document: SO ORDERED. (Signed by Judge George B. Daniels on 12/7/2017) (jwh)
December 6, 2017 Opinion or Order Filing 274 ORDER: The oral arguments in all three cases are hereby scheduled for January 31, 2018 at 10:30 a.m. If Patriot National files for bankruptcy, this Court will hear arguments on all other outstanding motions, unless the bankruptcy court extends the stay to any other party. SO ORDERED., ( Oral Argument set for 1/31/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 12/06/2017) (ama)
December 6, 2017 Filing 273 LETTER MOTION to Seal Document /Certain Documents in connection with Hudson Bay and Mariano's opposition briefs and supporting papers filed on December 4, 2017 addressed to Judge George B. Daniels from Serrin Turner dated December 6, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
December 5, 2017 Filing 272 LETTER addressed to Judge George B. Daniels from Serrin Turner dated December 5, 2017 re: correction of citation. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
December 4, 2017 Filing 271 MEMORANDUM OF LAW in Opposition re: #252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
December 4, 2017 Filing 270 COUNTER STATEMENT TO #248 Rule 56.1 Statement, #255 Rule 56.1 Statement. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
December 4, 2017 Filing 269 DECLARATION of Serrin Turner in Opposition re: #252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment.. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
December 4, 2017 Filing 268 DECLARATION of Eric J. Hager in Opposition re: #243 MOTION for Summary Judgment .. Document filed by Steven M. Mariano. (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)(Hager, Eric)
December 4, 2017 Filing 267 RULE 56.1 STATEMENT. Document filed by Steven M. Mariano. (Hager, Eric)
December 4, 2017 Filing 266 RESPONSE in Opposition to Motion re: #243 MOTION for Summary Judgment . . Document filed by Steven M. Mariano. (Hager, Eric)
December 4, 2017 NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Stewart D. Aaron. Please note that this is a reassignment of the designation only. (jc)
December 4, 2017 NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Stewart D. Aaron, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Ronald L. Ellis no longer referred to the case. Motions referred to Stewart D. Aaron. (jc)
December 3, 2017 Filing 265 LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Serrin Turner dated December 3, 2017 re: #263 LETTER MOTION to Stay Response addressed to Judge George B. Daniels from William R. Scherer dated 12/1/17. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
December 1, 2017 ***DELETED DOCUMENT. Deleted document number #266 Order. The document was incorrectly filed in this case. (rj)
December 1, 2017 Opinion or Order Filing 264 ORDER denying without prejudice #262 Letter Motion to Stay: The Court, having been informed by the parties that Patriot National, Inc. intends to file for relief under Chapter 11 of the U.S. Bankruptcy Code, hereby adjourns for 30 days all deadlines in connection with the summary judgment motions involving claims against Patriot National. The parties should promptly inform the Court if and when Patriot National formally files for bankruptcy protection. The request to stay these proceedings as to Patriot National (ECF Nos. 152, 262) is DENIED, without prejudice. (Signed by Judge George B. Daniels on 12/1/2017) (jwh)
December 1, 2017 Filing 263 LETTER MOTION to Stay Response addressed to Judge George B. Daniels from William R. Scherer dated 12/1/17. Document filed by Steven M. Mariano.(Hager, Eric)
November 30, 2017 Filing 262 LETTER MOTION to Stay addressed to Judge George B. Daniels from Serrin Turner dated November 30, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
November 22, 2017 Filing 261 SEALED DOCUMENT placed in vault.(rz)
November 21, 2017 Filing 260 SEALED DOCUMENT placed in vault.(mps)
November 17, 2017 Opinion or Order Filing 259 ORDER granting #258 Motion to Seal Document: SO ORDERED. (Signed by Judge George B. Daniels on 11/16/2017) (jwh)
November 15, 2017 Filing 258 LETTER MOTION to Seal Document or File in Redacted Form addressed to Judge George B. Daniels from Serrin Turner dated November 15, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
November 15, 2017 Opinion or Order Filing 257 ORDER FOR ADMISSION PRO HAC VICE granting #256 Motion for William R. Scherer to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 11/15/2017) (jwh)
November 14, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #256 MOTION for William R. Scherer to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 13, 2017 Filing 256 MOTION for William R. Scherer to Appear Pro Hac Vice Corrected. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
November 13, 2017 Filing 255 RULE 56.1 STATEMENT. Document filed by Steven M. Mariano. (Masotti, Alexander)
November 13, 2017 Filing 254 MEMORANDUM OF LAW in Support re: #252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment. . Document filed by Steven M. Mariano. (Masotti, Alexander)
November 13, 2017 Filing 253 DECLARATION of Eric J. Hager in Support re: #252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment.. Document filed by Steven M. Mariano. (Masotti, Alexander)
November 13, 2017 Filing 252 MOTION for Judgment on the Pleadings and in the Alternative for Summary Judgment. Document filed by Steven M. Mariano.(Masotti, Alexander)
November 13, 2017 Filing 251 MEMORANDUM OF LAW in Support re: #243 MOTION for Summary Judgment . [Redacted]. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
November 13, 2017 Filing 250 RULE 56.1 STATEMENT. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
November 13, 2017 Filing 249 DECLARATION of Bradley J. Bondi in Support re: #245 MOTION for Summary Judgment Dismissing Plaintiffs' Affirmative Claims.. Document filed by Patriot National, 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, #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, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62)(Bondi, Bradley)
November 13, 2017 Filing 248 RULE 56.1 STATEMENT. Document filed by Patriot National, Inc.. (Bondi, Bradley)
November 13, 2017 Filing 247 DECLARATION of Serrin Turner [see footnote 2 re: confidential exhibits] in Support re: #243 MOTION for Summary Judgment .. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1-- Email from attaching Patriot's Investor Presentation, #2 Exhibit 2-- Patriot National Inc., Form 8-K_, #3 Exhibit 3-- Patriot Press Release, Jan. 15, 2015, #4 Exhibit 4-- Patriot S-1, Oct. 5, 2015, #5 Exhibit 5-- Patriot Press Release, Oct. 7, 2015, #6 Exhibit 6-- Patriot Press Release, Oct. 20, 2015, #7 Exhibit 11-- Securities Purchase Agreement, #8 Exhibit 14-- CVI NDA attaching Patriot's Investor Presentation, #9 Exhibit 15-- Hudson Bay NDA, #10 Exhibit 18-- Stock Back to Back Agreement, #11 Exhibit 19-- SPA Series A Warrant, #12 Exhibit 20-- SPA Series B Warrant, #13 Exhibit 35-- Patriot Press Release, Dec. 14, 2015, #14 Exhibit 37-- JMP Analyst Report, #15 Exhibit 39-- Compass Point Analyst Report, #16 Exhibit 42-- Patriot Press Release, #17 Exhibit 61-- REA, #18 Exhibit 62-- Patriot National 8K, #19 Exhibit 63-- Patriot Press Release regarding Recession of Company Portion, #20 Exhibit 64-- Amended Stock Back-to-Back Agreement, #21 Exhibit 66-- REA Series A Warrant, #22 Exhibit 67-- REA Series B Warrant, #23 Exhibit 68-- Patiot Press Release, Feb. 24, 2016, #24 Exhibit 69-- JMP Analyst Report, #25 Exhibit 70-- Patriot Press Release, Nov. 9, 2015, #26 Exhibit 71-- Patriot National Inc., 10-K, #27 Exhibit 73-- Patriot National Inc., Form 4, #28 Exhibit 74-- Hudson Bay Series B Exercise Notice, #29 Exhibit 75-- Hudson Bay Series B Exercise Notice, #30 Exhibit 77-- Letter from Kasowitz, Benson & Torres to Hudson Bay, #31 Exhibit 80-- Hudson Bay Series A Exercise Notice, #32 Exhibit 82-- Patriot National Inc., Form 10-K, #33 Exhibit 83-- Patriot National Inc., Form DEF 14-A, #34 Exhibit 84-- Patriot 8-K, #35 Exhibit 85-- Patriot 8-K, #36 Exhibit 86-- Patriot 8-K, #37 Exhibit 87-- Patriot 8-K, #38 Exhibit 88-- Patriot 8-K, #39 Exhibit 89-- Patriot 8-K, #40 Exhibit 90-- Patriot 8-K, #41 Exhibit 97-- Hudson Transcript, #42 Exhibit 99-- Patriot National Inc., Form 8-K, #43 Exhibit 102-- News Article regarding Patriot National founder resigns)(Turner, Serrin)
November 13, 2017 Filing 246 MEMORANDUM OF LAW in Support re: #245 MOTION for Summary Judgment Dismissing Plaintiffs' Affirmative Claims. (Redacted). Document filed by Patriot National, Inc.. (Bondi, Bradley)
November 13, 2017 Filing 245 MOTION for Summary Judgment Dismissing Plaintiffs' Affirmative Claims. Document filed by Patriot National, Inc..(Bondi, Bradley)
November 13, 2017 Opinion or Order Filing 244 ORDER: granting #240 Letter Motion for Leave to File Excess Pages. SO ORDERED. (Signed by Judge George B. Daniels on 11/13/2017) (ap)
November 13, 2017 Filing 243 MOTION for Summary Judgment . Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
November 13, 2017 Filing 242 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/19/17 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)
November 13, 2017 Filing 241 TRANSCRIPT of Proceedings re: ARGUMENT held on 10/19/2017 before Judge George B. Daniels. Court Reporter/Transcriber: Samuel Mauro, (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 12/4/2017. Redacted Transcript Deadline set for 12/14/2017. Release of Transcript Restriction set for 2/12/2018.(McGuirk, Kelly)
November 9, 2017 Filing 240 LETTER MOTION for Leave to File Excess Pages addressed to Judge George B. Daniels from Serrin Turner dated November 9, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
November 9, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #239 MOTION for William R. Scherer to Appear Pro Hac Vice . 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 from Supreme Court of Indiana;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
November 8, 2017 Filing 239 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William R. Scherer to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander) Modified on 11/9/2017 (bcu).
November 8, 2017 Opinion or Order Filing 238 ORDER FOR ADMISSION PRO HAC VICE granting #234 Motion for Michael E. Dutko, Jr. to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 11/8/2017) (jwh)
November 8, 2017 Opinion or Order Filing 237 ORDER FOR ADMISSION PRO HAC VICE granting #233 Motion for Albert L. Frevola, Jr. to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 11/8/2017) (jwh)
November 8, 2017 Opinion or Order Filing 236 ORDER FOR ADMISSION PRO HAC VICE granting #235 Motion for Russell R. O'Brien to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 11/8/2017) (jwh)
November 7, 2017 Filing 235 MOTION for Russell R. O'Brien to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
November 7, 2017 Filing 234 MOTION for Michael E. Dutko, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
November 7, 2017 Filing 233 MOTION for Albert L. Frevola, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
November 7, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #234 MOTION for Michael E. Dutko, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., #233 MOTION for Albert L. Frevola, Jr. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., #235 MOTION for Russell R. O'Brien 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. (bcu)
November 1, 2017 Opinion or Order Filing 232 ORDER FOR ADMISSION PRO HAC VICE granting #228 Motion for Eric J. Hager to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 11/1/2017) (jwh)
November 1, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #228 MOTION for Eric J. Hager to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309216. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 1, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #227 MOTION for Albert L. Frevola, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309160. Motion and supporting papers to be reviewed by Clerk's Office staff., #230 MOTION for Russell R. O'Brien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309332. Motion and supporting papers to be reviewed by Clerk's Office staff., #229 MOTION for Michael E. Dutko, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309274. Motion and supporting papers to be reviewed by Clerk's Office staff., #231 MOTION for William R. Scherer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309394. 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 from Supreme Court of Florida;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
October 31, 2017 Filing 231 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William R. Scherer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309394. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander) Modified on 11/1/2017 (wb).
October 31, 2017 Filing 230 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Russell R. O'Brien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309332. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander) Modified on 11/1/2017 (wb).
October 31, 2017 Filing 229 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael E. Dutko, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309274. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander) Modified on 11/1/2017 (wb).
October 31, 2017 Filing 228 MOTION for Eric J. Hager to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309216. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
October 31, 2017 Filing 227 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Albert L. Frevola, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14309160. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander) Modified on 11/1/2017 (wb).
October 26, 2017 Opinion or Order Filing 226 REVISED SCHEDULING ORDER: granting #225 Letter Motion for Extension of Time. Dispositive motions are to be served by both parties by November 13, 2017. Opposition papers are to be served by December 4, 2017. There will be no reply papers. In the event a dispositive motion is made, the date for submitting the Joint Pretrial Order shall be changed from that shown herein to three (3) weeks from the decision on the motion. The final pretrial conference shall be adjourned to a date six (6) weeks from the decision on the motion. The date on or after which the parties shall be ready for trial within 48 hours' notice shall be changed from that shown herein to two (2) weeks from the final pretrial conference. A final pretrial conference will be held on a date to be determined by Judge Daniels. Joint pretrial Order due by 12/8/2017. Ready for Trial by 1/12/2018. (Docketed in 16cv2767 and 16cv2787) (Signed by Judge George B. Daniels on 10/26/2017) (ap)
October 26, 2017 Filing 225 LETTER MOTION for Extension of Time addressed to Judge George B. Daniels from Alexander V. Masotti dated 10/26/17. Document filed by Steven M. Mariano. (Attachments: #1 Text of Proposed Order)(Masotti, Alexander)
October 19, 2017 Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 10/19/2017 re: #147 MOTION to Dismiss Defendants' Counterclaims. filed by Hudson Bay Master Fund Ltd.. Plaintiff Counsel: Serrin Andrew Turner, Michelle Meleski Nicholson Defense Counsel: Bradley Joseph Bondi, Jason Michael Hall, Peter James Linken, Michael Wheatley, Connor Carroll, Alexander Victor Masotti, Bill Sherer and Court Reporter present. The Oral argument is scheduled for December 13, 2017 at 10:30 a.m. (Vega, Elizabeth)
October 19, 2017 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Alexander Victor Masotti to RE-FILE Document #224 Notice of Appearance. ERROR(S): Attorney signature and Attorney filer do not match. (db)
October 18, 2017 Filing 224 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Alexander Victor Masotti on behalf of Steven M. Mariano. (Masotti, Alexander) Modified on 10/19/2017 (db).
October 16, 2017 Filing 223 STIPULATION FOR SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED by and between CONRAD & SCHERER LLP, BROAD AND CASSEL LLP, and WOLLMUTH MAHER & DEUTSCH LLP that Conrad & Scherer LLP and Alexander V. Masotti shall be substituted as counsel for Defendant and Counterclaim Plaintiff Steven M. Mariano in the above-styled case. Jon M. Wilson and George G. Mahfood of the law firm of Broad and Cassel LLP and William A. Maher, Randall R. Rainer and Adam M. Bialek of the law firm of Wollmuth Maher & Deutsch LLP shall be relieved of any further responsibility in connection with this action. Defendant and Counterclaim Plaintiff Steven M. Mariano has indicated his consent to this Stipulation by his signature below. (Attorney George G. Mahfood; Randall R. Rainer; Jon Martin Wilson; Adam Michael Bialek and William Andrew Maher terminated.) (Signed by Judge George B. Daniels on 10/16/2017) (jwh)
October 13, 2017 Opinion or Order Filing 222 REVISED SCHEDULING ORDER granting #221 Letter Motion for Extension of Time. Dispositive motions are to be served by both parties by October 30, 2017. Opposition papers are to be served by November 17, 2017. There will be no reply papers. Joint Pretrial Order due by 12/8/2017. The parties shall be ready for trial within 48 hours notice on or after January 12, 2018. (Signed by Magistrate Judge Ronald L. Ellis on 10/13/2017) (mml)
October 13, 2017 Filing 221 CONSENT LETTER MOTION for Extension of Time with respect to dispositive motions addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated October 13, 2017. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A- Proposed Revised Scheduling Order)(Turner, Serrin)
October 12, 2017 Filing 220 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION to Substitute Attorney. Old Attorney: Jon M. Wilson; William A. Maher, New Attorney: Alexander V. Masotti . Document filed by Steven M. Mariano. (Attachments: #1 Affidavit)(Masotti, Alexander) Modified on 12/19/2017 (ldi).
September 25, 2017 Opinion or Order Filing 219 REVISED STIPULATED SCHEDULING ORDER: After consultation with the parties at a pretrial conference dated January 11, 2017 and further discussions by the parties since, the following pre-trial schedule has been adopted pursuant to Rule 16 of the Federal Rules of Civil Procedure. This schedule modifies the prior scheduling order entered by this Court on July 21, 2017. Dispositive motions are to be served by both parties by October 20, 2017. reply papers. A final pretrial conference will be held on a date to be determined by Judge Daniels. Opposition papers are to be served by November 17, 2017. There will be no reply papers. ( Expert Discovery due by 10/13/2017. Joint Pretrial Order due by 12/8/2017. Ready for Trial by 1/12/2018.) (Signed by Magistrate Judge Ronald L. Ellis on 9/25/2017) (js)
September 22, 2017 Filing 218 CONSENT LETTER MOTION for Extension of Time with respect to expert discovery and dispositive motions addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated September 22, 2017. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A--Proposed Revised Scheduling Order)(Turner, Serrin)
September 13, 2017 Filing 217 MEMO ENDORSEMENT on re: (132 in 1:16-cv-02787-GBD-RLE) Letter filed by CVI Investments, Inc., (216 in 1:16-cv-02767-GBD-RLE) Letter filed by Hudson Bay Master Fund Ltd. ENDORSEMENT: The oral argument is adjourned to October 19, 2017 at 10:00 a.m. (Oral Argument set for 10/19/2017 at 10:00 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 9/13/2017) (jwh)
September 12, 2017 Filing 216 JOINT LETTER addressed to Judge George B. Daniels from Serrin Turner dated September 12, 2017 re: oral argument scheduled for September 13, 2017.. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
September 1, 2017 Filing 215 LETTER addressed to Magistrate Judge Ronald L. Ellis from Bradley J. Bondi dated September 1, 2017 re: Question of Consolidation. Document filed by Patriot National, Inc..(Bondi, Bradley)
August 29, 2017 Opinion or Order Filing 214 ORDER MODIFYING JANUARY 26, 2017 PROTECTIVE ORDER: IT IS HEREBY ORDERED that Paragraph 5 of the Protective Order is amended to add the following provisions: h. Any third-party mediator, settlement judge, or arbitrator selected by the Parties and/or assigned by the Court; and 1. Any of the Parties' insurers (and such insurer's counsel). IT IS HEREBY FUR THEIR ORDERED that the first sentence of Paragraph 6 of the Protective Order is amended to apply to the persons identified in paragraphs 5(b)-(e) and 5(i) above. (Signed by Judge George B. Daniels on 8/29/2017) (ap)
August 22, 2017 ENDORSED LETTER addressed to Magistrate Judge Ronald L. Ellis from Bradley Bondi dated 8/18/17 re: Adjourn all current litigation dates. ENDORSEMENT: GRANTED in part. Litigation dates are not adjourned. Joint letter due on or before September 1, 2017. (Signed by Magistrate Judge Ronald L. Ellis on 8/22/17) (Ellis, Ronald)
August 18, 2017 Filing 213 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated August 18, 2017 re: a recent development. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A)(Bondi, Bradley)
August 16, 2017 Filing 212 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated August 16, 2017 re: Joint Status Letter. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
August 15, 2017 Opinion or Order Filing 211 ORDER denying #209 Letter Motion to Adjourn Conference. No conference is scheduled for August 23, 2017. By order dated August 9, 2017, the parties were required to file a joint status letter by August 14, 2017. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
August 15, 2017 Opinion or Order Filing 210 ORDER terminating #207 Letter Motion to Compel. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
August 11, 2017 Filing 209 CONSENT LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated August 11, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
August 10, 2017 Filing 208 NOTICE of Withdrawal of Letter Motion [DE 207] re: #207 LETTER MOTION to Compel Hudson Bay Master Fund to Produce Compliance Policy Manual addressed to Magistrate Judge Ronald L. Ellis from George G. Mahfood dated 8/9/2017.. Document filed by Steven M. Mariano. (Mahfood, George)
August 9, 2017 Filing 207 LETTER MOTION to Compel Hudson Bay Master Fund to Produce Compliance Policy Manual addressed to Magistrate Judge Ronald L. Ellis from George G. Mahfood dated 8/9/2017. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Mahfood, George)
August 9, 2017 Opinion or Order Filing 206 ORDER: These cases are before the undersigned for General Pretrial. (Doc. Nos. 132, 66, 23.) At a status conference held on June 12, 2017, the Court stayed discovery, with a few exceptions, until July 21, 2017, and ordered the Parties to mediate. (Doc. No. 185 at 31 , 36.) IT IS HEREBY ORDERED THAT the Parties file a joint status letter regarding mediation on or before August 14, 2017. (Signed by Magistrate Judge Ronald L. Ellis on 8/9/2017) (js) Modified on 8/10/2017
July 26, 2017 Filing 205 LETTER addressed to Magistrate Judge Ronald L. Ellis from Jason M. Hall dated July 26, 2017 re: Joint Status Report. Document filed by Patriot National, Inc..(Hall, Jason)
July 25, 2017 Opinion or Order Filing 204 ORDER. The Oral Argument scheduled for August 9, 2017 is adjourned to September 13, 2017 at 10:30 a.m. So ordered. Terminating #200 LETTER MOTION for Oral Argument (to Restore Argument to July 19 Calendar) addressed to Judge George B. Daniels from Serrin A. Turner dated July 11, 2017. Document filed by Hudson Bay Master Fund Ltd; Terminating #201 LETTER MOTION for Oral Argument (to Restore Argument to July 19 Calendar) Re-Filed to Include Exhibit A addressed to Judge George B. Daniels from Serrin A. Turner dated July 11, 2017. Document filed by Hudson Bay Master Fund Ltd. (Signed by Judge George B. Daniels on 7/25/2017) (rjm)
July 25, 2017 Set/Reset Hearings: Oral Argument set for 9/13/2017 at 10:30 AM before Judge George B. Daniels. (rjm)
July 21, 2017 Opinion or Order Filing 203 REVISED STIPULATED SCHEDULING ORDER. Pursuant to Rule 16 of the Federal Rules of Civil Procedure, the Court hereby adopts the following Scheduling Order as to remaining events. This schedule supersedes the scheduling order entered by the Court on May 18, 2017 and accounts for the stay ordered by Magistrate Judge Ellis on Monday, June 12, 2017. 1. All fact discovery including depositions of fact witnesses was completed on June 16, 2017, with the exception of certain witness depositions and the production of documents in response to non-party subpoenas, which upon agreement of the Parties, shall be completed by July 28, 2017; 2. Except for good cause shown: a. All expert discovery shall be completed by September 25, 2017; b. Letters disclosing the names of experts and topics shall be served by May 12, 2017; c. Expert reports shall be served by August 21, 2017; d. Rebuttal reports shall be served by September 11, 2017; and e. Expert depositions shall be completed by September 25, 2017. 3. Dispositive motions are to be served by September 29, 2017. Answering papers are to be served by October 27, 2017. Reply papers are to be served by November 17, 2017. In the event a dispositive motion is made, the date for submitting the Joint Pretrial Order shall be changed from that shown herein to three (3) weeks from the decision on the motion. The final pretrial conference shall be adjourned to a date six (6) weeks from the decision on the motion. The date on or after which the parties shall be ready for trial within 48 hours' notice shall be changed from that shown herein to two (2) weeks from the final pretrial conference. 4. The Joint Pretrial Order shall be filed by December 8, 2017. The requirements for the pretrial order and other pretrial submissions shall be governed by the Court's Individual Practices and Rules. 5. A final pretrial conference will be held on a date to be determined by Judge Daniels. 6. All motions and applications shall be governed by the Court's Individual Practices and Rules. 7. The parties shall be ready for trial within 48 hours' notice on or after January 12, 2018. 8. Additionally, pursuant to the parties' agreement: a. The above captioned action (the "CVII Action") and the action captioned Hudson Bay Master Fund Ltd. v. Patriot National, Inc. et al, No. 16 Civ. 02767 (GBD) (RLE) (S.D.N.Y.) (the "Hudson Bay Action") will remain consolidated and coordinated for discovery purposes only; post-discovery motions and trial will not be consolidated. b. Defendants in the CVII Action and the Hudson Bay Action are collectively entitled to 20 depositions in total, including non-party and Rule 30(b)(6) depositions. c. Plaintiffs in the CVII Action and the Hudson Bay Action are collectively entitled to 20 depositions in total, including non-party and Rule 30(b)(6) depositions. d. Each deponent shall be deposed once for no more than seven (7) hours on the record, except for good cause shown. e. Defendants in the CVII Action and the Hudson Bay Action are collectively entitled to propound 25 interrogatories. f. Plaintiffs in the CVII Action and the Hudson Bay Action are collectively entitled to propound 25 interrogatories. So ordered. (Deposition due by 9/25/2017. Expert Discovery due by 9/25/2017. Pretrial Order due by 12/8/2017. Ready for Trial by 1/12/2018.) (Signed by Magistrate Judge Ronald L. Ellis on 7/21/2017) (rjm)
July 18, 2017 Minute Entry for proceedings held before Magistrate Judge Ronald L. Ellis: Telephone Conference held on 7/18/2017 at 5:00 p.m. (rsh)
July 12, 2017 Filing 202 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated July 12, 2017 re: in response to plaintiffs letter (Dkt 201). Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A)(Bondi, Bradley)
July 11, 2017 Filing 201 LETTER MOTION for Oral Argument (to Restore Argument to July 19 Calendar) -- Re-Filed to Include Exhibit A addressed to Judge George B. Daniels from Serrin A. Turner dated July 11, 2017. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A - USDC-SDFL Complaint)(Turner, Serrin)
July 11, 2017 Filing 200 LETTER MOTION for Oral Argument (to Restore Argument to July 19 Calendar) addressed to Judge George B. Daniels from Serrin A. Turner dated July 11, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
July 11, 2017 NOTICE of Hearing: Telephone Conference set for 7/18/2017 at 5:00 PM before Magistrate Judge Ronald L. Ellis. On the day of the conference, the Parties will jointly place a telephone call to the chambers of Judge Ronald L. Ellis, at 212-805-0563. Upon receipt of this order, if you need further information, direct inquiries to Rupa Shah, 212-805-0242.(rsh)
July 7, 2017 Filing 199 LETTER addressed to Magistrate Judge Ronald L. Ellis from Jason M. Hall dated July 7, 2017 re: Joint Status Report. Document filed by Patriot National, Inc..(Hall, Jason)
July 6, 2017 Opinion or Order Filing 198 ORDER: The Oral Argument scheduled for July 19, 2017 is adjourned to August 9, 2017 at 10:00 a.m. (Signed by Judge George B. Daniels on 7/5/2017) (ap)
July 6, 2017 Set/Reset Hearings: Oral Argument set for 8/9/2017 at 10:00 AM before Judge George B. Daniels. (ap)
June 28, 2017 Filing 197 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated June 28, 2017 re: mediation status. Document filed by Patriot National, Inc..(Bondi, Bradley)
June 28, 2017 Opinion or Order Filing 196 ORDER denying #189 Letter Motion for Local Rule 37.2 Conference. Although the fact discovery deadline was 6/16/2017, Patriot National and non-party Susquehana shall meet and confer about the scope of 1) document product and, 2)30(b)(6) testimony. A joint status report shall be filed on or before July 7, 2017. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
June 28, 2017 Opinion or Order Filing 195 ORDER terminating #179 Letter Motion for Local Rule 37.2 Conference. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
June 26, 2017 Filing 194 NOTICE OF APPEARANCE by Christian J. Mixter on behalf of Susquehanna International Group, LLP. (Mixter, Christian)
June 26, 2017 Filing 193 CERTIFICATE OF SERVICE. Document filed by Patriot National, Inc.. (Bondi, Bradley)
June 23, 2017 Filing 192 LETTER addressed to Magistrate Judge Ronald L. Ellis from Christian J. Mixter dated June 23, 2017 re: non-party subpoenas to Susquehanna International Group, LLP. Document filed by Susquehanna International Group, LLP.(Peng, Victoria)
June 23, 2017 Filing 191 NOTICE OF APPEARANCE by Victoria Peng on behalf of Susquehanna International Group, LLP. (Peng, Victoria)
June 23, 2017 Filing 190 NOTICE OF CHANGE OF ADDRESS by Michelle Meleski Nicholson on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 555 11th Street NW, Washington, D.C., USA 20004, (202) 637-2200. (Nicholson, Michelle)
June 22, 2017 Filing 189 LETTER MOTION for Local Rule 37.2 Conference re: non-party subpoenas to Susquehanna International Group addressed to Magistrate Judge Ronald L. Ellis from Bradley J. Bondi dated 6/22/2017. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A-4/26/17 Subpoena, #2 Exhibit B-5/23/17 Subpoena, #3 Exhibit C thru E-Submitted under seal, #4 Exhibit F-5/10/17 Email, #5 Exhibit G-Submitted under seal)(Bondi, Bradley)
June 22, 2017 Filing 188 LETTER addressed to Judge George B. Daniels from Serrin Turner dated June 22, 2017 re: response to letter request to postpone oral argument. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
June 20, 2017 Filing 187 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated June 20, 2017 re: reschedule 7/19/2017 oral argument. Document filed by Steven M. Mariano, Patriot National, Inc..(Bondi, Bradley)
June 19, 2017 Filing 186 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 6/12/2017 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.(jgo)
June 19, 2017 Filing 185 TRANSCRIPT of Proceedings re: Status Conference held on 6/12/2017 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. 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 7/10/2017. Redacted Transcript Deadline set for 7/20/2017. Release of Transcript Restriction set for 9/18/2017.(jgo)
June 14, 2017 Opinion or Order Filing 184 ORDER FOR ADMISSION PRO HAC VICE granting #183 Motion for Katrina S. Fahey to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 6/14/2017) (jwh)
June 14, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #183 MOTION for Katrina S. Fahey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13779051. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
June 13, 2017 Filing 183 MOTION for Katrina S. Fahey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13779051. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Affidavit in Support of Motion for Admission Pro Hac Vice, #2 Exhibit A- Certificate of Good Standing, #3 Text of Proposed Order)(Fahey, Katrina)
June 12, 2017 Opinion or Order Filing 182 ORDER FOR ADMISSION PRO HAC VICE granting #180 Motion for Elizabeth Anna Parvis to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge George B. Daniels on 6/12/2017) (ras)
June 12, 2017 Minute entry for proceedings held before Magistrate Judge Ronald L. Ellis: Status Conference held on 6/12/2017 at 10:30 a.m. (rsh)
June 9, 2017 Filing 181 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated June 9, 2017 re: letter filed in CVI Investments, Inc. v. Patriot National, Inc. (16-cv-02787) (GBD) (RLE). Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Attachment - Letter Filed in CVI Investments, Inc. v. Patriot National, Inc.)(Turner, Serrin)
June 9, 2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #180 MOTION for Elizabeth Anna Parvis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13762369. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 8, 2017 Filing 180 MOTION for Elizabeth Anna Parvis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13762369. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Affidavit in Support of Motion for Admission Pro Hac Vice, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)(Parvis, Elizabeth)
June 8, 2017 Filing 179 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from George G. Mahfood dated June 8, 2017. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit Exhibit 1)(Mahfood, George)
June 8, 2017 Filing 178 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated June 8, 2017 re: letter filed in J.P. Morgan Securities LLC v. Steven M. Mariano (No. 17-cv-01080). Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A - Scherer Letter)(Turner, Serrin)
June 8, 2017 NOTICE of Hearing: Status Conference set for 6/13/2017 at 10:30 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (rsh)
June 8, 2017 DUE TO A SCHEDULING CONFLICT, THE 6/13/17 STATUS CONFERENCE HAS BEEN RESCHEDULED for 6/12/2017 at 10:30 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (rsh)
June 7, 2017 Filing 177 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from Joshua D. Liston dated June 7, 2017. Document filed by Patriot National, Inc..(Liston, Joshua)
June 7, 2017 Filing 176 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from Joshua D. Liston dated June 7, 2017. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Liston, Joshua)
June 7, 2017 Filing 175 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from George G. Mahfood dated June 7, 2017. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Mahfood, George)
June 5, 2017 Filing 174 DECLARATION of Serrin Turner [Supplemental Declaration] in Support re: #147 MOTION to Dismiss Defendants' Counterclaims.. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 13 - Form 8-K of Patriot National, Inc. dated December 13, 2015, #2 Exhibit 14 - Series B Warrant, issued December 16, 2015)(Turner, Serrin)
June 5, 2017 Filing 173 REPLY MEMORANDUM OF LAW in Support re: #147 MOTION to Dismiss Defendants' Counterclaims. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
June 2, 2017 Opinion or Order Filing 172 ORDER granting #169 Letter Motion for Extension of Time to File Reply. Due date now June 5, 2017. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
June 1, 2017 Filing 171 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated June 1, 2017 re: Cancellation of Telephone Conference scheduled for 6/1/17. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 31, 2017 Filing 170 LETTER RESPONSE to Motion addressed to Magistrate Judge Ronald L. Ellis from George G. Mahfood dated May 31, 2017 re: #167 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated May 24, 2017. . Document filed by Steven M. Mariano. (Mahfood, George)
May 31, 2017 Filing 169 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to #147 MOTION to Dismiss Defendants' Counterclaims. addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated May 31, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 30, 2017 Opinion or Order Filing 168 ORDER granting #167 Letter Motion for Local Rule 37.2 Conference Telephone Conference set for 6/1/2017 at 02:30 PM before Magistrate Judge Ronald L. Ellis. Parties will jointly call Court at 212-805-0563. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
May 24, 2017 Filing 167 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated May 24, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 22, 2017 Filing 166 CERTIFICATE OF SERVICE of Memorandum of Law in Opposition, with Declaration and Supporting Documents served on All Counsel of Record on 05/19/2017. Document filed by Steven M. Mariano. (Bialek, Adam)
May 22, 2017 Filing 165 CERTIFICATE OF SERVICE. Document filed by Patriot National, Inc.. (Bondi, Bradley)
May 19, 2017 Filing 164 DECLARATION of Adam M. Bialek in Opposition re: #147 MOTION to Dismiss Defendants' Counterclaims.. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit 1 - Transcript, #2 Exhibit 2 - Mariano Answer and Affirmative Defenses, #3 Exhibit 3 - Stipulation, #4 Exhibit 4 - Mariano Amended Answer and Affirmative Defenses and Amended Counterclaim, #5 Exhibit 5 - Proposed Second Amended Counterclaim (redacted), #6 Exhibit 6 - Redline of Proposed Second Amended Counterclaim (redacted)(Bialek, Adam)
May 19, 2017 Filing 163 MEMORANDUM OF LAW in Opposition re: #147 MOTION to Dismiss Defendants' Counterclaims. . Document filed by Steven M. Mariano. (Bialek, Adam)
May 19, 2017 Filing 162 MEMORANDUM OF LAW in Opposition re: #147 MOTION to Dismiss Defendants' Counterclaims. . Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit Proposed Amended Counterclaims (Redacted))(Bondi, Bradley)
May 19, 2017 Filing 161 NOTICE OF APPEARANCE by Peter James Linken on behalf of Patriot National, Inc.. (Linken, Peter)
May 19, 2017 Filing 160 NOTICE OF APPEARANCE by Jason Michael Hall on behalf of Patriot National, Inc.. (Hall, Jason)
May 18, 2017 Opinion or Order Filing 159 REVISED STIPULATED SCHEDULING ORDER: granting #158 Letter Motion for Extension of Time. This schedule modifies the prior scheduling order entered by this Court on April 13, 2017. Defendants' opposition briefs are due by May 19, 2017. Plaintiffs' reply briefs shall be due by June 2, 2017. Except for good cause shown all fact discovery including depositions of fact witnesses shall be completed by June 16, 2017; All expert discovery shall be completed by July 28, 2017; Expert depositions shall be completed by July 28, 2017. Joint Pretrial Order due by 10/20/2017. A final pretrial conference will be held on November 8, 2017 at 9:45 a.m. before Judge Daniels. Ready for Trial by 11/28/2017. SO ORDERED. (Signed by Magistrate Judge Ronald L. Ellis on 5/18/2017) (ama)
May 18, 2017 Set/Reset Deadlines: ( Expert Discovery due by 7/28/2017., Fact Discovery due by 6/16/2017., Responses due by 5/19/2017, Replies due by 6/2/2017.), Set/Reset Hearings:( Final Pretrial Conference set for 11/8/2017 at 09:45 AM before Judge George B. Daniels.) (ama)
May 15, 2017 Filing 158 CONSENT LETTER MOTION for Extension of Time with respect to discovery, dispositive motions, and trial deadlines addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated May 15, 2017. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A - Proposed Revised Scheduling Order [also submitted via e-mail to the Orders & Judgments Clerk])(Turner, Serrin)
May 5, 2017 Opinion or Order Filing 157 ORDER: IT IS HEREBY ORDERED THAT the Clerk of the Court unseal the unredacted version of Mariano's Answer, (Doc. No. 123.), and Defendant Patriot National Inc. file their Answer, (Doc. No. 122), in unredacted form. SO ORDERED. (Signed by Magistrate Judge Ronald L. Ellis on 5/5/2017) (anc)
May 5, 2017 Filing 156 ANSWER to #102 Amended Complaint,., COUNTERCLAIM against Hudson Bay Master Fund Ltd.. Document filed by Steven M. Mariano.(Bialek, Adam)
May 5, 2017 Transmission to Sealed Records Clerk. Transmitted re: #157 Order to the Sealed Records Clerk for the sealing or unsealing of document or case. (anc)
May 3, 2017 Filing 155 ANSWER to #102 Amended Complaint,., COUNTERCLAIM against Hudson Bay Master Fund Ltd.. Document filed by Patriot National, Inc..(Bondi, Bradley)
May 2, 2017 Opinion or Order Filing 154 ORDER granting #152 Letter Motion to Adjourn Conference: Oral argument is scheduled for July 19, 2017. (Oral Argument set for 7/19/2017 at 10:00 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/2/2017) (jwh) (Main Document 154 replaced on 5/2/2017) (jwh). Modified on 5/17/2017 (jwh).
May 2, 2017 Filing 153 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated May 2, 2017 re: withdrawal of objections to unredacted filing. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
May 2, 2017 Filing 152 CONSENT LETTER MOTION to Adjourn Conference scheduled for May 3, 2017 addressed to Judge George B. Daniels from Bradley J. Bondi dated May 2, 2017. Document filed by Patriot National, Inc..(Bondi, Bradley)
April 24, 2017 Filing 151 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 4/18/2017 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.(jgo)
April 24, 2017 Filing 150 TRANSCRIPT of Proceedings re: Status Conference held on 4/18/2017 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. 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 5/15/2017. Redacted Transcript Deadline set for 5/25/2017. Release of Transcript Restriction set for 7/24/2017.(jgo)
April 21, 2017 Filing 149 DECLARATION of Serrin Turner in Support re: #147 MOTION to Dismiss Defendants' Counterclaims.. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - Patriot's Answer, #2 Exhibit 2 - Mariano's Amended Answer, #3 Exhibit 3 - Securities Purchase Agreement, #4 Exhibit 4 - Patriot Stock Charts, #5 Exhibit 5 - Rescission and Exchange Agreement, #6 Exhibit 6 - New Series B Warrant, #7 Exhibit 7 - Judgment on Pleadings Opposition Brief, #8 Exhibit 8 - Memorandum and Order - Judgment on Pleadings, #9 Exhibit 9 - January 11 Transcript, #10 Exhibit 10 - Revised Stipulated Scheduling Order, #11 Exhibit 11 - Amended Complaint, #12 Exhibit 12 - July 21 Transcript)(Turner, Serrin)
April 21, 2017 Filing 148 MEMORANDUM OF LAW in Support re: #147 MOTION to Dismiss Defendants' Counterclaims. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin)
April 21, 2017 Filing 147 MOTION to Dismiss Defendants' Counterclaims. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 21, 2017 Filing 146 LETTER MOTION for Oral Argument addressed to Judge George B. Daniels from Serrin Turner dated April 21, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 19, 2017 Minute entry for proceedings held before Magistrate Judge Ronald L. Ellis: Status Conference held on 4/18/2017 at 2:38 p.m. (rsh).
April 18, 2017 Opinion or Order Filing 145 ORDER denying #121 Letter Motion for Conference. These cases are before the undersigned for General Pretrial. (Doc. No. 132.) Today, a status conference was held, where the Court DENIED requests for discovery production made by Defendant Patriot National for the reasons set forth on the record, which resolves docket entry number 121. The Court also set a briefing schedule for the Plaintiffs' motions to seal Defendants' Answers to the Amended Complaint and Counterclaims. IT IS HEREBY ORDERED THAT: (1) Plaintiffs file their motions to seal on or before May 2, 2017; (2) Defendants file their oppositions on or before May 16, 2017; and (3) Plaintiffs file their replies, if any, on or before May 23, 2017. The Clerk of the Court is instructed to seal Defendant Steven M. Mariano's unredacted Answer, (Doc. No. 123.), pending the resolution of the forthcoming motions to seal. (Signed by Magistrate Judge Ronald L. Ellis on 4/18/2017) (mro)
April 18, 2017 Set/Reset Deadlines: Motions due by 5/2/2017. Responses due by 5/16/2017 Replies due by 5/23/2017. (mro)
April 18, 2017 Transmission to Sealed Records Clerk. Transmitted re: #145 Order on Motion for Conference, to the Sealed Records Clerk for the sealing or unsealing of document or case. (mro)
April 17, 2017 Filing 144 NOTICE OF APPEARANCE by Michelle Meleski Nicholson on behalf of Hudson Bay Master Fund Ltd.. (Nicholson, Michelle)
April 13, 2017 Opinion or Order Filing 143 REVISED STIPULATED SCHEDULING ORDER: Additionally, pursuant to the parties' agreement: a. The above captioned action (the "CVII Action") and the action captioned Hudson Bay Master Fund Ltd. v. Patriot National, Inc. et al, No. 16 Civ. 02767 (GBD) (RLE) (S.D.N.Y.) (the "Hudson Bay Action") will remain consolidated and coordinated for discovery purposes only; post discovery motions and trial will not be consolidated. b. Defendants in the CVII Action and the Hudson Bay Action are collectively entitled to 20 depositions in total, including non-party and Rule 30(b)(6) depositions. c. Plaintiffs in the CVII Action and the Hudson Bay Action are collectively entitled to 20 depositions in total, including non-party and Rule 30(b)(6) depositions. d. Each deponent shall be deposed once for no more than seven (7) hours on the record, except for good cause shown. e. Defendants in the CVII Action and the Hudson Bay Action are collectively entitled to propound 25 interrogatories. f. Plaintiffs in the CVII Action and the Hudson Bay Action are collectively entitled to propound 25 interrogatories. Motions due by 7/28/2017. Responses due by 8/25/2017 Replies due by 9/15/2017. Deposition due by 6/30/2017. Fact Discovery due by 5/26/2017. Expert Discovery due by 6/30/2017. Pretrial Conference set for 5/3/2017 at 9:45 AM before District Judge George B. Daniels. Pretrial Order due by 9/29/2017. Ready for Trial by 11/7/2017. (Signed by Magistrate Judge Ronald L. Ellis on 4/13/2017) (ap) Modified on 4/18/2017 (rsh).
April 12, 2017 Filing 142 CONSENT LETTER MOTION for Extension of Time for Plaintiff to move to dismiss Defendants' Amended Answers and Counterclaims and entry of case management schedule addressed to Magistrate Judge Ronald L. Ellis from Serrin Turner dated April 12, 2017. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A -- Proposed Revised Scheduling Order)(Turner, Serrin)
April 11, 2017 NOTICE of Hearing: Status Conference set for 4/18/2017 at 2:30 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (rsh)
April 10, 2017 Filing 141 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated April 10, 2017 re: response to Defendants' letter requests for reconsideration filed on 4/7/17 and 4/10/17. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 10, 2017 Filing 140 LETTER addressed to Judge George B. Daniels from Adam M. Bialek dated April 10, 2017 re: response in opposition and request for reconsideration of 4/6/17 order to seal. Document filed by Steven M. Mariano.(Bialek, Adam)
April 7, 2017 Filing 139 LETTER addressed to Judge George B. Daniels from Bradley J. Bondi dated April 7, 2017 re: response in opposition and request for reconsideration of 4/6/17 and 4/7/17 orders to seal. Document filed by Patriot National, Inc..(Bondi, Bradley)
April 7, 2017 Filing 138 LETTER addressed to Magistrate Judge Ronald L. Ellis from Bradley J. Bondi dated April 7, 2017 re: response to 3/30/17 Hudson Bay letter and in further support of 3/24/17 Patriot National letter for pre-motion conference. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A-1/11/17 Hearing Transcript, #2 Exhibit B-3/27/17 Conference Transcript, #3 Exhibit C- 4/7/17 Email)(Bondi, Bradley)
April 7, 2017 Filing 137 DEMAND for Trial by Jury. Document filed by Steven M. Mariano(Mahfood, George)
April 7, 2017 Filing 136 LETTER addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated April 7, 2017 re: update on status of productions. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 7, 2017 Filing 135 DEMAND for Trial by Jury. Document filed by Patriot National, Inc.(Bondi, Bradley)
April 6, 2017 Filing 134 LETTER RESPONSE to Motion addressed to Judge George B. Daniels from Adam M. Bialek dated April 6, 2017 re: #124 LETTER MOTION to Seal Document #123 Answer to Amended Complaint, Counterclaim addressed to Judge George B. Daniels from Serrin A. Turner dated March 29, 2017. . Document filed by Steven M. Mariano. (Bialek, Adam)
April 6, 2017 Opinion or Order Filing 133 ORDER granting #131 Motion to Seal Document: SO ORDERED. (Signed by Judge George B. Daniels on 4/6/2017) (jwh)
April 5, 2017 Filing 131 LETTER MOTION to Seal Document #122 Answer to Amended Complaint, Counterclaim, #128 Answer to Amended Complaint addressed to Judge George B. Daniels from Serrin A. Turner dated April 5, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
April 4, 2017 Opinion or Order Filing 132 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Ronald L. Ellis. Motions referred to Ronald L. Ellis. (Signed by Judge George B. Daniels on 4/4/2017) (jwh)
April 4, 2017 Filing 130 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 3/27/2017 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.(jgo)
April 4, 2017 Filing 129 TRANSCRIPT of Proceedings re: Status Conference held on 3/27/2017 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. 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 4/25/2017. Redacted Transcript Deadline set for 5/5/2017. Release of Transcript Restriction set for 7/3/2017.(jgo)
March 31, 2017 Filing 128 ANSWER to #102 Amended Complaint,. Document filed by Steven M. Mariano.(Bialek, Adam)
March 30, 2017 Filing 127 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 3/27/2017 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.(jgo)
March 30, 2017 Filing 126 TRANSCRIPT of Proceedings re: Status Conference held on 3/27/2017 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. 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 4/20/2017. Redacted Transcript Deadline set for 5/1/2017. Release of Transcript Restriction set for 6/28/2017.(jgo)
March 30, 2017 Filing 125 LETTER RESPONSE to Motion addressed to Judge George B. Daniels from Serrin A. Turner dated March 30, 2017 re: #121 LETTER MOTION for Conference addressed to Judge George B. Daniels from Bradley J. Bondi dated March 24, 2017. . Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A - Email to Patriot counsel dated Jan. 30, 2017)(Turner, Serrin)
March 29, 2017 Filing 124 LETTER MOTION to Seal Document #123 Answer to Amended Complaint, Counterclaim addressed to Judge George B. Daniels from Serrin A. Turner dated March 29, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
March 29, 2017 Filing 123 ANSWER to #102 Amended Complaint,., COUNTERCLAIM against Hudson Bay Master Fund Ltd.. Document filed by Steven M. Mariano.(Bialek, Adam)
March 27, 2017 Minute entry for proceedings held before Magistrate Judge Ronald L. Ellis: Status Conference held on 3/27/2017 at 12:00 p.m. (rsh)
March 24, 2017 Filing 122 ANSWER to #102 Amended Complaint,., COUNTERCLAIM against Hudson Bay Master Fund Ltd.. Document filed by Patriot National, Inc..(Bondi, Bradley)
March 24, 2017 Filing 121 LETTER MOTION for Conference addressed to Judge George B. Daniels from Bradley J. Bondi dated March 24, 2017. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A - Transcript Excerpt)(Bondi, Bradley)
March 21, 2017 Filing 120 AFFIDAVIT OF SERVICE of Subpoena to Produce Documents, Information or Objects or to Permit Inspection of Premise in a Civil Action served on Tenor Capital Management Company, LP (as manager of Alto Opportunity Master Fund, SPC) c/o National Corporate Research, Ltd on 03/08/2017. Service was accepted by Lynn Melvin, Managing Agent. Document filed by Steven M. Mariano. (Bialek, Adam)
March 17, 2017 Filing 119 NOTICE OF APPEARANCE by Corey Anne Calabrese on behalf of Hudson Bay Master Fund Ltd.. (Calabrese, Corey)
March 17, 2017 Opinion or Order Filing 118 ORDER granting #110 Letter Motion for Local Rule 37.2 Conference. Status Conference set for 3/27/2017 at 12:00 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
March 16, 2017 Filing 117 LETTER REPLY to Response to Motion addressed to Magistrate Judge Ronald L. Ellis from Serrin A. Turner dated March 16, 2017 re: #110 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge George B. Daniels from Serrin A. Turner dated March 6, 2017. . Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A- Email from Laura Krabill dated 2/16/17, #2 Exhibit B (Part 1) - DE Chancery Court Amended Complaint, #3 Exhibit B (Part 2) - DE Chancery Court Amended Complaint)(Turner, Serrin)
March 15, 2017 Filing 116 ANSWER to #102 Amended Complaint,. Document filed by American Stock Transfer & Trust Company, LLC.(Berger, David)
March 15, 2017 Filing 115 NOTICE OF APPEARANCE by George G. Mahfood on behalf of Steven M. Mariano. (Mahfood, George)
March 13, 2017 Filing 114 LETTER addressed to Magistrate Judge Ronald L. Ellis from Bradley J. Bondi dated March 13, 2017 re: Response to the request for a Rule 37.2 conference. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A - March 7, 2017 e-mail, #2 Exhibit B - Letter dated February 16, 2017)(Bondi, Bradley)
March 13, 2017 Filing 113 ANSWER to #102 Amended Complaint,. Document filed by Steven M. Mariano.(Bialek, Adam)
March 8, 2017 Opinion or Order Filing 112 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: March 6, 2017 Discovery Dispute (16-CV-2767, ECF No. 110). Referred to Magistrate Judge Ronald L. Ellis. Motions referred to Ronald L. Ellis. (Signed by Judge George B. Daniels on 3/8/2017) (jwh)
March 7, 2017 Opinion or Order Filing 111 STIPULATION AND ORDER SUBSTITUTING COUNSEL: The undersigned hereby stipulate and consent to the substitution in the above-captioned actions of the law firm of Cahill Gordon & Reindel LLP, by and through its attorneys Bradley J. Bondi, David R. Owen, and Thomas J. Kavaler, as attorneys of record for Defendant Patriot National Inc. in place of the law firm of Kasowitz, Benson, Torres & Friedman LLP, by and through its attorneys Michael J. Bowe, Kenneth R. David, A. Macdonald Caputo Jr., and Hershy Stern. A supporting declaration is attached hereto pursuant to Local Rule 1.4. SO ORDERED. (Attorney Kenneth R. David; Hershey Stern; Michael Joseph Bowe and Anthony Macdonald Caputo, Jr terminated.) (Signed by Judge George B. Daniels on 3/7/2017) (jwh) Modified on 3/15/2017 (jwh).
March 6, 2017 Filing 110 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge George B. Daniels from Serrin A. Turner dated March 6, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
February 22, 2017 Filing 109 NOTICE of Substitution of Attorney. Old Attorney: Kasowitz, Benson, Torres & Friedman LLP, New Attorney: Cahill Gordon & Reindel LLP, Address: Cahill Gordon & Reindel LLP, 80 Pine Street, New York, New York, USA 10005, 212-701-3000. Document filed by Patriot National, Inc.. (Bondi, Bradley)
February 22, 2017 Filing 108 NOTICE OF CHANGE OF ADDRESS by Bradley Joseph Bondi on behalf of Patriot National, Inc.. New Address: Cahill Gordon & Reindel LLP, 80 Pine Street, New York, New York, USA 10005, 212-701-3000. (Bondi, Bradley)
February 22, 2017 Opinion or Order Filing 107 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED BY THE PARTIES THAT: 1. Defendants consent to the filing of the CVII Amended Complaint; 2. Within 30 days of the Court so ordering this Stipulation and Proposed Order and the filing thereafter of the CVII Amended Complaint, the Defendants will move, answer, assert counterclaims and/or otherwise respond to both the CVII Amended Complaint and Hudson Bay Amended Complaint; 3. All Plaintiffs and Defendants otherwise reserve all rights and defenses they may have, and entry into this Stipulation shall not impair or otherwise affect such rights and defenses; 4. This stipulation may be executed in one or more counterparts. So ordered. (Signed by Judge George B. Daniels on 2/22/2017) (rjm)
February 17, 2017 Filing 106 NOTICE OF APPEARANCE by Thomas J Kavaler on behalf of Patriot National, Inc.. (Kavaler, Thomas)
February 15, 2017 Filing 105 NOTICE OF APPEARANCE by Adam Shawn Mintz on behalf of Patriot National, Inc.. (Mintz, Adam)
February 15, 2017 Filing 104 NOTICE OF APPEARANCE by David Owen on behalf of Patriot National, Inc.. (Owen, David)
February 15, 2017 Filing 103 NOTICE OF APPEARANCE by Bradley Joseph Bondi on behalf of Patriot National, Inc.. (Bondi, Bradley)
January 31, 2017 Filing 102 AMENDED COMPLAINT amending #1 Complaint against American Stock Transfer & Trust Company, LLC, Steven M. Mariano, Patriot National, Inc..Document filed by Hudson Bay Master Fund Ltd.. Related document: #1 Complaint filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A, #2 -- Order Granting Permission to Amend)(Clark, Christopher)
January 31, 2017 Opinion or Order Filing 101 STIPULATION AND ORDER AS TO PLAINTIFF HUDSON BAY MASTER FUND LTD.'S REQUEST TO AMEND THE COMPLAINT: IT IS HEREBY STIPULATED AND AGREED BY THE PARTIES THAT: Defendants consent to the filing of the Amended Complaint; Upon execution of this Stipulation, Hudson Bay shall file the Amended Complaint via the Court's Electronic Case Filing ("ECF") system; counsel for Defendants are authorized to accept and do accept service of the Amended Complaint via ECF; Within 20 days of the Court so ordering this Stipulation and Proposed Order, Defendants will move, answer, or otherwise respond to the Amended Complaint; And as set forth herein. SO ORDERED. (Signed by Judge George B. Daniels on 1/31/2017) (ama)
January 26, 2017 Opinion or Order Filing 100 STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge George B. Daniels on 1/26/2017) (jwh)
January 11, 2017 Minute Entry for proceedings held before Judge George B. Daniels: Settlement Conference held on 1/11/2017. Plaintiff Counsel: Serrin Andrew Turner, Michelle NicholsonDefense Counsel: Kenneth R. David, Hershey Stern, Adam Michael Bialek, Randall R. Rainer, Jon Martin Wilson and Court Reporter present. The seuquent conference is scheduled for May 3, 2017 at 9:45 a.m. (Vega, Elizabeth)
January 11, 2017 Opinion or Order Filing 99 MEMO ENDORSEMENT on re: #78 WITHDRAW AL OF COUNSEL filed by Hudson Bay Master Fund Ltd. ENDORSEMENT: So ordered. Attorney Mark David Richardson terminated. (Signed by Judge George B. Daniels on 1/11/2017) (rjm)
January 10, 2017 Filing 98 NOTICE OF APPEARANCE by Adam Michael Bialek on behalf of Steven M. Mariano. (Bialek, Adam)
January 9, 2017 Filing 97 LETTER addressed to Judge George B. Daniels from Kenneth R. David dated January 9, 2017 re: In Response to Plaintiffs' Letter to the Court, dated January 6, 2017. Document filed by Patriot National, Inc..(David, Kenneth)
January 6, 2017 Filing 96 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated January 6, 2017 re: Case Management Schedule. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin)
January 6, 2017 Filing 95 NOTICE OF APPEARANCE by Hershey Stern on behalf of Patriot National, Inc.. (Stern, Hershey)
December 13, 2016 Filing 94 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/1/16 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)
December 13, 2016 Filing 93 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/1/2016 before Judge George B. Daniels. 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 1/3/2017. Redacted Transcript Deadline set for 1/13/2017. Release of Transcript Restriction set for 3/13/2017.(McGuirk, Kelly)
December 1, 2016 Filing 92 SEALED DOCUMENT placed in vault.(rz)
December 1, 2016 Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 12/1/2016 re: #71 Order to Show Cause,,,,,. Plaintiff Counsel: Christopher Clark, Leah Friedman, Serrin Andrew TurnerDefendant Counsel: Anthony Macdonald Caputo, Jr., Kenneth R. David, Hershy Stern, Randall R. Rainer, Jon Martin Wilson, David Adam BergerCourt Reporter present. The subsequent conference is scheduled for January 11, 2017 at 9:45 a.m. (Vega, Elizabeth)
December 1, 2016 Opinion or Order Filing 91 ORDER: For the reasons stated on the record, the Court hereby lifts the Temporary Restraining Order and Plaintiffs' Motion for a Preliminary Injunction is DENIED. SO ORDERED. (Signed by Judge George B. Daniels on 12/01/2016) (ama)
December 1, 2016 Filing 90 SEALED DOCUMENT placed in vault.(rz)
November 30, 2016 Filing 89 DECLARATION of Raymund W. Wong [Supplemental] in Support re: #71 Order to Show Cause,,,,,. Document filed by Hudson Bay Master Fund Ltd.. (Clark, Christopher)
November 30, 2016 Filing 88 DECLARATION of Christopher J. Clark re: #71 Order to Show Cause,,,,, [Supplemental]. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit A)(Clark, Christopher)
November 30, 2016 Filing 87 REPLY MEMORANDUM OF LAW in Support re: #71 Order to Show Cause,,,,, . Document filed by Hudson Bay Master Fund Ltd.. (Clark, Christopher)
November 29, 2016 Filing 86 DECLARATION of Thomas C. Shields in Support of Patriot National's Opposition to Plaintiffs' Motions for a Preliminary Injunction in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Patriot National, 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, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(David, Kenneth)
November 29, 2016 Filing 85 DECLARATION of Randall R. Rainer in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Steven M. Mariano. (Attachments: #1 Exhibit A, #2 Exhibit B)(Rainer, Randall)
November 29, 2016 Filing 84 MEMORANDUM OF LAW in Opposition re: #71 Order to Show Cause,,,,, (REDACTED). Document filed by Steven M. Mariano. (Rainer, Randall)
November 28, 2016 Filing 83 DECLARATION of Richard C. May in Support of Defendants Patriot National Inc.s and Steven Marianos Opposition to Plaintiffs Motion for a Preliminary Injunction in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Patriot National, 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, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(David, Kenneth)
November 28, 2016 Filing 82 MEMORANDUM OF LAW in Opposition re: #71 Order to Show Cause,,,,, (REDACTED). Document filed by Patriot National, Inc.. (David, Kenneth)
November 28, 2016 Filing 81 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #86) - DECLARATION of Thomas C. Shields in Support of Patriot National's Opposition to Plaintiffs' Motions for a Preliminary Injunction in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Patriot National, 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, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(David, Kenneth) Modified on 11/29/2016 (ldi).
November 28, 2016 Filing 80 DECLARATION of Kenneth R. David in Support of Defendant Patriot National Inc.'s Memorandum of Law in Opposition to Plaintiffs' Motion for a Temporary Restraining Order and Preliminary Injunction in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Patriot National, Inc.. (David, Kenneth)
November 28, 2016 Filing 79 DECLARATION of Mark J. Kwilosz in Connection with Patriot National's and Steven M. Mariano's Opposition to Plaintiffs' Motions for a Preliminary Injunction in Opposition re: #71 Order to Show Cause,,,,,. Document filed by Patriot National, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B (REDACTED), #3 Exhibit C)(David, Kenneth)
November 23, 2016 Filing 78 NOTICE of Withdrawal of Counsel. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
November 22, 2016 Opinion or Order Filing 77 STIPULATION AND ORDER SUBSTITUTING COUNSEL: It is hereby stipulated and agreed, by and between the undersigned, that Christopher J. Clark of the law firm Latham & Watkins LLP be substituted as counsel for Plaintiff Hudson Bay Master Fund Ltd. in the place of Michael E. Swartz of the law firm Schulte Roth & Zabel LLP. Attorney Michael Everett Swartz terminated. (Signed by Judge George B. Daniels on 11/22/2016) (cf)
November 22, 2016 Filing 76 SEALED DOCUMENT placed in vault.(mps)
November 21, 2016 Filing 75 DECLARATION of Christopher J. Clark in Support re: #71 Order to Show Cause,,,,,. Document filed by Hudson Bay Master Fund 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 - Part 1, #9 Exhibit H - Part 2, #10 Exhibit I - Part 1, #11 Exhibit I - Part 2)(Clark, Christopher)
November 21, 2016 Filing 74 DECLARATION of Richard Allison [Redacted] in Support re: #71 Order to Show Cause,,,,,. Document filed by Hudson Bay Master Fund Ltd.. (Clark, Christopher)
November 21, 2016 Filing 73 MEMORANDUM OF LAW in Support re: #71 Order to Show Cause,,,,, . Document filed by Hudson Bay Master Fund Ltd.. (Clark, Christopher)
November 21, 2016 Opinion or Order Filing 72 MEMORANDUM DECISION AND ORDER denying #30 Motion for Judgment on the Pleadings; granting in part and denying in part #30 Motion to Strike. Both Plaintiffs' motions for partial judgment on the pleadings are DENIED. Both Plaintiffs' motions to strike Defendants' affirmative defenses based on breach of the covenant of good faith and fair dealing, fraudulent inducement, unconscionability, public policy, unclean hands, and waiver, estoppel, or laches are GRANTED. Both Plaintiffs' motions to strike Defendants' affirmative defense of breach of contract is DENIED. Defendants' request for leave to amend their answers is DENIED. The Clerk of Court is directed to close the motions at 16 Civ. 2767, ECF No. 30, and 16 Civ. 2787, ECF No. 14. (As further set forth in this Order) (Signed by Judge George B. Daniels on 11/21/2016) (lmb)
November 21, 2016 Opinion or Order Filing 71 ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER: It is hereby ORDERED, that Defendants Patriot National, Inc. ("Patriot") and Steven M. Mariano (together with Patriot, "Defendants") show cause before a motion term of this Court, at Courtroom 11A, Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, in the City, County, and State of New York on December 1, 2016, at 10 o'clock a.m. or as soon thereafter as counsel may be heard, why an order should not be issued pursuant to Rule 65 of the Federal Rules of Civil Procedure as further set forth in this order. ORDERED, that opposition papers, if any, shall be served by email and ECF service upon counsel for Plaintiffs on or before November 28, 2016; and that reply papers, if any, shall be served by email and ECF service upon Defendants on or before November 30, 2016 as further set forth in this order. ORDERED that a copy of this Order to Show Cause, together with the papers upon which it is based, be served on or before November 22, 2016, by personal service upon Defendants, which shall be deemed good and sufficient service. Show Cause Hearing set for 12/1/2016 at 10:00 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. (Signed by Judge George B. Daniels on 11/21/2016) (lmb) Modified on 11/21/2016 (lmb).
November 20, 2016 Filing 70 NOTICE OF CHANGE OF ADDRESS by Leah Friedman on behalf of Hudson Bay Master Fund Ltd.. New Address: Latham & Watkins LLP, 885 Third Avenue, New York, New York, USA 10022, 212.906.1200. (Friedman, Leah)
November 20, 2016 Filing 69 NOTICE OF APPEARANCE by Leah Friedman on behalf of Hudson Bay Master Fund Ltd.. (Friedman, Leah)
November 20, 2016 Filing 68 NOTICE OF APPEARANCE by Serrin Andrew Turner on behalf of Hudson Bay Master Fund Ltd.. (Turner, Serrin)
November 20, 2016 Filing 67 NOTICE OF APPEARANCE by Christopher J. Clark on behalf of Hudson Bay Master Fund Ltd.. (Clark, Christopher)
October 26, 2016 Filing 66 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 10/19/16 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)
October 26, 2016 Filing 65 TRANSCRIPT of Proceedings re: conference held on 10/19/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Ellen Simone, (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 11/21/2016. Redacted Transcript Deadline set for 12/1/2016. Release of Transcript Restriction set for 1/27/2017.(McGuirk, Kelly)
October 19, 2016 Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 10/19/2016. Plaintiff Counsel: Michael Swartz, Mark GaribyanDefense Counsel: For Patriot- Kenneth David, Anthony Caputo; for Mariano Randall Rainer; for American Stock David Adam Berger and Court Reporter present. The subsequent conference is scheduled for January 11, 2017 at 9:45 a.m. (Vega, Elizabeth)
September 29, 2016 Opinion or Order Filing 64 ORDER: The October 5, 2016 conference is adjourned to October 19, 2016 at 9:45 a.m. SO ORDERED., ( Case Management Conference set for 10/19/2016 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 9/29/2016) (ama)
August 17, 2016 Filing 63 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/21/16 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)
August 17, 2016 Filing 62 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/21/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Kelly Surina, (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 9/12/2016. Redacted Transcript Deadline set for 9/22/2016. Release of Transcript Restriction set for 11/18/2016.(McGuirk, Kelly)
August 16, 2016 Filing 61 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/21/16 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)
August 16, 2016 Filing 60 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/21/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Kelly Surina, (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 9/9/2016. Redacted Transcript Deadline set for 9/19/2016. Release of Transcript Restriction set for 11/17/2016.(McGuirk, Kelly)
August 2, 2016 Filing 59 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 7/6/16 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...(Siwik, Christine)
August 2, 2016 Filing 58 TRANSCRIPT of Proceedings re: Conference held on 7/6/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Samuel Mauro, (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 8/26/2016. Redacted Transcript Deadline set for 9/5/2016. Release of Transcript Restriction set for 11/3/2016.(Siwik, Christine)
August 1, 2016 Filing 57 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/21/16 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)
August 1, 2016 Filing 56 TRANSCRIPT of Proceedings re: CONFERNCE held on 7/21/2016 before Judge George B. Daniels. Court Reporter/Transcriber: Kelly Surina, (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 8/25/2016. Redacted Transcript Deadline set for 9/5/2016. Release of Transcript Restriction set for 11/3/2016.(McGuirk, Kelly)
July 21, 2016 Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 7/21/2016 re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . filed by Hudson Bay Master Fund Ltd.. Plaintiff Counsel: Michael David Richardson, Michael Everett SwartzDefense Counsel: Anthoy MacDonald Caputo Jr., Kenneth R. David; Christopher Jon Lucht, William Andrew Maher, Randall R. Rainer, Jon Martin Wilson; David Adam Berger and Court Reporter present. The subsequent conference is scheduled for October 5, 2016 at 9:45 a.m. (Vega, Elizabeth)
July 15, 2016 Filing 55 LETTER addressed to Judge George B. Daniels from Michael E. Swartz dated 07/15/2016 re: Request for Leave to File Reply Memorandum Of Law In Support Of Plaintiff's Motion for Partial Judgment on the Pleadings and Motion to Strike Affirmative Defenses. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
July 15, 2016 Filing 54 LETTER addressed to Judge George B. Daniels from Randall R. Rainer dated July 15, 2016 re: Plaintiff's proposed revised reply memorandum. Document filed by Steven M. Mariano.(Rainer, Randall)
July 14, 2016 Filing 53 LETTER addressed to Judge George B. Daniels from Michael E. Swartz dated 07/14/2016 re: Request for Leave to File Reply Memorandum Of Law In Support Of Plaintiff's Motion for Partial Judgment on the Pleadings and Motion to Strike Affirmative Defenses. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
July 14, 2016 Opinion or Order Filing 52 ORDER: ECF Document No. 50 is hereby ordered stricken from the docket. SO ORDERED. (Signed by Judge George B. Daniels on 7/14/2016) (ama)
July 14, 2016 Opinion or Order Filing 51 MEMO ENDORSEMENT on re: #49 Letter filed by Hudson Bay Master Fund Ltd. (To the extent Hudson Bay's understanding is incorrect, Hudson Bay respectfully asks the Court for leave to file a single reply brief totaling 12 pages.) ENDORSEMENT: DENIED. SO ORDERED. (Signed by Judge George B. Daniels on 7/14/2016) (ama)
July 14, 2016 ***STRICKEN DOCUMENT. Deleted document number 50 from the case record. The document was stricken from this case pursuant to #52 Order. (ama)
July 12, 2016 Filing 49 LETTER addressed to Judge George B. Daniels from Michael E. Swartz dated July 12, 2016 re: Request to File 12-Page Reply. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
July 6, 2016 Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 7/6/2016. Plaintiff Counsel: Mark David Richardson; Michael Everett SwartzDefense Counsel: David Adam Berger; Christopher Jon Lucht; William Andrew Maher; Randall R. Rainer; Jon Martin Wilson; Anthony Macdonald Caputo, Jr.; Kenneth R. David and Court Reporter present. The oral argument is scheduled for July 21, 2016 at 10:30 a.m. (Vega, Elizabeth)
July 5, 2016 Opinion or Order Filing 48 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Initial Conference set for 7/6/2016 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. Joinder of Parties due by 10/7/2016. Amended Pleadings due by 10/7/2016. Discovery due by 12/2/2016. Final Pretrial Conference set for 2/13/2017 at 09:45 AM before Judge George B. Daniels. Joint Pretrial Order due by 2/3/2017. Ready for Trial by 3/3/2017. Case Management Conference set for 10/5/2016 at 09:45 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 7/5/2016) (tn)
June 30, 2016 Filing 47 LETTER addressed to Judge George B. Daniels from Randall R. Rainer dated June 30, 2016 re: opposition to Plaintiff's request to seek stay of discovery. Document filed by Steven M. Mariano.(Rainer, Randall)
June 29, 2016 Filing 46 LETTER addressed to Judge George B. Daniels from Kenneth R. David dated June 29, 2016 re: Opposition to Plaintiffs', CVI Investments, Inc. and Hudson Bay Master Fund Ltd., letters dated June 24, 2016 seeking permission to move for a stay of discovery. Document filed by Patriot National, Inc..(David, Kenneth)
June 29, 2016 Filing 45 LETTER addressed to Judge George B. Daniels from Kenneth R. David dated June 29, 2016 re: Proposed Civil Case Management Plans and Scheduling Orders. Document filed by Patriot National, Inc.. (Attachments: #1 (Proposed) Hudson Bay Order, #2 (Proposed) CVII Order)(David, Kenneth)
June 29, 2016 Filing 44 LETTER addressed to Judge George B. Daniels from David A. Berger dated June 29, 2016 re: courtesy copy of American Stock Transfer & Trust Company, LLC's Response to the motion of Plaintiff's motion for judgment on the pleadings...and to strike affirmative defenses. Document filed by American Stock Transfer & Trust Company, LLC.(Berger, David)
June 29, 2016 Filing 43 DECLARATION of Kenneth R. David in Opposition re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . Document filed by Patriot National, Inc. (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)(David, Kenneth)
June 28, 2016 Filing 42 LETTER addressed to Judge George B. Daniels from Randall R. Rainer dated June 28, 2016 re: request for oral argument on Motion to Strike Affirmative Defenses. Document filed by Steven M. Mariano.(Rainer, Randall)
June 28, 2016 Filing 41 MEMORANDUM OF LAW in Opposition re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . . Document filed by Steven M. Mariano. (Rainer, Randall)
June 28, 2016 Filing 40 LETTER addressed to Judge George B. Daniels from Kenneth R. David dated June 28, 2016 re: requesting Oral Argument on the motions for Partial Judgment on the Pleadings and to Strike Affirmative Defenses. Document filed by Patriot National, Inc..(David, Kenneth)
June 28, 2016 Filing 39 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #43 Declaration) - DECLARATION of Kenneth R. David in Opposition re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] .. Document filed by Patriot National, Inc.. (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)(David, Kenneth) Modified on 6/30/2016 (db).
June 28, 2016 Filing 38 MEMORANDUM OF LAW in Opposition re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . . Document filed by Patriot National, Inc.. (David, Kenneth)
June 28, 2016 Filing 37 RESPONSE to Motion re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . RESPONSE TO PLAINTIFF'S MOTION FOR JUDGMENT ON THE PLEADINGS AND TO STRIKE AFFIRMATIVE DEFENSES. Document filed by American Stock Transfer & Trust Company, LLC. (Berger, David)
June 24, 2016 Filing 36 LETTER addressed to Judge George B. Daniels from Michael E. Swartz dated June 24, 2016 re: Request for a pre-discovery conference. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
June 8, 2016 Opinion or Order Filing 35 MEMO ENDORSEMENT on re: (18 in 1:16-cv-02787-GBD) Letter filed by Patriot National, Inc., (34 in 1:16-cv-02767-GBD) Letter filed by Patriot National, Inc. (Accordingly, we respectfully request that the Court grant the Proposed Extensions.), Responses due by 6/28/2016, Replies due by 7/12/2016. ENDORSEMENT: SO ORDERED. (Signed by Judge George B. Daniels on 6/08/2016) (ama)
June 3, 2016 Filing 34 LETTER addressed to Judge George B. Daniels from Kenneth R. David dated June 3, 2016 re: Request for Extension. Document filed by Patriot National, Inc..(David, Kenneth)
May 26, 2016 Filing 33 LETTER addressed to Judge George B. Daniels from Michael E. Swartz dated May 26, 2016 re: Requesting Oral Argument in connection with Hudson Bay's Motion for Partial Judgment on the Pleadings and Motion to Strike Affirmative Defenses. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
May 26, 2016 Filing 32 MEMORANDUM OF LAW in Support re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] . . Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
May 26, 2016 Filing 31 AFFIRMATION of Michael E. Swartz in Support re: #30 MOTION for Judgment on the Pleadings . MOTION to Strike Document No. [19, 26] .. Document filed by Hudson Bay Master Fund 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)(Swartz, Michael)
May 26, 2016 Filing 30 MOTION for Judgment on the Pleadings ., MOTION to Strike Document No. [19, 26] . Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
May 23, 2016 Filing 29 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Armor Holding II, LLC for American Stock Transfer & Trust Company, LLC. Document filed by American Stock Transfer & Trust Company, LLC.(Berger, David)
May 19, 2016 Opinion or Order Filing 28 ORDER FOR ADMISSION PRO HAC VICE granting #27 Motion for Jon Martin Wilson to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge George B. Daniels on 5/19/2016) (cf)
May 10, 2016 Filing 27 MOTION for Jon Martin Wilson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order)(Wilson, Jon)
May 10, 2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #27 MOTION for Jon Martin Wilson 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)
May 5, 2016 Filing 26 ANSWER to #1 Complaint. Document filed by Patriot National, Inc..(Bowe, Michael)
May 5, 2016 Filing 25 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Patriot National, Inc..(Bowe, Michael)
May 5, 2016 Filing 24 NOTICE OF APPEARANCE by Anthony Macdonald Caputo, Jr on behalf of Patriot National, Inc.. (Caputo, Anthony)
May 5, 2016 Filing 23 NOTICE OF APPEARANCE by Kenneth R. David on behalf of Patriot National, Inc.. (David, Kenneth)
May 5, 2016 Filing 22 NOTICE OF APPEARANCE by Michael Joseph Bowe on behalf of Patriot National, Inc.. (Bowe, Michael)
May 5, 2016 Filing 21 ANSWER to #1 Complaint. Document filed by American Stock Transfer & Trust Company, LLC.(Berger, David)
May 5, 2016 Filing 20 NOTICE OF APPEARANCE by David Adam Berger on behalf of American Stock Transfer & Trust Company, LLC. (Berger, David)
May 5, 2016 Filing 19 ANSWER to #1 Complaint. Document filed by Steven M. Mariano.(Rainer, Randall)
April 26, 2016 Opinion or Order Filing 18 INITIAL PRETRIAL CONFERENCE: Initial Conference set for 7/6/2016 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. (As further set forth in this Order.) (Signed by Judge George B. Daniels on 4/26/2016) (cf)
April 25, 2016 Filing 17 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jon Martin Wilson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12221874. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Steven M. Mariano. (Attachments: #1 Certificates of Good Standing, #2 Text of Proposed Order)(Wilson, Jon) Modified on 4/25/2016 (sdi).
April 25, 2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #17 MOTION for Jon Martin Wilson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12221874. 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 from Supreme Court of California and Florida;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi)
April 21, 2016 Filing 16 NOTICE OF APPEARANCE by Christopher Jon Lucht on behalf of Steven M. Mariano. (Lucht, Christopher)
April 21, 2016 Filing 15 NOTICE OF APPEARANCE by Randall R. Rainer on behalf of Steven M. Mariano. (Rainer, Randall)
April 21, 2016 Filing 14 NOTICE OF APPEARANCE by William Andrew Maher on behalf of Steven M. Mariano. (Maher, William)
April 19, 2016 Filing 13 AFFIDAVIT OF SERVICE of Summons and Complaint. American Stock Transfer & Trust Company, LLC served on 4/14/2016, answer due 5/5/2016. Service was accepted by Sofia. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 19, 2016 Filing 12 AFFIDAVIT OF SERVICE of Summons and Complaint. Steven M. Mariano served on 4/14/2016, answer due 5/5/2016; Patriot National, Inc. served on 4/14/2016, answer due 5/5/2016. Service was made by Mail. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 14, 2016 Filing 11 NOTICE OF APPEARANCE by Mark David Richardson on behalf of Hudson Bay Master Fund Ltd.. (Richardson, Mark)
April 14, 2016 Filing 10 NOTICE OF APPEARANCE by Michael Everett Swartz on behalf of Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 14, 2016 Filing 9 ELECTRONIC SUMMONS ISSUED as to American Stock Transfer & Trust Company, LLC. (rch)
April 14, 2016 Filing 8 ELECTRONIC SUMMONS ISSUED as to Steven M. Mariano. (rch)
April 14, 2016 Filing 7 ELECTRONIC SUMMONS ISSUED as to Patriot National, Inc.. (rch)
April 14, 2016 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge George B. Daniels. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (rch)
April 14, 2016 Case Designated ECF. (rch)
April 14, 2016 ***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Michael Everett Swartz. The following case opening statistical information was erroneously selected/entered: Dollar Demand 18,000,000,000. The following correction(s) have been made to your case entry: the Dollar Demand has been modified to 9,999,000. (rch)
April 14, 2016 Magistrate Judge Ronald L. Ellis is so designated. (rch)
April 13, 2016 Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to American Stock Transfer & Trust Company, LLC, re: #1 Complaint. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 13, 2016 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Steven M. Mariano, re: #1 Complaint. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 13, 2016 Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to Patriot National, Inc., re: #1 Complaint. Document filed by Hudson Bay Master Fund Ltd.. (Swartz, Michael)
April 13, 2016 Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hudson Bay Fund LP, Corporate Parent Hudson Bay Intermediate Fund Ltd. for Hudson Bay Master Fund Ltd.. Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)
April 13, 2016 Filing 2 CIVIL COVER SHEET filed. (Swartz, Michael)
April 13, 2016 Filing 1 COMPLAINT against Steven M. Mariano, Patriot National, Inc.. (Filing Fee $ 400.00, Receipt Number 0208-12182137)Document filed by Hudson Bay Master Fund Ltd..(Swartz, Michael)

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: Hudson Bay Master Fund Ltd. v. Patriot National, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: Hudson Bay Master Fund Ltd.
Represented By: Christopher J. Clark
Represented By: Mark David Richardson
Represented By: Michael Everett Swartz
Represented By: Corey Anne Calabrese
Represented By: Leah Friedman
Represented By: Serrin Andrew Turner
Represented By: Michelle Meleski Nicholson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Patriot National, 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 ]
Defendant: Litigation Trustee for the PNI Litigation Trust
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter claimant: Patriot National, Inc.
Represented By: Michael Joseph Bowe
Represented By: Adam Shawn Mintz
Represented By: Anthony Macdonald Caputo, Jr.
Represented By: Bradley Joseph Bondi
Represented By: David Owen
Represented By: Hershey Stern
Represented By: Joshua Donovan Liston
Represented By: Kenneth R. David
Represented By: Thomas J Kavaler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter claimant: Steven M. Mariano
Represented By: Alexander Victor Masotti
Represented By: Eric James Hager
Represented By: Jon Martin Wilson
Represented By: Patrick O'Neill
Represented By: Adam M Bialek
Represented By: Christopher Jon Lucht
Represented By: George G. Mahfood
Represented By: Michael Edward Dutko, Jr.
Represented By: Randall R. Rainer
Represented By: William Andrew Maher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Nominal defendant: American Stock Transfer & Trust Company, LLC
Represented By: David Adam Berger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Susquehanna International Group, LLP
Represented By: Christian J. Mixter
Represented By: Victoria Peng-Rue
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?