Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court Southern District of New York
MF Global Holdings Ltd.
Adv. Proc. Case No. 16-01251 (MG)

View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-222

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.

Date Court Document
Number
Description
04/18/2019 222 Order, Signed on 4/18/2019, Directing Clerk's Office to Dispose of any Hard Copies or Electronic Storage Devices With Documents Filed Under Seal. (Anderson, Deanna)
01/24/2019 221 Copy of Order of U.S. District Court Judge Robert W. Sweet signed on 7/7/2017. Motion for Leave to Appeal Voluntarily Dismissed. (Rouzeau, Anatin)
07/02/2018 220 Notice of Dismissal /Notice of Voluntary Dismissal of Allied World filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
06/27/2018 219 Joint Status Report Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
04/23/2018 218 Joint Status Report Filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
02/20/2018 217 Joint Status Report Filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
12/22/2017 216 Joint Status Report Filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
11/01/2017 215 Order of U.S. District Court Judge Jed S. Rakoff signed on 10/31/2017. The motion for leave to appeal is denied. Because the Court has denied the motion for leave to appeal, there need be no stay of arbitration pending resolution of that appeal, and plaintiff's motion for a stay is denied as moot. (related document(s)[203]) (Fuschillo, Yadira)
10/23/2017 214 Joint Status Report Filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
10/05/2017 213 Order, Signed on 10/5/2017, Denying Plaintiff's Motion for a Stay of Arbitration Pending the District Court's Decision on the Motion for Leave to Appeal (Related Doc # [207], [209], [212]). (Anderson, Deanna)
09/28/2017 212 Reply to Motion for Stay Pending Appeal of This Court's Order Granting AWAC's Motion to Compel Arbitration (related document(s)[207]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/27/2017 211 Corporate Ownership Statement ("Defendant Allied World's Supplemental Corporate Disclosure Statement"). Corporate parents added to case: Fairfax Financial Holdings Limited. Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
09/26/2017 210 Civil Cover Sheet from U.S. District Court, Case Number: 1707332 (related document(s)[203]) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin)
09/25/2017 209 Opposition Brief ("Defendant Allied World's Brief in Opposition to Plaintiffs' Motion for a Stay of the Arbitration Order Pending Their Motion for Leave to Appeal") (related document(s)[207]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
09/21/2017 208 Transcript regarding Hearing Held on 2/23/2017 10:05AM RE: Case Management Conference. Remote electronic access to the transcript is restricted until 5/18/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [64], [65]). Notice of Intent to Request Redaction Deadline Due By 2/24/2017. Statement of Redaction Request Due By 3/10/2017. Redacted Transcript Submission Due By 3/20/2017. Transcript access will be restricted through 5/18/2017. (Ortiz, Carmen)
09/20/2017 207 Motion for Stay Pending Appeal of This Court's Order Granting AWAC's Motion to Compel Arbitration (related document(s)[204]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/20/2017 206 Civil Cover Sheet from, Case Number: Judge Glenn - Related Case Statement (related document(s)[205]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/20/2017 205 Civil Cover Sheet from, Case Number: Judge Glenn for MFG Plaintiff's Motion for Leave to Appeal (related document(s)[204]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/20/2017 204 Motion for Leave to Appeal the Bankruptcy Court's Order Granting AWAC's Motion to Compel Arbitration and For a Stay (related document(s)[202], [200]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/20/2017 203 Notice of Appeal of Bankruptcy Court's Order Granting AWAC's Motion to Compel Arbitration (related document(s)[202], [200]) filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
09/06/2017 202 Order, Signed on 9/6/2017, Granting Plaintiffs' Motion for Reconsideration but Denying Request to Modify Prior Decision or to Stay Arbitration in Bermuda(Related Doc # [201]). (Anderson, Deanna)
08/31/2017 201 Motion to Stay Arbitration and for Reconsideration of This Court's Arbitration Order (related document(s)[200]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/24/2017 200 Memorandum Opinion and Order signed on 8/24/2017 Granting Allied World's Motion to Compel Arbitration. (Gomez, Jessica)
08/23/2017 199 Letter re: Supplemental Authority in Support of MFG Parties' Opposition to AWAC's Motion to Compel Arbitration Filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/18/2017 198 Fourth Declaration of Jane Rue Wittstein filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
08/15/2017 197 Order Granting Motion for Leave to File a Sur-Reply and Second Declaration of Jayson Nathan Wood (Related Doc # [194]) signed on 8/15/2017. (Anderson, Deanna)
08/10/2017 196 Letter requesting that the Court remove the names and addresses of attorneys David Newmann, Pieter Van Tol, Jessica Klarfeld Jacobs, and DeNae M. Thomas from the official court docket and that the CM/ECF distribution list be amended to reflect this change as all claims asserted against Federal Insurance Company have been dismissed (related document(s)[172]) Filed by DeNae M. Thomas on behalf of Federal Insurance Company. (Thomas, DeNae)
08/10/2017 195 Amended Sur-Reply to Motion by Allied World to Dismiss for Improper Service of Process filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/10/2017 194 Amended Motion to Allow the MFG Parties to File a Sur-Reply and Second Declaration of Jayson Nathan Wood in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service of Process filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/10/2017 193 Second Declaration of Jayson Nathan Wood in Support of Plaintiffs' Brief in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service (related document(s)[191]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/10/2017 192 Sur-Reply to Motion by Allied World to Dismiss for Improper Service of Process filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/10/2017 191 Motion to Allow the MFG Parties to File a Sur-Reply and Second Declaration of Jayson Nathan Wood in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service of Process filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
08/04/2017 190 Statement of Intention to File a Sur-Reply and Second Declaration of Jayson Nathan Wood in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service of Process or a Request for a Hearing Filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
07/31/2017 189 Declaration ("Second Declaration of Mark Guy Chudleigh") (related document(s)[188]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Authorities Referred to in Second Declaration of Mark Guy Chudleigh (Part I) # (2) Authorities Referred to in Second Declaration of Mark Guy Chudleigh (Part II)) (Slifkin, Daniel)
07/31/2017 188 Response ("Defendant Allied World's Reply Regarding Service of Process") (related document(s)[174], [185]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
07/21/2017 187 Declaration of Charles S. Wittmann-Todd (related document(s)[174], [14], [185]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
07/21/2017 186 Declaration of Jayson Nathan Wood in Support of Plaintiffs' Brief in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service (related document(s)[174], [14], [185]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
07/21/2017 185 Opposition Brief /Plaintiffs' Brief in Opposition to Defendant Allied World's Motion to Dismiss for Improper Service of Process (related document(s) [174], [4]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
07/21/2017 184 Bond Issued by U.S. Specialty Insurance Company in the amount of $15,000,000.00 ("Defendant Allied World's Bond Under New York Insurance Law Section 1213") (related document(s)[179]) Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Richards, Beverly)
07/21/2017 183 Bond Issued by U.S. Specialty Insurance Company in the amount of $15,000,000 ("Defendant Allied World's Bond Under New York Insurance Law Section 1213") (related document(s)[179], [159]) Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
07/20/2017 182 Notice of Appearance in Adversary Proceeding filed by Victoria Dorfman on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Dorfman, Victoria)
07/19/2017 181 Order of U.S. District Court Judge Robert W. Sweet signed on 6/28/2017: For the foregoing reasons, the Allied World's motion to appeal as of right the Bankruptcy Court's Barton Order and motions for leave to appeal the Bankruptcy Court's Barton Order, preliminary injunction, and contempt order are denied. (related document(s)[106]) (mro)
07/19/2017 180 Order of U.S. District Court Judge Robert W. Sweet signed on 6/28/2017: For the foregoing reasons, the Allied World's motion to appeal as of right the Bankruptcy Court's Barton Order and motions for leave to appeal the Bankruptcy Court's Barton Order, preliminary injunction, and contempt order are denied. (related document(s)[87]) (mro)
07/17/2017 179 Order signed on 7/17/2017 Granting in Part Motion Striking the Bond Posted by Allied World and Requiring That New Bond Be Posted On Or Before 5:00 PM, Friday, July 21, 2017, or Allied World's Pleadings Will Be Stricken and a Default Entered (Related Doc # [171]). (Gomez, Jessica)
07/11/2017 178 Memorandum of Law Reply Brief in Support of Plaintiffs' Motion to Strike Defendant Allied World's Defective Bond Under New York Insurance Law Section 1213, Strike Pleadings and Enter a Default Judgment (related document(s)[171]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
07/06/2017 177 Opposition to Plaintiffs' Motion to Strike (related document(s)[171], [170], [159]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Declaration of Keith S Kaplan in Opposition to Plaintiffs' Motion to Strike # (2) Exhibit A to Kaplan Declaration - Defendant Allied World's File Stamped Bond) (Slifkin, Daniel)
07/05/2017 176 Notice of Dismissal /Notice of Voluntary Dismissal of Iron-Starr Defendants filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
06/30/2017 175 Letter of MFG Plaintiffs Filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
06/30/2017 174 Statement re: Reservation of Rights Regarding Ineffective Service of Process filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/29/2017 173 Scheduling Order signed on 6/29/2017 Regarding Plaintiff's Motion to Strike Defendant Allied World's Bond, Strike Pleadings, and Enter a Default Judgment (related document(s)[171]) (Rouzeau, Anatin)
06/28/2017 172 Notice of Dismissal /Notice of Voluntary Dismissal of Defendant Federal Insurance Company filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)