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 chronological order. To display the docket in reverse chronological order, please click here.
Date |
Court Document Number |
Description |
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) |
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 | 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 | 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 | 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 | 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 | 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 | 44 | Certificate of Service Filed by Dean Lindsay Chapman Jr. on behalf of J. Randy MacDonald. (Chapman, Dean) (Entered: 11/09/2015) |
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) |
11/10/2015 | 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 | 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 | 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 | 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 | 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 | 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 | 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 | 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) |
11/11/2015 | 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) |
11/12/2015 | 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) |
11/10/2015 | 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 | 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) |
11/12/2015 | 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 | 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 | 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 | 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) |
11/15/2015 | 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) |
11/16/2015 | 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) |
11/16/2015 | 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 | 65 | Notice of Appearance in Adversary Proceeding filed by Matthew L. Mazur on behalf of Jon S. Corzine. (Mazur, Matthew) (Entered: 11/16/2015) |
11/17/2015 | 66 | Statement / Undertaking of Jon S. Corzine filed by Jonathan R. Streeter on behalf of Jon S. Corzine. (Streeter, Jonathan) (Entered: 11/17/2015) |
11/23/2015 | 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) |
11/23/2015 | 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) |
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) |
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) |
12/07/2015 | 71 | Motion to Seal filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Attachments: # (1) Exhibit Proposed Order) (Stremba, Lee) |
12/07/2015 | 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 | 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) |
12/08/2015 | 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) |
12/10/2015 | 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) |
12/10/2015 | 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 | 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) |
12/17/2015 | 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) |
12/29/2015 | 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) |
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) |
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) |
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) |
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) |
05/26/2016 | 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) |
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) |
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) |
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) |