Medley Capital Corporation v. Frontfour Capital Group LLC et al
Plaintiff: Medley Capital Corporation
Defendant: Nexpoint Advisors, L.P., Frontfour Master Fund, LTD, HFR Asset Management, L.L.C., Frontfour Opportunity Fund, Stephen E. Loukas, Frontfour Capital Corporation, Zachary R. George, Frontfour Capital Group LLC, Moab Capital Partners, LLC and David A. Lorber
Case Number: 1:2019cv02055
Filed: March 6, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: Laura Taylor Swain
Nature of Suit: Securities/Commodities
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 23, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 23, 2019 Filing 102 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Nexpoint Advisors, L.P.. Document filed by Medley Capital Corporation. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Molo, Steven)
September 23, 2019 Terminate Transcript Deadlines (km)
September 16, 2019 Opinion or Order Filing 101 ORDER: granting #100 Letter Motion for Extension of Time to File Response/Reply re #100 LETTER MOTION for Extension of Time to File Response/Reply as to #96 MOTION to Dismiss and to Provide Information Required by Rule 2(b)(iii) addressed to Judge Laura Taylor Swain from Caleb Hayes-Deats dated September 11, 2019. The requested extensions are Granted. The status conference scheduled for September 24, 2019, is adjourned to February 14, 2020, at 10:30 AM. DE # 100 resolved. SO ORDERED. Responses due by 10/4/2019 Replies due by 10/25/2019. (Signed by Judge Laura Taylor Swain on 9/16/2019) (ama)
September 16, 2019 Set/Reset Hearings: Status Conference set for 2/14/2020 at 10:30 AM before Judge Laura Taylor Swain. (ama)
September 11, 2019 Filing 100 LETTER MOTION for Extension of Time to File Response/Reply as to #96 MOTION to Dismiss . and to Provide Information Required by Rule 2(b)(iii) addressed to Judge Laura Taylor Swain from Caleb Hayes-Deats dated September 11, 2019. Document filed by Medley Capital Corporation.(Hayes-Deats, Caleb)
September 11, 2019 Filing 99 NOTICE OF APPEARANCE by Lauren F. Dayton on behalf of Medley Capital Corporation. (Dayton, Lauren)
September 4, 2019 Filing 98 DECLARATION of Robert J. Boller in Support re: #96 MOTION to Dismiss .. Document filed by Nexpoint Advisors, L.P.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Certificate of Service)(Boller, Robert)
September 4, 2019 Filing 97 MEMORANDUM OF LAW in Support re: #96 MOTION to Dismiss . . Document filed by Nexpoint Advisors, L.P.. (Attachments: #1 Certificate of Service)(Boller, Robert)
September 4, 2019 Filing 96 MOTION to Dismiss . Document filed by Nexpoint Advisors, L.P.. (Attachments: #1 Certificate of Service)(Boller, Robert)
August 27, 2019 Opinion or Order Filing 95 ORDER: The status conference scheduled for September 5, 2019, at 11:30 a.m. is adjourned to September 24, 2019, at 3:00 p.m. in Courtroom 17C. SO ORDERED., ( Status Conference set for 9/24/2019 at 03:00 PM in Courtroom 17C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 8/27/2019) (ama)
August 20, 2019 Opinion or Order Filing 94 ORDER: granting #93 Letter Motion for Extension of Time to File Response/Reply. The requested extension until September 4, 2019, is Granted. DE # 93 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 8/20/2019) (ama)
August 20, 2019 Filing 93 LETTER MOTION for Extension of Time to File Response/Reply as to #89 Amended Complaint addressed to Judge Laura Taylor Swain from Robert J. Boller dated August 20, 2019. Document filed by Nexpoint Advisors, L.P..(Boller, Robert)
August 20, 2019 Set/Reset Deadlines: Nexpoint Advisors, L.P. answer due 9/4/2019. (ama)
July 26, 2019 Opinion or Order Filing 92 ORDER: The status conference scheduled for August 1, 2019, at 4:00 p.m. is adjourned to September 5, 2019, at 11:30 a.m. in Courtroom 17C. SO ORDERED., ( Status Conference set for 9/5/2019 at 11:30 AM in Courtroom 17C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 7/26/2019) (ama)
July 9, 2019 Opinion or Order Filing 91 ORDER: granting #90 Letter Motion for Extension of Time to Answer. The requested extension of time to respond to the Amended Complaint is Granted. DE # 90 resolved. SO ORDERED. Nexpoint Advisors, L.P. answer due 8/20/2019. (Signed by Judge Laura Taylor Swain on 7/09/2019) (ama)
July 8, 2019 Filing 90 LETTER MOTION for Extension of Time to File Answer re: #89 Amended Complaint addressed to Judge Laura Taylor Swain from Robert J. Boller dated July 8, 2019. Document filed by Nexpoint Advisors, L.P..(Boller, Robert)
May 31, 2019 Filing 89 AMENDED COMPLAINT amending #1 Complaint, against Nexpoint Advisors, L.P..Document filed by Medley Capital Corporation. Related document: #1 Complaint,.(Molo, Steven)
May 3, 2019 Opinion or Order Filing 88 ORDER: granting #87 Letter Motion to Adjourn Conference. The proposed schedule is approved. The Conference is adjourned to August 1, 2019, at 4:00 p.m. DE # 87 resolved. SO ORDERED. Status Conference set for 8/1/2019 at 04:00 PM before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 5/03/2019) (ama)
May 3, 2019 Filing 87 LETTER MOTION to Adjourn Conference addressed to Judge Laura Taylor Swain from Caleb Hayes-Deats dated May 3, 2019. Document filed by Medley Capital Corporation.(Hayes-Deats, Caleb)
May 3, 2019 Set/Reset Deadlines: Amended Pleadings due by 5/31/2019. (ama)
April 22, 2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Lindsey Rudd Skibell to RE-FILE Document #84 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi)
April 18, 2019 Opinion or Order Filing 86 NOTICE OF PARTIAL DISMISSAL UNDER FED. R. CIV. P. 41(a)(1)(A)(ii): In accordance with Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Medley Capital Corporation ("MCC") hereby dismisses without prejudice all claims in the above-captioned action against Defendants FrontFour Capital Group LLC, FrontFour Master Fund, Ltd., FrontFour Capital Corporation, FrontFour Opportunity Fund, HFR Asset Management, L.L.C., David A. Lorber, Stephen E. Loukas, Zachary R. George, and Moab Capital Partners, LLC. The claims against Defendant NexPoint Advisors, L.P. are not subject to this dismissal, and MCC will continue to pursue those claims. SO ORDERED. Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, HFR Asset Management, L.L.C., David A. Lorber, Stephen E. Loukas, Moab Capital Partners, LLC, Frontfour Capital Corporation and Frontfour Capital Group LLC terminated. (Signed by Judge Laura Taylor Swain on 4/18/2019) (ama)
April 17, 2019 Filing 85 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, HFR Asset Management, L.L.C., David A. Lorber, Stephen E. Loukas, Moab Capital Partners, LLC. Document filed by Medley Capital Corporation. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Molo, Steven)
April 17, 2019 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #85 Notice of Voluntary Dismissal was reviewed and referred to Judge Laura Taylor Swain for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
April 12, 2019 Filing 84 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by HFR Asset Management, L.L.C..(Skibell, Lindsey) Modified on 4/22/2019 (ldi).
April 11, 2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Lindsey Rudd Skibell to RE-FILE Document #79 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi)
April 9, 2019 Opinion or Order Filing 83 ORDER granting #80 Letter Motion to Adjourn Conference. The conference is adjourned to May 6, 2019 at 2:00 pm. DE # 80 resolved. SO ORDERED. Status Conference set for 5/6/2019 at 02:00 PM before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 4/9/2019) (ne)
April 9, 2019 Filing 82 LETTER addressed to Judge Laura Taylor Swain from Robert J. Boller dated April 9, 2019 re: Joint Status Report. Document filed by Nexpoint Advisors, L.P..(Boller, Robert)
April 8, 2019 Opinion or Order Filing 81 ORDER granting #78 Letter Motion for Extension of Time to Answer. The extension request is granted. DE # 78 resolved. (Signed by Judge Laura Taylor Swain on 4/8/2019) (mro)
April 8, 2019 Filing 80 LETTER MOTION to Adjourn Conference and Provide Status Update addressed to Judge Laura Taylor Swain from Steven F. Molo dated April 8, 2019. Document filed by Medley Capital Corporation.(Molo, Steven)
April 5, 2019 Filing 79 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by HFR Asset Management, L.L.C.(Skibell, Lindsey) Modified on 4/11/2019 (ldi).
April 5, 2019 Filing 78 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint, addressed to Judge Laura Taylor Swain from L. Reid Skibell dated 04/05/2019. Document filed by HFR Asset Management, L.L.C..(Skibell, Lindsey)
April 5, 2019 Filing 77 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund.(Kolb, Kyle)
April 5, 2019 Opinion or Order Filing 76 ORDER: granting #74 Letter Motion for Extension of Time to Answer. The foregoing extension request is Granted. DE # 74 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 4/05/2019) (ama)
April 5, 2019 Opinion or Order Filing 75 ORDER: granting #72 Letter Motion for Extension of Time to Answer. The extension request is Granted. SO ORDERED. (Signed by Judge Laura Taylor Swain on 4/05/2019) (ama)
April 5, 2019 Filing 74 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint, addressed to Judge Laura Taylor Swain from Adam T. Locke dated April 5, 2019. Document filed by Nexpoint Advisors, L.P..(Locke, Adam)
April 5, 2019 Filing 73 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nexpoint Advisors, L.P..(Boller, Robert)
April 4, 2019 Filing 72 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint, addressed to Judge Laura Taylor Swain from Kyle Kolb dated April 4, 2019. Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas.(Kolb, Kyle)
March 22, 2019 Opinion or Order Filing 71 ORDER FOR ADMISSION PRO HAC VICE granting #62 Motion for Jennifer E. Poon to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 3/22/2019) (anc)
March 21, 2019 Opinion or Order Filing 70 ORDER: granting #69 Letter Motion to Adjourn Conference. The conference is adjourned to April 10, 2019, at 11:00 a.m. The parties must file a joint status report by April 8, 2018, at 3:00 p.m. DE # 69 resolved. SO ORDERED. Status Conference set for 4/10/2019 at 11:00 AM before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 3/21/2019) (ama)
March 20, 2019 Filing 69 LETTER MOTION to Adjourn Conference scheduled for March 26, 2019 addressed to Judge Laura Taylor Swain from Steven F. Molo dated March 20, 2019. Document filed by Medley Capital Corporation.(Molo, Steven)
March 20, 2019 Filing 68 DECLARATION of Caleb Hayes-Deats in Support re: #61 Order,, Set Deadlines/Hearings,. Document filed by Medley Capital Corporation. (Attachments: #1 Exhibit 1 (Part 1), #2 Exhibit 1 (Part 2), #3 Exhibit 1 (Part 3), #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29, #32 Exhibit 30, #33 Exhibit 31, #34 Exhibit 32, #35 Exhibit 33, #36 Exhibit 34, #37 Exhibit 35, #38 Exhibit 36, #39 Exhibit 37, #40 Exhibit 38A, #41 Exhibit 38B, #42 Exhibit 38C, #43 Exhibit 38D, #44 Exhibit 38E, #45 Exhibit 38F, #46 Exhibit 38G, #47 Exhibit 38H, #48 Exhibit 38I, #49 Exhibit 39)(Hayes-Deats, Caleb)
March 20, 2019 Filing 67 MEMORANDUM OF LAW in Support re: #61 Order,, Set Deadlines/Hearings, Preliminary Injunction and Expedited Discovery. Document filed by Medley Capital Corporation. (Molo, Steven)
March 20, 2019 Filing 66 DECLARATION of Brook Taube in Support re: #61 Order,, Set Deadlines/Hearings,. Document filed by Medley Capital Corporation. (Molo, Steven)
March 20, 2019 Filing 65 MEMORANDUM OF LAW in Support re: #61 Order,, Set Deadlines/Hearings, Temporary Restraining Order and Expedited Discovery. Document filed by Medley Capital Corporation. (Molo, Steven)
March 20, 2019 Opinion or Order Filing 64 ORDER FOR ADMISSION PRO HAC VICE: granting #59 Motion for Adam T. Locke to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 3/20/2019) (ama)
March 20, 2019 Opinion or Order Filing 63 ORDER: mooted #56 Letter Motion for Extension of Time. The foregoing extension is mooted by the Court's Order terminating the subject motion (DE # 60). The status and scheduling of motion practice will be discussed at the March 26, 2019, conference. DE # 56 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 3/20/2019) (ama)
March 20, 2019 Filing 62 MOTION for Jennifer E. Poon to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16528462. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexpoint Advisors, L.P.. (Attachments: #1 Affidavit of Jennifer E. Poon in Support, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Poon, Jennifer)
March 20, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #59 MOTION for Adam T. Locke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16525079. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 20, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #62 MOTION for Jennifer E. Poon to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16528462. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 19, 2019 Opinion or Order Filing 61 ORDER: Further to the Court's March 6, 2019, Order denying Plaintiff's March 5, 2019, Motion for a Temporary Restraining Order and Expedited Discovery ("Motion"), issued by Judge Deborah A. Batts, sitting as Part I Judge, Plaintiff is directed to file its Motion papers on the docket in the above-captioned case by March 22, 2019, linked to this Order. SO ORDERED., ( Motions due by 3/22/2019.) (Signed by Judge Laura Taylor Swain on 3/19/2019) (ama)
March 19, 2019 Opinion or Order Filing 60 ORDER terminating without prejudice #19 Motion to Dismiss. It is hereby ORDERED, that the above-referenced motion (docket entry no. 19) is hereby TERMINATED for purposes of the Court's docket, without prejudice to reinstatement upon application, upon notice to adverse parties and accompanied by the requisite certification; it is further ORDERED, that no response to the motion is required unless a reinstatement application is granted, in which case the time to respond of any adverse party will be calculated from the date of service of the order of reinstatement and in accordance with Local Civil Rule 6.1 of the United States District Court for the Southern District of New York. SO ORDERED. (Signed by Judge Laura Taylor Swain on 3/19/2019) (ama) Modified on 3/19/2019 (ama).
March 19, 2019 Filing 59 MOTION for Adam T. Locke to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16525079. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexpoint Advisors, L.P.. (Attachments: #1 Affidavit of Adam T. Locke in Support, #2 Certificates of Good Standing, #3 Text of Proposed Order)(Locke, Adam)
March 19, 2019 Filing 58 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 3/6/19 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 19, 2019 Filing 57 TRANSCRIPT of Proceedings re: MOTION held on 3/6/2019 before Judge Deborah A. Batts. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/9/2019. Redacted Transcript Deadline set for 4/19/2019. Release of Transcript Restriction set for 6/17/2019.(McGuirk, Kelly)
March 15, 2019 Filing 56 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Steven F. Molo dated March 15, 2019. Document filed by Medley Capital Corporation.(Molo, Steven)
March 15, 2019 Filing 55 AFFIDAVIT OF SERVICE of Summons and Complaint,. Nexpoint Advisors, L.P. served on 3/14/2019, answer due 4/4/2019. Service was accepted by Robert Boller, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 54 AFFIDAVIT OF SERVICE of Summons and Complaint,. Moab Capital Partners, LLC served on 3/14/2019, answer due 4/4/2019. Service was accepted by Silvia L. Serpe. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 53 AFFIDAVIT OF SERVICE of Summons and Complaint,. Stephen E. Loukas served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 52 AFFIDAVIT OF SERVICE of Summons and Complaint,. David A. Lorber served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 51 AFFIDAVIT OF SERVICE of Summons and Complaint,. HFR Asset Management, L.L.C. served on 3/14/2019, answer due 4/4/2019. Service was accepted by Reid Skibell, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 50 AFFIDAVIT OF SERVICE of Summons and Complaint,. Zachary R. George served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 49 AFFIDAVIT OF SERVICE of Summons and Complaint,. Frontfour Opportunity Fund served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 48 AFFIDAVIT OF SERVICE of Summons and Complaint,. Frontfour Master Fund, LTD served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 47 AFFIDAVIT OF SERVICE of Summons and Complaint,. Frontfour Capital Group LLC served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 46 AFFIDAVIT OF SERVICE of Summons and Complaint,. Frontfour Capital Corporation served on 3/14/2019, answer due 4/4/2019. Service was accepted by Thomas J. Fleming, Counsel. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 15, 2019 Filing 45 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Medley Management Inc. for Medley Capital Corporation. Document filed by Medley Capital Corporation.(Molo, Steven)
March 15, 2019 Filing 44 NOTICE OF APPEARANCE by Steven Francis Molo on behalf of Medley Capital Corporation. (Molo, Steven)
March 14, 2019 Filing 43 NOTICE OF APPEARANCE by Robert James Boller on behalf of Nexpoint Advisors, L.P.. (Boller, Robert)
March 14, 2019 Filing 42 ELECTRONIC SUMMONS ISSUED as to Stephen E. Loukas. (dnh)
March 14, 2019 Filing 41 ELECTRONIC SUMMONS ISSUED as to Nexpoint Advisors, L.P.. (dnh) (Main Document 41 replaced on 3/14/2019) (dnh).
March 14, 2019 Filing 40 ELECTRONIC SUMMONS ISSUED as to Moab Capital Partners, LLC. (dnh)
March 14, 2019 Filing 39 ELECTRONIC SUMMONS ISSUED as to David A. Lorber. (dnh)
March 14, 2019 Filing 38 ELECTRONIC SUMMONS ISSUED as to HFR Asset Management, L.L.C.. (dnh)
March 14, 2019 Filing 37 ELECTRONIC SUMMONS ISSUED as to Zachary R. George. (dnh)
March 14, 2019 Filing 36 ELECTRONIC SUMMONS ISSUED as to Frontfour Opportunity Fund. (dnh)
March 14, 2019 Filing 35 ELECTRONIC SUMMONS ISSUED as to Frontfour Master Fund, LTD. (dnh)
March 14, 2019 Filing 34 ELECTRONIC SUMMONS ISSUED as to Frontfour Capital Group LLC. (dnh)
March 14, 2019 Filing 33 ELECTRONIC SUMMONS ISSUED as to Frontfour Capital Corporation. (dnh)
March 13, 2019 Filing 32 REQUEST FOR ISSUANCE OF SUMMONS as to Stephen E. Loukas, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 31 REQUEST FOR ISSUANCE OF SUMMONS as to NexPoint Advisors, L.P., re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 30 REQUEST FOR ISSUANCE OF SUMMONS as to Moab Capital Partners, LLC, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 29 REQUEST FOR ISSUANCE OF SUMMONS as to David A. Lorber, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 28 REQUEST FOR ISSUANCE OF SUMMONS as to HFR Asset Management, L.L.C., re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 27 REQUEST FOR ISSUANCE OF SUMMONS as to Zachary R. George, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 26 REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Opportunity Fund, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 25 REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Master Fund, Ltd, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 24 REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Capital Group LLC, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 13, 2019 Filing 23 REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Capital Corporation, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb)
March 12, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Caleb Hayes-Deats to RE-FILE Document No. #11 Request for Issuance of Summons, #15 Request for Issuance of Summons, #8 Request for Issuance of Summons, #14 Request for Issuance of Summons, #10 Request for Issuance of Summons, #7 Request for Issuance of Summons, #9 Request for Issuance of Summons, #6 Request for Issuance of Summons, #12 Request for Issuance of Summons, #13 Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the caption on the Request for Issuance of Summons must directly correspond to the pleading. Do not abbreviate party names in the caption or the 'To:' section of the summons PDF (Frontfour Capital Corp.). Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dnh)
March 11, 2019 Filing 22 MEMORANDUM OF LAW in Support re: #19 MOTION to Dismiss pursuant to Fed. R. Civ. P. 12(b)(6) and/or 15 U.S.C. 78u-4(b). . Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas. (Fleming, Thomas)
March 11, 2019 Opinion or Order Filing 21 ORDER: Accordingly, the Conference scheduled before the Honorable Judge Deborah A. Batts is adjourned until March 26th, 2019 at 2:30 PM before the Honorable Judge Laura Taylor Swain. SO ORDERED. (Status Conference set for 3/26/2019 at 02:30 PM before Judge Laura Taylor Swain.) (Signed by Judge Deborah A. Batts on 3/11/2019) (anc)
March 11, 2019 Filing 20 DECLARATION of Thomas J. Fleming in Support re: #19 MOTION to Dismiss pursuant to Fed. R. Civ. P. 12(b)(6) and/or 15 U.S.C. 78u-4(b).. Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas. (Attachments: #1 Exhibit 1-Form ADV, #2 Exhibit 2-Form ADV - Part 2A)(Fleming, Thomas)
March 11, 2019 Filing 19 MOTION to Dismiss pursuant to Fed. R. Civ. P. 12(b)(6) and/or 15 U.S.C. 78u-4(b). Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas.(Fleming, Thomas)
March 11, 2019 Filing 18 LETTER addressed to Judge Deborah A. Batts from Steven F. Molo dated March 11, 2019 re: postponing March 12, 2019, conference. Document filed by Medley Capital Corporation.(Hayes-Deats, Caleb)
March 11, 2019 Filing 17 LETTER addressed to Judge Deborah A. Batts from Thomas J. Fleming dated 3/11/2019 re: the request by plaintiff Medley Capital Corporation (MCC) for expedited discovery and a preliminary injunction. Document filed by Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas. (Attachments: #1 Memorandum Opinion)(Fleming, Thomas)
March 8, 2019 Filing 16 NOTICE OF APPEARANCE by Silvia L. Serpe on behalf of Moab Capital Partners, LLC. (Serpe, Silvia)
March 7, 2019 Filing 15 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to NexPoint Advisors, L.P., re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 14 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Moab Capital Partners, LLC, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 13 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Stephen E. Loukas, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 12 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to David A. Lorber, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 11 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to HFR Asset Management, LLC, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 10 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Zachary R. George, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 9 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Opportunity Fund, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 8 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Master Fund, Ltd, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 7 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Capital Group LLC, re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 6 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to FrontFour Capital Corp., re: #1 Complaint,. Document filed by Medley Capital Corporation. (Hayes-Deats, Caleb) Modified on 3/12/2019 (dnh).
March 7, 2019 Filing 5 NOTICE OF APPEARANCE by Lindsey Rudd Skibell on behalf of HFR Asset Management, L.L.C.. (Skibell, Lindsey)
March 6, 2019 Minute Entry for proceedings held before Judge Deborah A. Batts:. Status Conference set for 3/12/2019 at 03:30 PM in Courtroom 24B, 500 Pearl Street, New York, NY 10007 before Judge Deborah A. Batts. (Court Reporter Andrew Walker/Martha Martin) (kwi)
March 6, 2019 Minute Entry for proceedings held before Judge Deborah A. Batts: Status Conference held on 3/6/2019. TRO DENIED. See Transcript. (Court Reporter Andrew Walker/Martha Martin) (kwi)
March 6, 2019 Filing 4 NOTICE OF APPEARANCE by Kyle J Kolb on behalf of Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas. (Kolb, Kyle)
March 6, 2019 Filing 3 NOTICE OF APPEARANCE by Thomas James Fleming on behalf of Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, David A. Lorber, Stephen E. Loukas. (Fleming, Thomas)
March 6, 2019 Filing 2 CIVIL COVER SHEET filed. (pc) (pc).
March 6, 2019 Filing 1 COMPLAINT against Frontfour Capital Corporation, Frontfour Capital Group LLC, Frontfour Master Fund, LTD, Frontfour Opportunity Fund, Zachary R. George, HFR Asset Management, L.L.C., David A. Lorber, Stephen E. Loukas, Moab Capital Partners, LLC, Nexpoint Advisors, L.P.. (Filing Fee $ 400.00, Receipt Number 465401230191)Document filed by Medley Capital Corporation.(pc) (jgo).
March 6, 2019 Case Designated ECF. (pc)
March 6, 2019 Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (pc)

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: Medley Capital Corporation v. Frontfour Capital Group LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nexpoint Advisors, L.P.
Represented By: Adam Tyler Locke
Represented By: Jennifer E. Poon
Represented By: Robert James Boller
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: Frontfour Master Fund, LTD
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: HFR Asset Management, L.L.C.
Represented By: Lindsey Rudd Skibell
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: Frontfour Opportunity Fund
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: Stephen E. Loukas
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: Frontfour Capital Corporation
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: Zachary R. George
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: Frontfour Capital Group LLC
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
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: Moab Capital Partners, LLC
Represented By: Silvia L. Serpe
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: David A. Lorber
Represented By: Thomas James Fleming
Represented By: Kyle J Kolb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Medley Capital Corporation
Represented By: Caleb Hayes-Deats
Represented By: Steven Francis Molo
Represented By: Lauren F. Dayton
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?