Rudersdal, EOOD, et al v. Harris et al
Plaintiff: Rudersdal EOOD, All Seas Property 2 OOD, Asset Management EAD and Zahari Tomov
Defendant: Asteria BG, EOOD, The Bank for Foreign Trade of the Russian Federation, NSN Investment EOOD, Tabak Market AD, Eaton Vance Structured Emerging Markets Equity Fund LLC, Philip Robert Harris, Ayr Logistics Limited Inc, Anthony Dennis Harriott, Grant Capital Investments Ltd, First Investment Bank AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, Chavdar Angelov Angelov, All Seas Management Ltd, Blue Finance Limited, Delyan Slavchev Peevski, Bulgartabac Holding AD, Bulgarian National Bank, Stanislav Georgiev Lyutov, Elena Zdravkova Kostadinchev, Cibole Services Incorporated Bulgaria EOOD, Droslian Bulgaria, EOOD, Vili Vist EAD, Promishleno Stroitelstvo Holding EAD, The Bank of New York Mellon Corporation, VTB Bank, Eaton Vance Management, Parametric Portfolio Associates doing business as Parametric Emerging Markets Fund, Intrust PLC, Lafka Market AD and Eaton Vance Structured Emerging Markets, Inc.
Case Number: 3:2022cv01219
Filed: June 3, 2022
Court: US District Court for the Northern District of Texas
Office: Dallas Office
Presiding Judge: Ed Kinkeade
Referring Judge: Brantley Starr
Nature of Suit: Torts/Pers Prop: Other Fraud
Cause of Action: 18 U.S.C. § 1962 Racketeering (RICO) Act
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on September 8, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 8, 2022 Opinion or Order Filing 442 ELECTRONIC ORDER REASSIGNING CASE. Case reassigned to Judge Brantley Starr for all further proceedings. Judge Ed Kinkeade no longer assigned to case. (Ordered by Judge Ed Kinkeade on 9/8/2022) (chmb)
July 22, 2022 Filing 441 Brief filed by All Seas Property 2 OOD, Asset Management EAD, Rudersdal EOOD, Zahari Tomov re #440 Order. (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2, #3 Exhibit(s) 3) (Leininger, John) Modified text on 7/25/2022 (mjr).
July 12, 2022 Opinion or Order Filing 440 ORDER: On June 2, 2022, the United States District Court, Southern District of New York transferred this case to this Court. See generally Ct. Or. (Doc. No. 436). The district judge in New York "agree[d]" that transferring the case would serve the interests of justice, as provided for in 28 U.S.C. 1404(a), where "the plaintiffs and remaining defendants in this case consent to a transfer, including because there is related and ancillary litigation pending [in] the Northern District of Texas." Id. This case has been pending almost four years. In that time, the bifurcated motion to dismiss stage (jurisdictional issues first, then non-jurisdictional issues) recently concluded, no scheduling order has yet been entered, and Plaintiffs live pleadingits 152-page Third Amended Complaintwas filed June 14, 2021. Accordingly, the Court ORDERS Plaintiffs to file a brief by July 22, 2022. No extensions of this deadline will be granted absent exigent circumstances and good cause shown. (Ordered by Judge Ed Kinkeade on 7/12/2022) (chmb)
June 24, 2022 Filing 439 NOTICE of Attorney Appearance by John C Leininger on behalf of All Seas Property 2 OOD, Asset Management EAD, Rudersdal EOOD, Zahari Tomov. (Filer confirms contact info in ECF is current.) (Leininger, John)
June 6, 2022 Case reassigned to Judge Ed Kinkeade. Senior Judge Sidney A Fitzwater no longer assigned to the case. (frw)
June 3, 2022 Filing 438 New Case Notes: A filing fee has been paid. Pursuant to Misc. Order 6, Plaintiff is provided the Notice of Right to Consent to Proceed Before A U.S. Magistrate Judge (Judge Horan). Clerk to provide copy to plaintiff if not received electronically. (axm)
June 3, 2022 Filing 437 Case electronically transferred in from District of New York Southern; Case Number 1:18-cv-11072. Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas should seek admission promptly. Forms, instructions, and exemption information may be found at www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If admission requirements are not satisfied within 21 days, the clerk will notify the presiding judge. Copy of NEF to be sent US Mail to parties not electronically noticed.
June 2, 2022 Opinion or Order Filing 436 ORDER: Accordingly, the Clerk of Court is directed to transfer this case to the Northern District of Texas, Dallas Division without delay. The Clerk of Court is further ordered to close this case. SO ORDERED. (Signed by Judge Gregory H. Woods on 6/2/2022) (rro) [Transferred from New York Southern on 6/3/2022.]
June 2, 2022 CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - District of Northern District of Texas.(rro) [Transferred from New York Southern on 6/3/2022.]
June 1, 2022 Filing 435 FIRST LETTER addressed to Magistrate Judge Robert W. Lehrburger from Pl Counsel Sylvia Rolinski Esq. dated 06-01-2022 re: Response to Court Order ECF 432. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Intrust PLC f/k/a NSN Investment, EEOD, Rudersdal, EOOD, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 22, 2022 Filing 434 MEMO ENDORSEMENT on re: (118 in 1:19-cv-01762-GHW-RWL) Letter, filed by Eaton Vance Structured Emerging Markets Equity Fund, LLC, Eaton Vance Management. ENDORSEMENT: Application granted. The claims against Eaton Vance Management and Eaton Vance Structured Emerging Markets Equity Funds, LLLC are severed as well as dismissed. Eaton Vance Management and Eaton Vance Structured Emerging Markets Equity Fund, LLC terminated. (Signed by Judge Gregory H. Woods on 5/21/2022) (rro) Modified on 5/24/2022 (rro). [Transferred from New York Southern on 6/3/2022.]
May 19, 2022 Opinion or Order Filing 433 ENDORSED LETTER addressed to Judge Gregory H. Woods from Claire A. DeLelle, Owen C. Pell, Susan L. Grace dated 5/18/2022 re: respectfully requests that the Court confirm that the claims against BNB have been severed and dismissed from this action, just as the claims against the other Group Two Defendants. ENDORSEMENT: Application granted. For the reasons stated in the Court's May 16, 2022 order, the claims against Defendant Bulgarian National Bank are severed and dismissed without prejudice. (Signed by Judge Gregory H. Woods on 5/19/2022) (rro) [Transferred from New York Southern on 6/3/2022.]
May 17, 2022 Opinion or Order Filing 432 ORDER granting #431 Letter Motion for Extension of Time; granting #431 Letter Motion for Extension of Time to File. Counsel has not provided any justification for why such a long extension of time is required. Nor has counsel provided any details about when counsel attempted to contact which defendants. Counsel also has not complied with this Court's individual rules concerning timely filing of requests for extensions. Nonetheless, an extension is granted until June 1, 2022. All remaining defendants must promptly respond to and meet and confer with Plaintiff's counsel. If defendants fail to do so, Plaintiffs may seek appropriate relief. To the extent any remaining defendant is pro se, Plaintiff shall serve a copy of this order on that defendant by May 20, 2022. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 5/17/2022) (mml) [Transferred from New York Southern on 6/3/2022.]
May 16, 2022 Filing 431 FIRST LETTER MOTION for Extension of Time to file Case Mngt and Scheduling order addressed to Magistrate Judge Robert W. Lehrburger from Plaintiffs by Sylvia Rolinski Esq dated 05/16/2022., FIRST LETTER MOTION for Extension of Time to File Case Mngt and Scheduling order addressed to Magistrate Judge Robert W. Lehrburger from Plaintiffs by Sylvia Rolinski Esq dated 05/16/2022. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Intrust PLC f/k/a NSN Investment, EEOD, Rudersdal, EOOD, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 16, 2022 Opinion or Order Filing 430 ORDER: This order resolves the letter motions made by certain Defendants at Dkts. 108, 109, 110, 111 and 112 for their claims in Case No. 19-CV-1762 to be severed and dismissed. Accordingly, for the same reasons set forth in the Court's decisions in Rudersdal I: (1) the Court grants the No Jurisdiction Defendants' letter motions, and the claims against each of the No Jurisdiction Defendants in Case No. 19-CV-1762 are dismissed without prejudice; (2) the Court grants the Severed Defendants' letter motions, and, the claims against each of the Severed Defendants in Case No. 19-CV-1762 are hereby severed and dismissed without prejudice for forum non conveniens. SO ORDERED. (Signed by Judge Gregory H. Woods on 5/16/2022) (jca) [Transferred from New York Southern on 6/3/2022.]
May 2, 2022 Opinion or Order Filing 429 ORDER: With the dust having settled after initial motion practice, counsel for Plaintiffs and any remaining Defendants shall meet and confer about, and submit to the Court by May 16, 2022, a proposed case management and scheduling order for the remainder of the case. SO ORDERED. Copies transmitted to all counsel of record. (Signed by Magistrate Judge Robert W. Lehrburger on 5/2/2022) (mml) [Transferred from New York Southern on 6/3/2022.]
May 2, 2022 Filing 428 NOTICE OF STIPLUATION OF VOLUNTARY DISMISSAL WITH PREJUDICE OF DEFENDANT THE BANK OF NEW YORK MELLON CORPORATION: COMES NOW, Plaintiffs Rudersdal, EOOD, All Seas Property 2, OOD; Asset Management, EAD; and Zahari Tomov, individually and Zahari Tomov as special counsel to Trustee, and Defendant The Bank of New York Mellon Corporation, by and through undersigned counsel, pursuant to Rule 1(F) of Your Honor's Individual Practices in Civil Cases and Federal Rules of Civil Procedure 41(a)(1)(A)(i), respectfully submit this Notice of Stipulation of Voluntary Dismissal With Prejudice of Defendant The Bank of New York Mellon Corporation from this action. All parties to this Notice agree and stipulate to pay their own costs and fees. The Bank of New York Mellon Corporation's Motion to Dismiss Plaintiffs' Third Amended Complaint is hereby withdrawn as moot. Plaintiffs and Defendant The Bank of New York Mellon Corporation have stipulated to the dismissal of Plaintiffs' claims against The Bank of New York Mellon Corporation. The Clerk of Court is directed to remove The Bank of New York Mellon Corporation from the caption of this case and to terminate the motion pending at Dkt. No. 425. The Bank of New York Mellon Corporation terminated., Motions terminated: (425 in 1:18-cv-11072-GHW-RWL) MOTION to Dismiss Plaintiffs Third Amended Complaint,. filed by The Bank of New York Mellon Corporation. (Signed by Judge Gregory H. Woods on 5/2/2022) (rro) [Transferred from New York Southern on 6/3/2022.]
May 2, 2022 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #427 Notice of Voluntary Dismissal, was reviewed and referred to Judge Gregory H. Woods 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. (tp) [Transferred from New York Southern on 6/3/2022.]
April 29, 2022 Filing 427 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, with prejudice and without costs against the defendant(s) All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. Document filed by The Bank of New York Mellon Corporation. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
April 15, 2022 Filing 426 MEMORANDUM OF LAW in Support re: #425 MOTION to Dismiss Plaintiffs Third Amended Complaint,. . Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
April 15, 2022 Filing 425 MOTION to Dismiss Plaintiffs Third Amended Complaint,. Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
March 2, 2022 Opinion or Order Filing 424 MEMO ENDORSEMENT on re: #423 Letter filed by The Bank of New York Mellon Corporation. ENDORSEMENT: SO ORDERED. (Motions due by 4/15/2022, Responses due by 5/6/2022, Replies due by 5/20/2022.) (Signed by Magistrate Judge Robert W. Lehrburger on 3/2/2022) (mml) [Transferred from New York Southern on 6/3/2022.]
March 2, 2022 Filing 423 JOINT LETTER addressed to Magistrate Judge Robert W. Lehrburger from Casey D. Laffey dated March 2, 2022 re: Proposed Phase Two Briefing Schedule. Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
January 28, 2022 Opinion or Order Filing 422 MEMORANDUM OPINION AND ORDER: For the reasons described above, the Second R&R is adopted in part and modified in part. The claims against the remaining Group Two Defendants are severed and dismissed for forum non conveniens. Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Management, Eaton Vance Structured Emerging Markets Equity Fund, LLC, Philip Robert Harris, Delyan Slavchev Peevski, Bulgarian National Bank and Bulgartabac Holding, AD terminated. (Signed by Judge Gregory H. Woods on 1/28/2022) (ate) [Transferred from New York Southern on 6/3/2022.]
December 29, 2021 Opinion or Order Filing 421 ORDER granting #418 Motion to Withdraw as Attorney. Upon the motion for Shannon Daugherty for leave to withdraw from this action as counsel for Defendant Bulgartabac Holding, AD, IT IS HEREBY ORDERED: 1. The motion is granted. SO ORDERED. Attorney Shannon Daugherty terminated. (Signed by Magistrate Judge Robert W. Lehrburger on 12/29/2021) (mml) [Transferred from New York Southern on 6/3/2022.]
December 29, 2021 Filing 420 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Bulgartabac Holding, AD. Related Document Number: #418 ..(Daugherty, Shannon) [Transferred from New York Southern on 6/3/2022.]
December 29, 2021 Filing 419 DECLARATION of Shannon Daugherty in Support re: #418 MOTION for Shannon Daugherty to Withdraw as Attorney .. Document filed by Bulgartabac Holding, AD..(Daugherty, Shannon) [Transferred from New York Southern on 6/3/2022.]
December 29, 2021 Filing 418 MOTION for Shannon Daugherty to Withdraw as Attorney . Document filed by Bulgartabac Holding, AD..(Daugherty, Shannon) [Transferred from New York Southern on 6/3/2022.]
December 7, 2021 Opinion or Order Filing 417 MEMO ENDORSEMENT on re: (415 in 1:18-cv-11072-GHW-RWL) MOTION for Melissa J. Erwin to Withdraw as Attorney . filed by Promishleno Stroitelstvo Holding, EAD, Cibole Services Incorporated, Bulgaria, EOOD, Vili Vist, EAD, Tabak Market, AD, Asteria BG, EOOD, (90 in 1:19-cv-01762-GHW-RWL) MOTION for Melissa J. Erwin to Withdraw as Attorney . filed by Promishleno Stroitelstvo Holding, EAD, Cibole Services Incorporated, Bulgaria, EOOD, Vili Vist, EAD, Tabak Market, AD, Asteria BG, EOOD. ENDORSEMENT: SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 12/7/2021) (mml) [Transferred from New York Southern on 6/3/2022.]
December 6, 2021 Opinion or Order Filing 416 ORDER granting #415 Motion to Withdraw as Attorney. Application granted. Melissa J. Erwin is granted leave to withdraw as counsel for defendants. The Clerk of Court is instructed to terminate Melissa J. Erwin from the list of active counsel in this case and to terminate the motion currently pending at Dkt. No. 415. SO ORDERED. Attorney Melissa Jane Erwin terminated. (Signed by Judge Gregory H. Woods on 12/6/2021) (mml) [Transferred from New York Southern on 6/3/2022.]
December 6, 2021 Filing 415 MOTION for Melissa J. Erwin to Withdraw as Attorney . Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
June 21, 2021 Filing 414 LETTER addressed to Judge Gregory H. Woods from Kenneth I. Schacter dated June 21, 2021 re: response to Plaintiffs' June 15, 2021 letter to the Court (Dkt. 413). Document filed by Intrust PLC f/k/a NSN Investment, EEOD, Delyan Slavchev Peevski..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
June 15, 2021 Filing 413 LETTER addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq. dated 06/15/2021 re: Plaintiffs Letter Response to Peevski Defendants June 4, 2021 Letter. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 15, 2021 Filing 412 NOTICE of RELATED U. S. BAKRUPTCY COURTS ORDER DENYING DEFENDANTS MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION AND IN THE ALTERNATIVE, MOTION TO DISMISS FOR FORUM NON CONVENIENS. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 15, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Sylvia J Rolinski to RE-FILE re: Document No. #411 Amended Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; Philip Robert Harris, Bulgarian National Bank, Eaton Vance Management were previously terminated and if are active parties to the case must be added again to the docket. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. (sj) Modified on 6/15/2021 (gp). [Transferred from New York Southern on 6/3/2022.]
June 15, 2021 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Sylvia Rolinski. The party information for the following party/parties has been modified: Philip Robert Harris, Easton Vance Management and Bulgarian National Bank. The information for the party/parties has been modified for the following reason/reasons: party role was entered incorrectly. (gp) [Transferred from New York Southern on 6/3/2022.]
June 15, 2021 ADD PARTY FOR PLEADING. Defendants/Respondents Philip R Harris, Eaton Vance Management, Bulgarian National Bank added. Party added pursuant to #411 Amended Complaint,,,,,,,.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov. Related document: #411 Amended Complaint,,,,,,,..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 14, 2021 Filing 411 THIRD AMENDED COMPLAINT amending #149 Amended Complaint, #1 Complaint, #230 Amended Complaint against All Seas Management, Ltd., Chavdar Angelov Angelov, Asteria BG, EOOD, Ayr Logistics Limited, Inc., Blue Finance Limited, Bulgarian National Bank, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Management, Eaton Vance Structured Emerging Markets Equity Fund, LLC, First Investment Bank, AD, Grant Capital Investments, Ltd., Anthony Dennis Harriott, Philip Robert Harris, Intrust PLC f/k/a NSN Investment, EEOD, Elena Zdravkova Kostadinchev, Elena Zdravkova Kostadinchev, Stanislav Georgiev Lyutov, Stanislav Georgiev Lyutov, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN Investment, EOOD, NSN Investment, EOOD(Intrust PLC), Parametric Portfolio Associates, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, The Bank for Foreign Trade of the Russian Federation, The Bank of New York Mellon Corporation, Vili Vist, EAD with JURY DEMAND.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov. Related document: #149 Amended Complaint, #1 Complaint, #230 Amended Complaint. (Attachments: #1 Exhibit 411-1, #2 Exhibit 411-2, #3 Exhibit 411-3, #4 Exhibit 411-4, #5 Exhibit 411-5, #6 Exhibit 411-6, #7 Exhibit 411-7, #8 Exhibit 411-8, #9 Exhibit 411-9, #10 Exhibit 411-10, #11 Exhibit 411-11, #12 Exhibit 411-12, #13 Exhibit 411-13, #14 Exhibit 411-14, #15 Exhibit 411-15, #16 Exhibit 411-16, #17 Exhibit 411-17, #18 Exhibit 411-18, #19 Exhibit 411-19).(Rolinski, Sylvia) Modified on 6/15/2021 (sj). Modified on 6/15/2021 (gp). [Transferred from New York Southern on 6/3/2022.]
June 14, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Sylvia J Rolinski to RE-FILE Document No. #410 Amended Complaint,,,. The filing is deficient for the following reason(s): the All Defendant radio button was selected;. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc) [Transferred from New York Southern on 6/3/2022.]
June 11, 2021 Filing 410 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -THIRD AMENDED COMPLAINT amending #149 Amended Complaint,,,, #1 Complaint,,, #230 Amended Complaint,,,, against All Defendants with JURY DEMAND.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Intrust PLC f/k/a NSN Investment, EEOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov. Related document: #149 Amended Complaint,,,, #1 Complaint,,, #230 Amended Complaint,,,,. (Attachments: #1 Exhibit 410-1, #2 Exhibit 410-2, #3 Exhibit 410-3, #4 Exhibit 410-4, #5 Exhibit 410-5, #6 Exhibit 410-6, #7 Exhibit 410-7, #8 Exhibit 410-8, #9 Exhibit 410-9, #10 Exhibit 410-10, #11 Exhibit 410-11, #12 Exhibit 410-12, #13 Exhibit 410-13, #14 Exhibit 410-14, #15 Exhibit 410-15, #16 Exhibit 410-16, #17 Exhibit 410-17, #18 Exhibit 410-18, #19 Exhibit 410-19).(Rolinski, Sylvia) Modified on 6/14/2021 (pc). [Transferred from New York Southern on 6/3/2022.]
June 4, 2021 Filing 409 LETTER addressed to Judge Gregory H. Woods from Kenneth I. Schacter dated June 4, 2021 re: response to plaintiffs' June 2, 2021 filing. Document filed by Intrust PLC f/k/a NSN Investment, EEOD, Delyan Slavchev Peevski..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
June 2, 2021 Filing 408 NOTICE of Notice of USDOT Sanctions re: #392 Objection to Report and Recommendations,,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1-USDOT Press Release).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 3, 2021 Filing 407 NOTICE OF CHANGE OF ADDRESS by Christopher R. Harris on behalf of The Bank for Foreign Trade of the Russian Federation. New Address: Latham & Watkins LLP, 1271 Avenue of the Americas, New York, New York, United States 10020, 212-906-1200..(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
April 9, 2021 Filing 406 FIRST REPLY re: #395 Memorandum of Law in Opposition, PLAINTIFFS REPLY TO THE FIBANK DEFENDANTS ET AL. MEMORANDUM OF LAW IN OPPOSITION TO OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS FEBRUARY 27, 2021 REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Intrust PLC f/k/a NSN Investment, EEOD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 9, 2021 Filing 405 FIRST REPLY re: #400 Memorandum of Law in Opposition, PLAINTIFFS REPLY TO DEFENDANTS BULGARIAN NATIONAL BANKS MEMORANDUM IN RESPONSE TO PLAINTIFFS OBJECTIONS TO THE SECOND REPORT AND RECOMMENDATION OF MAGISTRATE JUDGE LEHRBUERGER. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Intrust PLC f/k/a NSN Investment, EEOD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 9, 2021 Filing 404 NOTICE of Line Regarding Delivery of Documents Pursuant to March 26, 2021 Order re: #394 Order on Motion for Extension of Time to File Response/Reply,,,,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Intrust PLC f/k/a NSN Investment, EEOD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 5, 2021 Filing 403 MEMORANDUM OF LAW in Opposition re: #392 Objection to Report and Recommendations,, . Document filed by The Bank for Foreign Trade of the Russian Federation..(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
April 5, 2021 Opinion or Order Filing 402 ORDER granting #401 Letter Motion for Extension of Time to File Response/Reply re #401 FIRST LETTER MOTION for Extension of Time to File Response/Reply on behalf of all Plaintiffs addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq. Counsel for Plaintiffs dated 04/02/2021. Application granted. The deadline for Plaintiffs to reply is extended to April 9, 2021. SO ORDERED. Replies due by 4/9/2021. (Signed by Judge Gregory H. Woods on 4/5/2021) (kv) [Transferred from New York Southern on 6/3/2022.]
April 2, 2021 Filing 401 FIRST LETTER MOTION for Extension of Time to File Response/Reply on behalf of all Plaintiffs addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq. Counsel for Plaintiffs dated 04/02/2021. Document filed by Rudersdal, EOOD..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 400 MEMORANDUM OF LAW in Opposition re: #389 Report and Recommendations,,,,,, #391 Objection to Report and Recommendations, #392 Objection to Report and Recommendations,, #390 Objection to Report and Recommendations, . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 399 MEMORANDUM OF LAW in Opposition re: #391 Objection to Report and Recommendations, #392 Objection to Report and Recommendations,, #390 Objection to Report and Recommendations, . Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 398 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #392 Objection to Report and Recommendations,, /Defendant Bulgartabac Holding AD's Supplemental Memorandum of Law in Opposition to Plaintiffs' Objections to Magistrate Judge Lehrburger's Second Report and Recommendation. Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 397 MEMORANDUM OF LAW in Opposition re: #389 Report and Recommendations,,,,,, #391 Objection to Report and Recommendations, #392 Objection to Report and Recommendations,, #390 Objection to Report and Recommendations, DEFENDANTS DELYAN PEEVSKI AND INTRUST PLCS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS FEBRUARY 27, 2021 REPORT AND RECOMMENDATION. Document filed by Delyan Slavchev Peevski, Intrust PLC f/k/a NSN Investment, EEOD..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 396 MEMORANDUM OF LAW in Opposition re: #395 Memorandum of Law in Opposition, #389 Report and Recommendations,,,,,, #391 Objection to Report and Recommendations, #392 Objection to Report and Recommendations,, #390 Objection to Report and Recommendations, The Bulgarian Companies Memorandum of Law in Opposition to Plaintiffs' and Non-Moving Defendants' Objections to Magistrate Judge Lehrburger's February 27, 2021 Report and Recommendation. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
March 29, 2021 Filing 395 MEMORANDUM OF LAW in Opposition re: #389 Report and Recommendations,,,,,, #391 Objection to Report and Recommendations, #392 Objection to Report and Recommendations,, #390 Objection to Report and Recommendations, (THE FIBANK DEFENDANTS MEMORANDUM OF LAW IN OPPOSITION TO OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS FEBRUARY 27, 2021 REPORT AND RECOMMENDATION). Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
March 26, 2021 Opinion or Order Filing 394 ORDER granting #393 Letter Motion for Extension of Time to File Response/Reply to Objections to the Second Report and Recommendation of Magistrate Judge Robert W. Lehrburger addressed to Magistrate Judge Robert W. Lehrburger from Christopher R. Harris. On March 26, 2021, the Court received a request for a extension of the deadline for Defendant VTB Bank to respond to the filed oppositions. Dkt. No. 393. The request is granted. Any opposition to the remaining objections shall be due no later than April 5, 2021; any reply shall be due no later than seven days after the filing and service of such opposition. Because Plaintiffs' counsel appears to be in contact with defendants Harriott, Angelov, and the associated entity defendants, Plaintiffs' counsel is directed to serve a copy of this order and Judge Lehrburger's Report and Recommendation on Harriott, Angelov, and their associated entities. Plaintiffs' counsel is directed to retain and file proof of service upon the docket with respect to each of the defendants. SO ORDERED. Responses due by 4/5/2021. (Signed by Judge Gregory H. Woods on 3/26/2021) (va) [Transferred from New York Southern on 6/3/2022.]
March 26, 2021 Filing 393 LETTER MOTION for Extension of Time to File Response/Reply to Objections to the Second Report and Recommendation of Magistrate Judge Robert W. Lehrburger addressed to Magistrate Judge Robert W. Lehrburger from Christopher R. Harris dated March 26, 2021. Document filed by The Bank for Foreign Trade of the Russian Federation..(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
March 15, 2021 Filing 392 OBJECTION to #389 Report and Recommendations PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE ROBERT W. LEHRBURGERS SECOND REPORT AND RECOMMENDATION TO THE HONORABLE GREGORY H. WOODS Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Affidavit Declaration of Zahari Tomov).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 15, 2021 Filing 391 OBJECTION to #389 Report and Recommendations Line Objection by Defendant Anthony Harriott and Grant Capital Investments, Ltd. to the Second Report and Recommendation of Magistrate Judge Robert W. Lehrburger Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 15, 2021 Filing 390 OBJECTION to #389 Report and Recommendations Line Objection by Defendant Chavdar Angelov, All Seas Management, Ltd. and Blue Finance, Ltd. to the Second Report and Recommendation of Magistrate Judge Robert W. Lehrburger Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 1, 2021 Mailed a copy of #389 Report and Recommendations to Philip Robert Harris at 459 Chippendale Drive, Rockwall, TX 75032. (kh) [Transferred from New York Southern on 6/3/2022.]
February 27, 2021 Opinion or Order Filing 389 ORDER ON MOTION TO AMEND; and SECOND REPORT AND RECOMMENDATION TO HONORABLE GREGORY H. WOODS ON MOTIONS TO DISMISS. For the reasons explained within this Report and Recommendation, this Court (1) GRANTS the motion to amend; (2) recommends GRANTING the motions to dismiss that were held in abeyance; and (3) recommends SEVERING the claims against certain defendants in order to dismiss the claims against other defendants for forum non conveniens, subject to the same conditions outlined in Judge Woodss September 30, 2020 Memorandum Opinion and Order. (See Mem. Op. & Order at 24-25.1). Pursuant to 28 U.S.C. 636(b)(1) and Rules 72, 6(a), and 6(d) of the Federal Rules of Civil Procedure, the parties shall have fourteen (14) days to file written objections to this Report and Recommendation. Such objections shall be filed with the Clerk of the Court, with extra copies delivered to the Chambers of the Honorable Gregory H. Woods, 500 Pearl Street, New York, New York 10007, and to the Chambers of the undersigned, 500 Pearl Street, New York, New York 10007. FAILURE TO FILE TIMELY OBJECTIONS WILL RESULT IN WAIVER OF OBJECTIONS AND PRECLUDE APPELLATE REVIEW. Copies transmitted this date to all counsel of record. The Clerks Office is directed to mail a copy of this Report and Recommendation to pro se Defendant Harris and note service on the docket: Philip Robert Harris 459 Chippendale Drive Rockwall, TX 75032. Objections to R&R due by 3/15/2021 (Signed by Magistrate Judge Robert W. Lehrburger on 2/27/2021) (rsh) Transmission to Docket Assistant Clerk for processing. [Transferred from New York Southern on 6/3/2022.]
February 9, 2021 Opinion or Order Filing 388 ORDER granting #387 Motion to Withdraw as Attorney. ORDER On this date, the Court considered the Motion for Lamberth Ratcliffe Covington PLLC and Cullen and Dykman LLP to Withdraw as Counsel for Defendant Philip Robert Harris (the "Motion"). Having considered the motion and seeing good cause shown, it is therefore: ORDERED that the Motion is hereby GRANTED; ORDERED that as of February 9 2021, Joshua Flynt, Curt M. Covington, and Michael Jude Lane be withdrawn as counsel of record for Defendant Philip Robert Harris in the matters styled Rudersdal, Eood, et al., v. Philip Robert Harris, et al., No. 1:18-cv-11072-GHW-RWL and Rudersdal, Eood, et al., v. Philip Robert Harris, et al., No. 1:19-cv-01762-GHW-RWL (collectively, the "Rudersdal Cases"); ORDERED that the Clerk shall update the case dockets of the Rudersdal Cases as of February 9, 2021, to reflect that Defendant Philip Robert Harris is proceeding pro se in these matters; and ORDERED that the Court, the Clerk, and all parties in the Rudersdal Cases shall serve all pleadings, notices, communications, and other such documents as of February 9, 2021, on Mr. Harris at the following contact information he has provided to the Court: Philip Robert Harris, 459 Chippendale Drive, Rockwall, Texas 75032, Telephone: 972-722-8268 Email: ayrlog@yahoo.com. SO ORDERED. Attorney Michael Jude Lane; Curt M. Covington and Joshua Flynt terminated. (Signed by Magistrate Judge Robert W. Lehrburger on 2/9/2021) (mml) [Transferred from New York Southern on 6/3/2022.]
February 8, 2021 Filing 387 MOTION for Lamberth Ratcliffe Covington PLLC and Cullen and Dykman LLP to Withdraw as Attorney . Document filed by Philip Robert Harris. (Attachments: #1 Memorandum of Law in Support of Motion to Withdraw as Counsel, #2 Declaration of Joshua Flynt in Support of Motion to Withdraw as Counsel, #3 Declaration of Curt M. Covington in Support of Motion to Withdraw as Counsel, #4 Declaration of Michael Jude Lane in Support of Motion to Withdraw as Counsel, #5 Declaration of Philip Robert Harris in Support of Lamberth Ratcliffe Covington PLLC's and Cullen and Dykman LLP's Motion to Withdraw as Counsel, #6 Text of Proposed Order).(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
December 23, 2020 Filing 386 INTERNET CITATION NOTE: Material from decision with Internet citation re: #356 Memorandum & Opinion, Add and Terminate Parties. (sjo) [Transferred from New York Southern on 6/3/2022.]
November 20, 2020 Filing 385 REPLY re: #379 LETTER MOTION for Leave to File Surreply or in the alternative to Strike New Arguments Contained in Plaintiffs' Reply to Defendant Harris's Response to Plaintiffs' Motion for Leave to Amend their Second Amended Complaint addre Plaintiffs Reply to the November 4, 2020 Defendant Harris Sur- Reply Letter. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
November 20, 2020 Filing 384 REPLY re: #381 Letter,, Plaintiffs reply to the November 11, 2020 letter Response of the Moving Defendants. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
November 20, 2020 Filing 383 REPLY re: #382 Letter, Plaintiffs Reply to the November 11, 2020 letter response of Defendant Bulgarian National Bank. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibits 2).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
November 11, 2020 Filing 382 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Owen C. Pell dated November 11, 2020 re: #367 Plaintiffs' Response to #356 Order to Show Cause regarding forum non convenience dismissal. Document filed by Bulgarian National Bank..(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
November 11, 2020 Filing 381 LETTER addressed to Magistrate Judge Robert W. Lehrburger from David B. Bergman dated November 11, 2020 re: Opposition re: #367 SECOND RESPONSE to 9/30/2020 Court order-correction. Document filed by Asteria BG, EOOD, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Management, Eaton Vance Structured Emerging Markets Equity Fund, LLC, First Investment Bank, AD, Philip Robert Harris, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN Investment, EOOD(Intrust PLC), Parametric Portfolio Associates, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, The Bank of New York Mellon Corporation, Vili Vist, EAD..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
November 4, 2020 Filing 380 REPLY MEMORANDUM OF LAW in Support PLAINTIFFS REPLY TO DEFENDANTS CONSOLIDATED OPPOSITION OF THE FIBANK DEFENDNATS, THE FIVE BULGARIAN COMPANIES, THE PEEVSKI DEFENDANTS, AND BULGARTABAC PURSUANT TO THIS COURTS SEPTEMBER 30, 2020 ORDER CONCERNING PLAINTIFFS CONSPIRACY THEORY OF PERSONAL JURISDICTION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
November 4, 2020 Filing 379 LETTER MOTION for Leave to File Surreply or in the alternative to Strike New Arguments Contained in Plaintiffs' Reply to Defendant Harris's Response to Plaintiffs' Motion for Leave to Amend their Second Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Joshua Flynt dated November 4, 2020. Document filed by Philip Robert Harris. (Attachments: #1 Exhibit Proposed Surreply).(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
November 4, 2020 Filing 378 FIRST REPLY re: #362 Response in Opposition to Motion on behalf of all Plaintiffs Reply to Harris' Response to Pls Motion to Amend Second Amended Complaint. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1 Indictment, #2 Exhibit Ex 2 Order).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 29, 2020 Opinion or Order Filing 377 ORDER denying #371 Letter Motion to Seal. Request to seal denied. The request does not provide anyparticularized basis for the request to justify sealing under theSecond Circuit's standards and otherwise does not comply with this Court's individual rules of practice (see Rule IIIG and Appendix). SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 10/29/2020) (mml) [Transferred from New York Southern on 6/3/2022.]
October 29, 2020 Opinion or Order Filing 376 ORDER granting #370 FIRST LETTER MOTION for Extension of Time to File Response/Reply on behalf of all Plaintiffs to Harris Response to Pl Motion to file Amended Complaint. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 10/29/2020) (jca) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 375 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Robert W. Lehrburger from Joshua Flynt dated October 28, 2020 re: #371 FIRST LETTER MOTION to Seal on behalf of all Plaintiffs Reply to Harris' Response to Pls Motion to Amend Second Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. . Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 374 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Robert W. Lehrburger from Joshua Flynt dated October 28, 2020 re: #370 FIRST LETTER MOTION for Extension of Time to File Response/Reply on behalf of all Plaintiffs to Harris Response to Pl Motion to file Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. . Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 373 REPLY to Response to Motion re: #371 FIRST LETTER MOTION to Seal on behalf of all Plaintiffs Reply to Harris' Response to Pls Motion to Amend Second Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. Pl Reply to Harris' Response to Pl Motion for Leave to Amended Second Amended Complaint-Redacted. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 372 ***EX-PARTE*** RESPONSE in Support of Motion re: #371 FIRST LETTER MOTION to Seal on behalf of all Plaintiffs Reply to Harris' Response to Pls Motion to Amend Second Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1- Indictment, #2 Exhibit Ex 2- Order & Plea)Motion or Order to File Under Seal: #371 .(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 371 FIRST LETTER MOTION to Seal on behalf of all Plaintiffs Reply to Harris' Response to Pls Motion to Amend Second Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 370 FIRST LETTER MOTION for Extension of Time to File Response/Reply on behalf of all Plaintiffs to Harris Response to Pl Motion to file Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia Rolinski dated 10-28-2020. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 28, 2020 Filing 369 RESPONSE re: #361 Memorandum of Law in Support, Consolidated Opposition of the Fibank Defendants, the Five Bulgarian Companies, the Peevski Defendants, and Bulgartabac Pursuant to this Court's September 30, 2020 Order Concerning Plaintiffs' Conspiracy Theory of Personal Jurisdiction. Document filed by First Investment Bank, AD..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
October 23, 2020 Opinion or Order Filing 368 ORDER: On October 21, 2020, Plaintiffs submitted their response to the Court's order to show cause regarding forum non conveniens and non-moving defendants. Defendants may file a response by November 11, 2020. Plaintiffs may file a reply by November 20, 2020. (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger) (Text Only Order) (Stephan, Keegan) Modified on 10/23/2020 (rsh). [Transferred from New York Southern on 6/3/2022.]
October 21, 2020 Filing 367 SECOND RESPONSE to 9/30/2020 Court order-correction. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 21, 2020 Filing 366 DECLARATION of Zahari Tomov in Support re: #363 Response,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
October 21, 2020 Filing 365 DECLARATION of Anthony Harriot in Support re: #363 Response,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
October 21, 2020 Filing 364 DECLARATION of Chavdar Angelov Angelov in Support re: #363 Response,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
October 21, 2020 Filing 363 RESPONSE re: #356 Memorandum & Opinion, Add and Terminate Parties,,,,,,,,,,,,,,,,,,,,,,,,,,,, PLAINTIFFS RESPONSE TO ORDER TO SHOW CAUSE PURSUANT TO THIS COURTS SEPTEMBER 30, 2020 ORDER. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
October 15, 2020 Filing 362 RESPONSE in Opposition to Motion re: #359 FIRST MOTION to Amend/Correct Second Amended Complaint per Court Order. Response and Memorandum of Law in Support. Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
October 14, 2020 Filing 361 SUPPLEMENTAL MEMORANDUM OF LAW in Support PLAINTIFFS SUPPLEMENTAL MEMORANDUM PURSUANT TO THIS COURTS SEPTEMBER 30, 2020 ORDER. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
October 14, 2020 Filing 360 FIRST MEMORANDUM OF LAW in Support re: #359 FIRST MOTION to Amend/Correct Second Amended Complaint per Court Order. ECF 356. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Proposed Third Amended Complaint Draft, #2 Text of Proposed Order Proposed Order).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 14, 2020 Filing 359 FIRST MOTION to Amend/Correct Second Amended Complaint per Court Order. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
October 8, 2020 Opinion or Order Filing 358 MEMO ENDORSEMENT on re: #357 Letter filed by Bulgarian National Bank. ENDORSEMENT: No judgment will be entered at this time. The Court directed the Clerk of Court to "terminate" the pending motions, not the entire action against Bulgarian National Bank ("BNB"). Dkt. No. 356 at 27 ("The Clerk of Court is directed to terminate the motions pending at Dkt. Nos. 238, 244, 251, 253, 256, 260, 263, 265, and 311.") (emphasis added). It is unclear on what basis that portion of the Court's order could reasonably be construed as terminating the entire action against BNB. The Court points counsel to the full text of the sentence in which the word "terminate" was used with the hope that context will provide ample clarification. Pursuant to Fed. R. Civ. P. 54(b), "when multiple parties are involved, the court may direct entry of a final judgment as to one or more, but fewer than all, claims or parties only if the court expressly determines that there is no just reason for delay. Otherwise, any order or other decision, however designated, that adjudicates fewer than all the claims or the rights and liabilities of fewer than all the parties does not end the action as to any of the claims or parties." "Respect for the 'historic federal policy against piecemeal appeals requires that the court's power to enter such a final judgment before the entire case is concluded, thereby permitting an aggrieved party to take an immediate appeal, be exercised sparingly." Harriscom Svenska AB v. Harris Corp., 947 F.2d 627, 629 (2d Cir.1991) (quoting Curtiss-Wright Corp. v. General Electric Co., 446 U.S. 1, 8 (1980)). In light of the ongoing proceedings in this case, particularly the open question of whether dismissal of the action against BNB is also appropriate under the doctrine of forum non conveniens, the Court does not determine at this time that there is no just reason for delay. Therefore, the Court declines to direct entry of a final judgment against BNB under Fed. R. Civ. P. 54(b) at this time. The Stayed Action has been referred to Judge Lehrburger for general pretrial management and dispositive motions. Case No. 1:19-cv-01762, Dkt. No. 51. BNB should direct its request regarding the Stayed Action to Judge Lehrburger. SO ORDERED. (Signed by Judge Gregory H. Woods on 10/8/2020) (jca) [Transferred from New York Southern on 6/3/2022.]
October 6, 2020 Filing 357 LETTER addressed to Judge Gregory H. Woods from Claire A. DeLelle dated October 6, 2020 re: September 30 Order #356 . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
September 30, 2020 Opinion or Order Filing 356 MEMORANDUM OPINION AND ORDER re: #260 MOTION to Dismiss Second Amended Complaint filed by Delyan Slavchev Peevski, NSN Investment, EOOD, #238 MOTION to Dismiss filed by Tseko Todorov Minev, First Investment Bank, AD, Ivailo Dimitrov Mutafchiev, #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint filed by Eaton Vance Management, #251 MOTION to Dismiss the Second Amended Complaint filed by Philip Robert Harris, #244 MOTION to Dismiss the Second Amended Complaint filed by Promishleno Stroitelstvo Holding, EAD, Cibole Services Incorporated, Bulgaria, EOOD, Vili Vist, EAD, Tabak Market, AD, Asteria BG, EOOD, #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint filed by The Bank of New York Mellon Corporation, #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint filed by Bulgartabac Holding, AD, #311 LETTER MOTION for Leave to File Supplemental Evidence in Support of Plaintiffs' Oppositions to all Defendants' Motions to Dismiss based on forum non conveniens with supplemental evidence attached addressed to Judge Gregory H. Woods filed by Zahari Tomov, All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, #256 MOTION to Dismiss filed by Bulgarian National Bank. The motions to dismiss for lack of personal jurisdiction filed by Harris, the Eaton Vance Defendants, and the Bulgarian National Bank are GRANTED. The motions to dismiss for lack of personal jurisdiction filed by the FIB Defendants, the Five Bulgarian Companies, the Peevski Defendants, and Bulgartabac are held in abeyance pending targeted briefing on conspiracy jurisdiction in light of Schwab. Plaintiffs are directed to file a supplemental brief of no more than 25 pages in length within two weeks of the date of this order. Defendants are directed to file a consolidated opposition of no more than 35 pages in length within two weeks of the date of service of Plaintiffs' brief. Plaintiffs' consolidated reply of no more than 15 pages in length is due one week following the date of service of Defendants' opposition. The Moving Defendants' motions to dismiss on the basis of forum non conveniens are GRANTED, subject to the following conditions: (1) Defendants consent to personal jurisdiction in Bulgarian courts, (2) Defendants waive any statute of limitations defenses that have arisen since the commencement of this action; and (3) the Bulgarian courts accept jurisdiction over the matter. BNYM's motion to dismiss is DENIED without prejudice with respect to its arguments other than forum non conveniens. Plaintiffs are ordered to show cause within three weeks of the date of this order why the Second Amended Complaint should not be dismissed for forum non conveniens as against the Non-Moving Defendants. Plaintiffs are directed to file any motion for leave to amend their complaint with respect to Harris within two weeks of the date of this order, in accordance with Judge Lehrburger's individual rules of practice. The Clerk of Court is directed to terminate the motions pending at Dkt. Nos. 238, 244, 251, 253, 256, 260, 263, 265, and 311. Philip Robert Harris, Bulgarian National Bank and Eaton Vance Management terminated. (Signed by Judge Gregory H. Woods on 9/30/2020) (mro) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 355 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE FIBANK DEFENDANTS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 354 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE DEFENDANT BULGARIAN NATIONAL BANKS MEMORANDUMIN RESPONSE TO PLAINTIFFS OBJECTIONS TO THE REPORT AND RECOMMENDATION OF MAGISTRATE JUDGE ROBERT W. LEHRBURGER. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order, #2 Exhibit Exhibits 1).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 353 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE DEFENDANT BANK OF NEW YORK MELLON MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 352 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO DEFENDANT BULGARTABAC HOLDING ADS SUPPLEMENTAL MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JDUGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order, #2 Exhibit Exhibits 1).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 351 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE DEFENDANT EATON VANCE MANAGEMENTS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 350 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE BULGARIAN COMPANIES MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 349 RESPONSE in Opposition to Motion re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE DEFENDANT PHILLIP ROBERT HARRIS RESPONSE TO PLAINTIFFS OBJECTIONS TO REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order, #2 Exhibit Exhibits 1, #3 Exhibit Exhibits 2).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 22, 2020 Filing 348 REPLY MEMORANDUM OF LAW in Opposition re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. PLAINTIFFS REPLY TO THE DEFENDANTS DELYAN PEEVSKI AND INTRUST PLCS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE LEHRBURGERS REPORT AND RECOMMENDATION. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 17, 2020 Opinion or Order Filing 347 ORDER: denying #346 Letter Motion for Extension of Time. Application denied. Plaintiffs' replies are due no later than September 22, 2020. The Court appreciates that the oppositions are lengthy. But that is the natural consequence of Plaintiffs' expansive objections. Plaintiffs are expected to comply with the briefing schedule established by the Court's rules. An earlier focus by Plaintiffs on the Court's Rule 3(A) might have lessened their burden now. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/17/2020) (ama) [Transferred from New York Southern on 6/3/2022.]
September 17, 2020 Set/Reset Deadlines: Replies due by 9/22/2020. (ama) [Transferred from New York Southern on 6/3/2022.]
September 17, 2020 Filing 346 FIRST LETTER MOTION for Extension of Time on behalf of all Plaintiffs addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq., Counsel for Plaintiff dated 09-17-2020. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 345 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 344 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Eaton Vance Management..(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 343 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Delyan Slavchev Peevski, Intrust PLC..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 342 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 341 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 340 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 339 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 338 MEMORANDUM OF LAW in Opposition re: #326 Objection to Report and Recommendations, . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Opinion or Order Filing 337 MEMO ENDORSEMENT on re: #334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020 filed by The Bank for Foreign Trade of the Russian Federation. ENDORSEMENT: The Bank's request for a conference is denied without prejudice to renewal after Judge Woods rules on Plaintiffs' objections to the Report and Recommendation on the other defendants' motions to dismiss. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 9/15/2020) (mml) [Transferred from New York Southern on 6/3/2022.]
September 15, 2020 Filing 336 CERTIFICATE OF SERVICE of Summons and Amended Complaint,,,,. Service was accepted by Xtellus Capital Partners, Inc.. Service was made by MAIL. Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
September 5, 2020 Opinion or Order Filing 335 ORDER. The Court has received Plaintiffs' objections to Judge Lehrburger's Report and Recommendation. Dkt. No. 326. Consistent with Local Rule 6.1(b), the deadline for Defendants to file and serve any opposition is September 15, 2020. Plaintiffs' reply, if any, is due within seven days after service of Defendants' opposition. (HEREBY ORDERED by Judge Gregory H. Woods) (Text Only Order) (Woods, Gregory) [Transferred from New York Southern on 6/3/2022.]
September 4, 2020 Filing 334 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Christopher Harris dated September 4, 2020. Document filed by The Bank for Foreign Trade of the Russian Federation. (Attachments: #1 Exhibit A - September 3, 2020 Pre-Motion Letter).(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
September 4, 2020 Opinion or Order Filing 333 MEMO ENDORSEMENT on MOTION OF JOHN ROBINSON FOR LEAVE TO WITHDRAW AS COUNSEL: granting #329 Motion to Withdraw as Attorney. ENDORSEMENT: John Robinson is granted leave to withdraw as counsel for Defendants First Investment Bank, AD, Tseko Todorov Minev, and Ivailo Dimitrov Mutafchiev. The Clerk of Court is instructed to terminate John Robinson from the list of active counsel in this case. SO ORDERED. Attorney John Robinson terminated. (Signed by Judge Gregory H. Woods on 9/04/2020) (ama) [Transferred from New York Southern on 6/3/2022.]
September 4, 2020 Opinion or Order Filing 332 ORDER: denying #331 Letter Motion for Conference. Application denied. This case has been referred to Judge Lehrburger for general pretrial matters and dispositive motions. Dkt. No. 105. Defendant VTB should direct their proposed motion to Judge Lehrburger in accordance with his individual rules of practice. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/04/2020) (ama) [Transferred from New York Southern on 6/3/2022.]
September 3, 2020 Filing 331 LETTER MOTION for Conference addressed to Judge Gregory H. Woods from Christopher Harris dated September 3, 2020. Document filed by The Bank for Foreign Trade of the Russian Federation..(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
September 3, 2020 Filing 330 NOTICE OF APPEARANCE by Christopher R. Harris on behalf of The Bank for Foreign Trade of the Russian Federation..(Harris, Christopher) [Transferred from New York Southern on 6/3/2022.]
September 2, 2020 Filing 329 FILING ERROR - DEFICIENT DOCKET ENTRY - (SUPPORTING DOCUMENTS TO BE FILED SEPARATELY) - MOTION for John Robinson to Withdraw as Attorney . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Declaration in Support).(Robinson, John) Modified on 9/24/2020 (lb). [Transferred from New York Southern on 6/3/2022.]
September 2, 2020 Filing 328 DECLARATION of Zahari Tomov re: #326 Objection to Report and Recommendations, #327 Declaration in Support,, of Plaintiffs Objections to Magistrate Judge Lehrburger's Report and Recommendations ECF 324. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
September 1, 2020 Filing 327 DECLARATION of Zahari Tomov in Support re: #326 Objection to Report and Recommendations,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit List of Exhibits, #2 Exhibit Exhibits 2, #3 Exhibit Exhibits 3, #4 Exhibit Exhibits 4, #5 Exhibit Exhibits 5, #6 Exhibit Exhibits 6, #7 Exhibit Exhibits 7, #8 Exhibit Exhibits 8, #9 Exhibit Exhibits 9, #10 Exhibit Exhibits 10, #11 Exhibit Exhibits 11, #12 Exhibit Exhibit 12, #13 Exhibit Exhibits 13, #14 Exhibit Exhibit 2- Daniel Bozhilov).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
September 1, 2020 Filing 326 OBJECTION to #324 Report and Recommendations Plaintiffs' Objections to Report and Recommendations of Magistrate Judge Lehrburger Document filed by All Seas Property 2, OOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Musolino, Philip) [Transferred from New York Southern on 6/3/2022.]
August 21, 2020 Filing 325 ACKNOWLEDGMENT OF SERVICE Summons and Amended Complaint,,,, served. The Bank for Foreign Trade of the Russian Federation served on 8/13/2020, answer due 9/3/2020. Service was made by MAIL. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Zahari Tomov; Asset Management, EAD; Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
August 18, 2020 Opinion or Order Filing 324 REPORT AND RECOMMENDATION TO HON. GREGORY H. WOODS: MOTIONS TO DISMISS re: #260 MOTION to Dismiss Second Amended Complaint filed by Delyan Slavchev Peevski, NSN Investment, EOOD, #238 MOTION to Dismiss filed by Tseko Todorov Minev, First Investment Bank, AD, Ivailo Dimitrov Mutafchiev, #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery filed by Zahari Tomov, All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, #263 MOTION to Dismiss Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint filed by Eaton Vance Management, #251 MOTION to Dismiss the Second Amended Complaint filed by Philip Robert Harris, #244 MOTION to Dismiss the Second Amended Complaint filed by Promishleno Stroitelstvo Holding, EAD, Cibole Services Incorporated, Bulgaria, EOOD, Vili Vist, EAD, Tabak Market, AD, Asteria BG, EOOD, #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint filed by The Bank of New York Mellon Corporation, #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint filed by Bulgartabac Holding, AD, #256 MOTION to Dismiss filed by Bulgarian National Bank. For the foregoing reasons, Plaintiffs' motion for jurisdictional discovery is DENIED, and I recommend that Defendants' motions to dismiss be GRANTED based on lack of personal jurisdiction and the claims asserted against them DISMISSED without prejudice. Alternatively, the case should be dismissed without prejudice based on forum non conveniens, subject to the following conditions: (1) Defendants consent to personal jurisdiction in Bulgarian courts, (2) the Bulgarian courts accept jurisdiction over the matter, and (3) Plaintiffs be ordered to show cause why the action should not be dismissed against the Non-Moving Defendants for similar reasons. (Objections to R&R due by 9/1/2020.) Motions terminated: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery filed by Zahari Tomov, All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD. (Signed by Magistrate Judge Robert W. Lehrburger on 8/18/2020) Copies transmitted to all counsel of record. (mml) [Transferred from New York Southern on 6/3/2022.]
July 28, 2020 Opinion or Order Filing 323 ORDER ON MOTION TO WITHDRAW. This matter having come before this Court on the motion of Lauren M. Stroyeck, attorney for Plaintiffs, and Lauren M. Stroyeck, Esq.'s affidavit; and good cause having been shown, it is, this 28th day of July, 2020: ORDERED, that the instant Motion is hereby GRANTED; and it is further ORDERED, that as of July 28, 2020, Lauren M. Stroyeck, Esq. be withdrawn as counsel of record pro hac vice for Plaintiffs in this matter. So ordered. Granting #320 Motion to Withdraw as Attorney. Attorney Lauren M. Stroyeck terminated. (Signed by Magistrate Judge Robert W. Lehrburger on 7/28/2020) cc: all parties and counsel of record via ECF. (rjm) [Transferred from New York Southern on 6/3/2022.]
July 28, 2020 Filing 322 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. Related Document Number: #320 ..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 27, 2020 Filing 321 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - PROPOSED ORDER. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. Related Document Number: #320 .(Rolinski, Sylvia) Proposed Order to be reviewed by Clerk's Office staff. Modified on 7/27/2020 (dt). [Transferred from New York Southern on 6/3/2022.]
July 27, 2020 Filing 320 FIRST MOTION for Lauren M. Stroyeck to Withdraw as Attorney on behalf of all Plaintiffs. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Affidavit Ex1-Affidavit).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 27, 2020 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Sylvia Rolinski to RE-FILE Document #321 Proposed Order. Use the event type Proposed Order for Withdrawal of Attorney found under the event list Proposed Orders. (dt) [Transferred from New York Southern on 6/3/2022.]
June 22, 2020 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Sylvia J Rolinski to RE-FILE Document #316 MOTION for Lauren M. Stroyeck to Withdraw as Attorney of Record for all Plaintiffs.. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) [Transferred from New York Southern on 6/3/2022.]
June 4, 2020 Opinion or Order Filing 319 ORDER granting #317 Motion to Serve. This matter having come before this Court on Plaintiffs' Uncontested Motion for Leave to Serve Defendant VTB by Alternative Methods, the record herein, and good cause having been shown, it is, this 4th day of June, 2020: ORDERED, that Plaintiffs' Motion is hereby GRANTED; and it is further ORDERED, that Plaintiffs are granted leave to attempt service on Defendant VTB by any and all of the following methods: (1) Service on VTB's U.S. partner, Xtellus Capital Inc., at their offices in New York, New York through the Secretary of State of the State of New York; (2) Service by international registered mail on VTB's banking offices in Belarus; and (3) Service by email to VTB's First Deputy President and Chairman of VTB Bank Management Board, Mr. Yuri Soloviev in Russia at his verified VTB email address, yuri.soloviev@vtbcapital.com. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 6/4/2020) (mml) [Transferred from New York Southern on 6/3/2022.]
June 3, 2020 Filing 318 CONSENT MEMORANDUM OF LAW in Support re: #317 CONSENT MOTION to Serve Bank of Foreign Trade of the Russian Federation. on behalf of all Plaintiffs. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex. 1 2019-3-20 Russia Hague 1st Service Attempt, #2 Exhibit Ex. 2 2019-5-8 Russia MoJ Hague Service Update 1st Request Translated, #3 Exhibit Ex. 3 2019-6-20 Russia MoJ Response U.S. Wheat Associates-Ru-Bg-EN, #4 Exhibit Ex. 4 SDNY Clerk SoP to Russia, #5 Exhibit Ex. 5 DHL Correspondence, #6 Exhibit Ex. 6 2019-9-20 Russia MoJ Second Request Status Update Eng Russ FINAL, #7 Exhibit Ex. 7 US DOS Russia Hague Noncompliance, #8 Exhibit Ex. 8 Reuters VTB Xtellus sale, #9 Exhibit Ex. 9 Bloomburg VTB Xtellus chaperoning broker, #10 Exhibit Ex. 10 Xtellus NY service address, #11 Exhibit Ex. 11 New York DOS Service of Process rules, #12 Exhibit Ex. 12 Xtellus Swigart and Zak, #13 Exhibit Ex. 13 Belarus HCCH Authority, #14 Exhibit Ex. 14 VTB Belarus About Page, #15 Exhibit Ex. 15 VTB Intertional Group about, #16 Exhibit Ex. 16 Belarus Diplomatic Service CIS about page, #17 Exhibit Ex. 17 VTB Chairman Yuri Soloviev, #18 Exhibit Ex. 18 Yanakiev Email Statement, #19 Exhibit Ex. 19 Yanakiev Email and Tracing).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 3, 2020 Filing 317 CONSENT MOTION to Serve Bank of Foreign Trade of the Russian Federation. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 20, 2020 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Sylvia J Rolinski to RE-FILE Document #315 MOTION to Serve Defendant VTB by Alternative Methods. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) [Transferred from New York Southern on 6/3/2022.]
April 30, 2020 Filing 316 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Lauren M. Stroyeck to Withdraw as Attorney of Record for all Plaintiffs. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) Modified on 6/22/2020 (db). [Transferred from New York Southern on 6/3/2022.]
April 17, 2020 Filing 315 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Serve Defendant VTB by Alternative Methods. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit A - S).(Rolinski, Sylvia) Modified on 5/20/2020 (db). [Transferred from New York Southern on 6/3/2022.]
April 10, 2020 Filing 314 LETTER REPLY to Response to Motion addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 4/10/2020 re: #311 LETTER MOTION for Leave to File Supplemental Evidence in Support of Plaintiffs' Oppositions to all Defendants' Motions to Dismiss based on forum non conveniens with supplemental evidence attached addressed to Judge Gregory H. Woods and Magistrate Judge Robert W. Lehburger. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit A, #2 Exhibit B).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 1, 2020 Filing 313 LETTER RESPONSE in Opposition to Motion addressed to Judge Gregory H. Woods from Claire A. DeLelle dated April 1, 2020 re: #311 LETTER MOTION for Leave to File Supplemental Evidence in Support of Plaintiffs' Oppositions to all Defendants' Motions to Dismiss based on forum non conveniens with supplemental evidence attached addressed to Judge Gregory H. Woods . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
April 1, 2020 Filing 312 LETTER RESPONSE to Motion addressed to Judge Gregory H. Woods from David B. Bergman dated April 1, 2020 re: #311 LETTER MOTION for Leave to File Supplemental Evidence in Support of Plaintiffs' Oppositions to all Defendants' Motions to Dismiss based on forum non conveniens with supplemental evidence attached addressed to Judge Gregory H. Woods . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
March 27, 2020 Filing 311 LETTER MOTION for Leave to File Supplemental Evidence in Support of Plaintiffs' Oppositions to all Defendants' Motions to Dismiss based on forum non conveniens with supplemental evidence attached addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 03/27/2020. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit A, #2 Exhibit B).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 16, 2020 Filing 310 REPLY MEMORANDUM OF LAW in Support re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. In response to Defendant Bulgarian National Bank's opposition. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 16, 2020 Filing 309 REPLY MEMORANDUM OF LAW in Support re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. In response to Defendants Peevski, Bank of New York Mellon Corporation, and Eaton Vance companies' opposition. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 16, 2020 Filing 308 REPLY MEMORANDUM OF LAW in Support re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. In response to Fibank Defendant's Opposition.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 307 MEMORANDUM OF LAW in Opposition re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 306 DECLARATION of Lazar Tomov in Support re: #256 MOTION to Dismiss .. Document filed by Bulgarian National Bank. (Attachments: #1 Exhibit 1 - List of Cited Documents, #2 Exhibit 2 - Chart Showing Plaintiffs Exhibits in Chronological Order, #3 Exhibit 3 - List of the Plaintiffs Declarations, #4 Exhibit 4 - Information System for Insolvency Proceedings: Ganka Kolyovska, #5 Exhibit 5 - Supreme Cassation Court Order No. 37 (January 15, 2015), #6 Exhibit 6 - Shumen District Court Order No. 395 (October 31, 2016), #7 Exhibit 7 - Varna Court of Appeals Decision No. 124 (June 1, 2018), #8 Exhibit 8 - Executive Summary of the AlixPartners Report Regarding Corporate Commercial Bank AD (September 23, 2015), #9 Exhibit 9 - BNB Resolution No. 138 (November 6, 2014), #10 Exhibit 10 - APD Articles of Association (December 7, 2009), #11 Exhibit 11 - Screenshot from the Bulgarian Commercial Register regarding Port Investment Development-Bulgaria EAD in liquidation (screenshot taken March 4, 2020), #12 Exhibit 12 - Screenshot from the Bulgarian Commercial Register regarding Port Investment Development-Bulgaria 2 EAD (screenshot taken March 4, 2020), #13 Exhibit 13 - Statement of Incorporator of Port Investment and Development, Inc. (September 9, 2010), #14 Exhibit 14 - Screenshot from the Bulgarian Commercial Register Regarding All Seas Property 2 OOD (screenshot taken March 4, 2020), #15 Exhibit 15 - Minutes of the Meeting of the Board of Directors of APD (April 4, 2010), #16 Exhibit 16 - Minutes of the General Meeting of the Shareholders of APD (May 10, 2010), #17 Exhibit 17 - Minutes of the Meeting of the Board of Directors of APD (May 30, 2011), #18 Exhibit 18 - Minutes of the General Meeting of the Shareholders of APD (July 28, 2011), #19 Exhibit 19 - Notification by APD Bankruptcy Trustee Ganka Yaneva Kolyovska (February 10, 2016), #20 Exhibit 20 - Article from Legal World online magazine titled: The Supreme Administrative Court (SAC) confirmed the dismissal of Rumyana Chenalova on a proposal from Hristo Ivanov (October 31, 2019)).(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 305 REPLY MEMORANDUM OF LAW in Support re: #256 MOTION to Dismiss . The Second Amended Complaint. Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 304 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint. . Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 303 MEMORANDUM OF LAW in Opposition re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. . Document filed by Eaton Vance Structured Emerging Markets Equity Fund, LLC, NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski, The Bank of New York Mellon Corporation..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 302 REPLY MEMORANDUM OF LAW in Support re: #260 MOTION to Dismiss Second Amended Complaint. . Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 301 REPLY MEMORANDUM OF LAW in Support re: #251 MOTION to Dismiss the Second Amended Complaint. . Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 300 DECLARATION of May Orenstein in Support re: #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by Eaton Vance Management. (Attachments: #1 Exhibit A).(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 299 REPLY MEMORANDUM OF LAW in Support re: #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint. /Defendant Eaton Vance Management's Reply Memorandum of Law in Further Support of its Motion to Dismiss the Second Amended Complaint. Document filed by Eaton Vance Management..(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 298 REPLY MEMORANDUM OF LAW in Support re: #244 MOTION to Dismiss the Second Amended Complaint. . Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 297 REPLY MEMORANDUM OF LAW in Support re: #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. . Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 296 MEMORANDUM OF LAW in Opposition re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
March 9, 2020 Filing 295 REPLY MEMORANDUM OF LAW in Support re: #238 MOTION to Dismiss . . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 25, 2020 Filing 294 MEMORANDUM OF LAW in Support re: #293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS MOTION FOR LEAVE TO CONDUCT JURISDICTIONAL DISCOVERY. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Text of Proposed Order Order).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 25, 2020 Filing 293 MOTION for Discovery Motion for Leave to Conduct Jurisdictional Discovery. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 25, 2020 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Sylvia J Rolinski to RE-FILE Document #269 MOTION for Discovery . ERROR(S): Supporting Document are filed separately, each receiving their own document #. First refile Motion, then file and link the Memorandum in Support of Motion. (db) [Transferred from New York Southern on 6/3/2022.]
February 24, 2020 Filing 292 DECLARATION of Krasen Kasabov in Support re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibits 1-10, #2 Exhibit Exhibits 11-20, #3 Exhibit Exhibits 21-40, #4 Exhibit Exhibits 41-60, #5 Exhibit Exhibits 62-80).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 291 DECLARATION of Erik Bresling in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 290 DECLARATION of Zahari Tomov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachments A - F, #2 Exhibit 1 - 17, #3 Exhibit 18 - 50, #4 Exhibit 51 - 69, #5 Exhibit 70 - 91, #6 Exhibit 92 - 111).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 289 DECLARATION of Vera Akhuntova in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachment A, #2 Exhibit 1 - 10, #3 Exhibit 11 - 20, #4 Exhibit 21 - 28).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 288 DECLARATION of Tzvetan Vassilev in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia)[Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 287 DECLARATION of Tzvetan Vassilev in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1 - 14, #2 Exhibit 15 - 29).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 286 DECLARATION of Rumyana Chenalova in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1 - 10, #2 Attachment A).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 285 DECLARATION of Michael O'Reilly in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 284 DECLARATION of Maria Nakova in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachments A - C, #2 Exhibit 1 -25, #3 Exhibit 26 - 54, #4 Exhibit 55 - 59).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 283 DECLARATION of Kolio Paramov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1 -2).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 282 DECLARATION of Jeffrey McClanahan in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit A - B, #2 Exhibit C, #3 Exhibit D - K, #4 Exhibit L- S, #5 Attachment A-2).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 281 DECLARATION of Jeffrey McClanahan in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit A - G).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 280 DECLARATION of Dimitar Yanakiev in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachments A - C, #2 Exhibits 1 - 25, #3 Exhibits 26 - 50, #4 Exhibits 51 - 75, #5 Exhibits 76 - 100, #6 Exhibits 101 - 113).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 279 DECLARATION of Daniel Bozhilov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachment A, #2 Attachment B, #3 Exhibits 1 - 45).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 278 DECLARATION of Chavdar Angelov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Attachment A, #2 Exhibit 1 - 10, #3 Exhibit 11 - 20, #4 Exhibit 21 - 27).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 277 DECLARATION of Chavdar Angelov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1 - 15).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 276 DECLARATION of Boyko Atanassov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 275 DECLARATION of Assen Yordanov in Opposition re: #238 MOTION to Dismiss ., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #256 MOTION to Dismiss ., #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #251 MOTION to Dismiss the Second Amended Complaint., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Attachment A).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 274 LETTER addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 02/22/2020 re: redlines comparing Plaintiffs' Memoranda of Law in Opposition to Defendants' Motions to Dismiss the First Amended Complaint to those of Plaintiffs' Opposition to Motions to Dismiss the Second Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attachment A, #2 Exhibit Attachment B, #3 Exhibit Attachment C, #4 Exhibit Attachment D).(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 273 RESPONSE in Opposition to Motion re: #260 MOTION to Dismiss Second Amended Complaint., #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint., #244 MOTION to Dismiss the Second Amended Complaint., #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.., #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint. . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 272 RESPONSE in Opposition to Motion re: #251 MOTION to Dismiss the Second Amended Complaint. . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 271 RESPONSE in Opposition to Motion re: #256 MOTION to Dismiss . . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 270 RESPONSE in Opposition to Motion re: #238 MOTION to Dismiss . . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 22, 2020 Filing 269 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Discovery . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov..(Rolinski, Sylvia) Modified on 2/25/2020 (db). [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 268 LETTER addressed to Judge Gregory H. Woods from Abena A. Mainoo dated February 3, 2020 re: redline comparing Bulgartabac Holding AD's Supplemental Memorandum of Law in Support of its Motion to Dismiss Plaintiffs' First Amended Complaint with its Supplemental Memorandum of Law in Support of its Motion to Dismiss Plaintiffs' Second Amended Complaint. Document filed by Bulgartabac Holding, AD. (Attachments: #1 Enclosure (Redline)).(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 267 DECLARATION of Vladimir Gechev Zhekov, dated August 28, 2019 in Support re: #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 266 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #265 MOTION to Dismiss Plaintiffs' Second Amended Complaint. . Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 265 MOTION to Dismiss Plaintiffs' Second Amended Complaint. Document filed by Bulgartabac Holding, AD..(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 264 MEMORANDUM OF LAW in Support re: #263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint. / Eaton Vance Management's Memorandum of Law in Support of its Motion to Dismiss the Second Amended Complaint. Document filed by Eaton Vance Management. (Attachments: #1 Redline comparing Motion to Dismiss the First Amended Complaint vs. the Motion to Dismiss the Second Amended Complaint).(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 263 MOTION to Dismiss /Eaton Vance Management's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint. Document filed by Eaton Vance Management..(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 262 MEMORANDUM OF LAW in Support re: #260 MOTION to Dismiss Second Amended Complaint. . Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski. (Attachments: #1 Redline Version of Memorandum of Law in Support of Motion To Dismiss Second Amended Complaint).(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 261 DECLARATION of Delyan Peevski in Support re: #260 MOTION to Dismiss Second Amended Complaint.. Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 260 MOTION to Dismiss Second Amended Complaint. Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski..(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 259 LETTER addressed to Judge Gregory H. Woods from Clarie A. DeLelle dated February 3,2020 re: Court's Order dated January 13,2020 [ECF No. 231]. Document filed by Bulgarian National Bank. (Attachments: #1 Attachment - Redline Comparing (i) BNB's Memorandum of Law in Support).(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 258 DECLARATION of Lazar Tomov in Support re: #256 MOTION to Dismiss .. Document filed by Bulgarian National Bank. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34).(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 257 MEMORANDUM OF LAW in Support re: #256 MOTION to Dismiss . / Memorandum of Law of the Bulgarian National Bank in Support of its Motion to Dismiss the Second Amended Complaint. Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 256 MOTION to Dismiss . Document filed by Bulgarian National Bank..(DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 255 DECLARATION of Philip Robert Harris in Support re: #251 MOTION to Dismiss the Second Amended Complaint.. Document filed by Philip Robert Harris. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G).(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 254 MEMORANDUM OF LAW in Support re: #253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. . Document filed by The Bank of New York Mellon Corporation. (Attachments: #1 Redline to Memorandum of Law in Support of Motion to Dismiss First Amended Complaint).(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 253 MOTION to Dismiss Plaintiffs' Second Amended Complaint.. Document filed by The Bank of New York Mellon Corporation..(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 252 MEMORANDUM OF LAW in Support re: #251 MOTION to Dismiss the Second Amended Complaint. . Document filed by Philip Robert Harris. (Attachments: #1 Redline to Memorandum of Law in Support of Motion to Dismiss).(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 251 MOTION to Dismiss the Second Amended Complaint. Document filed by Philip Robert Harris..(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 250 MEMORANDUM OF LAW in Support re: #244 MOTION to Dismiss the Second Amended Complaint. . Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Attachments: #1 Redline to Memorandum of Law in Support of the Bulgarian Companies' Motion to Dismiss).(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 249 DECLARATION of Gergana Kirilova Angelova in Support re: #244 MOTION to Dismiss the Second Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 248 DECLARATION of Borislav Ivanov Borisov in Support re: #244 MOTION to Dismiss the Second Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 247 DECLARATION of Nikolay Milev Milev in Support re: #244 MOTION to Dismiss the Second Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 246 DECLARATION of Kamen Stoyanov Kanev in Support re: #244 MOTION to Dismiss the Second Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 245 DECLARATION of Tzvetan Neytchev in Support re: #244 MOTION to Dismiss the Second Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 244 MOTION to Dismiss the Second Amended Complaint. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD..(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 243 DECLARATION of Emil Emanuilov in Support re: #238 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Exhibit 1, #2 Exhibit 2).(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 242 DECLARATION of Tseko Todorov Minev in Support re: #238 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 241 DECLARATION of Ivailo Dimitrov Mutafchiev in Support re: #238 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 240 DECLARATION of Chavdar Georgiev Zlatev and Svetozar Aleksandrov Popov in Support re: #238 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Exhibit 1a, #2 Exhibit 1b, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8).(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 239 MEMORANDUM OF LAW in Support re: #238 MOTION to Dismiss . . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Exhibit A - to Memorandum of Law, #2 Redline to Memorandum of Law in Support of Motion to Dismiss First Amended Complaint).(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
February 3, 2020 Filing 238 MOTION to Dismiss . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev..(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
January 15, 2020 Opinion or Order Filing 237 ORDER: The parties' consent request (Dkt. 236) for a revised briefing schedule for Plaintiff's motion for jurisdictional discovery is granted. Accordingly: 1. Plaintiffs' motion for jurisdiction discovery is denied as moot, without prejudice to refiling by February 23, 2020 (when Plaintiffs' opposition to renewed motions to dismiss are due); 2. Defendants' shall file opposition to Plaintiffs' motion for jurisdictional discovery by March 9, 2020; 3. Plaintiffs shall file any reply on their motion for jurisdictional discovery by March 16, 2020. SO ORDERED. (Motions due by 2/23/2020. Responses due by 3/9/2020. Replies due by 3/16/2020.) (Signed by Magistrate Judge Robert W. Lehrburger on 1/15/2020) Copies transmitted to all counsel of record. (mml) [Transferred from New York Southern on 6/3/2022.]
January 15, 2020 Filing 236 LETTER addressed to Magistrate Judge Robert W. Lehrburger from David B. Bergman dated 1/15/2020 re: adjustment to briefing schedule for Plaintiffs' motion for jurisdictional discovery. Document filed by First Investment Bank, AD.(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Filing 235 DECLARATION of Jeffrey McClanahan in Opposition re: #164 MOTION to Dismiss ., #177 MOTION to Dismiss ., #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibits A-G)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Filing 234 DECLARATION of Chavdar Angelov in Opposition re: #164 MOTION to Dismiss ., #177 MOTION to Dismiss ., #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibits 1-15)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Filing 233 DECLARATION of Tzvetan Vassilev in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibits 1-14, #2 Exhibit Exhibits 15-29)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Filing 232 DECLARATION of Rumyana Chenalova in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Exhibits 1-13, #2 Exhibit Attachment A)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Opinion or Order Filing 231 ORDER: denying as moot #151 Motion to Dismiss; denying as moot #157 Motion to Dismiss; denying as moot #164 Motion to Dismiss; denying as moot #167 Motion to Dismiss; denying as moot #169 Motion to Dismiss; denying as moot #171 Motion to Dismiss; denying as moot #174 Motion to Dismiss; denying as moot #177 Motion to Dismiss. On January 10, 2020, Magistrate Judge Lehrburger granted Plaintiffs leave to file a second amended complaint. Dkt. No. 226. It is the Court's preference that Defendants' motions to dismiss address that second amended complaint fully, and not simply in reply briefing. Accordingly, the Court denies the pending motions to dismiss, Dkt. Nos. 151, 157, 164, 167, 169, 171, 174, and 177, as moot. Defendants are directed to file their motions to dismiss Plaintiffs' second amended complaint by no later than February 3, 2020. Plaintiffs' oppositions are due no later than February 24, 2020. Defendants' replies are due no later than March 9, 2020. At the time they file their respective motions and oppositions, Defendants and Plaintiffs should also file a letter attaching a redline which compares their motions to dismiss Plaintiffs' first amended complaint and oppositions to those motions to their newly filed motions and oppositions so that the Court may easily ascertain the issues or arguments which have been raised or obviated as the result of Plaintiffs' decision to file their second amended complaint. The Clerk of Court is directed to terminate the motions pending at Dkt. Nos. 151, 157, 164, 167, 169, 171, 174, and 177. SO ORDERED. (Signed by Judge Gregory H. Woods on 1/13/2020) (ama) [Transferred from New York Southern on 6/3/2022.]
January 13, 2020 Set/Reset Deadlines: Motions due by 2/3/2020. Responses due by 2/24/2020 Replies due by 3/9/2020. (ama) [Transferred from New York Southern on 6/3/2022.]
January 10, 2020 Filing 230 SECOND AMENDED COMPLAINT amending #149 Amended Complaint,,,, #1 Complaint,,, against All Seas Management, Ltd., Chavdar Angelov Angelov, Asteria BG, EOOD, Ayr Logistics Limited, Inc., Blue Finance Limited, Bulgarian National Bank, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Management, Eaton Vance Structured Emerging Markets Equity Fund, LLC, First Investment Bank, AD, Grant Capital Investments, Ltd., Anthony Dennis Harriott, Philip Robert Harris, Elena Zdravkova Kostadinchev, Elena Zdravkova Kostadinchev, Stanislav Georgiev Lyutov, Stanislav Georgiev Lyutov, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN Investment, EOOD, NSN Investment, EOOD(Intrust PLC), Parametric Portfolio Associates, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, The Bank for Foreign Trade of the Russian Federation, The Bank of New York Mellon Corporation, Vili Vist, EAD with JURY DEMAND.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov. Related document: #149 Amended Complaint,,,, #1 Complaint,,,.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 10, 2020 Filing 229 DECLARATION of Michael O'Reilly dated Nov 14, 2019 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2, #3 Exhibit Ex 3, #4 Exhibit Ex 4)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 10, 2020 Filing 228 DECLARATION of Erik Bresling dated Dec 10 2019 in Opposition re: #164 MOTION to Dismiss ., #177 MOTION to Dismiss ., #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 10, 2020 Filing 227 DECLARATION of Declaration of Assen Yordanov dated June 29, 2019 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2, #3 Exhibit Ex 3, #4 Exhibit Ex 4, #5 Exhibit Ex 5, #6 Exhibit Attach A Resume CV)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 10, 2020 Opinion or Order Filing 226 ORDER: Plaintiffs' request, with consent of Defendants, to file their Second Amended Complaint at this time (Dkt. 225) is GRANTED. (Signed by Magistrate Judge Robert W. Lehrburger on 1/10/2020) (Farkas, Brian) [Transferred from New York Southern on 6/3/2022.]
January 9, 2020 Filing 225 STATUS REPORT. Plaintiffs per Court Order 12/18/19 ECF 215 Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 7, 2020 Filing 224 DECLARATION of Boyko Atanassov 7/23/2019 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Resume CV, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 7, 2020 Filing 223 DECLARATION of Jefferey McClanahan dated 9/24/2019 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attch. A Resume/CV, #2 Exhibit Ex A-B, #3 Exhibit Ex C Chavdar Angelov statements, #4 Exhibit Ex D-K, #5 Exhibit Ex L-S)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 7, 2020 Filing 222 DECLARATION of Chavdar Angelov dated Oct 3 2018 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attch A Dec Chavdar Angelov 5/18/17, #2 Exhibit Ex 1-10, #3 Exhibit Ex 11-20, #4 Exhibit Ex 21-27)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 221 DECLARATION of Dimitar Yanakiev in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attachments A - C, #2 Exhibit Exhibits 1 - 25, #3 Exhibit Exhibits 26 -50, #4 Exhibit Exhibits 51 - 75, #5 Exhibit Exhibits 76 - 100, #6 Exhibit Exhibits 101 - 113)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 220 DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attachments A - F, #2 Exhibit Exhibits 1 - 17, #3 Exhibit Exhibits 18 - 50, #4 Exhibit Exhibits 51 - 69, #5 Exhibit Exhibits 70 - 91, #6 Exhibit Exhibits 92 - 111)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 219 DECLARATION of Vera Akhuntova June 25, 2019 in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Resume CV, #2 Exhibit Ex 1-10, #3 Exhibit Ex 11-20, #4 Exhibit Ex 21-28)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 218 DECLARATION of Maria Nakova in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Attachments A - C, #2 Exhibit Exhibits 1 - 25, #3 Exhibit Exhibits 26 - 54, #4 Exhibit Exhibits 55 - 59)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 217 DECLARATION of Declaration of Kolio P Paramov in Opposition re: #164 MOTION to Dismiss ., #177 MOTION to Dismiss ., #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Ex 1-2)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 6, 2020 Filing 216 DECLARATION of Daniel Bozhilov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit Att B Court order, #2 Exhibit Ex 1-45)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 17, 2019 Opinion or Order Filing 215 ORDER terminating #186 Letter Motion for Leave to File Document; terminating #188 Motion for Discovery. Accordingly, the Court ORDERS as follows: 1. By December 23, 2019, Plaintiffs shall provide Defendants with a copy of their proposed Second Amended Complaint. 2. By January 6, 2020, Plaintiffs and Defendants shall meet and confer regarding whether Defendants will consent to filing of the Second Amended Complaint in whole or in part. Plaintiffs and Defendants shall also discuss whether any of the proposed amendments obviate the need for any or all of the pending motions to dismiss in whole or in part. It is the Court's strong preference that the amended pleading be filed and that Defendants address any issues in reply on their motions to dismiss to the extent issues remain. (Agreeing to or not opposing filing of the Second Amended Complaint will not constitute waiver or admission by Defendants with respect to any aspect of the allegations of the Second Amended Complaint or Defendants' motions to dismiss.) 3. By January 9, 2020, Plaintiffs shall file a letter with the Court indicating the status of any agreements with respect to filing an amended pleading and the impact of any agreements on Plaintiffs' motion for jurisdictional discovery. 4. By January 16, 2020, Defendants shall file any opposition to Plaintiffs' motion for jurisdictional discovery. Plaintiffs may reply by January 23, 2020. (Signed by Magistrate Judge Robert W. Lehrburger on 12/17/2019) Copies transmitted to all counsel of record. (mml) [Transferred from New York Southern on 6/3/2022.]
December 17, 2019 Set/Reset Deadlines: Responses due by 1/16/2020 Replies due by 1/23/2020. (mml) [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 214 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 213 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 212 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 211 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 210 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 209 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 208 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 207 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 206 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 205 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 14, 2019 Filing 204 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 203 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #164 MOTION to Dismiss ., #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 202 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #221 Declaration) - DECLARATION of Dimitar Yanakiev in Opposition re: #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 201 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #220 Declaration) - DECLARATION of Zahari Tomov in Opposition re: #151 MOTION to Dismiss ., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #164 MOTION to Dismiss ., #177 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6).. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 200 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #227 Declaration) - DECLARATION of Asen Yordanov in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 199 RESPONSE in Opposition to Motion re: #171 MOTION to Dismiss the First Amended Complaint., #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019., #157 MOTION to Dismiss he First Amended Complaint., #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint. . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 198 DECLARATION of Tzvetan Vassilev in Opposition re: #177 MOTION to Dismiss ., #151 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 197 DECLARATION of Tzvetan Vassilev in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 196 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #217 Declaration) - DECLARATION of Kolio Paramov in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 195 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #229 Declaration) - DECLARATION of Michael O'Reilly in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 194 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #223 Declaration) - DECLARATION of Jeffrey McClanahan in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 193 DECLARATION of Jeffrey McClanahan in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 192 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #222 Declaration) - DECLARATION of Chavdar Angelov Angelov in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 191 DECLARATION of Chavdar Angelov in Opposition re: #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 190 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #224 Declaration) - DECLARATION of Boyko Atanassov in Opposition re: #151 MOTION to Dismiss ., #171 MOTION to Dismiss the First Amended Complaint.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 189 RESPONSE in Opposition to Motion re: #164 MOTION to Dismiss . . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 188 MOTION for Discovery re: Jurisdiction. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 187 DECLARATION of Rumyana Chenalova in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 186 LETTER MOTION for Leave to File re: Conditional Proposed Amendment to Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq., Counsel for All Plaintiffs dated 12/13/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 185 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #228 Declaration) - DECLARATION of Erik Bresling Rudersdal in Opposition re: #177 MOTION to Dismiss ., #151 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 184 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #219 Declaration) - DECLARATION of Vera Akhundova in Opposition re: #151 MOTION to Dismiss ., #177 MOTION to Dismiss .. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit)(Rolinski, Sylvia) Modified on 1/13/2020 (db). [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 183 RESPONSE in Opposition to Motion re: #177 MOTION to Dismiss . . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
December 13, 2019 Filing 182 RESPONSE in Opposition to Motion re: #151 MOTION to Dismiss . . Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
November 1, 2019 Opinion or Order Filing 181 ORDER granting #180 Letter Motion for Extension of Time. No further extensions. (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger) (Text Only Order) (Giglio, Amanda) [Transferred from New York Southern on 6/3/2022.]
November 1, 2019 Filing 180 CONSENT LETTER MOTION for Extension of Time to Respond to Defendants' Motions to Dismiss addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 11/1/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 179 DECLARATION of of Lazar Tomov in Support re: #177 MOTION to Dismiss .. Document filed by Bulgarian National Bank. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33)(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 178 MEMORANDUM OF LAW in Support re: #177 MOTION to Dismiss . / Memorandum of Law of The Bulgarian National Bank in Support of Its Motion to Dismiss the Amended Complaint. Document filed by Bulgarian National Bank. (Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 177 MOTION to Dismiss . Document filed by Bulgarian National Bank.(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 176 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019. . Document filed by Bulgartabac Holding, AD. (Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 175 DECLARATION of Vladimir Gechev Zhekov, Dated August 28, 2019 in Support re: #174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019.. Document filed by Bulgartabac Holding, AD. (Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 174 MOTION to Dismiss /Notice of Motion to Dismiss, Dated August 30, 2019. Document filed by Bulgartabac Holding, AD.(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 173 DECLARATION of Delyan Peevski in Support re: #171 MOTION to Dismiss the First Amended Complaint.. Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski. (Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 172 MEMORANDUM OF LAW in Support re: #171 MOTION to Dismiss the First Amended Complaint. . Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski. (Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 171 MOTION to Dismiss the First Amended Complaint. Document filed by NSN Investment, EOOD(Intrust PLC), Delyan Slavchev Peevski.(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 170 MEMORANDUM OF LAW in Support re: #169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint. /Defendant Eaton Vance Management's Memorandum of Law in Support of its Motion to Dismiss. Document filed by Eaton Vance Management. (Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 169 MOTION to Dismiss /Defendant Eaton Vance Management's Motion to Dismiss Plaintiffs' Complaint. Document filed by Eaton Vance Management.(Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 168 MEMORANDUM OF LAW in Support re: #167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6). . Document filed by The Bank of New York Mellon Corporation. (Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 167 MOTION to Dismiss the Amended Complaint, pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6). Document filed by The Bank of New York Mellon Corporation.(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 166 DECLARATION of Philip Robert Harris in Support re: #164 MOTION to Dismiss .. Document filed by Philip Robert Harris. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G)(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 165 MEMORANDUM OF LAW in Support re: #164 MOTION to Dismiss . . Document filed by Philip Robert Harris. (Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 164 MOTION to Dismiss . Document filed by Philip Robert Harris.(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 163 MEMORANDUM OF LAW in Support re: #157 MOTION to Dismiss he First Amended Complaint. . Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 162 DECLARATION of Tzvetan Neytchev for Lafka Market JSC in Support re: #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 161 DECLARATION of Gergana Kirilova Angelova in Support re: #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 160 DECLARATION of Nikolay Milev Milev in Support re: #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 159 DECLARATION of Kamen Stoyanov Kanev in Support re: #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 158 DECLARATION of Borislav Ivanov Borisov in Support re: #157 MOTION to Dismiss he First Amended Complaint.. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 157 MOTION to Dismiss he First Amended Complaint. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD.(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 156 DECLARATION of Emil Emanuilov in Support re: #151 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Bergman, David) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 155 DECLARATION of Tseko Todorov Minev in Support re: #151 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Bergman, David) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 154 DECLARATION of Ivailo Dimitrov Mutafchiev in Support re: #151 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Bergman, David) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 153 DECLARATION of Chavdar Georgiev Zlatev and Svetozar Aleksandrov Popov in Support re: #151 MOTION to Dismiss .. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Exhibit B-1, #2 Exhibit B-2, #3 Exhibit B-3, #4 Exhibit B-4, #5 Exhibit B-5, #6 Exhibit B-6, #7 Exhibit B-7, #8 Exhibit B-8)(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 152 MEMORANDUM OF LAW in Support re: #151 MOTION to Dismiss . . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Exhibit A, #2 Exhibit E)(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
August 30, 2019 Filing 151 MOTION to Dismiss . Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
July 25, 2019 Filing 150 NOTICE OF APPEARANCE by Leonardo Trivigno on behalf of Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, TABAK MARKET, AD, a/k/a LAFKA MARKET AD, Vili Vist, EAD. (Trivigno, Leonardo) [Transferred from New York Southern on 6/3/2022.]
July 24, 2019 Filing 149 FIRST AMENDED COMPLAINT amending #1 Complaint,,, against All Seas Management, Ltd., Chavdar Angelov Angelov, Asteria BG, EOOD, Ayr Logistics Limited, Inc., Blue Finance Limited, Bulgarian National Bank, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, EATON VANCE STRUCTURED EMERGING MARKETS EQUITY FUND, LLC, a/k/a EATON VANCE STRUCTURED EMERGING MARKETS, INC., Eaton Vance Management, First Investment Bank, AD, Grant Capital Investments, Ltd., Anthony Dennis Harriott, Philip Robert Harris, ELENA ZDRAVKOVA KOSTADINCHEV, Elena Zdravkova Kostadinchev, STANISLAV GEORGIEV LYUTOV, Stanislav Georgiev Lyutov, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN INVESTMENT, EOOD, a/k/a INTRUST PLC, Parametric Portfolio Associates d/b/a/ Parametric Emerging Markets Fund, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, TABAK MARKET, AD, a/k/a LAFKA MARKET AD, The Bank for Foreign Trade of the Russian Federation, The Bank of New York Mellon Corporation, Vili Vist, EAD with JURY DEMAND.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Zahari Tomov, Asset Management, EAD, Zahari Tomov. Related document: #1 Complaint,,,.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 24, 2019 Opinion or Order Filing 148 ORDER granting #147 Letter Motion for Leave to File Document. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 7/24/2019) (mml) [Transferred from New York Southern on 6/3/2022.]
July 24, 2019 ADD PARTY FOR PLEADING. Plaintiffs/Petitioners All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov added. Party added pursuant to #1 Complaint,,,.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov, Zahari Tomov. Related document: #1 Complaint,,,.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 23, 2019 Filing 147 LETTER MOTION for Leave to File First Amended Complaint addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 07/23/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 22, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Sylvia J Rolinski to RE-FILE re: Document No. #146 Amended Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong filer/filers were selected for the pleading; the wrong party/parties whom the pleading is against were selected; (You must add Zahari Tomov as Special Counsel to U.S. Trustee in U.S. Bankruptcy Court; NSN Investment, EOOD aka Intrust PLC; Stanislav Georgiev Lyutov as BNB Conservator; Elena Zdravkova Kostadinchev as BNB Conservator District Lager; Tabak Market, AD aka Lafka Market AD; Eaton Vance Structured Emerging Markets Equity Fund, LLC aka Eaton Vance Structured Emerging Markets, Inc.); The amended pleading was incorrectly filed on the due date so permission from Chambers will have to be acquired for the correctly filed amended pleading to be accepted. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (sj) [Transferred from New York Southern on 6/3/2022.]
July 19, 2019 Filing 146 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR FIRST AMENDED COMPLAINT amending #1 Complaint against All Seas Management, Ltd., Chavdar Angelov Angelov, Asteria BG, EOOD, Ayr Logistics Limited, Inc., Blue Finance Limited, Bulgarian National Bank, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Management, Eaton Vance Structured Emerging Markets Equity Fund, LLC, First Investment Bank, AD, Grant Capital Investments, Ltd., Anthony Dennis Harriott, Philip Robert Harris, Elena Zdravkova Kostadinchev, Stanislav Georgiev Lyutov, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN Investment, EOOD, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, The Bank for Foreign Trade of the Russian Federation, The Bank of New York Mellon Corporation, Vili Vist, EAD, Parametric Portfolio Associates d/b/a/ Parametric Emerging Markets Fund with JURY DEMAND.Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov. Related document: #1 Complaint.(Rolinski, Sylvia) Modified on 7/22/2019 (sj). [Transferred from New York Southern on 6/3/2022.]
July 16, 2019 Opinion or Order Filing 145 ORDER granting #144 Letter Motion for Extension of Time to Amend. SO ORDERED. Amended Pleadings due by 7/19/2019. (Signed by Magistrate Judge Robert W. Lehrburger on 7/16/2019) (ne) [Transferred from New York Southern on 6/3/2022.]
July 15, 2019 Filing 144 CONSENT LETTER MOTION for Extension of Time to Amend #1 Complaint,,, addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 07/15/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 8, 2019 Filing 143 CLERK CERTIFICATE OF MAILING of one copy of the Summons, Complaint, Notice of Suit with an attached copy of the Foreign Sovereign Immunities Act, Civil Cover Sheet and affidavit of translator (In English and Russian) mailed to The Bank for Foreign Trade of The Russian Federation a/k/a VTB Bank, c/o Andre L. Kostin, President and Chairman of VTB Bank, 29 Bolshaya Morskaya Street, St. Petersburg, Russia 190000 on 07/08/2019 by DHL tracking # 44 7774 7466, to the head of the agency or instrumentality of the foreign state, pursuant to the provisions of Foreign Services Immunities Act, 28 U.S.C. 1608(b)(3)(B). (Roberts, Melina) [Transferred from New York Southern on 6/3/2022.]
July 3, 2019 Opinion or Order Filing 142 ORDER: The Court is in receipt of the parties' proposed briefing scheduled for Defendants' anticipated phase 1 motions to dismiss. The dates proposed by the parties are acceptable to the Court. However, the Court is imposing the following limits on briefing length (the proposed schedule did not propose lengths for the opposition or replies). Defendants opening briefs in total may not exceed 80 pages. The BNB and Fibank briefs shall be limited to 22 pages each, and the six supplemental briefs be limited to 6 pages each. To the extent any Defendant does not require the full extent of their allotted pages, they may offer the unused pages to another Defendant, so long as the total briefing does not exceed 80 pages. Plaintiffs' Opposition brief may not exceed 80 pages. Defendants' replies in total may not exceed 34 pages. The BNB and Fibank briefs shall be limited to 8 pages each; the supplemental replies of the six other defendants shall be limited to 3 pages each. Unused pages may be offered to others as with the opening briefs. (Signed by Magistrate Judge Robert W. Lehrburger on 7/3/2019) Copies Sent By Chambers. (mml) [Transferred from New York Southern on 6/3/2022.]
July 3, 2019 Filing 141 JOINT LETTER addressed to Magistrate Judge Robert W. Lehrburger from David B. Bergman dated July 3, 2019 re: Motion to dismiss briefing schedule. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
July 3, 2019 Filing 140 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Counsel for Plaintiffs dated 07/03/2019 re: Plaintiffs' position on voluntary dismissal per Order of June 3, 2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
July 1, 2019 Opinion or Order Filing 139 ORDER: Accordingly, Plaintiffs' request for jurisdictional discovery is denied. To the extent Plaintiffs believe they need to provide additional information to oppose Defendants' anticipated jurisdictional motions, they are free to submit such evidence by way of affidavit. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 7/1/2019) Copies Sent By Chambers. (mml) [Transferred from New York Southern on 6/3/2022.]
June 25, 2019 Filing 138 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Michael J. Lane dated 6/25/2019 re: Transcript from June 3, 2019 Case Management Conference. Document filed by Philip Robert Harris. (Attachments: #1 Errata Sheet showing the revisions made to the transcript, #2 Copy of the original transcript from the June 3 case management conference, #3 Revised copy of the transcript showing revisions)(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
June 20, 2019 Filing 137 JOINT LETTER addressed to Magistrate Judge Robert W. Lehrburger from Abena A. Mainoo dated June 20, 2019 re: the Court's Order dated June 3, 2019 #128 and in response to Plaintiffs' letter of June 13, 2019 #132 . Document filed by Bulgartabac Holding, AD.(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
June 20, 2019 Filing 136 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Owen C. Pell dated June 20, 2019 re: the Court's Order, dated June 3, 2019 #128 and in response to Plaintiffs' letter of June 13, 2019 #132 . Document filed by Bulgarian National Bank.(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
June 19, 2019 Opinion or Order Filing 135 MEMO ENDORSEMENT on re: #133 LETTER MOTION for Leave to File Excess Pages addressed to Magistrate Judge Robert W. Lehrburger from Abena A. Mainoo dated June 19, 2019. filed by Bulgartabac Holding, AD. ENDORSEMENT: So Ordered. (Signed by Magistrate Judge Robert W. Lehrburger on 6/19/2019) (js) [Transferred from New York Southern on 6/3/2022.]
June 19, 2019 Opinion or Order Filing 134 ORDER granting #133 Letter Motion for Leave to File Excess Pages (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger)(Text Only Order) (Lehrburger, Robert) [Transferred from New York Southern on 6/3/2022.]
June 19, 2019 Filing 133 LETTER MOTION for Leave to File Excess Pages addressed to Magistrate Judge Robert W. Lehrburger from Abena A. Mainoo dated June 19, 2019. Document filed by Bulgartabac Holding, AD.(Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
June 13, 2019 Filing 132 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Counsel for Plaintiffs dated 06/13/2019 re: Jurisdictional Discovery. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 12, 2019 Filing 131 AMENDED LETTER addressed to Magistrate Judge Robert W. Lehrburger from Counsel for Plaintiffs dated 06/12/2019 re: Plaintiffs' Response to pre-motion letters pursuant to ECF No. 108. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
June 7, 2019 Filing 130 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Shari Riemer proceeding held on 6/3/2019 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.(vba) [Transferred from New York Southern on 6/3/2022.]
June 7, 2019 Filing 129 TRANSCRIPT of Proceedings re: Initial Case Management Conference held on 6/3/2019 before Magistrate Judge Robert W. Lehrburger. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/28/2019. Redacted Transcript Deadline set for 7/8/2019. Release of Transcript Restriction set for 9/5/2019.(vba) [Transferred from New York Southern on 6/3/2022.]
June 3, 2019 Opinion or Order Filing 128 ORDER: Pursuant to the conference held on June 3, 2019, and for the reasons stated on the record, the Court orders as follows: 1. By June 13, 2019, Plaintiffs shall file a letter with the Court specifying any jurisdictional discovery they believe they require for the fort-coming motions to dismiss. Defendants shall have trough June 20, 2019, to respond with their view of the propriety of Plaintiffs' proposed discovery. 2. By July 3, 2019, the parties shall meet and confer and file with the Court a proposed plan and schedule for briefing Defendants' anticipated motions to dismiss, with the first phase devoted to "jurisdictional" issues (encompassing the five issues identified in the proposed pre-trial scheduling order). 3. By July 3, 2019, Plaintiffs shall inform the Court whether they will voluntarily dismiss either case No. 18-cv-11072 or No. 19-cv-1762 in the interest of avoiding duplicative litigation. 4. Plaintiffs shall have through July 15, 2019, to file their amended complaint addressing deficiencies raised by Defendants in their letters describing their proposed motions to dismiss. 5. Defendants shall have 45 days after the amended complaint is filed to file their motions to dismiss. The briefing schedule for the opposition and replies will be determined after the Court receives the proposed schedule identified in paragraph two above. (Signed by Magistrate Judge Robert W. Lehrburger on 6/3/2019) Copies Sent By Chambers. (mml) [Transferred from New York Southern on 6/3/2022.]
June 3, 2019 Filing 127 NOTICE OF APPEARANCE by Ian Marcus Turetsky on behalf of The Bank of New York Mellon Corporation. (Turetsky, Ian) [Transferred from New York Southern on 6/3/2022.]
June 3, 2019 Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Case Management Conference held on 6/3/2019 at 1:30 p.m. (rsh) [Transferred from New York Southern on 6/3/2022.]
May 29, 2019 Filing 126 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Owen C. Pell and Undersigned Defendants dated May 29, 2019 re: Tables identifying the asserted bases for dismissal. Document filed by Bulgarian National Bank. (Attachments: #1 Tables identifying the asserted bases for dismissal)(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
May 29, 2019 Filing 125 JOINT LETTER addressed to Magistrate Judge Robert W. Lehrburger from Owen C. Pell, Sylvia J. Rolinski, E. Whitney Debevoise, Kenneth I. Schacter, Casey D. Laffey, May Orenstein, Jonathan I. Blackman, Charles G. Berry, and Michael Jude Lane dated May 29, 2019 re: Response to the Court's Order of May 7, 2019. Document filed by Bulgarian National Bank.(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
May 28, 2019 Filing 124 PROPOSED CASE MANAGEMENT PLAN. Document filed by Bulgarian National Bank. (Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
May 22, 2019 Filing 123 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Chavdar Angelov Angelov served on 2/7/2019, answer due 5/1/2019. Service was accepted by Chavdar Angelov. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 22, 2019 Filing 122 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 22, 2019 Filing 121 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 22, 2019 Filing 120 ACKNOWLEDGMENT OF SERVICE Summons and Complaint,,, served. Grant Capital Investments, Ltd. served on 4/9/2019, answer due 5/1/2019. Service was accepted by Anthony Harriott. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 22, 2019 Filing 119 ACKNOWLEDGMENT OF SERVICE Summons and Complaint,,, served. Anthony Dennis Harriott served on 4/9/2019, answer due 5/1/2019. Service was accepted by Anthony Harriott. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 21, 2019 Filing 118 LETTER addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq. and Lauren M. Stroyeck, Esq., counsel for Plaintiffs dated 05/21/2019 re: Plaintiffs' Response to pre-motion letters pursuant to ECF No. 108. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 20, 2019 Opinion or Order Filing 117 ORDER granting in part #116 : Plaintiffs' time to file an amended complaint is extended to one week after the next case management conference, currently scheduled for June 3, 2019. The extent to which the date to amend shall be further extended will be addressed at the conference. (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger)(Text Only Order) (Lehrburger, Robert) [Transferred from New York Southern on 6/3/2022.]
May 17, 2019 Filing 116 LETTER MOTION for Extension of Time to Amend #1 Complaint,,, triggered by ECF 88, addressed to Magistrate Judge Robert W. Lehrburger from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 05/17/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 17, 2019 Filing 115 JOINT LETTER addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Michael Jude Lane, E. Whitney Debevoise, Owen C. Pell, Kenneth I. Schacter, Casey D. Laffey, May Orenstein, Jonathan I. Blackman, and Charles G. Berry dated May 17, 2019 re: the Court's Order dated May 6, 2019 #52 #106 . The parties do not consent to conduct all further proceedings before a magistrate judge. Document filed by Bulgarian National Bank.(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
May 15, 2019 Opinion or Order Filing 114 ORDER. For clarification, the initial pre-trial conference previously scheduled by Judge Torres for May 16, 2019, Dkt. No. 72, is adjourned sine die. The initial pre-trial conference will proceed as scheduled by Magistrate Judge Lehrburger. (HEREBY ORDERED by Judge Gregory H. Woods on May 15, 2019) (Text Only Order)(Daniels, Anthony) [Transferred from New York Southern on 6/3/2022.]
May 15, 2019 Filing 113 NOTICE OF APPEARANCE by Lauren M. Stroyeck on behalf of All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov. (Stroyeck, Lauren) [Transferred from New York Southern on 6/3/2022.]
May 13, 2019 Opinion or Order Filing 112 SCHEDULING ORDER: Case Management Conference set for 6/3/2019 at 1:30 PM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Robert W. Lehrburger. Counsel shall jointly complete and file Judge Lehrburger's [Proposed] Civil Case Management Plan and Scheduling Order, which must be submitted in compliance with Judge Lehrburger's Individual Practices no later than one week before the initial case management conference. If suitable for the case, the parties are encouraged to use Judge Lehrburger's model Joint Electronic Discovery Submission and Proposed Order. These forms are available on the SDNY website at http://nysd.uscourts.gov/judge/Lehrburger. (Signed by Magistrate Judge Robert W. Lehrburger on 5/13/2019) (rsh) [Transferred from New York Southern on 6/3/2022.]
May 9, 2019 Opinion or Order Filing 111 ORDER: The Court is in receipt of the May 8, 2019 letter from counsel for Mr. Harris requesting a pre-motion conference. The parties need not refile the pre-motion conference letters previously filed but directed to another judge; the Court is aware of them, and has acted on them as set forth in the Court's Order at Dkt. 108. Separately, in light of the letter submitted by Plaintiffs at docket 107, Plaintiffs may have until May 21, 2019 to comply with item number 2 in the Court's Order (in place of May 14, 2019). (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger)(Text Only Order) (Lehrburger, Robert) [Transferred from New York Southern on 6/3/2022.]
May 8, 2019 Opinion or Order Filing 110 ORDER denying as moot #107 Letter Motion for Extension of Time to File Response/Reply. Application denied as moot. Judge Lehrburger responded to this request in his May 7, 2019 order. The parties are directed to address all future similar requests to Judge Lehrburger, to whom the Court has referred this matter for general pretrial matters and dispositive motions. The Clerk of Court is directed to file this order in both 18-cv-11072 and 19-cv-01762 and to terminate the motions pending at 18-cv-11072, Dkt. No. 107 and 19-cv-01762, Dkt. No. 53. SO ORDERED. (Signed by Judge Gregory H. Woods on 5/8/2019) (kv) [Transferred from New York Southern on 6/3/2022.]
May 8, 2019 Filing 109 LETTER MOTION for Conference addressed to Magistrate Judge Robert W. Lehrburger from Joshua Flynt dated May 8, 2019. Document filed by Philip Robert Harris.(Flynt, Joshua) [Transferred from New York Southern on 6/3/2022.]
May 7, 2019 Opinion or Order Filing 108 ORDER: Accordingly: 1. The parties shall cooperate in selecting one of the following dates/times for a case management conference: May 29, at 10:00 a.m., June 3, at 1:30 p.m., and June 4, at 10:00 a.m. By May 14, 2019, parties shall notify the Court of the selected date/time. 2. By May 14, 2019, Plaintiff shall file a letter with the Court addressing the pre-motion conference letters, including the proposal for bifurcation of briefing. The letter shall also advise as to any defendants not yet served or who have been served but not appeared even on a limited basis. The letter may be no more than six pages. 3. Defendants shall cooperate to produce a table/chart as follows. The chart should have the top row of cells identifying the asserted bases for dismissal (e.g., Personal Jurisdiction; Forum Non Conveniens; Failure To State Claim; etc.), and the left most column of cells identifying the Defendants. Check marks or some other character should then be used to identify for each Defendant which bases they are asserting for dismissal. The table/chart shall be filed no more than five days before the status conference date. 4. Five days before the status conference, Plaintiffs and Defendants shall file a joint letter identifying any other issues proposed to be addressed at the case management conference. (Signed by Magistrate Judge Robert W. Lehrburger on 5/7/2019) Copies Sent By Chambers. (mml) [Transferred from New York Southern on 6/3/2022.]
May 7, 2019 Filing 107 LETTER MOTION for Extension of Time to File Response/Reply to Defendants' May 1, 2019 pre-motion letters addressed to Judge Gregory H. Woods from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 05/07/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
May 6, 2019 Opinion or Order Filing 106 ORDER: It is hereby ORDERED that the parties must discuss whether they are willing to consent, under 28 U.S.C. 636(c), to conducting all further proceedings before the assigned Magistrate Judge. If both parties consent to proceed before the Magistrate Judge, counsel for the defendant must, within two weeks of the date of this order file on ECF a fully executed Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form, a copy of which is attached to this order (and also available at http://nysd.uscourts.gov/file/ forms/consent-to-proceed-before-us-magistrate-judge); and as further set forth herein. SO ORDERED. (Signed by Judge Gregory H. Woods on 5/6/2019) (anc) [Transferred from New York Southern on 6/3/2022.]
May 6, 2019 Opinion or Order Filing 105 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Dispositive Motion (i.e., motion requiring a Report and Recommendation). All such motions. Referred to Magistrate Judge Robert W. Lehrburger. (Signed by Judge Gregory H. Woods on 5/6/2019) (anc) [Transferred from New York Southern on 6/3/2022.]
May 3, 2019 NOTICE OF CASE REASSIGNMENT to Judge Gregory H. Woods. Judge Analisa Torres is no longer assigned to the case. (ma) [Transferred from New York Southern on 6/3/2022.]
May 2, 2019 Filing 104 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Asteria Limited, Dubai (UAE) for Asteria BG, EOOD. Document filed by Asteria BG, EOOD.(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
May 2, 2019 Filing 103 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cibole Services Incorporated, Panama for Cibole Services Incorporated, Bulgaria, EOOD. Document filed by Cibole Services Incorporated, Bulgaria, EOOD.(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
May 2, 2019 Filing 102 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tabak Market, AD.(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
May 2, 2019 Filing 101 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Promishleno Stroitelstvo Holding, EAD.(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
May 2, 2019 Filing 100 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Vili Vist, EAD.(Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 99 LETTER addressed to Judge Analisa Torres from Charles G. Berry dated May 1, 2019 re: Pre-motion letter requesting briefing schedule for defendant's proposed motions to dismiss. Document filed by Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD.(Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 98 LETTER addressed to Judge Analisa Torres from May Orenstein and Jill L. Forster dated May 1, 2019 re: pre-motion to dismiss letter. Document filed by Eaton Vance Management.(Forster, Jill) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 97 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Eaton Vance Corp. for Eaton Vance Management. Document filed by Eaton Vance Management.(Forster, Jill) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 96 NOTICE OF APPEARANCE by Jill Lauren Forster on behalf of Eaton Vance Management. (Forster, Jill) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 95 NOTICE OF APPEARANCE by May Orenstein on behalf of Eaton Vance Management. (Orenstein, May) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 94 LETTER addressed to Judge Analisa Torres from Kenneth I. Schacter dated May 1, 2019 re: pre-motion letter. Document filed by NSN Investment, EOOD, Delyan Slavchev Peevski.(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 93 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Conference addressed to Judge Analisa Torres from Casey D. Laffey dated May 1, 2019. Document filed by The Bank of New York Mellon Corporation. (Attachments: #1 Exhibit 1 (Information Sheet), #2 Exhibit 2 (Mims v. Fibank, Case No. 16-03138 (N.D. Tex. Bankr. May 15, 2017)))(Laffey, Casey) Modified on 6/25/2019 (ldi). [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 92 LETTER addressed to Judge Analisa Torres from Jonathan I. Blackman dated May 1, 2019 re: Pre-motion letter requesting a briefing schedule for defendant's proposed motions to dismiss. Document filed by Bulgartabac Holding, AD.(Blackman, Jonathan) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 91 LETTER addressed to Judge Analisa Torres from Owen C. Pell dated May 1, 2019 re: Pre-Motion Letter pursuant to Rules III(A) and III(B) of Your Honor's Individual Practices in Civil Cases concerning BNB's anticipated Motion to Dismiss. Document filed by Bulgarian National Bank. (Attachments: #1 Attachment to Pre-Motion Letter)(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 90 NOTICE OF APPEARANCE by Charles G. Berry on behalf of Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Berry, Charles) [Transferred from New York Southern on 6/3/2022.]
May 1, 2019 Filing 89 LETTER addressed to Judge Analisa Torres from David B. Bergman dated May 1, 2019 re: pre-motion letter regarding motion to dismiss. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
April 29, 2019 Filing 88 ANSWER to #1 Complaint. Document filed by Elena Zdravkova Kostadinchev, Stanislav Georgiev Lyutov.(sc) [Transferred from New York Southern on 6/3/2022.]
April 29, 2019 Filing 87 NOTICE OF APPEARANCE by Melissa Jane Erwin on behalf of Asteria BG, EOOD, Cibole Services Incorporated, Bulgaria, EOOD, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, Vili Vist, EAD. (Erwin, Melissa) [Transferred from New York Southern on 6/3/2022.]
April 27, 2019 Opinion or Order Filing 86 ORDER granting #84 Motion for Joshua Lewis Flynt to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Filing 85 NOTICE OF CHANGE OF ADDRESS by Michael Jude Lane on behalf of Philip Robert Harris. New Address: Cullen and Dykman LLP, 44 Wall Street, 17th Floor, New York, New York, 10005, (212)732-2000. (Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Filing 84 MOTION for Joshua Flynt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Philip Robert Harris. (Attachments: #1 Affidavit, #2 Exhibit, #3 Text of Proposed Order)(Flynt, Joshua) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Filing 83 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Amend/Correct ., MOTION for Joshua Flynt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Philip Robert Harris. (Attachments: #1 Affidavit, #2 Exhibit, #3 Text of Proposed Order)(Flynt, Joshua) Modified on 4/26/2019 (jc). [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Opinion or Order Filing 82 ORDER granting #80 Motion for Curt Michael Covington to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Filing 81 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua Flynt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16773474. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Philip Robert Harris. (Attachments: #1 Affidavit, #2 Exhibit, #3 Text of Proposed Order)(Flynt, Joshua) Modified on 4/26/2019 (bcu). [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 Filing 80 MOTION for Curt M. Covington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16773360. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Philip Robert Harris. (Attachments: #1 Affidavit, #2 Exhibit, #3 Text of Proposed Order)(Covington, Curt) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #83 MOTION to Amend/Correct . MOTION for Joshua Flynt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the wrong event type was used to file the motion. Re-file the motion using the event type Motion to Appear Pro Hac Vice found under the event list Motions - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #80 MOTION for Curt M. Covington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16773360. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #81 MOTION for Joshua Flynt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16773474. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Texas;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) [Transferred from New York Southern on 6/3/2022.]
April 26, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #84 MOTION for Joshua Flynt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 6/3/2022.]
April 25, 2019 Opinion or Order Filing 79 ORDER granting in part and denying in part #78 Letter Motion for Extension of Time. GRANTED in part, DENIED in part. By May 8, 2019, Defendant Harris shall answer or otherwise respond to the complaint. The Court previously granted Defendant Harris a lengthy extension from March 6, 2019 until May 1, 2019. See ECF Nos. 16, 27. SO ORDERED. (Signed by Judge Analisa Torres on 4/25/2019) (rj) Modified on 5/1/2019 (rj). [Transferred from New York Southern on 6/3/2022.]
April 25, 2019 Set/Reset Deadlines: Philip Robert Harris answer due 5/8/2019. (rj) [Transferred from New York Southern on 6/3/2022.]
April 25, 2019 Filing 78 FIRST LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Analisa Torres from Michael J. Lane, Esq. dated April 25, 2019. Document filed by Philip Robert Harris.(Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
April 23, 2019 Filing 77 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by First Investment Bank, AD.(Robinson, John) [Transferred from New York Southern on 6/3/2022.]
April 23, 2019 Filing 76 NOTICE OF APPEARANCE by Michael Jude Lane on behalf of Philip Robert Harris. (Lane, Michael) [Transferred from New York Southern on 6/3/2022.]
April 23, 2019 Filing 75 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Bulgartabac Holding, AD served on 3/27/2019, answer due 5/1/2019. Service was accepted by Teodora Petrova, junior legal adviser. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 19, 2019 Opinion or Order Filing 74 ORDER granting #73 Motion for Lauren Margaret Stroyeck to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
April 19, 2019 Filing 73 MOTION for Lauren M. Stroyeck to Appear Pro Hac Vice on behalf of all Plaintiffs. Filing fee $ 200.00, receipt number ANYSDC-16732224. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 19, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #73 MOTION for Lauren M. Stroyeck to Appear Pro Hac Vice on behalf of all Plaintiffs. Filing fee $ 200.00, receipt number ANYSDC-16732224. Motion and supporting papers to be reviewed by Clerk's Office staff.>. The document has been reviewed and there are no deficiencies. (wb) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Opinion or Order Filing 72 ORDER granting #65 Letter Motion to Adjourn Conference. GRANTED. The initial pretrial conference scheduled for April 24, 2019 is ADJOURNED to May 16, 2019, at 10:40 a.m. By May 9, 2019, the parties shall file a joint status letter and proposed case management plan. SO ORDERED. Initial Conference set for 5/16/2019 at 10:40 AM before Judge Analisa Torres. (Signed by Judge Analisa Torres on 4/17/2019) (kv) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 71 PROPOSED CASE MANAGEMENT PLAN. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Robinson, John) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 70 JOINT LETTER addressed to Judge Analisa Torres from Plaintiffs and Undersigned Defendants dated April 17, 2019 re: Initial Pretrial Conference scheduled for April 24, 2019 at 11:40 am. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Robinson, John) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 69 NOTICE OF APPEARANCE by Shannon Daugherty on behalf of Bulgartabac Holding, AD. (Daugherty, Shannon) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 68 NOTICE OF APPEARANCE by Abena Ayowa Mainoo on behalf of Bulgartabac Holding, AD. (Mainoo, Abena) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 67 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bulgartabac Holding, AD.(Blackman, Jonathan) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 66 NOTICE OF APPEARANCE by Jonathan I. Blackman on behalf of Bulgartabac Holding, AD. (Blackman, Jonathan) [Transferred from New York Southern on 6/3/2022.]
April 17, 2019 Filing 65 LETTER MOTION to Adjourn Conference on April 24, 2019 addressed to Judge Analisa Torres from Sylvia J. Rolinski, Esq., Plaintiffs' Counsel dated 04/17/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 16, 2019 Filing 64 NOTICE OF APPEARANCE by Elizabeth Irene Buechner on behalf of NSN Investment, EOOD, Delyan Slavchev Peevski. (Buechner, Elizabeth) [Transferred from New York Southern on 6/3/2022.]
April 16, 2019 Filing 63 NOTICE OF APPEARANCE by Susan Laura Grace on behalf of Bulgarian National Bank. (Grace, Susan) [Transferred from New York Southern on 6/3/2022.]
April 15, 2019 Filing 62 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Bank of New York Mellon Corporation.(Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
April 15, 2019 Filing 61 NOTICE OF APPEARANCE by Casey Devin Laffey on behalf of The Bank of New York Mellon Corporation. (Laffey, Casey) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Filing 60 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Delyan Slavchev Peevski served on 3/5/2019, answer due 5/1/2019. Service was accepted by Violeta Getova, Proxy. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Filing 59 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Ivailo Dimitrov Mutafchiev served on 3/12/2019, answer due 5/1/2019. Service was accepted by Yordan Vasilev tonchev, attorney at law acting as proxy.. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Filing 58 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Tseko Todorov Minev served on 3/18/2019, answer due 5/1/2019. Service was accepted by Yordan Vasilev Tonchev, Proxy. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Filing 57 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Elena Zdravkova Kostadinchev served on 3/5/2019, answer due 5/1/2019. Service was accepted by Yulia Grigorova, addressee's mother. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Filing 56 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. First Investment Bank, AD served on 3/6/2019, answer due 5/1/2019. Service was accepted by Elena B. Rangelova, Junior Legal Advisor. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 12, 2019 Opinion or Order Filing 55 ORDER denying #54 Letter Motion for Extension of Time. DENIED. (Signed by Judge Analisa Torres on 4/12/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
April 11, 2019 Filing 54 LETTER MOTION for Extension of Time to respond to complaint and to set deadline for Plaintiffs to amend addressed to Judge Analisa Torres from John Robinson dated April 11, 2019. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Robinson, John) [Transferred from New York Southern on 6/3/2022.]
April 4, 2019 Filing 53 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Service was accepted by Zhana Koleva, Secretary of NSN and its successor, "Intrust". Document filed by All Seas Property 2, OOD, Rudersdal, EOOD, Asset Management, EAD, Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
April 3, 2019 Filing 52 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Lauren M. Stroyeck, Esq. to Appear Pro Hac Vice on behalf of all Plaintiffs. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) Modified on 4/3/2019 (jc). [Transferred from New York Southern on 6/3/2022.]
April 3, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. #52 MOTION for Lauren M. Stroyeck, Esq. to Appear Pro Hac Vice on behalf of all Plaintiffs. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): 1) missing Certificate of Good Standing from Supreme Court of Virginia (our court does not accept state bar certificates for Virginia); and 2) the filing fee was not paid. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit/Declaration - attach Proposed Order. (jc) [Transferred from New York Southern on 6/3/2022.]
March 27, 2019 Opinion or Order Filing 51 ORDER granting #50 Motion for Philip M. Musolino to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
March 27, 2019 Filing 50 AMENDED MOTION for Philip M. Musolino to Appear Pro Hac Vice on behalf of all Plaintiffs. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 27, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #50 AMENDED MOTION for Philip M. Musolino to Appear Pro Hac Vice on behalf of all Plaintiffs. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) [Transferred from New York Southern on 6/3/2022.]
March 22, 2019 Filing 49 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Stanislav Georgiev Lyutov served on 2/20/2019, answer due 5/1/2019. Service was accepted by Stanislov Lyutov, quaestor/conservator of the bank. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 22, 2019 Filing 48 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Tabak Market, AD served on 2/8/2019, answer due 5/1/2019. Service was accepted by Simeon Alexiev, attorney at law. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 22, 2019 Filing 47 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Bulgarian National Bank served on 2/6/2019, answer due 5/1/2019. Service was accepted by Sn. Arsova, Secretary. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 21, 2019 Opinion or Order Filing 46 ORDER: The initial pretrial conference scheduled for April 17, 2019 is ADJOURNED to April 24, 2019, at 11:40 a.m. By April 17, 2019, the parties shall file their joint letter and proposed case management plan. Initial Conference set for 4/24/2019 at 11:40 AM before Judge Analisa Torres. (Signed by Judge Analisa Torres on 3/21/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
March 19, 2019 Filing 45 MEMO ENDORSEMENT granting #43 Motion to Strike Document No. 30. ENDORSEMENT: GRANTED. The Clerk of Court is directed to strike ECF No. 30 by removing the PDF from the docket. (Signed by Judge Analisa Torres on 3/19/2019) (mro) [Transferred from New York Southern on 6/3/2022.]
March 19, 2019 Filing 44 MEMO ENDORSEMENT granting #42 Motion to Strike Document No. 31. ENDORSEMENT: GRANTED. The Clerk of Court is directed to strike ECF No. 31 by removing the PDF from the docket. (Signed by Judge Analisa Torres on 3/19/2019) (mro) Modified on 3/19/2019 (mro). [Transferred from New York Southern on 6/3/2022.]
March 18, 2019 Filing 43 MOTION to Strike Document No. 30 Tabak Market AD's Motion to Dismiss. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 18, 2019 Filing 42 MOTION to Strike Document No. 31 Asteria BG EOOD's Motion to Dismiss. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 41 MEMO ENDORSEMENT granting #34 Motion to Strike. ENDORSEMENT: GRANTED. The Clerk of Court is directed to strike ECF No. 32 from the docket. (Signed by Judge Analisa Torres on 3/14/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 40 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. NSN Investment, EOOD served on 3/9/2019, answer due 5/1/2019. Service was accepted by Zhana Koleva, Secretary. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 39 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Cibole Services Incorporated, Bulgaria, EOOD served on 2/21/2019, answer due 5/1/2019. Service was accepted by Guergana Kirilova Anguelova. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 38 WAIVER OF SERVICE RETURNED EXECUTED. Blue Finance Limited waiver sent on 3/8/2019, answer due 6/6/2019. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 37 REQUEST FOR WAIVER OF SERVICE sent to Blue Finance Limited. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov. Request for Waiver Mailed on 3/8/2019. Waiver of Service due by 4/8/2019. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 36 WAIVER OF SERVICE RETURNED EXECUTED. All Seas Management, Ltd. waiver sent on 3/8/2019, answer due 6/6/2019. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 35 REQUEST FOR WAIVER OF SERVICE sent to All Seas Management, Ltd.. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov. Request for Waiver Mailed on 3/8/2019. Waiver of Service due by 4/8/2019. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
March 14, 2019 Filing 34 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Strike Document No. 32 Cibole Services Incorporated Bulgaria, EOOD's Motion to Dismiss. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) Modified on 4/22/2019 (db). [Transferred from New York Southern on 6/3/2022.]
March 13, 2019 Filing 33 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Philip M. Musolino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16490351. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) Modified on 3/13/2019 (jc). [Transferred from New York Southern on 6/3/2022.]
March 13, 2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #33 MOTION for Philip M. Musolino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16490351. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): 1) missing Certificate of Good Standing from Supreme Court of Illinois; and 2) missing Attorney Affidavit from attorney seeking admission. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc) [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 ***STRICKEN DOCUMENT. Deleted document number 31 from the case record. The document was stricken from this case pursuant to #44 Order on Motion to Strike. (mro) [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 ***STRICKEN DOCUMENT. Deleted document number 30 from the case record. The document was stricken from this case pursuant to #45 Order on Motion to Strike. (mro) [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 ***STRICKEN DOCUMENT. Deleted the PDF attached document number 32 from the case record. The document was stricken from this case pursuant to #41 Order on Motion to Strike, as well as chambers. The entry remains on the docket. (cf) [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 Filing 32 MEMORANDUM OF LAW IN SUPPORT OF FOREIGN DEFENDANT'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION AND IMPROPER VENUE. Document filed by Cibole Services Incorporated, Bulgaria, EOOD. (mro) [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 Filing 31 ***STRICKEN DOCUMENT. Deleted document number 31 from the case record. The document was stricken from this case pursuant to #44 Order on Motion to Strike . LETTER addressed to The Attention of: United States District Court Southern District of New York from Borislav Borisov-Manager of "Asteria BG" re: Response to a Claim. (mro) Modified on 3/19/2019 (mro). [Transferred from New York Southern on 6/3/2022.]
March 11, 2019 Filing 30 ***STRICKEN DOCUMENT. Deleted document number 30 from the case record. The document was stricken from this case pursuant to #44 Order on Motion to Strike . LETTER addressed to Judge Analisa Torres from Tabak Market AD dated March 11, 2019 re: letter responding to the Plaintiffs' claim. Document filed by Tabak Market, AD. (ks) Modified on 3/19/2019 (mro). [Transferred from New York Southern on 6/3/2022.]
March 5, 2019 Opinion or Order Filing 29 ORDER granting #28 Motion for David B. Bergman to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
March 4, 2019 Filing 28 MOTION for David B. Bergman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16434930. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Proposed Order)(Bergman, David) [Transferred from New York Southern on 6/3/2022.]
March 4, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #28 MOTION for David B. Bergman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16434930. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc) [Transferred from New York Southern on 6/3/2022.]
March 1, 2019 Opinion or Order Filing 27 ORDER granting #26 Letter Motion for Extension of Time to Answer. It is hereby ORDERED that all Defendants ' time to answer or othe1wise respond to the complaint in 18 Civ. 11072 and related case 19 Civ. 1762 is EXTENDED to May 1, 2019. The Clerk of Court is directed to terminate the motions at ECF No. 26 in 18 Civ. 11072, and ECF No. 14 in 19 Civ. 1762. All Seas Management, Ltd. answer due 5/1/2019; Chavdar Angelov Angelov answer due 5/1/2019; Asteria BG, EOOD answer due 5/1/2019; Ayr Logistics Limited, Inc. answer due 5/1/2019; Blue Finance Limited answer due 5/1/2019; Bulgartabac Holding, AD answer due 5/1/2019; Cibole Services Incorporated, Bulgaria, EOOD answer due 5/1/2019; Eaton Vance Structured Emerging Markets Equity Fund, LLC answer due 5/1/2019; Grant Capital Investments, Ltd. answer due 5/1/2019; Anthony Dennis Harriott answer due 5/1/2019; Philip Robert Harris answer due 5/1/2019; Elena Zdravkova Kostadinchev answer due 5/1/2019; Stanislav Georgiev Lyutov answer due 5/1/2019; NSN Investment, EOOD answer due 5/1/2019; Delyan Slavchev Peevski answer due 5/1/2019; Promishleno Stroitelstvo Holding, EAD answer due 5/1/2019; Tabak Market, AD answer due 5/1/2019; The Bank for Foreign Trade of the Russian Federation answer due 5/1/2019; The Bank of New York Mellon Corporation answer due 5/1/2019; Vili Vist, EAD answer due 5/1/2019. (Signed by Judge Analisa Torres on 3/1/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
March 1, 2019 Filing 26 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint,,, to May 1, 2019 addressed to Judge Analisa Torres from Kenneth I. Schacter dated March 1, 2019. Document filed by NSN Investment, EOOD, Delyan Slavchev Peevski.(Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
March 1, 2019 Filing 25 NOTICE OF APPEARANCE by Kenneth Ian Schacter on behalf of NSN Investment, EOOD, Delyan Slavchev Peevski. (Schacter, Kenneth) [Transferred from New York Southern on 6/3/2022.]
March 1, 2019 Opinion or Order Filing 24 INITIAL PRETRIAL CONFERENCE ORDER: The initial pretrial conference scheduled for March 14, 2019 is ADJOURNED to April 17, 2019, at 11:20 a.m. By April 10, 2019, the parties shall file their joint letter and proposed case management plan. Initial Conference set for 4/17/2019 at 11:20 AM before Judge Analisa Torres. (Signed by Judge Analisa Torres on 3/1/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
February 28, 2019 Opinion or Order Filing 23 ORDER granting #22 Motion for Eli Whitney Debevoise II to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (EK) [Transferred from New York Southern on 6/3/2022.]
February 28, 2019 Filing 22 MOTION for Eli Whitney Debevoise II to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16417834. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First Investment Bank, AD. (Attachments: #1 Affidavit Affidavit, #2 Certificate of Good Standing, #3 Text of Proposed Order Proposed Order)(Debevoise, E.) [Transferred from New York Southern on 6/3/2022.]
February 28, 2019 Opinion or Order Filing 21 ORDER granting in part and denying in part #20 Letter Motion for Extension of Time to Answer. GRANTED in part, DENIED in part. By May 1, 2019, Defendant BNB shall answer or otherwise respond to the complaint. (Signed by Judge Analisa Torres on 2/28/2019) (cf) [Transferred from New York Southern on 6/3/2022.]
February 28, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #22 MOTION for Eli Whitney Debevoise II to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16417834. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) [Transferred from New York Southern on 6/3/2022.]
February 28, 2019 Set/Reset Deadlines: Bulgarian National Bank answer due 5/1/2019. (cf) [Transferred from New York Southern on 6/3/2022.]
February 27, 2019 Filing 20 LETTER MOTION for Extension of Time to File Answer addressed to Judge Analisa Torres from Owen C. Pell dated February 27, 2019. Document filed by Bulgarian National Bank.(Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
February 27, 2019 Filing 19 NOTICE OF APPEARANCE by Owen C Pell on behalf of Bulgarian National Bank. (Pell, Owen) [Transferred from New York Southern on 6/3/2022.]
February 27, 2019 Filing 18 NOTICE OF APPEARANCE by Claire Angela DeLelle on behalf of Bulgarian National Bank. (DeLelle, Claire) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Filing 17 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Eaton Vance Structured Emerging Markets Equity Fund, LLC served on 2/22/2019, answer due 3/15/2019. Service was accepted by Richard DiGiovanna, Senior Attorney of the Secretary of State of the State of New York. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Filing 16 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Philip Robert Harris served on 2/13/2019, answer due 3/6/2019. Service was accepted by Philip Robert Harris. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Filing 15 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Ayr Logistics Limited, Inc. served on 2/13/2019, answer due 3/6/2019. Service was accepted by Philip Robert Harris, President and General Manager. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Filing 14 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. The Bank of New York Mellon Corporation served on 2/22/2019, answer due 3/15/2019. Service was accepted by Cheryl Santucci, Vice President. Document filed by All Seas Property 2, OOD; Rudersdal, EOOD; Asset Management, EAD; Zahari Tomov. (Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Opinion or Order Filing 13 ORDER granting in part and denying in part #12 Letter Motion for Extension of Time. GRANTED in part, DENIED in part. By May 1, 2019, the Fibank Defendants shall answer or otherwise respond to the complaint. (Signed by Judge Analisa Torres on 2/26/2019) (ks) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Filing 12 LETTER MOTION for Extension of Time to respond to the Complaint addressed to Judge Analisa Torres from John Robinson dated February 26, 2019. Document filed by First Investment Bank, AD, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev.(Robinson, John) [Transferred from New York Southern on 6/3/2022.]
February 26, 2019 Set/Reset Deadlines: First Investment Bank, AD answer due 5/1/2019; Tseko Todorov Minev answer due 5/1/2019; Ivailo Dimitrov Mutafchiev answer due 5/1/2019. (ks) [Transferred from New York Southern on 6/3/2022.]
January 3, 2019 Opinion or Order Filing 11 ORDER granting #10 Letter Motion for Extension of Time. GRANTED. The conference scheduled for January 29, 2019 is ADJOURNED to March 14, 2019, at 11:00 a.m. By March 7, 2019, the parties shall file their joint letter and proposed case management plan. SO ORDERED. (Signed by Judge Analisa Torres on 1/3/2019) (anc) [Transferred from New York Southern on 6/3/2022.]
January 3, 2019 Filing 10 FIRST LETTER MOTION for Extension of Time of Pretrial Conference addressed to Judge Analisa Torres from Sylvia J. Rolinski, Esq., counsel for Plaintiffs dated 01/03/2019. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
January 3, 2019 Set/Reset Hearings: Initial Conference set for 3/14/2019 at 11:00 AM before Judge Analisa Torres. (anc) [Transferred from New York Southern on 6/3/2022.]
December 4, 2018 Filing 9 ELECTRONIC SUMMONS ISSUED as to All Seas Management, Ltd., Chavdar Angelov Angelov, Asteria BG, EOOD, Ayr Logistics Limited, Inc., Blue Finance Limited, Bulgarian National Bank, Bulgartabac Holding, AD, Cibole Services Incorporated, Bulgaria, EOOD, Eaton Vance Structured Emerging Markets Equity Fund, LLC, First Investment Bank, AD, Grant Capital Investments, Ltd., Anthony Dennis Harriott, Philip Robert Harris, Elena Zdravkova Kostadinchev, Stanislav Georgiev Lyutov, Tseko Todorov Minev, Ivailo Dimitrov Mutafchiev, NSN Investment, EOOD, Delyan Slavchev Peevski, Promishleno Stroitelstvo Holding, EAD, Tabak Market, AD, The Bank for Foreign Trade of the Russian Federation, The Bank of New York Mellon Corporation, Vili Vist, EAD. (dnh) [Transferred from New York Southern on 6/3/2022.]
December 3, 2018 Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to PHILIP ROBERT HARRIS; AYR LOGISTICS LIMITED, INC.; ANTHONY DENNIS HARRIOTT; GRANT CAPITAL INVESTMENTS, LTD.; FIRST INVESTMENT BANK, AD; TSEKO TODOROV MINEV; IVAILO DIMITROV MUTAFCHIEV; CHAVDAR ANGELOV ANGELOV; ALL SEAS MANAGEMENT, LTD.; BLUE FINANCE LIMITED; DELYAN SLAVCHEV PEEVSKI; NSN INVESTMENT, EOOD; BULGARTOBAC HOLDING, AD; BULGARIAN NATIONAL BANK; STANISLAV GEORGIEV LYUTOV; ELENA ZDRAVKOVA KOSTADINCHEV; TABAK MARKET, AD; CIBOLE SERVICES INCORPORATED, BULGARIA, EOOD; ASTERIA BG, EOOD a/k/a DROSLIAN BULGARIA, EOOD; VILI VIST, EAD; PROMISHLENO STROITELSTVO HOLDING, EAD; THE BANK OF NEW YORK MELLON CORPORATION; EATON VANCE STRUCTURED EMERGING MARKETS EQUITY FUND, LLC; THE BANK FOR FOREIGN TRAD OF THE RUSSIAN FEDERATION a/k/a VTB BANK, re: #1 Complaint,,,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov. (Attachments: #1 Exhibit Riders with Service Addresses of Defendants)(Rolinski, Sylvia)[Transferred from New York Southern on 6/3/2022.]
November 30, 2018 Opinion or Order Filing 7 ORDER. It is hereby ORDERED that the parties discuss whether they are willing to consent, under 28 U.S.C. 636(c), to conducting all further proceedings before the assigned Magistrate Judge. If all parties consent to proceed before the Magistrate Judge, counsel for Defendants shall, by January 22, 2019, bring or deliver by mail a fully executed Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form, available at http://nysd.uscourts.gov/file/forms/consent-to-proceed-before-us-magistrate-judge and attached to this order, to Orders & Judgments, Room 210, Daniel Patrick Moynihan U.S. Courthouse, 500 Pearl Street, New York, New York, 10007. If the Court approves that form, all further proceedings will then be conducted before the assigned Magistrate Judge rather than before me. An information sheet on proceedings before magistrate judges is also attached to this order. Any appeal would be taken directly to the United States Court of Appeals for the Second Circuit, as it would be if the consent form were not signed and so ordered. If any party does not consent to conducting all further proceedings before the assigned Magistrate Judge, the parties must file a joint letter, by January 22, 2019, advising the Court that the parties do not consent, but without disclosing the identity of the party or parties who do not consent. The parties are free to withhold consent without negative consequences. SO ORDERED. (Signed by Judge Analisa Torres on 11/30/18) (yv) [Transferred from New York Southern on 6/3/2022.]
November 30, 2018 Opinion or Order Filing 6 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 1/29/2019 at 11:40 AM in Courtroom 15D, 500 Pearl Street, New York, NY 10007 before Judge Analisa Torres. (Signed by Judge Analisa Torres on 11/30/2018) (ks) [Transferred from New York Southern on 6/3/2022.]
November 30, 2018 Filing 5 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Rudersdal, A/S for Rudersdal, EOOD; Corporate Parent Seek Foundation, LLC for All Seas Property 2, OOD. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
November 30, 2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Sylvia J Rolinski to RE-FILE Document No. #4 Request for Issuance of Summons. The filing is deficient for the following reason(s): 'As to' Error; All Defendants radio button may not be selected. Each defendant must be selected. The caption must directly correspond to the pleading. If all parties do not fit list the leading party followed by et al. 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) [Transferred from New York Southern on 6/3/2022.]
November 29, 2018 Filing 4 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to All Defendants, re: #1 Complaint,,,. Document filed by All Seas Property 2, OOD, Asset Management, EAD, Rudersdal, EOOD, Zahari Tomov. (Attachments: #1 Exhibit Rider with Defendants' Service Addresses)(Rolinski, Sylvia) Modified on 11/30/2018 (dnh). [Transferred from New York Southern on 6/3/2022.]
November 28, 2018 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Sylvia J Rolinski. The following case opening statistical information was erroneously selected/entered: Nature of Suit code 380 (Personal Property: Other); Dollar Demand 200,000,000,000. The following correction(s) have been made to your case entry: the Nature of Suit code has been modified to 370 (Other Fraud); the Dollar Demand has been modified to 9,999,000. (sj) [Transferred from New York Southern on 6/3/2022.]
November 28, 2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Sylvia J Rolinski to RE-FILE Document No. #3 Request for Issuance of Summons. The filing is deficient for the following reason(s): the wrong party/parties as whom the summons is for were selected; the All Defendant radio button was selected. 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. (sj) [Transferred from New York Southern on 6/3/2022.]
November 28, 2018 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Analisa Torres. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (sj) [Transferred from New York Southern on 6/3/2022.]
November 28, 2018 Magistrate Judge Robert W. Lehrburger 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. (sj) [Transferred from New York Southern on 6/3/2022.]
November 28, 2018 Case Designated ECF. (sj) [Transferred from New York Southern on 6/3/2022.]
November 27, 2018 Filing 3 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to All Defendants, re: #1 Complaint. Document filed by ALL SEAS PROPERTY 2, OOD, ASSET MANAGEMENT, EAD,, RUDERSDAL, EOOD, ZAHARI TOMOV. (Attachments: #1 Exhibit Riders with Service Addresses of Defendants)(Rolinski, Sylvia) Modified on 11/28/2018 (sj). [Transferred from New York Southern on 6/3/2022.]
November 27, 2018 Filing 2 CIVIL COVER SHEET filed. (Attachments: #1 Exhibit Riders with Service Addresses of Parties)(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]
November 27, 2018 Filing 1 COMPLAINT against ALL SEAS MANAGEMENT, LTD., CHAVDAR ANGELOV ANGELOV, ASTERIA BG, EOOD a/k/a DROSLIAN BULGARIA, EOOD, AYR LOGISTICS LIMITED, INC., BLUE FINANCE LIMITED, BULGARIAN NATIONAL BANK, BULGARTABAC HOLDING, AD, CIBOLE SERVICES INCORPORATED, BULGARIA, EOOD, EATON VANCE STRUCTURED EMERGING MARKETS EQUITY FUND, LLC, FIRST INVESTMENT BANK, AD, GRANT CAPITAL INVESTMENTS, LTD., ANTHONY DENNIS HARRIOTT, PHILIP ROBERT HARRIS, ELENA ZDRAVKOVA KOSTADINCHEV, STANISLAV GEORGIEV LYUTOV, TSEKO TODOROV MINEV, IVAILO DIMITROV MUTAFCHIEV, NSN INVESTMENT, EOOD, DELYAN SLAVCHEV PEEVSKI, PROMISHLENO STROITELSTVO HOLDING, EAD, TABAK MARKET, AD, THE BANK FOR FOREIGN TRADE OF THE RUSSIAN FEDERATION a/k/a VTB BANK, The Bank of New York Mellon Corporation, VILI VIST, EAD. (Filing Fee $ 400.00, Receipt Number ANYSDC-15967624)Document filed by ALL SEAS PROPERTY 2, OOD, RUDERSDAL, EOOD,, ASSET MANAGEMENT, EAD,, ZAHARI TOMOV.(Rolinski, Sylvia) [Transferred from New York Southern on 6/3/2022.]

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 Texas Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Rudersdal, EOOD, et al v. Harris 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: Asteria BG, EOOD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Bank for Foreign Trade of the Russian Federation
Represented By: Christopher R. Harris
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: NSN Investment EOOD
Represented By: Kenneth Ian Schacter
Represented By: Elizabeth Irene Buechner
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: Tabak Market AD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
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: Eaton Vance Structured Emerging Markets Equity Fund 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 ]
Defendant: Philip Robert Harris
Represented By: Curt M Covington
Represented By: Joshua Flynt
Represented By: Michael Jude Lane
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: Ayr Logistics Limited Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Anthony Dennis Harriott
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: Grant Capital Investments Ltd
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: First Investment Bank AD
Represented By: John Robinson
Represented By: David B Bergman
Represented By: E. Whitney Debevoise
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: Tseko Todorov Minev
Represented By: John Robinson
Represented By: David B Bergman
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: Ivailo Dimitrov Mutafchiev
Represented By: John Robinson
Represented By: David B Bergman
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: Chavdar Angelov Angelov
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: All Seas Management Ltd
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: Blue Finance Limited
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: Delyan Slavchev Peevski
Represented By: Kenneth Ian Schacter
Represented By: Elizabeth Irene Buechner
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: Bulgartabac Holding AD
Represented By: Jonathan I Blackman
Represented By: Abena Ayowa Mainoo
Represented By: Shannon Daugherty
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: Bulgarian National Bank
Represented By: Claire Angela DeLelle
Represented By: Owen C Pell
Represented By: Susan Laura Grace
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: Stanislav Georgiev Lyutov
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: Elena Zdravkova Kostadinchev
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: Cibole Services Incorporated Bulgaria EOOD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
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: Droslian Bulgaria, EOOD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
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: Vili Vist EAD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
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: Promishleno Stroitelstvo Holding EAD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
Represented By: Melissa Jane Erwin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Bank of New York Mellon Corporation
Represented By: Casey Devin Laffey
Represented By: Ian Marcus Turetsky
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: VTB Bank
Represented By: Christopher R. Harris
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: Eaton Vance Management
Represented By: Jill Lauren Forster
Represented By: May Orenstein
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: Parametric Portfolio Associates doing business as Parametric Emerging Markets Fund
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Intrust PLC
Represented By: Kenneth Ian Schacter
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: Lafka Market AD
Represented By: Leonardo Trivigno
Represented By: Charles G Berry
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: Eaton Vance Structured Emerging Markets, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rudersdal EOOD
Represented By: Sylvia J Rolinski
Represented By: Lauren M. Stroyeck
Represented By: John C Leininger
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: All Seas Property 2 OOD
Represented By: Sylvia J Rolinski
Represented By: Lauren M. Stroyeck
Represented By: John C Leininger
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: Asset Management EAD
Represented By: Sylvia J Rolinski
Represented By: Lauren M. Stroyeck
Represented By: John C Leininger
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: Zahari Tomov
Represented By: Sylvia J Rolinski
Represented By: Lauren M. Stroyeck
Represented By: John C Leininger
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?