LSL Griffin Group, LLC
Debtor: LSL Griffin Group LLC and LSL Griffin Group, LLC
Us Trustee: Gary L. Donahue
Trustee: David Madoff
Case Number: 1:2022bk10123
Filed: March 2, 2022
Court: U.S. Bankruptcy Court for the District of Rhode Island
Presiding Judge: Diane Finkle
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 27, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 27, 2022 Filing 116 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #113 Order for Emergency Determination) Notice Date 04/27/2022. (Admin.)
April 27, 2022 Filing 115 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #111 Hearing) Notice Date 04/27/2022. (Admin.)
April 27, 2022 Filing 114 Document--(NOTICE TO DISPUTED CREDITORS) Filed by Debtor LSL Griffin Group, LLC. (Attachments: #1 Certificate of Service) (Raskin, Russell)
April 25, 2022 Opinion or Order Filing 113 Order Granting (Related Documents: #93) Joint Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by John Dorsey, Receiver. **See Order for details** (Ricciarelli, Pamela)
April 25, 2022 Filing 112 Certificate of Service of Notice of Hearing Filed by Trustee David Madoff (related document(s)#105 Application for Final/Interim Compensation filed by Trustee David Madoff). (Madoff, David)
April 25, 2022 Filing 111 Hearing Set (re: #105 Application for Final Compensation filed by Trustee David Madoff). Hearing to be held via Zoom.gov Video Platform on 5/18/2022 at 10:00 AM. (Ricciarelli, Pamela)
April 25, 2022 Hearing Not Held (re: #93 Motion for Emergency Determination re to Excuse Permanent Receiver from Turnover of Assets filed by Attorney John Dorsey, Receiver). **An Order to enter. It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela)
April 24, 2022 Filing 110 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #106 Notice of Final/Interim Compensation) Notice Date 04/24/2022. (Admin.)
April 23, 2022 Filing 109 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #100 Order) Notice Date 04/23/2022. (Admin.)
April 23, 2022 Filing 108 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #101 Hearing) Notice Date 04/23/2022. (Admin.)
April 22, 2022 Filing 107 Certificate of Service Filed by Trustee David Madoff (related document(s)#106 Notice of Final/Interim Compensation). (Madoff, David)
April 22, 2022 Filing 106 Notice of Final Compensation (related document(s)#105 Application for Final Compensation filed by Trustee David Madoff). Objections to Motion Due: 5/13/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela)
April 22, 2022 Filing 105 Application for Final Compensation., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses. filed by David B Madoff. (Attachments: #1 Exhibit A - B) (Madoff, David)
April 22, 2022 Filing 104 Certificate of Service Filed by Debtor LSL Griffin Group, LLC (related document(s)#100 Order). (Raskin, Russell)
April 21, 2022 Filing 103 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #96 Order) Notice Date 04/21/2022. (Admin.)
April 21, 2022 Filing 102 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #95 Hearing) Notice Date 04/21/2022. (Admin.)
April 21, 2022 Filing 101 Hearing Set (re: #99 Motion for Voluntary Dismissal of Case filed by Debtor LSL Griffin Group, LLC). Hearing to be held via Zoom.gov Video Platform on 5/18/2022 at 10:00 AM. (Ricciarelli, Pamela)
April 21, 2022 Opinion or Order Filing 100 Order Denying Expedited Consideration and Setting Objection Deadline (Related Documents: #99) Motion for Expedited Determination filed by Debtor LSL Griffin Group, LLC. **See Order for details** (Ricciarelli, Pamela)
April 21, 2022 Filing 99 Motion for Expedited Determination re: Voluntary Dismissal filed by LSL Griffin Group, LLC.Objections to Motion Due: 04/28/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Certificate of Service) (Raskin, Russell)
April 21, 2022 Filing 98 **Terminated**. Motion for Expedited Determination re: Voluntary Dismissal filed by LSL Griffin Group, LLC.Objections to Motion Due: 04/28/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Certificate of Service) (Raskin, Russel). Modified Text on 4/21/2022 (Ricciarelli, Pamela).
April 21, 2022 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: #98 Motion for Expedited Determination filed by Debtor LSL Griffin Group, LLC. Filed by Debtor LSL Griffin Group, LLC (related document(s)#98 Motion for Expedited Determination filed by Debtor LSL Griffin Group, LLC). (Raskin, Russell)
April 21, 2022 Document terminated - Document Withdrawn. (related document(s):#98 Motion for Expedited Determination filed by Debtor LSL Griffin Group, LLC) (Ricciarelli, Pamela)
April 21, 2022 Objection/Response Deadline Updated (related document:#99 Motion for Voluntary Dismissal filed by Debtor LSL Griffin Group, LLC) Objections to Motion due: 5/10/2022. (Ricciarelli, Pamela)
April 20, 2022 Filing 97 Certificate of Service of Order regarding the Joint Motion for Emergency Determination to Excuse Permanent Receiver of Turnover of Assets Filed by Attorney John Dorsey, Receiver (related document(s)#96 Order). (Dorsey, John)
April 19, 2022 Filing 96 AMENDED Order Directing Service and Setting Objection Deadline (Related Documents: #93) Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by Attorney John Dorsey, Receiver. **See Order for details**. Certificate of Service Due by: 4/20/2022. (Ricciarelli, Pamela)
April 19, 2022 Filing 95 Hearing Set (re: #93 Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by Attorney John Dorsey, Receiver). Hearing to be held via Zoom.gov Video Platform on Monday, 4/25/2022 at 03:00 PM. (Ricciarelli, Pamela)
April 19, 2022 Filing 94 **PLEASE DISREGARD - AMENDED ORDER TO ISSUE ** -- Order Directing Service and Setting Objection Deadline (Related Documents: #93 Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by Attorney John Dorsey, Receiver.) **See Order for details**. Certificate of Service Due by: 4/20/2022. (Ricciarelli, Pamela) Modified on 4/19/2022 (Ricciarelli, Pamela).
April 19, 2022 Filing 93 Joint Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by John Dorsey, Receiver. (Attachments: #1 Memorandum of Law In Support of Joint Motion for Emergency Determination to Excuse Permanent Receiver of Turnover of Assets) (Dorsey, John). Modified text on 4/19/2022 (Ricciarelli, Pamela).
April 19, 2022 Objection/Response Deadline Updated (related document:#93 Motion for Emergency Determination re: To Excuse Permanent Receiver of Turnover of Assets filed by Attorney John Dorsey, Receiver) Objections to Motion due by 10:00 AM on 4/25/2022. (Ricciarelli, Pamela)
April 18, 2022 Filing 92 PDF with attached Audio File. Court Date & Time [ 4/18/2022 10:06:40 AM ]. File Size [ 2385 KB ]. Run Time [ 00:09:56 ]. (admin).
April 18, 2022 Section 1188(a) Status Conference Held (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group, LLC). APPEARANCES: Russell D. Raskin, David Madoff, Gary L. Donahue, John A. Dorsey, Patrick John McDonald, IV. For the reasons stated on the record, the Court extends the deadline for the Debtor to comply with LBR 1007-1(e) requirements until 5/13/2022. A hearing will be scheduled for Monday, 4/25/2022 at 3:00 PM upon filing of the Receiver's Motion. (Ricciarelli, Pamela)
April 18, 2022 Deadlines Updated re: Local Form 1007-1.1 and Certificate of Service (related document(s)#45 Missing Document(s) Filed filed by Debtor LSL Griffin Group, LLC). Compliance Due By: 5/13/2022 (Ricciarelli, Pamela)
April 16, 2022 Filing 91 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #90 Order) Notice Date 04/16/2022. (Admin.)
April 14, 2022 Opinion or Order Filing 90 Order (Related Documents: #27) Motion for Emergency Determination filed by Attorney John Dorsey, Receiver. **See Order for details** (Ricciarelli, Pamela)
April 13, 2022 Filing 89 Proposed Order After Hearing Filed by Attorney John Dorsey, Receiver (related document(s) Hearing Held). Status Check Due by: 04/20/2022. (Dorsey, John)
April 9, 2022 Filing 88 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #87 Order on Application to Employ) Notice Date 04/09/2022. (Admin.)
April 7, 2022 Opinion or Order Filing 87 Order Granting #37 Application to Employ Russell D. Raskin Esquire as Counsel filed by LSL Griffin Group LLC. (Sweeney, Carolyn)
April 5, 2022 Filing 86 PDF with attached Audio File. Court Date & Time [ 4/5/2022 1:35:45 PM ]. File Size [ 907 KB ]. Run Time [ 00:03:47 ]. (admin).
April 5, 2022 Filing 85 Exhibit Filed by Attorney John Dorsey, Receiver (related document(s) Hearing (Bk) Cont). (Attachments: #1 Exhibit 239 Washington- Tax Card #2 Exhibit Deed into Shirley Davis #3 Exhibit 239 Washington- Lis Pendens #4 Exhibit 239 Washington- Collector's Deed #5 Exhibit 239 Washington- Redemption Deed #6 Exhibit E-mails- Griffin- Rent Roll) (Dorsey, John)
April 5, 2022 Evidentiary Hearing Rescheduled **as to Time only** (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.) Evidentiary Hearing to be held on 4/5/2022 at 01:00 PM via the Zoom.gov Video Platform. (Ricciarelli, Pamela)
April 5, 2022 Hearing Held (related document(s) #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC). APPEARANCES: Russell D. Raskin, John A. Dorsey, Patrick J. McDonald IV, Gary L. Donahue. For the reasons stated on the record, the parties are in agreement in principal and are to submit a proposed Order. (Ricciarelli, Pamela)
April 1, 2022 Filing 84 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #75 Order for Emergency Determination) Notice Date 04/01/2022. (Admin.)
March 31, 2022 Filing 83 PDF with attached Audio File. Court Date & Time [ 3/31/2022 1:11:33 PM ]. File Size [ 14000 KB ]. Run Time [ 00:58:20 ]. (admin).
March 31, 2022 Filing 82 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #73 Hearing (Bk) Cont) Notice Date 03/31/2022. (Admin.)
March 31, 2022 Filing 81 Exhibit Filed by Attorney John Dorsey, Receiver (related document(s)#78 Exhibit filed by Attorney John Dorsey, Receiver). (Attachments: #1 Exhibit Houle CV #2 Exhibit Griffin Group- Work Estimate #3 Exhibit E-mail- JAD to Cagen, Griffin #4 Exhibit 316-318 Eaton- 111220- Lis Pendens #5 Exhibit 316-318 Eaton- 021921- NOV #6 Exhibit 316-318 Eaton- 022521- Lis Pendens #7 Exhibit 316-318 Eaton- 022521- SECOND NOV #8 Exhibit 316-318 Eaton- 080221- SECOND NOV #9 Exhibit 320-322 Eaton- 120820- Notice of Violation #10 Exhibit 320-322 Eaton- 121020- Lis Pendens #11 Exhibit 320-322 Eaton- 022221- SECOND NOV #12 Exhibit 610-612 River- Notice of Violation #13 Exhibit 610-612 River- Lis Pendens #14 Exhibit 610-612 River- SECOND NOV #15 Exhibit 27 Austin- Deed into Nomeinwe #16 Exhibit 27 Austin- First Deed from Nomeinwe to LSL Griffin #17 Exhibit 27 Austin- Second Deed from Nomeinwe to LSL Griffin #18 Exhibit 27 Austin- Mortgage from Nomeinwe to Lupien #19 Exhibit Nomeinwe Entity Summary #20 Exhibit E-mail- Poulos to JAD) (Dorsey, John)
March 31, 2022 Evidentiary Hearing Held and Continued (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.). APPEARANCES: Russell D. Raskin, John A. Dorsey, Patrick J. McDonald IV, Gary L. Donahue, Linda Davis Griffin. Witnesses: Christine Hunsinger, Shayla Simmons; RI Housing. Attorney Raskin calls Christine Hunsinger as witness. Cross by Attorney Dorsey; Cross by Attorney McDonald. Parties rest. For the reasons stated on the record, the Evidentiary Hearing is continued to Tuesday, April 5, 2022 at 9:00 AM via the Zoom.gov Video Platform.
March 30, 2022 Filing 80 PDF with attached Audio File. Court Date & Time [ 3/30/2022 11:16:31 AM ]. File Size [ 51625 KB ]. Run Time [ 03:35:06 ]. (admin).
March 30, 2022 Filing 79 Evidentiary Hearing Held and Continued (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.). APPEARANCES: Russell D. Raskin, John A. Dorsey, Patrick J. McDonald IV, Gary L. Donahue, Linda Davis Griffin. Attorney Raskin calls Linda Davis Griffin for testimony. After recess, cross by John A. Dorsey. The court continues the Evidentiary Hearing to 12:30 PM on Thursday, 3/31/2022 via the Zoom.gov Video Platform. (Ricciarelli, Pamela)
March 30, 2022 Filing 78 Exhibit Filed by Attorney John Dorsey, Receiver (related document(s) Hearing (Bk) Cont). (Attachments: #1 Exhibit BPO Range #2 Exhibit Market Analysis- 2-4 Units Multi Family #3 Exhibit 52 Berkshire Street, Providence #4 Exhibit 360 sharon Street, Providence #5 Exhibit 18-20 Wyndham Avenue, Providence #6 Exhibit 28 Radcliffe Avenue, Providence #7 Exhibit 39 Pleasant Street, Providence #8 Exhibit 7-9 Nelson Street, Providence #9 Exhibit 69 Evergreen Street, Providence #10 Exhibit 40 Dover Street, Providence #11 Exhibit Proforma based on rent #12 Exhibit Market Analysis- Single Family #13 Exhibit 2408 Pawtucket Avenue, East Providence #14 Exhibit 29 Mason Street, East Providence #15 Exhibit 239 Central Avenue, East Providence #16 Exhibit 89 Crown Avenue, East Providence #17 Exhibit 1 Fales Street, East Providence #18 Exhibit 1 Garfield Avenue, East Providence #19 Exhibit 129 Roger Williams Avenue, East Providence #20 Exhibit 64 Charles Street, East Providence #21 Exhibit Budget #22 Exhibit Indication of Value #23 Exhibit Receivership Pleading 1 #24 Exhibit Receivership Pleading 2 #25 Exhibit Receivership Pleading 3 #26 Exhibit Receivership Pleading 4 #27 Exhibit Receivership Pleading 5 #28 Exhibit Receivership Pleading 6 #29 Exhibit PM1 #30 Exhibit PM2 #31 Exhibit PM3 #32 Exhibit PM4 #33 Exhibit PM5 #34 Exhibit PM6 #35 Exhibit PM7 #36 Exhibit PM8 #37 Exhibit PM9 #38 Exhibit PM10 #39 Exhibit PM11 #40 Exhibit PM12 #41 Exhibit PM13 #42 Exhibit F1 #43 Exhibit F2 #44 Exhibit F3 #45 Exhibit F4 #46 Exhibit F5 #47 Exhibit F6 #48 Exhibit F7 #49 Exhibit F8 #50 Exhibit F9 #51 Exhibit F10 #52 Exhibit F11 #53 Exhibit F12 #54 Exhibit F13 #55 Exhibit F14 #56 Exhibit F16 #57 Exhibit F16 #58 Exhibit F17 #59 Exhibit F18 #60 Exhibit F19 #61 Exhibit F20 #62 Exhibit F21 #63 Exhibit F22 #64 Exhibit F23 #65 Exhibit F24 #66 Exhibit F25 #67 Exhibit F26 #68 Exhibit F27 #69 Exhibit Prior BK Judgment 00024 #70 Exhibit Prior BK- Docket- 10546 #71 Exhibit Prior BK- Final Order- 10546 #72 Exhibit Prior BK- Docket- 10784 #73 Exhibit Prior BK- Final Order- 10784 #74 Exhibit List of Prior BK Cases) (Dorsey, John)
March 30, 2022 Filing 77 Amended Schedule(s)/Statements filed: Schedule D, Schedule E-F, [Fee Due Yes] Fee Amount $32 Filed by Debtor LSL Griffin Group, LLC. (Attachments: #1 Amended Schedule E/F #2 Certificate of Service) (Raskin, Russell)
March 30, 2022 Filing 76 Exhibit Filed by Debtor LSL Griffin Group, LLC (related document(s) Hearing (Bk) Cont). (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) (Raskin, Russell)
March 30, 2022 Opinion or Order Filing 75 Order Denying_in_part (Related Documents #74) Motion for Emergency Determination re Motion to Continue Hearing. **Please note Evidentiary Hearing will begin today at 11:00 a.m. Via Zoom.gov Video Platform. Please see Order for details** Zoom Link will be forwarded shortly. (Ricciarelli, Pamela)
March 30, 2022 Receipt of filing fee for Amended Schedules and Statements(# 1:22-bk-10123) [misc,amschstm] ( 32.00). Receipt number A4041427, amount $ 32.00. (U.S. Treasury)
March 30, 2022 Evidentiary Hearing Rescheduled by the Court (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.) Evidentiary Hearing to be held via Zoom.gov Video Platform on 3/30/2022 at 11:00 AM. (Ricciarelli, Pamela)
March 29, 2022 Filing 74 Motion for Emergency Determination re: Motion to Continue filed by Fidelis Bridge Loan Venture V REO, LLC. (McDonald, Patrick)
March 29, 2022 Filing 73 Evidentiary Hearing Rescheduled by the Court (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.) Evidentiary Hearing to be held via Zoom.gov Video Platform on Thursday, 3/31/2022 at 09:00 AM. **All parties to appear by Zoom. Zoom information will be e-mailed to the parties**. (Ricciarelli, Pamela)
March 29, 2022 Telephonic Conference Held (related document(s)#27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver). APPEARANCES: Russell D. Raskin, John A. Dorsey. (Ricciarelli, Pamela)
March 29, 2022 Telephonic Conference Scheduled (re: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver). Telephonic Conference Scheduled for 12:00 PM on 3/29/2022. **Attorney Raskin and Attorney Dorsey to appear telephonically. Instructions will be forwarded to the parties**. (Ricciarelli, Pamela)
March 26, 2022 Filing 72 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #63 Hearing (Bk) Cont) Notice Date 03/26/2022. (Admin.)
March 25, 2022 Filing 71 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #60 Order) Notice Date 03/25/2022. (Admin.)
March 25, 2022 Filing 70 Objection re #26 Application to Employ James P. Creighton, Esquire as Special Counsel filed by Debtor LSL Griffin Group, LLC). Filed by Assistant U.S. Trustee Gary L. Donahue (Donahue, Gary). Modified Text on 3/25/2022 (Ricciarelli, Pamela).
March 25, 2022 Filing 69 Objection re #25 Application to Employ Thomas C. Hulien, CPA, MST, Esq. as Accountant filed by Debtor LSL Griffin Group, LLC). Filed by Assistant U.S. Trustee Gary L. Donahue (Donahue, Gary). Modified Text on 3/25/2022 (Ricciarelli, Pamela).
March 25, 2022 Filing 68 PDF with attached Audio File. Court Date & Time [ 3/24/2022 10:04:06 AM ]. File Size [ 27642 KB ]. Run Time [ 01:55:11 ]. (admin).
March 24, 2022 Filing 67 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #45 Missing Document(s) Filed filed by Debtor LSL Griffin Group, LLC) Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 66 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #41 Missing Document(s) Filed filed by Debtor LSL Griffin Group, LLC) Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 65 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #40 Missing Document(s) Filed filed by Debtor LSL Griffin Group, LLC) Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 64 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #57 Hearing (Bk) Cont) Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 63 Hearing Held and Continued (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC, #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.) APPEARANCES: Russell D. Raskin, John A. Dorsey, Patrick J. McDonald, David Madoff, Gary L. Donahue, Linda Davis Griffin, Witnesses: Robin Pinkerton, James Creighton, Esq. The Debtor calls Robin Pinkerton and James Creighton, Esq as witnesses for Testimony. For the reasons stated on the record, the Court continues the matter to Wednesday, 3/30/2022 at 11:00 AM at 6th Floor Courtroom. **All parties are to report by 10:15 AM for rapid Covid-19 testing. Masks are required at all times**. (Ricciarelli, Pamela)
March 23, 2022 Filing 62 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #55 Hearing (Bk) Cont) Notice Date 03/23/2022. (Admin.)
March 23, 2022 Filing 61 Document--(Witness List) Filed by Debtor LSL Griffin Group, LLC. (Raskin, Russell)
March 23, 2022 Opinion or Order Filing 60 Order re: #58 Response filed by Attorney John Dorsey, Receiver, #59 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC. **See order for details** (Sweeney, Carolyn)
March 23, 2022 Filing 59 Response Filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC re #58 Response filed by Attorney John Dorsey, Receiver). (McDonald, Patrick). Related document(s) #27 Motion for Emergency Determination re: Emergency Determination filed by Attorney John Dorsey, Receiver. Modified linkage on 3/23/2022 (Sweeney, Carolyn).
March 23, 2022 Filing 58 Response re #46 Objection filed by Debtor LSL Griffin Group, LLC). Filed by Attorney John Dorsey, Receiver (Dorsey, John). Related document(s) #27 Motion for Emergency Determination re: Emergency Determination filed by Attorney John Dorsey, Receiver. Modified linkage on 3/23/2022 (Sweeney, Carolyn).
March 23, 2022 TEXT ONLY Request for Notice Filed by Elizabeth A. Lonardo on behalf of Manda Panda LLC. (Lonardo, Elizabeth)
March 22, 2022 Filing 57 Hearing Continued by the Court **as to Location Only** (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Response filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC.). Hearing scheduled for Thursday, 3/24/2022 at 10:00 AM at 6th Floor Courtroom. **Please note change to in-person Hearing. All parties to report by 9:15 AM for rapid Covid-19 testing. Masks are required at all times** (Ricciarelli, Pamela)
March 21, 2022 Filing 56 PDF with attached Audio File. Court Date & Time [ 3/21/2022 1:33:26 PM ]. File Size [ 41132 KB ]. Run Time [ 02:51:23 ]. (admin).
March 21, 2022 Filing 55 Hearing Held and Continued (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver, #46 Objection filed by Debtor LSL Griffin Group, LLC, #50 Joinder filed by Creditor Fidelis Bridge Loan Venture V REO, LLC.) APPEARANCES: Russell D. Raskin, John A. Dorsey, David Madoff, Gary L. Donahue, Patrick McDonald. For the reasons stated on the record, the Court continues the matter to Thursday, 3/24/2022 at 10:00 AM via the Zoom.gov Video Platform. **Parties will be notified should the location be changed to an in-person hearing** (Ricciarelli, Pamela)
March 21, 2022 Hearing Not Held **As to this Matter Only** (re: #38 Motion for Emergency Determination filed by Assistant U.S. Trustee Gary L. Donahue, #39 Objection filed by Debtor LSL Griffin Group, LLC). **Motion has been Withdrawn. It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela)
March 21, 2022 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: #38 Motion for Emergency Determination filed by Assistant U.S. Trustee Gary L. Donahue. Filed by Assistant U.S. Trustee Gary L. Donahue (related document(s)#38 Motion for Emergency Determination filed by Assistant U.S. Trustee Gary L. Donahue). (Donahue, Gary)
March 21, 2022 Document terminated - Document Withdrawn. (related document(s):#38 Motion for Emergency Determination filed by Assistant U.S. Trustee Gary L. Donahue) (Ricciarelli, Pamela)
March 20, 2022 Filing 54 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #42 Hearing) Notice Date 03/20/2022. (Admin.)
March 20, 2022 Filing 53 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #51 Order on Motion to Extend Time) Notice Date 03/20/2022. (Admin.)
March 19, 2022 Filing 52 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #36 Order on Motion to Extend Time) Notice Date 03/19/2022. (Admin.)
March 18, 2022 Opinion or Order Filing 51 Order Granting (Related Doc #48) Motion to Extend Time until March 18, 2022 at 2:07 pm to file All responsive and missing documents filed by LSL Griffin Group, LLC . (Ricciarelli, Pamela)
March 18, 2022 Filing 50 Joinder by Creditor Fidelis Bridge Loan Venture V REO, LLC (RE: #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver). Filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC (Attachments: #1 Exhibit #2 Exhibit) (McDonald, Patrick. Modified Text on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 Filing 49 **Withdrawn** Joint Motion for Expedited Determination re: filed by Fidelis Bridge Loan Venture V REO, LLC.Objections to Motion Due: 03/25/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Exhibit #2 Exhibit) (McDonald, Patrick) Modified on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 Filing 48 Motion to Extend Time until March 18, 2022 at 2:07pm to file All responsive and missing documents filed by LSL Griffin Group, LLC (Related document(s) #36 Order Granting Motion to Extend Time, #3 14 Day Order, #4 7 Day Order). (Raskin, Russell). Modified Link on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 Filing 47 Response to Order to Show Cause Filed by Debtor LSL Griffin Group, LLC. (Raskin, Russell). Modified Text on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 Filing 46 Objection re #27 Motion for Emergency Determination filed by Attorney John Dorsey, Receiver). Filed by Debtor LSL Griffin Group LLC (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Index #6 Exhibit #7 Exhibit e #8 Exhibit e1 #9 Exhibit e2 #10 Exhibit e4 #11 Exhibit f #12 Exhibit g #13 Exhibit h #14 Exhibit i #15 Exhibit j) (Raskin, Russell)
March 18, 2022 Filing 45 Missing Document(s) Filed: Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, 20 Largest Unsecured Creditors Filed by Debtor LSL Griffin Group LLC. (Raskin, Russell)
March 18, 2022 Filing 44 Amended Schedule(s)/Statements filed: Petition Page [Fee Due No] Filed by Debtor LSL Griffin Group LLC. (Raskin, Russell)
March 18, 2022 Filing 43 Document--(Corporate Vote) Filed by Debtor LSL Griffin Group LLC. (Raskin, Russell)
March 18, 2022 Filing 42 Hearing Set (re: #38 Motion for Emergency Determination re: Motion to Dismiss Case for Cause and For Emergency Consideration filed by Assistant U.S. Trustee Gary L. Donahue, #39 Objection filed by Debtor LSL Griffin Group LLC). Hearing to be held via Zoom.gov Video Platform on Monday, 3/21/2022 at 01:30 PM. (Ricciarelli, Pamela)
March 18, 2022 Filing 41 **Withdrawn** Missing Document(s) Filed: Petition Page Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, 20 Largest Unsecured Creditors Filed by Debtor LSL Griffin Group LLC. (Raskin, Russell) Modified on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 Filing 40 **Withdrawn** Missing Document(s) Filed: Petition Page Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Filed by Debtor LSL Griffin Group LLC. (Raskin, Russell) Modified on 3/18/2022 (Ricciarelli, Pamela).
March 18, 2022 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: #40 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC. Filed by Debtor LSL Griffin Group LLC (related document(s)#40 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC). (Raskin, Russell)
March 18, 2022 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: #49 Motion for Expedited Determination filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC. Filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC (related document(s)#49 Motion for Expedited Determination filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC). (McDonald, Patrick)
March 18, 2022 Document terminated - Document Withdrawn. (related document(s):#41 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC) (Ricciarelli, Pamela)
March 18, 2022 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: #41 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC. Filed by Debtor LSL Griffin Group LLC (related document(s)#41 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC). (Raskin, Russell)
March 18, 2022 Document terminated - Document Withdrawn. (related document(s):#40 Missing Document(s) Filed filed by Debtor LSL Griffin Group LLC) (Ricciarelli, Pamela)
March 18, 2022 Document terminated - Document Withdrawn. (related document(s):#49 Motion for Expedited Determination filed by Interested Party Fidelis Bridge Loan Venture V REO, LLC) (Ricciarelli, Pamela)
March 17, 2022 Filing 39 Objection re #38 Motion for Emergency Determination filed by Assistant U.S. Trustee Gary L. Donahue). Filed by Debtor LSL Griffin Group LLC (Attachments: #1 Exhibit Insurance binders) (Raskin, Russell)
March 17, 2022 Filing 38 **Withdrawn** Motion for Emergency Determination re: Motion to Dismiss Case for Cause and For Emergency Consideration filed by Gary L. Donahue. (Attachments: #1 Exhibit A) (Donahue, Gary). Modified Text on 3/17/2022 (Ricciarelli, Pamela). Modified on 3/21/2022 (Ricciarelli, Pamela).
March 17, 2022 Filing 37 Amended Application to Employ Russell D. Raskin, Esquire as Counsel filed by LSL Griffin Group LLC. (Related document(s) #24 Application to Employ Russell D. Raskin). Objections to Motion due: 03/31/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Amended Affidavit #2 Mailing Matrix) (Raskin, Russell). Modified Link on 3/17/2022 (Ricciarelli, Pamela).
March 17, 2022 Opinion or Order Filing 36 Order Granting #31 Motion to Extend Time to file missing documents (related document(s)#4 (7) Day Order re: Missing Documents and #32 Granting Motion to Extend Time to file missing documents (related document(s) #3 14 Day Order Re: Missing Documents). Documents due by 2:00 pm on 3/18/2022. **See order for details** (Sweeney, Carolyn)
March 16, 2022 Filing 35 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #30 Order on Motion to Extend Time) Notice Date 03/16/2022. (Admin.)
March 16, 2022 Filing 34 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #28 Order) Notice Date 03/16/2022. (Admin.)
March 16, 2022 Filing 33 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #29 Hearing) Notice Date 03/16/2022. (Admin.)
March 16, 2022 Filing 32 Motion to Extend Time until March 18, 2022 at 2:00 pm to File Missing Documents filed by LSL Griffin Group LLC (related document(s)#3 14 Day Order Re: Missing Documents). (Raskin, Russell)
March 16, 2022 Filing 31 Motion to Extend Time until March 18, 2022 at 2:00 pm to file the missing documents filed by LSL Griffin Group LLC (related document(s)#4 (7) Day Order re: Missing Documents, #5 Order to Show Cause in Writing filed by Debtor LSL Griffin Group LLC). Objections to Motion due: 03/30/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Raskin, Russell) Modified text on 3/17/2022 (Sweeney, Carolyn).
March 14, 2022 Opinion or Order Filing 30 Order Granting #22 Motion to Extend Time to 3/16/2022 re: (related document(s) #4 (7) Day Order re: Missing Documents. Updated deadline due by: 3/16/2022. (Sweeney, Carolyn)
March 14, 2022 Filing 29 Hearing Set (re: #27 Motion for Emergency Determination re: Emergency Determination of Permanent Receiver; Request to Dismiss, or in the Alternative, as to Abstention, or in the Alternative, for Relief from Stay filed by Attorney John Dorsey, Receiver). Hearing to be held via Zoom.gov Video Platform on Monday, 3/21/2022 at 01:30 PM. (Ricciarelli, Pamela)
March 14, 2022 Opinion or Order Filing 28 Order Scheduling Hearing and Setting Deadline (Related Documents: #27 Motion for Emergency Determination re: Emergency Determination of Permanent Receiver; Request to Dismiss, or in the Alternative, as to Abstention, or in the Alternative, for Relief from Stay filed by Attorney John Dorsey, Receiver). **See Order for details**. Compliance Due by: 3/18/2022. (Ricciarelli, Pamela)
March 14, 2022 Objection/Response Deadline Updated (related document:#27 Motion for Emergency Determination re: Emergency Determination of Permanent Receiver; Request to Dismiss, or in the Alternative, as to Abstention, or in the Alternative, for Relief from Stay filed by Attorney John Dorsey, Receiver) Any Objections to Motion and any Exhibits to be considered by the Court due by 2:00 PM on Friday, 3/18/2022. (Ricciarelli, Pamela)
March 11, 2022 Filing 27 Motion for Emergency Determination re: Emergency Determination of Permanent Receiver; Request to Dismiss, or in the Alternative, as to Abstention, or in the Alternative, for Relief from Stay filed by John Dorsey, Receiver. (Dorsey, John). Modified Text on 3/11/2022 (Ricciarelli, Pamela).
March 11, 2022 Filing 26 Application to Employ James P. Creighton, Esquire as Special Counsel filed by LSL Griffin Group LLC. Objections to Motion due: 03/25/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Affidavit #2 Mailing Matrix) (Raskin, Russell)
March 11, 2022 Filing 25 Application to Employ Thomas C. Hulien, CPA, MST, ESQ as Accountant filed by LSL Griffin Group LLC. Objections to Motion due: 03/25/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Affidavit #2 Mailing Matrix) (Raskin, Russell)
March 11, 2022 Filing 24 Application to Employ Russell D. Raskin, Esquire as Legal Counsel filed by LSL Griffin Group LLC. Objections to Motion due: 03/25/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Mailing Matrix) (Raskin, Russell)
March 11, 2022 TEXT ONLY Notice of Appearance and Request for Notice Filed by Patrick John McDonald IV on behalf of Fidelis Bridge Loan Venture V REO, LLC. (McDonald, Patrick)
March 9, 2022 Filing 23 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #20 BNC Service of Document) Notice Date 03/09/2022. (Admin.)
March 9, 2022 Filing 22 Motion to Extend Time until March 16, 2022 to File Order to Show Cause and List of Creditors filed by LSL Griffin Group LLC (related document(s)#4 (7) Day Order re: Missing Documents, #5 Order to Show Cause in Writing filed by Debtor LSL Griffin Group LLC). (Raskin, Russell)
March 9, 2022 Filing 21 Notice of Appearance and Request for Notice Filed by Russell D. Raskin on behalf of LSL Griffin Group LLC. (Attachments: #1 Mailing Matrix) (Raskin, Russell)
March 7, 2022 Filing 20 BNC Service of Order (related document(s)#19 Order, Notice of Deadlines and Date Set for 1188(a) Status Conference.). (Ricciarelli, Pamela)
March 7, 2022 Opinion or Order Filing 19 Order, Notice of Deadlines and Date Set for 1188(a) Status Conference. Status Conference to be held via Zoom.gov Video Platform on Monday, 4/18/2022 at 10:00 AM. **See Order for details*. (Ricciarelli, Pamela) Additional attachment(s) added on 3/7/2022 (Ricciarelli, Pamela).
March 7, 2022 1188(a) Status Conference Scheduled (re: #1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group LLC). 1188(a) Status Conference to be held via Zoom.gov Video Platform on Monday, 4/18/2022 at 10:00 AM. (Ricciarelli, Pamela)
March 6, 2022 Filing 18 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #13 BNC Service of Document) Notice Date 03/06/2022. (Admin.)
March 6, 2022 Filing 17 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #8 Order Vacating Order) Notice Date 03/06/2022. (Admin.)
March 6, 2022 Filing 16 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #12 Meeting of Creditors Chapter 11 & 12) Notice Date 03/06/2022. (Admin.)
March 5, 2022 Filing 15 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #7 Chapter 11 and Notice) Notice Date 03/05/2022. (Admin.)
March 4, 2022 Filing 14 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #5 Order to Show Cause in Writing filed by Debtor LSL Griffin Group LLC) Notice Date 03/04/2022. (Admin.)
March 4, 2022 Filing 13 BNC Service of Trustee's Notice of Reset Section 341 Meeting (related document(s)#11 Trustee Document filed by Assistant U.S. Trustee Gary L. Donahue). (Ricciarelli, Pamela)
March 4, 2022 Filing 12 Meeting of Creditors 341(a) meeting to be held on 3/28/2022 at 11:00 AM at Federal Center (Room 620). Proof of Claims due by 5/27/2022. Last day to oppose discharge or dischargeability is 5/27/2022. (Ricciarelli, Pamela)
March 4, 2022 Filing 11 Trustee Document dial-in instructions for meeting of creditors. (Donahue, Gary) Filed by Trustee
March 4, 2022 Filing 10 Notice to the Court scheduling the meeting of creditors for March 28, 2022 at 11:00 AM. Filed by Gary L. Donahue on behalf of Gary L. Donahue. (Donahue, Gary)
March 4, 2022 Filing 9 Notice of Appointment of Subchapter V Trustee. David Madoff appointed as trustee. David Madoff added to case. (Attachments: #1 Exhibit verified statement)(Donahue, Gary) Filed by Trustee
March 4, 2022 Opinion or Order Filing 8 Order Vacating (re:#7 Chapter 11 Order, Notice of Deadlines and Date Set for Section 105(d) Status Conference) **See order for details** (Sweeney, Carolyn)
March 3, 2022 Filing 7 **THIS ORDER HAS BEEN VACATED** Chapter 11 Order and Notice. Section 105 Status hearing to be held on 3/30/2022 at 10:00 AM via Zoom.gov Video Platform. Application to Employ Due by: 4/4/2022. Status Check re: Scheduling of 341 Meeting: 3/23/2022. (Ricciarelli, Pamela) Modified text on 3/4/2022 (Sweeney, Carolyn).
March 2, 2022 Filing 6 Receipt of filing fee Receipt Number 10420, Fee Amount $1738.00 (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group LLC). (Ricciarelli, Pamela)
March 2, 2022 Opinion or Order Filing 5 Order to Show Cause Why Case Should Not be Dismissed for Failure to Retain Counsel (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group LLC). Responses due by 3/9/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela). Modified Text on 3/2/2022 (Ricciarelli, Pamela).
March 2, 2022 Filing 4 7 Day Order re: Missing Documents and Certificate of Service. Missing Items: List of 20 Largest Unsecured Creditors. ** Missing Documents Due By: 3/9/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela)
March 2, 2022 Filing 3 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 3/16/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela)
March 2, 2022 Filing 2 Certificate of Pro Se Debtor Re: Preparation of Petition by Non-Legal Entity. Amount Paid: Dollars. Name of Preparer: N/A. . Filed by Debtor LSL Griffin Group LLC . (Ricciarelli, Pamela)
March 2, 2022 Filing 1 Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by LSL Griffin Group LLC . Chapter 11 Plan Small Business Subchapter V Due by: 5/31/2022.Government Proof of Claim due by 8/29/2022. (Ricciarelli, Pamela)
March 2, 2022 Judge Diane Finkle added to case (Ricciarelli, Pamela)

Search for this case: LSL Griffin Group, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: LSL Griffin Group LLC
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 ]
Debtor: LSL Griffin Group, LLC
Represented By: Russell D. Raskin
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 ]
Us trustee: Gary L. Donahue
Represented By: Gary L. Donahue
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 ]
Trustee: David Madoff
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?