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. 15-01362 (MG)

View Dockets:1-50 | 51-87

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

Date Court Document
Number
Description
07/26/2016 87 Order, signed on 7/26/2016, Authorizing the Release of Confidential Documents Filed Under Seal. (related document(s)[56], [51], [46], [49]) (Anderson, Deanna)
06/23/2016 86 Affidavit of Service of Eric Westberg re Notice of Dismissal. (related document(s)[85]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela)
06/20/2016 85 Notice of Dismissal Notice of Voluntary Dismissal With Prejudice filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane)
05/26/2016 84 Fourth Stipulation and Consent Order Signed on 05/26/2016 Extending Time to Respond to First Amended Adversary Complaint for Declaratory and Injunctive Relief. Time for the Extension Defendants to answer, move, or otherwise respond to the First Amended Complaint for Declaratory and Injunctive Relief is hereby further extended through and including 07/15/2016. (Related Document(s)[81]) (Gomez, Jessica)
05/23/2016 83 Affidavit of Service re Notice of Change of Address for Jones Day (related document(s)[82]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela)
05/20/2016 82 Statement Notice of Change of Address of Jones Day filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
03/22/2016 81 Third Stipulation and Consent Order, Signed on 3/22/2016, Extending Time to Respond to First Amended Adversary Complaint for Declaratory and Injunctive Relief. (related document(s)[80]) (Anderson, Deanna)
01/25/2016 80 Second Stipulation and Consent Order, signed on 1/25/2016, Extending Time to Respond to First Amended Adversary Complaint for Declaratory and Injunctive Relief. (related document(s)[78]) (Anderson, Deanna)
12/29/2015 79 Affidavit of Service of Andrew Buck re Notice of Voluntary Dismissal of St. Paul Mercury Insurance Company, Ironshore Insurance Ltd., Starr Insurance & Reinsurance Ltd., and Iron-Starr Excess Agency Ltd. Without Prejudice (related document(s)[70]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela)
12/17/2015 78 Stipulation and Consent Order signed on 12/17/2015 Extending Time to Respond to First Amended Adversary Complaint for Declaratory and Injunctive Relief. (Anderson, Deanna)
12/10/2015 77 Reply to Motion Reply Memorandum in Support of the Motion (A) for entry of an Order Scheduling a Combined Hearing to Approve (I) The MFG Settlement with (II) The Final Approval Hearing of the Securities Settlement, (B) For Reconsideration of the Decision and Order Granting Final Approval; and (C) Related Relief filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane)
12/10/2015 76 (FILED UNDER SEAL) Securities Lead Plaintiffs' Brief in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of Securities D&O Settlement and Joint Declaration of Salvatore J. Graziano and Cynthia Hanawalt in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement (FILED UNDER SEAL) (related document(s)[48], [47]) (Rouzeau, Anatin).
12/10/2015 75 Corporate Ownership Statement -- Rule 7007.1 Corporate Disclosure Statement. Corporate parents added to case: Houston Casualty Company. Filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Stremba, Lee)
12/08/2015 74 Opposition Brief Joinder to Independent Director Defendants "Opposition to the Motion for Reconsideration of the Decision and Order Granting Final Approval of the Securities Settlement" filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert)
12/07/2015 73 Opposition Joinder in "Opposition of U.S. Specialty Insurance Company to Estate Movants Motion for a Combined Hearing and Reconsideration of the District Courts November 25, 2015 Order Granting Final Approval of the Securities Class Action Settlement" (related document(s)[72]) filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert)
12/07/2015 72 Opposition Brief FILED UNDER SEAL - of U.S. Specialty Ins. Co. to Estate Movants' Motion For A Combined Hearing and Reconsideration of the District Court's November 25, 2015 Order Granting Final Approval of the Securities Class Action Settlement filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Attachments: # (1) Exhibit A - Filed Under Seal # (2) Exhibit B - Filed Under Seal) (Stremba, Lee)
12/07/2015 71 Motion to Seal filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Attachments: # (1) Exhibit Proposed Order) (Stremba, Lee)
12/03/2015 70 Notice of Dismissal of St. Paul Mercury Insurance Company, Ironshore Insurance Ltd., Starr Insurance & Reinsurance Ltd., and Iron-Starr Excess Agency Ltd. Without Prejudice filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane)
12/03/2015 69 Transcript regarding Hearing Held on 11/16/2015 2:24PM RE: Amended Joint Motion OF MF Global Holdings Ltd., As Plan Administrator, And Nader Tavokoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Enjoin Final Approval Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates. Remote electronic access to the transcript is restricted until 2/16/2016. 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.). Notice of Intent to Request Redaction Deadline Due By 11/25/2015. Statement of Redaction Request Due By 12/9/2015. Redacted Transcript Submission Due By 12/21/2015. Transcript access will be restricted through 2/16/2016. (Ortiz, Carmen)
11/23/2015 68 Affidavit of Service of Andrew Buck re Notice of Agenda of Matters for Hearing on Monday, November 16, 2015, Originally Scheduled at 3:00 p.m. (ET) but Rescheduled to Begin at Such Time as the Court's 2:00 PM (ET) Hearing Concludes. (related document(s)[62]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela)
11/23/2015 67 Notice of Appearance in Adversary Proceeding filed by Edward J. Kirk on behalf of ACE American Insurance Company, Westchester Fire Insurance Company. (Kirk, Edward)
11/17/2015 66 Statement / Undertaking of Jon S. Corzine filed by Jonathan R. Streeter on behalf of Jon S. Corzine. (Streeter, Jonathan) (Entered: 11/17/2015)
11/16/2015 65 Notice of Appearance in Adversary Proceeding filed by Matthew L. Mazur on behalf of Jon S. Corzine. (Mazur, Matthew) (Entered: 11/16/2015)
11/16/2015 64 Notice of Appearance in Adversary Proceeding filed by Jonathan R. Streeter on behalf of Jon S. Corzine. (Streeter, Jonathan) (Entered: 11/16/2015)
11/16/2015 63 Amended Notice of Agenda of Matters for Hearing on Monday, November 16, 2015, Originally Scheduled at 3:00 p.m. (ET) but Rescheduled to Begin at Such Time as the Court's 2:00 PM (ET) Hearing Concludes filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. with hearing to be held on 11/16/2015 at 02:00 PM at Courtroom 501 (MG) (Wittstein, Jane) (Entered: 11/16/2015)
11/15/2015 62 Notice of Agenda of Matters for Hearing on Monday, November 16, 2015, Originally Scheduled at 3:00 p.m. (ET) but Rescheduled to Begin at Such Time as the Court's 2:00 PM (ET) Hearing Concludes filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 11/15/2015)
11/12/2015 61 Notice of Hearing Notice Of Telephonic Status Conference In Adversary Proceeding No. 15-01362 (MG) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. with hearing to be held on 11/13/2015 (check with court for location) (Wittstein, Jane) (Entered: 11/12/2015)
11/12/2015 60 Declaration Declaration Of Erik M. Graber In Support Of The Joint Motion Of MF Global Holdings Ltd., As Plan Administrator, And Nader Tavakoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Enjoin Final Consummation Of Certain Aspects Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s) 59, 9) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 11/12/2015)
11/12/2015 59 Reply to Motion Reply Memorandum Of Law In Support Of The Joint Motion Of MF Global Holdings Ltd., As Plan Administrator, And Nader Tavakoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Enjoin Final Consummation Of Certain Aspects Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s) 9) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 11/12/2015)
11/12/2015 58 Certificate of Service (related document(s) 48, 46, 47, 49) Filed by John H. Drucker on behalf of Her Magesty the Queen in Right of Alberta, Majesty The Queen In Right Of Alberta, Virginia Retirement System, Virginia Retirement System. (Drucker, John) (Entered: 11/12/2015)
11/12/2015 57 Certificate of Service (related document(s) 39, 40) Filed by John H. Drucker on behalf of Her Magesty the Queen in Right of Alberta, Majesty The Queen In Right Of Alberta, Virginia Retirement System, Virginia Retirement System. (Drucker, John) (Entered: 11/12/2015)
11/10/2015 56 Exhibit A, G, and H to Declaration of David B. Toscano in Support of the Independent Directors Objection to The Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval Of the Individual Defendants' Settlement of The Securities Action (FILED UNDER SEAL) (related document(s) 51, 37) (Rouzeau, Anatin). Additional attachment(s) added on 11/12/2015 (Rouzeau, Anatin) to Correct the Under Seal Order Date. (Entered: 11/12/2015)
11/12/2015 55 Letter to Judge Glenn re Telephonic Status Conference 11/12/2015 at 5:00 pm Filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. with hearing to be held on 11/12/2015 at 05:00 PM at Courtroom 617 (MEW) (Wittstein, Jane) (Entered: 11/12/2015)
11/11/2015 54 Affidavit of Service (related document(s) 33) Filed by Pieter Van Tol on behalf of Federal Insurance Company. (Van Tol, Pieter) (Entered: 11/11/2015)
11/10/2015 53 Letter dated November 9, 2015. Filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann) (Entered: 11/10/2015)
11/10/2015 52 Memorandum of Law of the Former Independent Directors of MF Global Holdings Ltd. In Opposition to the Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants' Settlement of The Securities Action (UNREDACTED) (related document(s) 9) filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 11/10/2015)
11/10/2015 51 Order signed on 11/10/2015 Authorizing the Filing UNDER SEAL of Certain Exhibits to the Declaration of David B. Toscano in support of the Independent Directors' Objection to the Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants Settlement of the Securities Action (Related Doc # 50). (Anderson, Deanna) (Entered: 11/10/2015)
11/10/2015 50 Motion to Seal -Motion for an Order Authorizing the Filing Under Seal of Certain Exhibits to the Declaration of David B. Toscano in support of the Independent Directors' Objection to the Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants Settlement of the Securities Action filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit A- Proposed Order) (Polubinski, Edmund) (Entered: 11/10/2015)
11/10/2015 49 Order signed on 11/10/2015 Authorizing the Filing UNDER SEAL of the Securities Lead Plaintiffs' Brief and Joint Declaration in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement (Related Doc # 46) . (Anderson, Deanna) (Entered: 11/10/2015)
11/10/2015 48 Declaration / REVISED REDACTED Joint Declaration of Salvatore J. Graziano and Cynthia Hanawalt in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 47 Opposition Brief / REVISED REDACTED Securities Lead Plaintiffs' Brief in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 46 Motion to Seal /Securities Lead Plaintiffs' Motion Under Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 for Leave to File Under Seal Their Brief and Joint Declaration in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, with Exhibit A - Proposed Order, filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 45 Corporate Ownership Statement . Filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert) (Entered: 11/10/2015)
11/09/2015 44 Certificate of Service Filed by Dean Lindsay Chapman Jr. on behalf of J. Randy MacDonald. (Chapman, Dean) (Entered: 11/09/2015)
11/09/2015 43 Opposition Ironshore Indemnity Ltd. opposition of U.S. Specialty Insurance Co. to amended joint motion of MF Global Holdings Ltd., as plan administrator (related document(s) 9) filed by Maryann Taylor on behalf of Ironshore Indemnity, Inc. (Taylor, Maryann) Modified on 11/13/2015 (Richards, Beverly). (Entered: 11/09/2015)
11/09/2015 42 Corporate Ownership Statement of St. Paul Mercury Insurance Company. Filed by Charles C Lemley on behalf of St. Paul Mercury Insurance Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 41 Corporate Ownership Statement of Hartford Accident and Indemnity Company. Filed by Charles C Lemley on behalf of Hartford Accident & Indemnity Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 40 Declaration /REDACTED Joint Declaration of Salvatore J. Graziano and Cynthia Hanawalt in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/09/2015)
11/09/2015 39 Opposition Brief /REDACTED Securities Lead Plaintiffs' Brief in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/09/2015)
11/09/2015 38 Motion to Join Opposition by U.S. Specialty filed by Charles C Lemley on behalf of Hartford Accident & Indemnity Company, St. Paul Mercury Insurance Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 37 Declaration of David B. Toscano in support of the Independent Directors Objection to The Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval Of the Individual Defendants' Settlement of The Securities Action (related document(s) 9) filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Polubinski, Edmund) (Entered: 11/09/2015)