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 chronological order. To display the docket in reverse chronological order, please click here.

Date Court Document
Number
Description
05/17/2017 151 Stipulation and Order to adjourn, subject to approval of the Court, the May 19, 2017 hearing addressing discovery issues to June 13, 2017 at 2:00 p.m. (related document(s)[145], [148]) Filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
05/17/2017 152 Response of Allied World to Plaintiffs' Application for Award of Fees and Costs (related document(s)[135]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/02/2017 153 Memorandum of Law /Plaintiffs' Reply Brief in Support of Award of Fees and Costs for the Bermuda Insurers' Contempt and Violation of the Barton Doctrine (related document 135) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
06/02/2017 154 Second Declaration of Jane Rue Wittstein (related document 135) filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
06/05/2017 155 Stipulation and Order, Signed on 6/5/2017, Between Counsel for MG Global Holdings Ltd. and Counsel for Federal Insurance Company, Modifying Deadlines set Forth in Case Management and Scheduling Order. (Related Document no. [123]) (Anderson, Deanna)
06/09/2017 156 Motion to Approve DEFENDANT ALLIED WORLD'S NOTICE OF MOTION FOR LEAVE TO FILE A SUR-REPLY IN OPPOSITION TO PLAINTIFFS' APPLICATION FOR AN AWARD OF FEES AND COSTS filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Exhibit 1 [Proposed] DEFENDANT ALLIED WORLD'S SUR-REPLY IN OPPOSITION TO PLAINTIFFS' APPLICATION FOR AN AWARD OF FEES AND COSTS) (Slifkin, Daniel)
06/11/2017 157 Motion to Extend Time of Deadline for Completion of Jurisdictional Discovery (related document(s)[122]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Attachments: # (1) Exhibit A - June 8 Letter to AWAC # (2) Exhibit B - Proposed Order) (Bennett, Bruce)
06/12/2017 158 Order, Signed on 6/12/2017, Granting Motion for Leave to File a Sur-Reply (Related Doc # [156]). (Anderson, Deanna)
06/12/2017 159 Memorandum Opinion and Order, Signed on 6/12/2017, Finding that Allied World Must Post a Bond Pursuant to New York Insurance Law Section 1213. (related document(s)[153], [118]) (Anderson, Deanna)
06/12/2017 160 Memorandum of Law ("Defendant Allied World's Sur-Reply In Opposition To Plaintiffs' Application For An Award Of Fees And Costs") (related document(s)[135]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/12/2017 161 Stipulation and Order to Adjourn, Subject to approval by the Court, dated 6/12/17 Filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
06/13/2017 162 Stipulation and Order, Signed on 6/13/2017, Between Counsel for MG Global Holdings Ltd. and Counsel for Federal Insurance Company, Modifying Deadlines set Forth in Case Management and Scheduling Order. (related document(s)[146], [137], [123], [138], [155], [139]) (Anderson, Deanna)
06/13/2017 163 Opposition ("Defendant Allied World's Opposition To Plaintiffs' Application For A 21-Day Extension Of The Deadline To Complete Jurisdictional Discovery") (related document(s)[157]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/13/2017 164 Stipulation and Order, Signed on 6/13/2017, Adjourning Hearing From June 13, 2017 to July 13, 2017 at 2:30 PM in Courtroom 523 (MG). (Anderson, Deanna)
06/15/2017 165 Reply to Motion to Extend Time of Deadline for Completion of Jurisdictional Discovery (related document(s)[157]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Attachments: # (1) Exhibit C - Email from Daniel Margolskee to Jason B. Lissy (June 15, 2017 at 3:33 PM)) (Bennett, Bruce)
06/16/2017 166 Notice of Withdrawal / Plaintiffs' (I) Notice of Withdrawal of its Application for a 21-Day Extension of the Deadline to Complete Jurisdictional Discovery and (II) Request for Confirmation of Case Management Order (related document(s)[6], [165], [157]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
06/19/2017 167 Response ("Defendant Allied World's Response To Plaintiffs' Request For Confirmation Of Case Management Order") (related document(s)[166]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/22/2017 168 Order, Signed on 6/22/2017, Awarding Attorneys' Fees and Costs in Connection With Allied World's Contempt and Violation of the Barton Doctrine. (related document(s)[122], [152], [160], [135], [153], [136]) (Anderson, Deanna)
06/22/2017 169 Third Declaration of Jane Rue Wittstein (related document 135) filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
06/26/2017 170 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)[159]) Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
06/27/2017 171 Motion to Strike /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)[170], [159]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
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)
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)
06/30/2017 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)
06/30/2017 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)
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)
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)
07/11/2017 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)
07/17/2017 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)
07/19/2017 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)
07/19/2017 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)
07/20/2017 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)
07/21/2017 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)
07/21/2017 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 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 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 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)
07/31/2017 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)
07/31/2017 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)
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)
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)
08/10/2017 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 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 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 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 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)
08/15/2017 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)
08/18/2017 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)
08/23/2017 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)
08/24/2017 200 Memorandum Opinion and Order signed on 8/24/2017 Granting Allied World's Motion to Compel Arbitration. (Gomez, Jessica)