In Re: Stillwater Asset Backed Offshore Fund Ltd.
Stillwater Asset Backed Offshore Fund Ltd. |
John R. Daniel III, Vicki McDonald, Memphis Blues Acquisition Group, LLC, 347 Washington Avenue Miami Beach LLC, Judge Street Realty LLC, 1888 Boggy Creek Road LLC, Net Five at Hallandate LLC, Saunders Capital LLC, Net Five at Kings Hotel LLC, Paul Rohan, Net Five South Beach LLC, Net Five Holdings LLC, Boggy Creek Villas, LLC, Planet Five at Gerova LLC, SFN Dekalb Holdings LLC, Planet Five Development Group LLC, Net Five East Lyme, LLC, Paradigm Credit Corporation, Yvette Daniel III, Net Five-FDA at Islamorada, LLC, Net Five at Palm Pointe, LLC, Eric Halter, Alma Bank, 335 Washington Avenue Miami Beach LLC, Stephen J. McDonald, CL RP Stonecrest LLC, Redrock Kings, LLC, Shreeji Carowinds, LLC and Calhoun Commercial |
Stillwater Liquidating LLC |
1:2016cv08883 |
November 15, 2016 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Edgardo Ramos |
Bankruptcy Appeal (801) |
28 U.S.C. § 0158 |
None |
Docket Report
This docket was last retrieved on January 9, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 66 Costs Taxed as to #65 USCA Mandate, USCA Case Number 18-1151-bk. On 01/09/2020 in the amount of $203 in favor of Appellee Calhoun Commercial Construction LLC; $203 in favor of Appellee Paradigm Credit Corp; $199.40 in favor of Appellees John R. Daniel, III, Yvette Daniel, III, Stephen J. McDonald and Vicki McDonald; $506.80 in favor of Appellee Alma Bank, $182.60 in favor of Appellee Judge Street Realty, LLC; and $985.80 in favor of Appellee SFN Dekalb Holdings against Stillwater Liquidating LLC, Plaintiff - Appellant. (nd) |
Filing 65 MANDATE of USCA (Certified Copy) as to #62 Notice of Appeal filed by Stillwater Liquidating LLC. USCA Case Number 18-1151-bk. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/07/2019. (nd) |
Transmission of USCA Mandate to the District Judge re: #65 USCA Mandate. (nd) |
Filing 64 ORDER of USCA (Certified Copy) as to #62 Notice of Appeal filed by Stillwater Liquidating LLC USCA Case Number 18-1151. Appellant Stillwater Liquidating LLC and Appellee Shreeji Carowinds, LLC ("Shreeji") have filed a stipulation pursuant to Federal Rule of Appellate Procedure 42(b) dismissing the appeal as to only Shreeji. The stipulation is hereby so ordered. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/31/2018. (nd) |
Filing 63 CERTIFICATE OF SERVICE of Notice of Appeal [DE62] served on Mitchell L. Kaplan, Bryce C. Krampert, Leonard I. Spielberg and Memphis Blues Acquisition Group on 04/19/2018. Service was made by Mail. Document filed by Stillwater Liquidating LLC. (Spelfogel, Douglas) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #62 Notice of Appeal filed by Stillwater Liquidating LLC were transmitted to the U.S. Court of Appeals. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #62 Notice of Appeal. (tp) |
Appeal Fee Payment: for #62 Notice of Appeal. Filing fee $ 505.00, receipt number 0208-14962102. (Spelfogel, Douglas) |
Appeal Fee Due: for #62 Notice of Appeal. Appeal fee due by 5/2/2018. (tp) |
Filing 62 NOTICE OF APPEAL from #61 Clerk's Judgment,,,,. Document filed by Stillwater Liquidating LLC. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Spelfogel, Douglas) |
Filing 61 CLERK'S JUDGMENT re: #60 Memorandum & Opinion in favor of 1888 Boggy Creek Road LLC, Alma Bank, Boggy Creek Villas, LLC, CL RP Stonecrest LLC, Calhoun Commercial, Judge Street Realty LLC, Memphis Blues Acquisition Group, LLC, Net Five East Lyme, LLC, Net Five Holdings LLC, Net Five South Beach LLC, Net Five at Hallandate LLC, Net Five at Kings Hotel LLC, Net Five at Palm Pointe, LLC, Net Five-FDA at Islamorada, LLC, Paradigm Credit Corporation, Planet Five Development Group LLC, Planet Five at Gerova LLC, Redrock Kings, LLC, SFN Dekalb Holdings LLC, Saunders Capital LLC, Shreeji Carowinds, LLC, Eric Halter, John R. Daniel III, Paul Rohan, Stephen J. McDonald, Vicki McDonald, Yvette Daniel III against Stillwater Liquidating LLC. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated March 30, 2018, the bankruptcy court's October Order and October Judgment are AFFIRMED. The letter motion filed by Stillwater Liquidating requesting oral argument is denied as moot; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 03/30/2018) (Attachments: #1 Right to Appeal)(km) |
Filing 60 OPINION AND ORDER: For the reasons set forth above, the bankruptcy court's October Order and October Judgment are AFFIRMED. The letter motion filed by Stillwater Liquidating requesting oral argument is denied as moot. The Clerk of the Court is respectfully directed to (1) terminate Doc. 52, (2) docket this decision, and (3) close the case. (Signed by Judge Edgardo Ramos on 3/30/2018) (jwh) |
Transmission to Judgments and Orders Clerk. Transmitted re: #60 Memorandum & Opinion to the Judgments and Orders Clerk. (jwh) |
Filing 59 STIPULATION OF PARTIAL DISMISSAL WITH PREJUDICE AND ORDER OF DISMISSAL: NOW THEREFORE the Appellant and the Washington Parties, by their respective undersigned counsel, hereby stipulate and agree, subject to this Court's approval, that this appeal be, and it hereby is, DISMISSED as to the Washington Parties only, with prejudice which each party bearing its own costs and attorneys fees. The parties further stipulate and agree that nothing in this Order shall be deemed to affect or modify the terms of the Stipulation of Settlement. (335 Washington Avenue Miami Beach LLC and 347 Washington Avenue Miami Beach LLC terminated.) (Signed by Judge Edgardo Ramos on 3/31/2017) (jwh) |
Filing 58 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Stillwater Asset Backed Offshore Fund Ltd. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by 347 Washington Avenue Miami Beach LLC, 335 Washington Avenue Miami Beach LLC.(Morgan, Caroline) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Caroline Morgan to E-MAIL Document No. #57 stipulation of voluntary dismissal. This document is not filed via ECF. Email to judgments@nysd.uscourts.gov. Hand written signatures are needed from all attorneys. (jsu) |
Filing 57 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Stillwater Asset Backed Offshore Fund Ltd. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by 347 Washington Avenue Miami Beach LLC, 335 Washington Avenue Miami Beach LLC.(Morgan, Caroline) Modified on 3/31/2017 (jsu). |
Filing 56 LETTER addressed to Judge Edgardo Ramos from Caroline A. Morgan dated March 23, 2017 re: Settlement Motion Granted. Document filed by 335 Washington Avenue Miami Beach LLC, 347 Washington Avenue Miami Beach LLC.(Morgan, Caroline) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Caroline Ann Morgan to RE-FILE Document #55 LETTER MOTION for Extension of Time to File Appellee Brief/Advising of Settlement Motion Granted addressed to Judge Edgardo Ramos from Caroline A. Morgan dated March 23, 2017. Use the event type Letter found under the event list Other Documents. (lb) |
Filing 55 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Extension of Time to File Appellee Brief/Advising of Settlement Motion Granted addressed to Judge Edgardo Ramos from Caroline A. Morgan dated March 23, 2017. Document filed by 335 Washington Avenue Miami Beach LLC, 347 Washington Avenue Miami Beach LLC.(Morgan, Caroline) Modified on 3/27/2017 (lb). |
Filing 54 CERTIFICATE OF SERVICE. Document filed by Stillwater Liquidating LLC. (Goroff, David) |
Filing 53 Appellant's REPLY BRIEF. Document filed by Stillwater Liquidating LLC. (Goroff, David) |
Filing 52 LETTER MOTION for Oral Argument respectfully requesting oral argument addressed to Judge Edgardo Ramos from David B. Goroff dated March 13, 2017. Document filed by Stillwater Liquidating LLC.(Goroff, David) |
Filing 51 ORDER granting #50 Letter Motion for Extension of Time to File Appellee Brief. Appellees 335 Washington Ave - Miami Beach LLC and 347 Washington Ave - Miami Beach LLC's time to file their appellee brief is extended to March 23, 2017. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) |
Filing 50 LETTER MOTION for Extension of Time to File Appellee Brief addressed to Judge Edgardo Ramos from Caroline A. Morgan dated March 3, 2017. Document filed by 335 Washington Avenue Miami Beach LLC, 347 Washington Avenue Miami Beach LLC.(Morgan, Caroline) |
Filing 49 Appellee's BRIEF. Document filed by Calhoun Commercial. Appellant Reply Brief due by 3/10/2017. (Horgan, Laura-Michelle) |
Filing 48 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #49 Appellee Brief) - Appellee's BRIEF. Document filed by Eric Halter. Appellant Reply Brief due by 3/9/2017. (Goldberg, Marc) Modified on 2/24/2017 (db). |
Filing 47 Appellee's BRIEF. Document filed by Calhoun Commercial. Appellant Reply Brief due by 3/9/2017. (Horgan, Laura-Michelle) |
Filing 46 ORDER granting #45 Letter Motion for Extension of Time to File Response/Reply. The application is granted. (Signed by Judge Edgardo Ramos on 2/22/2017) (cf) |
Filing 45 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Edgardo Ramos from David B. Goroff dated February 22, 2017. Document filed by Stillwater Liquidating LLC.(Goroff, David) |
Set/Reset Deadlines: Appellant Reply Brief due by 3/14/2017. (cf) |
Filing 44 ORDER granting #32 Letter Motion for Extension of Time to File Response/Reply. Calhoun Commercial Construction LLC's time to file its opposition to Appellant's Brief is extended to February 23, 2017. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) |
Filing 43 ORDER granting #31 Letter Motion for Extension of Time to File. Appellee Brief. Appellees 335 Washington Ave - Miami Beach LLC and 347 Washington Ave - Miami Beach LLC's time to file their appellee brief is extended to March 7, 2017. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) |
Filing 42 LETTER addressed to Judge Edgardo Ramos from David K. Fiveson dated February 21, 2017 re: Request Oral Argument. Document filed by Judge Street Realty LLC, SFN Dekalb Holdings LLC.(Fiveson, David) |
Filing 41 Appellee's BRIEF. Document filed by Redrock Kings, LLC. Appellant Reply Brief due by 3/7/2017. (Krinsky, Scott) |
Filing 40 Appellee's BRIEF. Document filed by Eric Halter. Appellant Reply Brief due by 3/7/2017. (Goldberg, Marc) |
Filing 39 Appellee's BRIEF. Document filed by SFN Dekalb Holdings LLC. Appellant Reply Brief due by 3/7/2017. (Attachments: #1 Appendix Table of Contents Appendix, #2 Appendix Petition Judicial Foreclosure (Part 1), #3 Appendix Petition Judicial Foreclosure (Part 2), #4 Appendix Petition Judicial Foreclosure (Part 3), #5 Appendix Petition Judicial Foreclosure (Part 4), #6 Appendix Petition Judicial Foreclosure (Part 5), #7 Appendix Affidavit of Service Net Five at Hallandale, #8 Appendix Affidavit of Service Top Flight Investment, #9 Appendix Affidavit of Adam Caskey, #10 Appendix Transcript Hearing September 16, 2015)(Fiveson, David) |
Filing 38 Appellee's BRIEF. Document filed by Saunders Capital LLC. Appellant Reply Brief due by 3/7/2017. (Minkoff, Bruce) |
Filing 37 CERTIFICATE OF SERVICE of Appellee Brief, Appendix and Notice of Appearance served on Plaintiff and all Co-Defendants on 2/21/17. Service was made by Email and Mail. Document filed by Alma Bank. (Kaplan, Mitchell) |
Filing 36 Appellee's BRIEF. Document filed by Alma Bank. Appellant Reply Brief due by 3/7/2017. (Attachments: #1 Exhibit Appendix of Alma Bank Documents)(Kaplan, Mitchell) |
Filing 35 Appellee's BRIEF. Document filed by Judge Street Realty LLC. Appellant Reply Brief due by 3/7/2017. (Fiveson, David) |
Filing 34 NOTICE OF APPEARANCE by Mitchell L. Kaplan on behalf of Alma Bank. (Kaplan, Mitchell) |
Filing 33 Appellee's BRIEF. Document filed by Shreeji Carowinds, LLC. Appellant Reply Brief due by 3/7/2017. (Rose, Jorian) |
Filing 32 LETTER MOTION for Extension of Time to File Response/Reply as to #20 Appellant's Brief addressed to Judge Edgardo Ramos from Laura-Michelle Horgan, Esq. dated February 21, 2017. Document filed by Calhoun Commercial.(Horgan, Laura-Michelle) |
Filing 31 LETTER MOTION for Extension of Time to File Appellee Brief addressed to Judge Edgardo Ramos from Caroline A. Morgan dated February 21, 2017. Document filed by 335 Washington Avenue Miami Beach LLC, 347 Washington Avenue Miami Beach LLC.(Morgan, Caroline) |
Filing 30 Appellee's BRIEF. Document filed by Eric Halter. Appellant Reply Brief due by 3/3/2017. (Goldberg, Marc) |
Filing 29 Appellee's BRIEF. Document filed by Paradigm Credit Corporation. Appellant Reply Brief due by 3/3/2017. (Grieco, Brian) |
Filing 28 Appellee's BRIEF. Document filed by John R. Daniel III, Yvette Daniel III, Stephen J. McDonald, Vicki McDonald. Appellant Reply Brief due by 3/3/2017. (Grieco, Brian) |
Filing 27 AFFIDAVIT OF SERVICE of Brief for Appellee CL-RP Stonecrest LLC served on Attached Service List on February 17, 2017. Service was made by Mail. Document filed by CL RP Stonecrest LLC. (Harrison, Richard) |
Filing 26 Appellee's BRIEF. Document filed by CL RP Stonecrest LLC. Appellant Reply Brief due by 3/3/2017. (Harrison, Richard) |
Filing 25 NOTICE OF CHANGE OF ADDRESS by Brian Joseph Grieco on behalf of John R. Daniel III, Yvette Daniel III, Stephen J. McDonald, Vicki McDonald, Paradigm Credit Corporation. New Address: McLaughlin & Stern, LLP, 1010 Northern Boulevard, Suite 400, Great Neck, New York, USA 11021, (516) 829-6900. (Grieco, Brian) |
Filing 24 NOTICE OF APPEARANCE by Brian Joseph Grieco on behalf of Paradigm Credit Corporation. (Grieco, Brian) |
Filing 23 NOTICE OF APPEARANCE by Brian Joseph Grieco on behalf of John R. Daniel III, Yvette Daniel III, Stephen J. McDonald, Vicki McDonald. (Grieco, Brian) |
Filing 22 CERTIFICATE OF SERVICE of Brief and Appendix of Appellant on January 20, 2017. Document filed by Stillwater Liquidating LLC. (Goroff, David) |
Filing 21 NOTICE of Appendix to Brief of Plaintiff-Appellant Stillwater Liquidating LLC re: #20 Appellant's Brief. Document filed by Stillwater Liquidating LLC. (Attachments: #1 Docket Sheet, #2 Gerova Merger Agreements, #3 Gerova Merger Agreements, #4 Gerova Merger Agreements, #5 Gerova Merger Agreements, #6 1-Complaint, #7 59-SFN Answer, #8 60-Judge Street Answer, #9 67-Calhoun Commercial Answer, #10 67-1-, #11 67-2-, #12 67-3, #13 67-4, #14 69-Paradigm Motion to Dismiss, #15 69-1, #16 69-2, #17 72-Daniel and McDonald Answer, #18 74-Redrock Answer, #19 81-Net Five Answer, #20 82-Net Five Holdings Answer, #21 83-Planet Five Answer, #22 84-Net Five South Beach Answer, #23 85-Net Five at Kings Hotel Answer, #24 86-Planet Five at Gerova, #25 87-Eric Halter Answer, #26 89-Paul Rohan Answer, #27 111-Redrock Amended Answer, #28 115-Rohan Amended Answer, #29 Halter Amended Answer, #30 118-Net Five Answer, #31 124-4/22/15 Transcript, #32 130-Supplement to Complaint, #33 131-2-Involuntary Order, #34 131-5-Global Settlement, #35 131-6-Stillwater Agreement, #36 131-7-LLC Agreement, #37 131-15-Gerova APA, #38 131-16-Net Five Operating Agreement, #39 131-18-Plan, #40 132-Daniel and McDonald Joinder, #41 133-Rohan Joinder, #42 134-Joinder, #43 135-SFN DeKalb Motion to Dismiss, #44 135-1, #45 135-2, #46 135-3, #47 135-4, #48 135-5, #49 135-6, #50 152-2 Master Loan Participation Agreement, #51 152-3-Confirmation Order, #52 152-20-Dalrymple Report, #53 152-21-News Reports, #54 153-1 - Bk Order, #55 171-6/23/15 Hearing Transcript, #56 169-Saunders Answer, #57 189-50-Eden Rock Complaint, #58 189-51-Goldberg Complaint, #59 189-52-Russo Complaint, #60 189-56-Gerova APA, #61 189-59-Arar Complaint, #62 190 - Joinders, #63 291-3/24/16 Transcript, #64 297-First Amended Complaint, #65 297-1-Exhibit List, #66 297-2-Galanis Indictment, #67 297-3-SEC Complaint, #68 297-4-Class Action Injunction, #69 297-5-Gerova Financial Letter, #70 297-6-Hlavsa Written Consent, #71 297-7-Carowinds Special Warranty, #72 297-8 - Assignment of Rents, #73 316-Ltr. to Bk Court, #74 316-2-Galanis Plea Transcript, #75 324-Opinion, #76 Hirst Transcript - Part 1, #77 Hirst Transcript -Part 2, #78 371-9/27/16 Transcript, #79 388 - Order, #80 389 - Judgment, #81 392 - Notice of Appeal)(Goroff, David) |
Filing 20 Appellant's BRIEF. Document filed by Stillwater Liquidating LLC. Appellee Brief due by 2/21/2017. (Goroff, David) |
Filing 19 ORDER granting #7 Motion for David B. Goroff to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) |
Filing 18 BANKRUPTCY APPEAL SCHEDULING ORDER: The above entitled Bankruptcy Appeal has been assigned to Judge Ramos. Notice of record of appeal was docketed in the District Court on December 21, 2016. The attention of all parties is directed to Rule 8018 of the Federal Bankruptcy Rules, which provides for the dates within which briefs are to be served and filed. That rule will be adhered to. The Court will advise the parties of the date and time of any oral argument to be scheduled. (Signed by Judge Edgardo Ramos on 12/22/2016) (mro) |
Filing 17 NOTICE OF RECORD OF APPEAL AVAILABILITY (COMPLETION). Re: #1 Bankruptcy Appeal,. All Documents from the United States Bankruptcy Court - Southern District of New York have been filed with the U.S.D.C. S.D.N.Y. Record of Appeal is Complete and Available Electronically. Appellant Brief due by 1/20/2017. (bkar) |
Filing 16 NOTICE of Defendant-Appelles' Joint Counter-Statement of Issues on Appeal re: #13 Designation of Record on Appeal. Document filed by Judge Street Realty LLC, SFN Dekalb Holdings LLC. (Fiveson, David) |
Filing 15 ORDER: Having reviewed the parties' submissions, the Court declines to transfer the case as related to either the appeal before Judge Daniels or the criminal matter before Judge Castel. (Signed by Judge Edgardo Ramos on 12/1/2016) (cla) |
Filing 14 NOTICE OF APPEARANCE by Katherine Rose Catanese on behalf of Stillwater Liquidating LLC. (Catanese, Katherine) |
Filing 13 DESIGNATION OF BANKRUPTCY RECORD ON APPEAL re: #1 Bankruptcy Appeal,. Document filed by Appellant Stillwater Liquidating LLC. (Goroff, David) |
Filing 12 LETTER addressed to Judge Edgardo Ramos from Brian J. Grieco dated November 22, 2016 re: Transfer to Judge Daniels. Document filed by John R. Daniel III, Yvette Daniel III, Stephen J. McDonald, Vicki McDonald.(Grieco, Brian) |
Filing 11 NOTICE OF CHANGE OF ADDRESS by Richard F. Harrison on behalf of CL RP Stonecrest LLC. New Address: Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, 1201 RXR Plaza, Uniondale, NY, 11556, 516-622-9200. (Harrison, Richard) |
Filing 10 LETTER addressed to Judge Edgardo Ramos from David B. Goroff dated 11/21/2016 re: Response to Letter from D. Fiveson Dated 11/18/2016. Document filed by Stillwater Liquidating LLC.(Goroff, David) |
Filing 9 LETTER addressed to Judge Edgardo Ramos from David K. Fiveson dated November 18, 2016 re: Letter in Further Support of Related Case Before Judge Daniels. Document filed by Judge Street Realty LLC, SFN Dekalb Holdings LLC.(Fiveson, David) |
Filing 8 LETTER addressed to Judge Edgardo Ramos from David B. Goroff dated 11/18/2016 re: Response to Letter of D. Fiveson Pursuant to Order Dated 11/16/2016. Document filed by Stillwater Liquidating LLC. (Attachments: #1 Related Case Statement, #2 Letter from D. Fiveson, #3 Letter to the Honorable Michael E. Wiles Regarding Galanis)(Goroff, David) |
Filing 7 MOTION for David B. Goroff to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13003332. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Stillwater Liquidating LLC. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order)(Goroff, David) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7 MOTION for David B. Goroff to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13003332. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 6 CERTIFICATE OF SERVICE. Document filed by Stillwater Liquidating LLC. (Spelfogel, Douglas) |
Filing 5 MEMO ENDORSEMENT on re: #3 Letter filed by Judge Street Realty LLC, SFN Dekalb Holdings LLC. ENDORSEMENT: Appellant is directed to submit a written response by Friday, November 18, 2016. (Signed by Judge Edgardo Ramos on 11/16/2016) (lmb) |
Filing 4 RELATED CASE AFFIRMATION re: that this action be filed as related to 15-cr-00643. Document filed by Stillwater Liquidating LLC.(Spelfogel, Douglas) |
Filing 3 LETTER addressed to Judge Edgardo Ramos from David K. Fiveson dated November 16, 2016 re: Related Case Before Judge George B. Daniels. Document filed by Judge Street Realty LLC, SFN Dekalb Holdings LLC.(Fiveson, David) |
Filing 2 CIVIL COVER SHEET filed. (bkar) |
Filing 1 NOTICE OF APPEAL FROM THE BANKRUPTCY COURT TO THE S.D.N.Y. from the Order of Judge Michael E. Wiles dated October 26, 2016. Bankruptcy Court Case Numbers: 14-2245A, 12-B-14140 (MEW). Certified copies of file received.Document filed by Stillwater Liquidating LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(bkar) |
Magistrate Judge Debra C. Freeman is so designated. (bkar) |
Case Designated ECF. (bkar) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.