Case details

Court: nysb
Docket #: 16-35114
Case Name: Nicholas D. Brown, III
PACER case #: 207712
Date filed: 2016-01-25
Date terminated: 2012-08-08
Assigned to: Judge Cecelia G. Morris
Demand: $42000000

Parties

Represented Party Attorney & Contact Info
Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff
Plaintiff
Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff
Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email:

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email:

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email:

Keith R. Murphy
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 US 2128474686 Fax : 2125894201 Email:
LEAD ATTORNEY

David J. Sheehan
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212 589 4200 Fax : 212 589 4201 Email:

Banco Bilbao Vizcaya Argentaria, S.A.
Defendant
Banco Bilbao Vizcaya Argentaria, S.A.
Heather Lamberg Kafele
Shearman & Sterling, LLP 801 Pennsylvania Avenue, N.W. Suite 900 Washington, DC 20004 (202) 508-8097 Fax : (202) 508-8100 Email:
LEAD ATTORNEY

Joanna Shally
Shearman & Sterling 599 Lexington Avenue New York, NY 10022 (212) 848-4700 Fax : (646) 848-4700 Email:

Sonja Kohn a/k/a Sonja Blau Kohn a/k/a Sonja Blau a/k/a Sinja Kohn a/k/a Sinja Blau a/k/a Sinja Turk
Defendant
Sonja Kohn a/k/a Sonja Blau Kohn a/k/a Sonja Blau a/k/a Sinja Kohn a/k/a Sinja Blau a/k/a Sinja Turk
PRO SE

Erwin Kohn
Defendant
Erwin Kohn
PRO SE

Netty Blau
Defendant
Netty Blau
PRO SE

Robert Alan Kohn
Defendant
Robert Alan Kohn
PRO SE

Rina Hartstein (Nee Kohn)
Defendant
Rina Hartstein (Nee Kohn)
PRO SE

Moishe Hartstein
Defendant
Moishe Hartstein
PRO SE

Mordechai Landau
Defendant
Mordechai Landau
PRO SE

Erko, Inc.
Defendant
Erko, Inc.
PRO SE

Eurovaleur, Inc.
Defendant
Eurovaleur, Inc.
PRO SE

Infovaleur, Inc.
Defendant
Infovaleur, Inc.
PRO SE

Tecno Development & Research S.R.L.
Defendant
Tecno Development & Research S.R.L.
PRO SE

Tecno Development & Research LTD.
Defendant
Tecno Development & Research LTD.
PRO SE

Shlomo (Momy) Amselem
Defendant
Shlomo (Momy) Amselem
PRO SE

Hassans International Law Firm
Defendant
Hassans International Law Firm
PRO SE

Herald Asset Management Ltd.
Defendant
Herald Asset Management Ltd.
PRO SE

20:20 Medici AG f/k/a Bank Medici AG
Defendant
20:20 Medici AG f/k/a Bank Medici AG
PRO SE

Peter Scheithauer
Defendant
Peter Scheithauer
PRO SE

Robert Reuss
Defendant
Robert Reuss
PRO SE

Unicredit Bank Austria AG
Defendant
Unicredit Bank Austria AG
PRO SE

Gerhard Randa
Defendant
Gerhard Randa
PRO SE

Stefan Zapotocky
Defendant
Stefan Zapotocky
PRO SE

Bank Austria Worldwide Fund Management Ltd.
Defendant
Bank Austria Worldwide Fund Management Ltd.
PRO SE

Ursula Radel-Leszczynski
Defendant
Ursula Radel-Leszczynski
PRO SE

Unicredit S.P.A.
Defendant
Mark McDermott
Skadden Arps Slate Meagher & Flom, LLP 4 Times Square New York, NY 10036 (212) 735-2290 Fax : (917) 777-2290 Email: Mark.McDermott@skadden.com

Alessandro Profumo
Defendant
Eliot Lauer
Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue 35th Floor New York, NY 10178 (212) 696-6000 Fax : (212) 697-1559 Email: elauer@curtis.com

Pioneer Global Asset Management, S.P.A.
Defendant
Pioneer Global Asset Management, S.P.A.
PRO SE

Palladium Capital Advisors LLC
Defendant
Palladium Capital Advisors LLC
PRO SE

Windsor IBC, Inc.
Defendant
Windsor IBC, Inc.
PRO SE

Mariadelmar Raule
Defendant
Mariadelmar Raule
PRO SE

Franco Mugnai
Defendant
Franco Mugnai
PRO SE

Paul De Sury
Defendant
Paul De Sury
PRO SE

Daniele Cosulich
Defendant
Daniele Cosulich
PRO SE

Absolute Portfolio Management Ltd.
Defendant
Absolute Portfolio Management Ltd.
PRO SE

Medicifinanz Consulting GmbH
Defendant
Medicifinanz Consulting GmbH
PRO SE

Medici S.R.L.
Defendant
Medici S.R.L.
PRO SE

Medici Cayman Island Ltd.
Defendant
Medici Cayman Island Ltd.
PRO SE

Bank Medici AG (Gibraltar)
Defendant
Bank Medici AG (Gibraltar)
PRO SE

ReviTrust Services Est.
Defendant
ReviTrust Services Est.
PRO SE

Helmuth Frey
Defendant
Helmuth Frey
PRO SE

Manfred Kastner
Defendant
Manfred Kastner
PRO SE

Josef Duregger
Defendant
Josef Duregger
PRO SE

Andreas Pirkner
Defendant
Andreas Pirkner
PRO SE

Werner Tripolt
Defendant
Werner Tripolt
PRO SE

Andreas Schindler
Defendant
Andreas Schindler
PRO SE

Friedrich Kadrnoska
Defendant
Friedrich Kadrnoska
PRO SE

Werner Kretschmer
Defendant
Werner Kretschmer
PRO SE

Wilhelm Hemetsberger
Defendant
Wilhelm Hemetsberger
PRO SE

Harald Nograsek
Defendant
Harald Nograsek
PRO SE

Bank Austria Cayman Islands Ltd.
Defendant
Bank Austria Cayman Islands Ltd.
PRO SE

Gianfranco Gutty
Defendant
Gianfranco Gutty
PRO SE

Sofipo Austria GmbH
Defendant
Sofipo Austria GmbH
PRO SE

M-Tech Services GmbH
Defendant
M-Tech Services GmbH
PRO SE

Brera Servizi Aziendiale S.R.L.
Defendant
Brera Servizi Aziendiale S.R.L.
PRO SE

Redcrest Investments, Inc.
Defendant
Redcrest Investments, Inc.
PRO SE

Line Group Ltd.
Defendant
Line Group Ltd.
PRO SE

Line Management Services Ltd.
Defendant
Line Management Services Ltd.
PRO SE

Line Holdings Ltd.
Defendant
Line Holdings Ltd.
PRO SE

Herald Consult Ltd.
Defendant
Herald Consult Ltd.
PRO SE

John and Jane Doe Defendants 1- 100
Defendant
John and Jane Doe Defendants 1- 100
PRO SE

Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC
Plaintiff
Deborah H. Renner
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com
LEAD ATTORNEY

Marc Hirschfield
Baker & Hostetler LLP 45 Rockefeller Palaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com
LEAD ATTORNEY

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com

UBS AG, UBS (Luxembourg) SA
Defendant
UBS AG, UBS (Luxembourg) SA
PRO SE

UBS Fund Services (Luxembourg) SA
Defendant
UBS Fund Services (Luxembourg) SA
PRO SE

UBS Third Party Management Company SA
Defendant
UBS Third Party Management Company SA
PRO SE

Access International Advisors LLC
Defendant
Access International Advisors LLC
PRO SE

Access International Advisors Europe Limited
Defendant
Access International Advisors Europe Limited
PRO SE

Access International Advisors Ltd.
Defendant
Access International Advisors Ltd.
PRO SE

Access Partners (Suisse) SA
Defendant
Access Partners (Suisse) SA
PRO SE

Access Management Luxembourg SA (f/k/a Access International Advisors Luxembourg) SA) as represented by its Liquidator Maitre Ferdinand Entringer
Defendant
Access Management Luxembourg SA (f/k/a Access International Advisors Luxembourg) SA) as represented by its Liquidator Maitre Ferdinand Entringer
PRO SE

Access Partners SA as represented by its Liqudator Maitre Ferdinand Entringer
Defendant
Access Partners SA as represented by its Liqudator Maitre Ferdinand Entringer
PRO SE

Patrick Littaye
Defendant
Patrick Littaye
PRO SE

Claudine Magon de la Villehuchet (a/k/a Claudine de la Villehuchet) in her capacity as Executrix under the Will of Thierry Magon de la Villehuchet (a/k/a Rene Thierry de la Villehuchet)
Defendant
Claudine Magon de la Villehuchet (a/k/a Claudine de la Villehuchet) in her capacity as Executrix under the Will of Thierry Magon de la Villehuchet (a/k/a Rene Thierry de la Villehuchet)
PRO SE

Claudine Magon de la Villehuchet (a/k/a Claudine de la Villehuchet) individually as the sole beneficiary under the Will of Thierry Magon de la Villehuchet (a/k/a Rene Thierry de la Villehuchet)
Defendant
Claudine Magon de la Villehuchet (a/k/a Claudine de la Villehuchet) individually as the sole beneficiary under the Will of Thierry Magon de la Villehuchet (a/k/a Rene Thierry de la Villehuchet)
PRO SE

Pierre Delandmeter
Defendant
Pierre Delandmeter
PRO SE

Theodore Dumbauld
Defendant
Theodore Dumbauld
PRO SE

Luxalpha SICAV as represented by its Liquidators Maitre Alain Rukavina and Paul LaPlume
Defendant
Luxalpha SICAV as represented by its Liquidators Maitre Alain Rukavina and Paul LaPlume
PRO SE

Roger Hartmann
Defendant
Roger Hartmann
PRO SE

Ralf Schroeter
Defendant
Ralf Schroeter
PRO SE

Rene Egger
Defendant
Rene Egger
PRO SE

Alain Hondequin
Defendant
Alain Hondequin
PRO SE

Hermann Kranz
Defendant
Hermann Kranz
PRO SE

Bernard Stiehl
Defendant
Bernard Stiehl
PRO SE

Groupement Financier Ltd.
Defendant
Groupement Financier Ltd.
PRO SE

UBS AG
Defendant
UBS AG
PRO SE

UBS (Luxembourg) S.A.
Defendant
UBS (Luxembourg) S.A.
PRO SE

UBS Fund Services (Luxembourg) S.A.
Defendant
UBS Fund Services (Luxembourg) S.A.
PRO SE

UBS Third Party Management Company S.A.
Defendant
UBS Third Party Management Company S.A.
PRO SE

M&B Capital Advisers Sociedad De Valores, S.A.
Defendant
M&B Capital Advisers Sociedad De Valores, S.A.
PRO SE

M&B Capital Advisers Holding, S.A.
Defendant
M&B Capital Advisers Holding, S.A.
PRO SE

M&B Capital Advisers Gestion SGIIC, S.A.
Defendant
M&B Capital Advisers Gestion SGIIC, S.A.
PRO SE

JB Capital Markets Sociedad De Valores, S.A. (f/k/a M&B Capital Markets Sociedad De Valores, S.A.)
Defendant
JB Capital Markets Sociedad De Valores, S.A. (f/k/a M&B Capital Markets Sociedad De Valores, S.A.)
PRO SE

Francisco Javier Botin-Sanz de Sautuola O'Shea
Defendant
Francisco Javier Botin-Sanz de Sautuola O'Shea
PRO SE

Guillermo Morenes Mariategui
Defendant
Guillermo Morenes Mariategui
PRO SE

Reliance Management (BVI) Limited
Defendant
Reliance Management (BVI) Limited
PRO SE

Reliance International Research LLC
Defendant
Reliance International Research LLC
PRO SE

Reliance Management (Gibraltar) Limited
Defendant
Reliance Management (Gibraltar) Limited
PRO SE

Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus, as represented by their Liquidators Maitre Alain Rukavina and Paul Laplume
Defendant
Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus, as represented by their Liquidators Maitre Alain Rukavina and Paul Laplume
PRO SE

Maitre Alain Rukavina and Paul Laplume, in their capacities as liquidators and representatives of Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus
Defendant
Maitre Alain Rukavina and Paul Laplume, in their capacities as liquidators and representatives of Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus
PRO SE

Landmark Investment Fund Ireland
Defendant
Landmark Investment Fund Ireland
PRO SE

Irving Picard,
Plaintiff
David J. Sheehan
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212 589 4200 Fax : 212 589 4201 Email: dsheehan@bakerlaw.com
LEAD ATTORNEY

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mhirschfield@bakerlaw.com

Marc D. Powers
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mpowers@bakerlaw.com

Fairfield Sentry Limited (In Liquidation)
Defendant
Fairfield Sentry Limited (In Liquidation)
PRO SE

Greenwich Sentry, L.P.
Defendant
Paul R. DeFilippo
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue 12th Floor New York, NY 10110 (212) 382-3300 Fax : (212) 382-0050 Email: pdefilippo@wmd-law.com

Greenwich Sentry Partners, L.P.
Defendant
Paul R. DeFilippo
(See above for address)

Fairfield Sigma Limited (In Liquidation)
Defendant
Fairfield Sigma Limited (In Liquidation)
PRO SE

Fairfield Lambda Limited
Defendant
Fairfield Lambda Limited
PRO SE

Chester Global Strategy Fund Limited
Defendant
Paul R. DeFilippo
(See above for address)

Chester Global Strategy Fund
Defendant
Paul R. DeFilippo
(See above for address)

Irongate Global Strategy Fund Limited
Defendant
Paul R. DeFilippo
(See above for address)

Fairfield Greenwich Fund (Luxembourg)
Defendant
Paul R. DeFilippo
(See above for address)

Fairfield Investment Fund Limited
Defendant
Paul R. DeFilippo
(See above for address)

Fairfield Investors (Euro) Limited
Defendant
Fairfield Investors (Euro) Limited
PRO SE

Fairfield Investors (Swiss Franc) Limited
Defendant
Fairfield Investors (Swiss Franc) Limited
PRO SE

Fairfield Investors (Yen) Limited
Defendant
Fairfield Investors (Yen) Limited
PRO SE

Fairfield Investment Trust
Defendant
Paul R. DeFilippo
(See above for address)

FIF Advanced, Ltd.
Defendant
Paul R. DeFilippo
(See above for address)

Sentry Select Limited
Defendant
Sentry Select Limited
PRO SE

Stable Fund
Defendant
Paul R. DeFilippo
(See above for address)

Fairfield Greenwich Limited
Defendant
Fairfield Greenwich Limited
PRO SE

Fairfield Greenwich (Bermuda), Ltd.
Defendant
Fairfield Greenwich (Bermuda), Ltd.
PRO SE

Fairfield Greenwich Advisors LLC
Defendant
Fairfield Greenwich Advisors LLC
PRO SE

Fairfield Greenwich GP, LLC
Defendant
Fairfield Greenwich GP, LLC
PRO SE

Fairfield Greenwich Partners, LLC
Defendant
Fairfield Greenwich Partners, LLC
PRO SE

Fairfield Heathcliff Capital LLC
Defendant
Fairfield Heathcliff Capital LLC
PRO SE

Fairfield International Managers, Inc.
Defendant
Fairfield International Managers, Inc.
PRO SE

Fairfield Greenwich (UK) Limited
Defendant
Fairfield Greenwich (UK) Limited
PRO SE

Greenwich Bermuda Limited
Defendant
Greenwich Bermuda Limited
PRO SE

Chester Management Cayman Limited
Defendant
Chester Management Cayman Limited
PRO SE

Walter Noel
Defendant
Walter Noel
PRO SE

Jeffrey Tucker
Defendant
Jeffrey Tucker
PRO SE

Andres Piedrahita
Defendant
Andres Piedrahita
PRO SE

Mark McKeefry
Defendant
Mark McKeefry
PRO SE

Daniel Lipton
Defendant
Daniel Lipton
PRO SE

Amit Vijayvergiya
Defendant
Amit Vijayvergiya
PRO SE

Gordon McKenzie
Defendant
Gordon McKenzie
PRO SE

Richard Landsberger
Defendant
Richard Landsberger
PRO SE

Philip Toub
Defendant
Philip Toub
PRO SE

Charles Murphy
Defendant
Charles Murphy
PRO SE

Andrew Smith
Defendant
Andrew Smith
PRO SE

Harold Greisman
Defendant
Harold Greisman
PRO SE

Gregory Bowes
Defendant
Gregory Bowes
PRO SE

Corina Noel Piedrahita
Defendant
Corina Noel Piedrahita
PRO SE

Lourdes Barreneche
Defendant
Lourdes Barreneche
PRO SE

Cornelis Boele
Defendant
Cornelis Boele
PRO SE

Santiago Reyes
Defendant
Santiago Reyes
PRO SE

Jacqueline Harry
Defendant
Jacqueline Harry
PRO SE

Robert Blum
Defendant
Robert Blum
PRO SE

Irving H. Picard
Trustee
Baker & Hostetler, LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200
Alissa M. Nann
Foley & Lardner LLP 90 Park Avenue New York, NY 10016 212-682-7474 Fax : 212-687-2329 Email: anann@foley.com

Bik Cheema
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bcheema@bakerlaw.com

Brian K. Esser
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: besser@bakerlaw.com

Catherine Elizabeth Woltering
Baker Hostetler LLP 65 East State Street Suite 2100 Columbus, OH 43215 614.462.2677 Fax : 614.462.2616 Email: cwoltering@bakerlaw.com

David J. Sheehan
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212 589 4200 Fax : 212 589 4201 Email: dsheehan@bakerlaw.com
LEAD ATTORNEY

Elizabeth A. Scully
Baker & Hostetler LLP Washington Square Suite 1100 1050 Connecticut Avenue, N.W. Washington, DC 20036 (202) 861-1698 Fax : (202) 861-1783 Email: escully@bakerlaw.com

Geraldine E. Ponto
Baker & Hostetler 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4221 Email: gponto@bakerlaw.com

Howard L. Simon
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: hsimon@windelsmarx.com
LEAD ATTORNEY

Irving H. Picard
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: ipicard@bakerlaw.com

Jennifer M. Walrath
Baker & Hostetler LLP 1050 Connecticut Avenue, N.W. Suite 1100 Washington, DC 20036 (202) 861-1500 Fax : (202) 861-1783 Email: jwalrath@bakerlaw.com

Jessie Morgan Gabriel
Baker & Hostetler LLP 65 E. State Street Columbus, OH 43215 (614) 228-1541 Fax : (614) 462-2616 Email: jgabriel@bakerlaw.com

John J. Burke
Baker Hostetler LLP 1050 Connecticut Avenue NW Suite 1100 Washington, DC 20036 (202) 861-1600 Fax : (202) 861-1783 Email: jburke@bakerlaw.com

John Moscow
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: jmoscow@bakerlaw.com

John Siegal
BAKER & HOSTETLER LLP 45 ROCKEFELLER PLZ NEW YORK, NY 10111 (212)589-4245 Fax : (212)589-4201 Email: jsiegal@bakerlaw.com

Jonathan R. Barr
Baker & Hostetler LLP 1050 Connecticut Avenue NW Washington, DC 20036-5304 (202) 861-1500 Fax : (212) 861-1783 Email: jbarr@bakerlaw.com

Keith R. Murphy
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: kmurphy@bakerlaw.com

Lauren Resnick
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: lresnick@bakerlaw.com

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mhirschfield@bakerlaw.com

Marc D. Powers
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mpowers@bakerlaw.com

Oren Warshavsky
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212.589.4200 Fax : 212.589.4201 Email: owarshavsky@bakerlaw.com

Richard J. Bernard
Foley & Lardner LLP 90 Park Avenue New York, NY 10016 212-338-3586 Fax : 212-687-2329 Email: rbernard@foley.com

Seanna Brown
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: sbrown@bakerlaw.com

Quebecor World (USA) Inc.
Debtor
150 42nd Street New York, NY 10034 Tax ID / EIN: 37-1167902
Anthony D. Boccanfuso
Arnold & Porter 399 Park Avenue New York, NY 10022 (212) 715-1315 Fax : (212) 715-1399 Email: Anthony_Boccanfuso@aporter.com

Charles Malloy
Arnold & Porter LLP 555 12th Street, NW Washington, DC 20004 (202) 942-5926 Fax : (202) 942-5999 Email: charles.malloy@aporter.com

Craig A. Newman
Richards Kibbe & Orbe, LLP One World Financial Center 29th Floor New York, NY 10281-1003 (212) 530-1800 Fax : (212) 530-1801 Email: cnewman@rkollp.com

Joon P. Hong
Richards Kibbe & Orbe, LLP One World Financial Center New York, NY 10281 (212) 530-1800 Fax : (212) 530-1801 Email: jhong@rkollp.com

Larren M. Nashelsky
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Fax : 212-468-7900 Email: lnashelsky@mofo.com

Michael J. Canning
Arnold & Porter LLP 399 Park Avenue New York, NY 10022-4690 (212) 715-1110 Fax : (212) 715-1399 Email: michael_canning@aporter.com

Rosa Evergreen
Arnold & Porter, LLP 555 Twelfth Street, NW Washington, DC 20004 (202) 942-5572 Fax : (202) 942-5999 Email: rosa.evergreen@aporter.com

Eugene I. Davis
Trustee
2600 Eagan Woods Drive St. Paul, MN 55121
Edward E. Neiger
Neiger LLP 317 Madison Avenue 21st Floor New York, NY 10017 (212) 267-7342 Fax : (212) 918 3427 Email: eneiger@neigerllp.com

Gary D. Underdahl
A S K Financial LLP 2600 Eagan Woods Drive Suite 400 Eagan, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: gunderdahl@askfinancial.com

Joseph L. Steinfeld, Jr.
A.S.K. Financial LLP 2600 Eagan Woods Drive Suite 220 Eagan, MN 55121 (651) 289-3850 Fax : (651) 406-9676 Email: jsteinfeld@askfinancial.com

Karen M. Scheibe
A S K Financial, LLP 2600 Eagan Woods Drive Suite 400 Eagan, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: kscheibe@askfinancial.com

United States Trustee
U.S. Trustee
74 Chapel Street Albany, NY 12207 (518) 434-4553
Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255

Donlin & Recano Claims Agent
Claims and Noticing Agent
419 Park Avenue South Suite 1206 www.donlinrecano.com New York, NY 10016 (212) 481-1411
Official Committee Of Unsecured Creditors
Creditor Committee
c/o Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 212-705-7000
Andrew Behlmann
Lowenstein Sandler PC 65 Livingston Avenue Roseland, NJ 07068 973.597.2500 Fax : 973.597.2400 Email: abehlmann@lowenstein.com

Dennis F. Dunne
Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza New York, NY 10005 (212) 530-5000 Fax : (212) 530-5219 Email: ddunne@milbank.com

Joseph Corneau
Klestadt & Winters, LLP 570 Seventh Avenue 17th Floor New York, NY 10018 (212) 972-3000 Fax : (212) 972-2245 Email: jcorneau@klestadt.com

Kenneth A. Rosen
Lowenstein Sandler, P.C. 65 Livingston Avenue Rosaland, NJ 07068 (973) 597-2548 Fax : (973) 597-2549 Email: krosen@lowenstein.com

Matthew Scott Barr
Milbank, Tweed, Hadley & McCloy 1 Chase Manhattan Plaza New York, NY 10005 212 530-5000 Fax : 212 530-5219 Email: mbarr@milbank.com

Paul Kizel
Lowenstein Sandler P.C. 65 Livingston Avenue Roseland, NJ 07068-1791 (973) 597-2500 Fax : (973) 597-2479 Email: pkizel@lowenstein.com

Sharon L. Levine
Lowenstein Sandler PC 65 Livingston Avenue Roseland, NJ 07068 (973) 597-2374 Fax : (973) 597-2375 Email: slevine@lowenstein.com

The Official Committee Of Unsecured Creditors of Enron Corp., et al.,
Plaintiff
David S. Cohen
Milbank, Tweed, Hadley & McCloy LLP 1850 K Street, N.W. Suite 1100 Washington, DC 20006 (202) 835-7500 Fax : (202) 835-7586 Email: dcohen2@milbank.com
LEAD ATTORNEY

Lena Mandel
Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza New York, NY 10005-1413 (212) 530-5076 Fax : (212) 530-5219 Email: lmandel@milbank.com
LEAD ATTORNEY

Enron Creditors Recovery Corp.
Plaintiff
Lena Mandel
(See above for address)

Kenneth L. Lay
Defendant
Martin S. Siegel
Brown Rudnick Berlack Israels LLP 7 Times Sqaure Times Square Tower New York, NY 10036 (212) 704-0100 Email: msiegel@brownrudnick.com
LEAD ATTORNEY

Linda P, Lay
Defendant
Martin S. Siegel
(See above for address)
LEAD ATTORNEY

Linda P. Lay as Executrix of the Estate of Kenneth L. Lay,
Defendant
Martin S. Siegel
(See above for address)

Refco Inc.
Debtor
One World Financial Center 200 Liberty Street, Tower A New York, NY 10281 Tax ID / EIN: 20-2537426
Andrew P. Lederman
Sonnenschein Nath & Rosenthal 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: alederman@sonnenschein.com

Arthur H. Ruegger
Sonnenschein Nath & Rosenthal 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: aruegger@sonnenschein.com

J. Gregory Milmoe
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036 (212)735-3770 Fax : (917) 777-3770 Email: jmilmoe@skadden.com

J. Gregory St.Clair
Skadden Arps Four Times Square New York, NY 10036 (212) 735-3000 Fax : (212) 735-2000 Email: jstclair@skadden.com

Joshua R. Hochberg
McKenna Long & Aldridge, LLP 1900 K Street, N.W. Washington, DC 20006 (202) 496-7691 Fax : (202) 496-7756 Email: jhochberg@mckennalong.com

Oscar N. Pinkas
Sonnenschein Nath & Rosenthal, LLP 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: opinkas@sonnenschein.com

Richard B. Levin
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036-6522 (212) 735-2800 Fax : (917) 777-2800 Email: rlevin@skadden.com

Sally M. Henry
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036-6522 (212) 735-2560 Fax : (917) 777-2560 Email: Sally.Henry@skadden.com

Stephen Douglas Williamson
Skadden Arps Slate Meagher & Flom 155 N. Wacker Drive Chicago, IL 60606 (312) 407-0741 Fax : (312) 407-0411 Email: Stephen.Williamson@skadden.com

The Bank of New York Mellon Corporation
Defendant
Eduardo J. Glas
McCarter & English, LLP 100 Mulberry Street Newark, NJ 07102 (973) 622-4444 Fax : (973) 624-7070 Email: eglas@mccarter.com

DPM-Mellon, Ltd.
Defendant
Eduardo J. Glas
(See above for address)

DPM-Mellon, LLC
Defendant
Eduardo J. Glas
(See above for address)

Derivatives Portfolio Management Ltd.
Defendant
Eduardo J. Glas
(See above for address)

Derivatives Portfolio Management LLC
Defendant
Eduardo J. Glas
(See above for address)

Guy Castranova
Defendant
Eduardo J. Glas
(See above for address)

John F. Belom, Trustee ,LFG Liquidation Trust
Trustee
Refco Litigation Trust and Refco Private Actions Trust
Trustee
Omni Management Group, LLC
Claims and Noticing Agent
16501 Ventura Blvd. Suite 440 Encino, CA 91436-2068 (818) 906-8300
Joint Provisional Liquidators of Refco Capital Markets, Ltd. and Refco Global Finance Limited
Liquidator
Kenneth P. Coleman
Allen & Overy LLP 1221 Avenue of Americas New York, NY 10022 (212) 610-6300 Fax : (212) 610-6399

Geoffrey E. Varga
Liquidator
Kenneth Ziman
Simpson Thacher & Bartlett, LLP 425 Lexington Avenue New York, NY 10017 (212) 455-2565 Fax : (212) 455-2502 Email: kziman@stblaw.com

Official Committee of Unsecured Creditors
Creditor Committee
George Angelich
Arent Fox LLP 1675 Broadway New York, NY 10019 (212) 457-5423 Fax : (212) 484-3990 Email:

Markwood Investments
Creditor Committee
Joseph H. Smolinsky
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8767 Fax : (212) 310-8007 Email: Joseph.Smolinsky@weil.com

Additional Official Committee of Unsecured Creditors
Creditor Committee
David S. Rosner
(See above for address)

Jeffrey R. Gleit
Kasowitz, Benson Torres & Friedman, LLP 1633 Broadway New York, NY 10019 (212) 506-1700 Fax : (212) 506-1800 Email: jgleit@kasowitz.com

Official Committee of Unsecured Creditors of Refco Inc., et al.
Creditor Committee
David S. Rosner
(See above for address)

Lehman Brothers Holdings Inc.
Debtor
745 Seventh Avenue New York, NY 10019 Tax ID / EIN: 13-3216325
Arthur J. Margulies
Jones Day 222 East 41st Street New York, NY 10017 (212) 326-3406 Fax : (212) 755-7306 Email: ajmargulies@jonesday.com

Benjamin Rosenblum
Jones Day 222 East 41st Street New York, NY 10017 (212) 326-3939 Fax : (212) 755-7306 Email: brosenblum@jonesday.com

Diane Harvey
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8781 Fax : (212) 833-3607

Harvey R. Miller
Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8000 Fax : (212) 310-8007 Email: harvey.miller@weil.com

Jacqueline Marcus
Weil Gotshal & Manges, LLP 767 5th Avenue New York, NY 10153 (212) 310-8000 Fax : (212) 310-8007 Email: jacqueline.marcus@weil.com

Jerrold Lyle Bregman
Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 (212) 696-6185 Email: jbregman@curtis.com

Joshua Dorchak
Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 (212) 705-7000 Fax : (212) 752-5378 Email: joshua.dorchak@bingham.com

Lynn P. Harrison, III
Curtis, Mallet-Prevost, Colt & Mosle,LLP 101 Park Avenue New York, NY 10178-0061 (212) 696-6028 Fax : (212) 697-1559 Email: lharrison@curtis.com

Paul B. O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: boneill@kramerlevin.com

Ralph I. Miller
Weil, Gotshal & Manges, LLP 1300 Eye Street, N.W. Suite 900 Washington, DC 20005 (202) 682-7000 Fax : (202) 857-0940 Email: ralph.miller@weil.com

Robert J. Lemons
Weil Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8924 Fax : (212) 310-8007 Email: robert.lemons@weil.com

Robert M. Novick
Kasowitz, Benson, Torres & Friedman, LLP 1633 Broadway 21st Floor New York, NY 10019 (212) 506-1700 Fax : (212) 506-1800 Email: rnovick@kasowitz.com

Shai Waisman
Weil, Gotshal & Manges, LLP 767 5th Avenue New York, NY 10153 (212) 310-8274 Fax : (212) 310-8007 Email: shai.waisman@weil.com

Steven J. Reisman
Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 212-696-6065 Fax : (212) 697-1559 Email: sreisman@curtis.com

Thomas T. Janover
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 U.S.A. (212)715-9100 Fax : (212) 715-8000 Email: tjanover@kramerlevin.com

William J. Hine
Jones Day 222 East 41st Street New York, NY 10017-6702 (212) 326-3684 Fax : (212) 755-7306 Email: wjhine@jonesday.com

James W. Giddens, as Trustee for the SIPA Liquidation of Lehman Brothers Inc.
Trustee
Christopher K. Kiplok
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 (212)837-6810 Fax : (212) 422-4726 Email: kiplok@hugheshubbard.com

Daniel Steven Lubell
Hughes Hubbard & Reed, LLP One Battery Park Plaza New York, NY 10004 (212) 837-6892 Fax : (212) 422-4726 Email: Lubell@HughesHubbard.com

Jeffrey S. Margolin
Hughes Hubbard & Reed 1 Battery Park Plaza New York, NY 10004 (212) 837-6375 Fax : (212) 422-4726 Email: margolin@hugheshubbard.com

Neil J. Oxford
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 (212)837-6843 Fax : (212)422-4726 Email: oxford@hugheshubbard.com

Sarah K. Loomis Cave
Hughes Hubbard & Reed, LLP One Battery Park Plaza New York, NY 10004 (212) 837-6559 Fax : (212) 422-4726 Email: cave@hugheshubbard.com

William R. Maguire
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 (212)837-6879 Fax : (212)422-4726 Email: maguire@hugheshubbard.com

Aron Oliner as Chapter 11 Trustee of The Kontrabecki Group
Trustee
c/o Duane Morris LLP, Suite 2000 1540 Broadway New York, NY 10036 212-692-1000
William Heuer
Duane Morris LLP 1540 Broadway New York, NY 10036-4086 212.692.1070 Fax : 212.208.4521 Email: wheuer@duanemorris.com

Alfred H. Siegel
Trustee
c/o Sills Cumis & Gross P.C. One Rockefeller Plaza New York, NY 10020
Andrew Howard Sherman
Sills Cummis Epstein & Gross P.C. 30 Rockefeller Plaza New York, NY 10112 (212)643-6982 Fax : (973) 643-6500 Email: asherman@sillscummis.com

Epiq Bankruptcy Solutions, LLC Claims Agent
Claims and Noticing Agent
(f/k/a Bankruptcy Services LLC) 757 Third Avenue, 3rd Floor New York, NY 10017 www.bsillc.com 646-282-2500
Herbert Baer
Epiq Bankruptcy Solutions, LLC 757 Third Avenue 3rd Floor New York, NY 10017 (646) 282-2525 Fax : (646) 282-2501 Email: hbaer@bsillc.com

Epiq Bankruptcy Solutions, LLC
Claims and Noticing Agent
(f/k/a Bankruptcy Services LLC) 757 Third Avenue 3rd Floor New York, NY 10017 (646) 282-2500
Schretlen & Co.
Cred. Comm. Chair
M. Kramer


Liquidators of Lehman Brothers Australia Limited
Liquidator
David R. Seligman
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 (312) 862-2463 Fax : (312) 862-2200 Email: david.seligman@kirkland.com

James H.M. Sprayregen
Kirkland & Ellis LLP 300 N. LaSalle Street Chicago, IL 60654 (312) 862-2481 Fax : (312) 862-2200 Email: jsprayregen@kirkland.com

Dan Schwarzmann, Provisional Liquidator of Lehman Re Ltd.
Liquidator
Joanna Baricevic
Creditor Committee
Buce J. Duke
4201 Grenwich Lane Mt. Laurel, NJ 08054 (856) 701-0555 Fax : (856) 234-6137 Email: bruceduke@comcast.net

Securities Investor Protection Corporation
Plaintiff
Josephine Wang
Securities Investor Protection Corp. 805 15th Street, N.W. Suite 800 Washington, DC 20005-2207 (202) 371-8300 Fax : (202) 371-6728 Email: jwang@sipc.org

Kevin H. Bell
Security Investment Protection Corporation 805 Fifteenth Street, N.W. Suite 800 Washington, DC 20005-2207 202-371-8300 Fax : 202-371-6728 Email: kbell@sipc.org

Bernard L. Madoff Investment Securities, LLC.
Defendant
Tereo Trust Company Limited
Defendant
83 Front Street Hamilton HM 12Bermuda
Todd E. Duffy
Anderson Kill & Olick, P.C. 1251 Avenue of the Americas New York, NY 10020 (212) 278-1000 Fax : (212) 278-1233 Email: tduffy@andersonkill.com

Regulus Asset Management Ltd.
Defendant
6 Front Street Hamilton HM 11Bermuda
Todd E. Duffy
(See above for address)

Carruba Asset Management Ltd.
Defendant
6 Front Street Hamilton HM 11Bermuda
Todd E. Duffy
(See above for address)

Senator Fund SpA
Defendant
DMS House 20 Genesis Close Grand Cayman KY1-1108Cayman Island
Todd E. Duffy
(See above for address)

Senator Fund SPC
Defendant
c/o Appleby Trust (Cayman) Ltd. P.O. Box 1350 GT Clifton House 75 Fort Street George TownCayman Island
Todd E. Duffy
(See above for address)

Alpha Prime Fund Ltd.
Defendant
6 Front Street Hamilton HM 11Bermuda
Todd E. Duffy
(See above for address)

Alpha Prime Asset Management Ltd.
Defendant
6 Front Street Hamilton HM 11Bermuda
Todd E. Duffy
(See above for address)

BearingPoint, Inc.
Debtor
1676 International Drive McLean, VA 22102 Tax ID / EIN: 22-3680505fkaKPMG Consulting, Inc.
Alfredo R. Perez
Weil Gotshal & Manges 700 Louisiana Suite 1600 Houston, TX 77002 (713) 546-5040 Fax : (713) 224-9511 Email: alfredo.perez@weil.com

Joseph H. Smolinsky
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8767 Fax : (212) 310-8007 Email: Joseph.Smolinsky@weil.com

Peter S. Goodman
McKool Smith, P.C. One Bryant Park 47th Floor New York, NY 10036 (212) 402-9408 Fax : (212) 402-9444 Email: pgoodman@mckoolsmith.com

Ronald B. Turovsky
Manatt, Phelps & Phillips, LLP 11355 W. Olympic Boulevard Los Angeles, CA 90064 (310) 312-4249 Fax : (310) 312-4224 Email: rturovsky@manatt.com

Yvette Ostolaza
Weil, Gotshal & Manges LLP 200 Crescent Court Suite 300 Dallas, TX 75201 (214) 746-7805 Fax : (214) 746-7777 Email: yvette.ostolaza@weil.com

John DeGroote Services LLC
Liquidating Trustee
Peter S. Goodman
(See above for address)

Liquidating Trustee
Trustee
c/o Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 212-705-7000
Katherine Dobson
Bingham McCutchen One State Street Hartford, CT 06103-3178 (860) 240-2751 Fax : (860) 240-2800 Email: katherine.dobson@bingham.com

Garden City Group Claims Agent
Claims and Noticing Agent
105 Maxess Road Melville, NY 11747 www.gargencitygroup.com 631-470-5000
Jeffrey S. Stein
The Garden City Group, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: PACERTeam@gardencitygroup.com

Proposed Counsel for the Official Committee of Unsecured Creditors
Creditor Committee
Stephanie W. Mai
Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 (212) 705-7000 Fax : (212) 752-5378 Email: stephanie.mai@bingham.com

The Glazier Group, Inc.
Debtor
535 Fifth Avenue New York, NY 10017 Tax ID / EIN: 06-1477875
Frederick E. Schmidt
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-5941 Fax : (212) 592-1500 Email: eschmidt@herrick.com

Hanh V. Huynh
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-1482 Fax : (212) 592-1500 Email: hhuynh@herrick.com

Joshua Joseph Angel
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-5912 Fax : (212) 592-1500 Email: jangel@herrick.com

Justin B. Singer
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-1400 Fax : (212) 592-1500 Email: jsinger@herrick.com

Seth F. Kornbluth
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-5988 Fax : (212) 592-1500 Email: skornbluth@herrick.com

The Great Atlantic & Pacific Tea Company, Inc., et al.
Debtor
2 Paragon Road Montvale, NJ 07645 Tax ID / EIN: 13-1890974akaA&PakaBest CellarsakaBest Cellars at A&PakaCommunity Supermarket CorporationakaDaitch Crystal Dairies, Inc.akaDominionakaFarmer JackakaFood BasicsakaFood EmporiumakaFood MartakaGlenholden Stuart, Inc.akaHamilton Property I, Inc.akaKohl'sakaLo-Lo Discount Stores, Inc.akaPathmarkakaPathmark Sav-A-CenterakaSav-A-CenterakaShopwell Liquors, Inc.akaSumarservce, Inc.akaSuper FoodmartakaSuper FreshakaThe Barn MarketsakaThe Food EmporiumakaThe Wine Emporium, Inc.akaUltra Food & DrugakaWaldbaum'sakaWaldbaum, Inc.
Paul M. Basta
Kirkland & Ellis, LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: pbasta@kirkland.com

Ryan Preston Dahl
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: ryan.dahl@kirkland.com

Kurtzman Carson Consultants LLC
Claims and Noticing Agent
2335 Alaska Avenue El Segundo, CA 90245 310-823-9000
Kurtzman Carson Claims Agent
Claims and Noticing Agent
2335 Alaska Avenue El Segundo, CA 90245 www.kccllc.com 877-660-6625
Administrative Case Re: 08-1789 (Securities Investor Protection Corporation)
Debtor
NEW YORK-NY
Richard Shen
Debtor
57 Saint George Road Wingdale, NY 12594 DUTCHESS-NY SSN / ITIN: xxx-xx-7350
Michael A. Fakhoury
725 Route 9 Suite 4 Fishkill, NY 12524 845-896-5200 Fax : 845-896-4016 Email:

Jeffrey L. Sapir-13
Trustee
As Chapter 13 and 12 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-6333
Jeffrey L. Sapir-13
As Chapter 13 and 12 Trustee 399 Knollwood Road Suite 102 White Plains, NY 10603 (914) 328-6333 Fax : (914) 328-7299 Email:

Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff
Plaintiff
Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff
Thomas L. Long
Baker & Hostetler, LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email:

David J. Sheehan
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 US 212.589.4200 Fax : 212.589.4201 Email:
LEAD ATTORNEY

Oreades SICAV represented by its Liquidator Inter Investissements S.A.
Defendant
Oreades SICAV represented by its Liquidator Inter Investissements S.A.
Oreades SICAV represented by its Liquidator Inter Investissements S.A.
PRO SE

Inter Investissements S.A. (f/k/a Inter Conseil S.A.)
Defendant
Inter Investissements S.A. (f/k/a Inter Conseil S.A.)
Inter Investissements S.A. (f/k/a Inter Conseil S.A.)
PRO SE

BGL BNP Paribas S.A.
Defendant
BGL BNP Paribas S.A.
Lawrence B. Friedman
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212.225.2000 Fax : 212.225.3999 Email:

Ari MacKinnon
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2000 Email:

Breon Peace
Cleary Gottlieb Steen & Hamilton, LLP One Liberty Plaza New York, NY 10006 (212) 225-2059 Fax : (212) 225-3999 Email:

BNP Paribas Securities Services S.A.
Defendant
BNP Paribas Securities Services S.A.
Lawrence B. Friedman
(See above for address)

Ari MacKinnon
(See above for address)

Breon Peace
(See above for address)

ROWENA DRENNEN, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
ROWENA DRENNEN, individually and as representative of the KESSLER SETTLEMENT CLASS
Ronald Bruce Carlson
Carlson Lynch Sweet & Kilpela, LLP PNC Park 115 Federal Street Suite 210 Pittsburgh, PA 15212 412-322-9243 Email:
LEAD ATTORNEY

Garrett M Hodes
Walters, Bender, Strohbehn & Vaughan, P.C. 2500 City Center Square 1100 Main Street Kansas City, MO 64105 816-421-6620 Fax : 816-421-4747 Email:

Edwin J. Kilpela, Jr
Carlson Lynch Sweet & Kilpela, LLP 1133 Penn Ave 5th Floor Pittsburgh, PA 15222 412-322-9243 Email:

Karen W Renwick
Walters Bender Strohbehn & Vaughan, P.C. 1100 Main Suite 2500 Kansas City, MO 64105 816-421-6620 Fax : 816-421-4747 Email:

Michael B Sichter
Walters Bender Strohbehn & Vaughan, P.C. 1100 Main Suite 2500 Kansas City, MO 64105 816-421-6620 Fax : 816-421-4747 Email:

David M Skeens
Walters Bender Strohbehn & Vaughan, PC 1100 Main Street Suite 2500 Kansas City, MO 64105 816-421-6620 Fax : 816-421-4747 Email:

Roy Frederick Walters
Walters Bender Strohbehn & Vaughan, P.C. 1100 Main Street Suite 2500 Kansas City, MO 64105 816-421-6620 Fax : 816-421-4747 Email:
LEAD ATTORNEY

FLORA GASKIN, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
FLORA GASKIN, individually and as representative of the KESSLER SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)
LEAD ATTORNEY

ROGER TURNER, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
ROGER TURNER, individually and as representative of the KESSLER SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)
LEAD ATTORNEY

CHRISTIE TURNER, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
CHRISTIE TURNER, individually and as representative of the KESSLER SETTLEMENT CLASS
Daniel J. Flanigan
Polsinelli 900 Third Avenue 21st Floor New York, NY 10022 (212) 644-2092 Fax : (646) 607-9095 Email:
LEAD ATTORNEY

Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)
LEAD ATTORNEY

JOHN PICARD, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
JOHN PICARD, individually and as representative of the KESSLER SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)
LEAD ATTORNEY

REBECCA PICARD, individually and as representative of the KESSLER SETTLEMENT CLASS
Plaintiff
REBECCA PICARD, individually and as representative of the KESSLER SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)

STEVEN MITCHELL, individually and as representative of the MITCHELL SETTLEMENT CLASS
Plaintiff
STEVEN MITCHELL, individually and as representative of the MITCHELL SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)
LEAD ATTORNEY

RUTH MITCHELL, individually and as representative of the MITCHELL SETTLEMENT CLASS
Plaintiff
RUTH MITCHELL, individually and as representative of the MITCHELL SETTLEMENT CLASS
Edwin J Kilpela, Jr
(See above for address)

Roy Frederick Walters
(See above for address)

RESCAP LIQUIDATING TRUST
Plaintiff
RESCAP LIQUIDATING TRUST
Vivek Chopra
Perkins Coie, LLP Email:

Vivek Chopra
Perkins Coie LLP 700 Thirteenth St., NW Suite 600 Washington, DC 20005 202-654-6257 Fax : 202-654-6211 Email:

Alexis Danneman
Perkins Coie, LLP Email:

Alexis E Danneman
Perkins Coie LLP 2901 N Central Avenue Suite 2000 Phoenix, AZ 85012 602-351-8201 Fax : 602-648-7000 Email:

Edwin J Kilpela, Jr
(See above for address)

Selena J Linde
Perkins Coie, LLP Email:

Selena J. Linde
Perkins Coie LLP 700 Thirteenth St., NW Suite 600 Washington, DC 20005 202-654-6221 Fax : 202-654-6211 Email:

CERTAIN UNDERWRITERS AT LLOYD'S OF LONDON
Defendant
CERTAIN UNDERWRITERS AT LLOYD'S OF LONDON
Daniel E Bryer
Sedgwick LLP 225 Liberty St., 28th Fl. New York, NY 10281 212-422-0202 Fax : 212-422-0925 Email:

Susan N.K. Gummow
Foran Glennon Palandech Ponzi & Rudloff 222 N. La Salle St. Ste. 1400 Chicago, IL 60601 312-863-5055 Fax : 312-863-5099 Email:

Timothy Donald Kevane
Sedgwick LLP 225 Liberty Street 28th Floor New York, NY 10281 212-978-1602 Fax : 212-978-1603 Email:

Soo Yeon Kim
Sedgwick LLP 2 World Financial Ctr Floor 28 New York, NY 10281 212-898-4053 Fax : 212-422-0925 Email:

Lawrence J Klein
Sedgwick LLP 225 Liberty Street, 28th Fl. New York, NY 10281 212-422-0202 Fax : 212-422-0925 Email:

Gregory Lahr
Sedgwick LLP 2 World Financial Center Floor 28 New York, NY 10281 212-422-0202 Fax : 212-422-0925 Email:

TWIN CITY FIRE INSURANCE COMPANY
Defendant
TWIN CITY FIRE INSURANCE COMPANY
Susan N.K. Gummow
(See above for address)

Mary Catherine Martin
Wiley Rein LLP 1776 K Street NW Washington, DC 20006
LEAD ATTORNEY

Mary Catherine Martin
Wiley Rein LLP 1776 K Street NW Washington, DC 20006 202-719-7000 Fax : 202-719-7049 Email:

Daniel J Standish
Wiley Rein LLP 1776 K Street, NW Washington, DC 20006 202-719-7000 Fax : 202-719-7049 Email:

CONTINENTAL CASUALTY COMPANY
Defendant
CONTINENTAL CASUALTY COMPANY
Susan N.K. Gummow
(See above for address)

Patrick M. Kennell
Kaufman Dolowich & Voluck, LLP 60 Broad Street - 36th Floor New York, NY 10038 2124859600 Fax : 2124859600 Email:

Kevin M Mattessich
Kaufman Dolowich & Voluck, LLP 60 Broad Street - 36th Floor New York, NY 10004 212-485-9600 Fax : 212-485-9700 Email:

CLARENDON NATIONAL INSURANCE COMPANY
Defendant
CLARENDON NATIONAL INSURANCE COMPANY
John W. Duchelle
Troutman Sanders LLP 401 9th Street NW Washington, DC 20004

Susan N.K. Gummow
(See above for address)

Thomas Hay
Troutman Sanders LLP 401 9th Street, NW Washington, DC 20004 (202) 274-2916 Fax : (202)-654-5609 Email:
LEAD ATTORNEY

Gabriela Richeimer
Troutman Sanders LLP 401 9th Street NW Washington, DC 20004

Gabriela Richeimer
Troutman Sanders LLP 401 9th Street NW Suite 1000 Washington, DC 20004 202-274-2950 Email:

SWISS RE INTERNATIONAL SE (F/K/A SR INTERNATIONAL BUSINESS INSURANCE COMPANY LTD.)
Defendant
SWISS RE INTERNATIONAL SE (F/K/A SR INTERNATIONAL BUSINESS INSURANCE COMPANY LTD.)
Susan N.K. Gummow
(See above for address)

Roxana Labatt
Cahill Gordon & Reindel LLP 80 Pine St. New York, NY 10005 212-701-3653 Email:

Samuel G. Mann
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3664 Email:

Suzanne Marinkovich
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3097 Email:

Thorn Rosenthal
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3823 Email:

Ben Schatz
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 212-701-3417 Email:

ACE BERMUDA INSURANCE LTD.
Defendant
ACE BERMUDA INSURANCE LTD.
Paul R Koepff
Clyde & Co 405 Lexington Avenue New York, NY 10174 212-710-3945 Fax : 212-710-3950 Email:

Tancred V. Schiavoni
O'Melveny & Myers LLP 7 Times Square New York, NY 10036 (212) 326-2067 Fax : (212) 326-2061 Email:

XL INSURANCE (BERMUDA) LTD
Defendant
XL INSURANCE (BERMUDA) LTD
Michael Chester
Skarzynski Black LLC 1 Battery Park Plaza 32nd Floor New York, NY 10004 212-820-7752 Email:

James T. Sandnes
Skarzynski Black LLC 1 Batter Park Plaza 32nd Floor New York, NY 10004 (212) 820-7700 Fax : (212) 820-7740 Email:

AMERICAN INTERNATIONAL REINSURANCE COMPANY (F/K/A STARR EXCESS LIABILITY INSURANCE INTERNATIONAL LIMITED)
Defendant
AMERICAN INTERNATIONAL REINSURANCE COMPANY (F/K/A STARR EXCESS LIABILITY INSURANCE INTERNATIONAL LIMITED)
Maryann Taylor
Damato-Lynch LLP 225 Liberty Street Two World Financial Center New York, NY 10281 212-909-2008 Fax : 212-269-3559 Email:

CHUBB ATLANTIC INDEMNITY LTD.
Defendant
CHUBB ATLANTIC INDEMNITY LTD.
Jonathan A. Constine
Troutman Sanders LLP 401 Ninth Street, NW, Suite 1000 Washington, DC 20004 202-274-2891 Email:

Lee William Stremba
Troutman Sanders LLP 875 Third Avenue New York, NY 10022 (212) 704-6143 Fax : (212) 704-6137 Email:

STEADFAST INSURANCE COMPANY
Defendant
STEADFAST INSURANCE COMPANY
Jacqueline R. Dungee
Hangley Aronchick Segal Pudlin & Schiller One Logan Square, 27th Floor Philadelphia, PA 19114 215-496-7026 Email:

Susan N.K. Gummow
(See above for address)

Sharon F. McKee
Hangley Aronchick Segal Pudlin & Schille One Logan Square 27th Floor Philadelphia, PA 19103-6933 215-568-6200 Email:
LEAD ATTORNEY

Sharon F. McKee
Hangley Aronchick Segal Pudlin & Schiller One Logan Square, 27th Floor Philadelphia, PA 19114 215-496-7060 Email:

Ronald P. Schiller
Hangley Aronchick Segal Pudlin & Schiller One Logan Square 27th Floor Philadelphia, PA 19103 215-496-7020 Fax : 215-568-0300 Email:

ST. PAUL MERCURY INSURANCE COMPANY
Defendant
ST. PAUL MERCURY INSURANCE COMPANY
Paul T. Curley
Kaufman Borgeest & Ryan, LLP 200 Summit Lake Drive Valhalla, NY 10595 914-449-1000 Fax : 914-449-1100 Email:

Susan N.K. Gummow
(See above for address)

Scott A. Schechter
Kaufman Borgeest & Ryan, LLP 200 Summit Lake Drive Valhalla, NY 10595 914-449-1000 Fax : 914-449-1100 Email:

Patrick Stoltz
Kaufman Borgeest & Ryan, LLP 200 Summit Lake Drive Valhalla, NY 10595 914-449-1000 Fax : 914-449-1100 Email:

NORTH AMERICAN SPECIALTY INSURANCE COMPANY
Defendant
NORTH AMERICAN SPECIALTY INSURANCE COMPANY
Stewart D Aaron
Arnold & Porter, LLP 399 Park Avenue New York, NY 10022 212-715-1114 Email:

Anthony D. Boccanfuso
Arnold & Porter 399 Park Avenue New York, NY 10022 (212) 715-1315 Fax : (212) 715-1399 Email:

Susan N.K. Gummow
(See above for address)

American International Reinsurance Company Ltd.,
Defendant
American International Reinsurance Company Ltd.,
Maryann Taylor
(See above for address)

Anthony J. Cecelia
Debtor
24 Esopus Avenue Kingston, NY 12401 ULSTER-NY SSN / ITIN: xxx-xx-6160dba Tony's Grilled Pizza
Thomas Genova
Genova & Malin, Attorneys Hampton Business Center 1136 Route 9 Wappingers Falls, NY 12590-4332 (845) 298-1600 Fax : (845) 298-1265 Email:

Angela F. Cecelia
Joint Debtor
24 Esopus Avenue Kingston, NY 12401 ULSTER-NY SSN / ITIN: xxx-xx-4603dba Angela F. Ceceliafdba Angela F. Cecelia
Thomas Genova
(See above for address)

Marianne T. O'Toole
Trustee
Marianne T. O'Toole, LLC 22 Valley Road Katonah, NY 10536 (914) 232-1511
Unifortune Asset Management SGR SPA
Defendant
Unifortune Asset Management SGR SPA
David Noah Greenwald
Cravath, Swaine & Moore LLP 825 8th Ave New York, NY 10019 212-474-1922 Email:

Unifortune Conservative Fund
Defendant
Unifortune Conservative Fund
David Noah Greenwald
(See above for address)

Bureau of Labor Insurance
Defendant
Bureau of Labor Insurance
Michael B. Himmel
Lowenstein Sandler LLP 65 Livingston Avenue Roseland, NJ 07068 973-597-6172 Fax : 973-597-6173

Amiad Kushner
Lowenstein Sandler PC 1251 Avenue of the Americas New York, NY 10020 646.414.6936 Fax : 973.597.2421 Email:

Vivaro Corporation
Debtor
1250 Broadway, 25th Floor New York, NY 10001 NEW YORK-NY Tax ID / EIN: 06-1737907
Gabriel Del Virginia, Esq.
Law Offices of Gabriel Del Virginia 30 Wall Street, 12th Floor New York, NY 10005 (212) 371-5478 Fax : (212) 371-0460 Email:

Hanh V. Huynh
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-1482 Fax : (212) 592-1500 Email:

Frederick E. Schmidt
Cozen O'Connor 277 Park Avenue New York, NY 10172 (212) 883-4900 Fax : (646) 588-1552 Email:

Justin B. Singer
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212) 592-1400 Fax : (212) 592-1500 Email:

Adam D. Wolper
Herrick, Feinstein LLP One Gateway Center Newark, NJ 07102 973-274-2521 Fax : 973-274-6477 Email:

GCG, Inc.
Claims and Noticing Agent
1985 Marcus Avenue Suite 200 Lake Success, NY 11042 631-470-5176
Angela Ferrante
Garden City Group, LLC 1985 Marcus Avenue, Suite 200 Lake Success, NY 11042 631-470-5000 Fax : 631-940-6544 Email:

Jeffrey S. Stein
GCG, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email:

Garden City Group, LLC
Claims and Noticing Agent
1985 Marcus Avenue Suite 200 Lake Success, NY 11042 6314706802
Angela Ferrante
(See above for address)

Nicholas D. Brown, III
Debtor
3880 Atwood Road Stone Ridge, NY 12484 ULSTER-NY SSN / ITIN: xxx-xx-2118dba Nick Brown Woodworking
Andrea B. Malin
Genova & Malin, Attorneys The Hampton Center 1136 Route 9 Wappingers Falls, NY 12590-4332 (845) 298-1600 Fax : (845) 298-1265 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-12-08 1 0 (This document is unsealed pursuant to an order signed on 02/22/2011 and is now available for view, see document no. 3) Complaint against Banco Bilbao Vizcaya Argentaria, S.A. Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff. (Murphy, Keith) Modified on 2/22/2011 (Bush, Brent) (Entered: 12/08/2010)
2010-12-14 2 0 Statement with Complaint( Filed Under Seal) (related document(s)1) filed by Keith R. Murphy on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff. (Chou, Rosalyn) (Entered: 12/14/2010)
2011-02-22 3 0 So Ordered Stipulation signed on 2/22/2011 Unsealing Complaint . (related document(s)2, 1) (Chou, Rosalyn) (Entered: 02/22/2011)
2011-02-22 4 0 Notice of Presentment Of Trustee's Motion For An Order Extending The Time For Proper Service Of A Summons And The Time For Defendant To Serve An Answer Under Rules 7004(E) And 7012(A) Of The Federal Rules Of Bankruptcy Procedure filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff. with presentment to be held on 3/2/2011 at 12:00 PM at Courtroom 623 (BRL) Objections due by 3/2/2011, (Attachments: 1 Motion to Extend2 Proposed Order)(Hirschfield, Marc) (Entered: 02/22/2011)
2011-02-24 5 0 Application for Pro Hac Vice Admission filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. Filing fee collected, receipt #185941. (Cappiello, Karen) (Entered: 02/24/2011)
2011-02-24 6 0 Application for Pro Hac Vice Admission filed by Sean G. Arthurs on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. Filing fee collected, receipt #185940. (Cappiello, Karen) (Entered: 02/24/2011)
2011-03-03 7 0 Order Extending The Time For Proper Service Of A Summons And The Time For A Defendant To Serve An Answer Under Rules 7004(E) And 7012(A) Of The Federal Rules Of Bankruptcy Procedure (Related Doc # 4) signed on 3/3/2011. (Chou, Rosalyn) (Entered: 03/03/2011)
2011-03-04 8 0 Order signed on 3/4/2011 Granting Application for Pro Hac Vice of Heather Lamberg Kafele, Esq. (Related Doc # 5). (Saenz De Viteri, Monica) (Entered: 03/04/2011)
2011-03-04 9 0 Order signed on 3/4/2011 Granting Application for Pro Hac Vice of Sean G. Arthurs, Esq. (Related Doc # 6). (Saenz De Viteri, Monica) (Entered: 03/04/2011)
2011-03-09 10 0 Summons and Notice of Pre-Trial Conference against Banco Bilbao Vizcaya Argentaria, S.A. Answer Due: 4/8/2011. Filed by Clerk's Office of the U.S. Bankruptcy Court. with Pre-Trial Conference set for 4/27/2011 at 10:00 AM at Courtroom 623 (BRL), (Gomez, Jessica) (Entered: 03/09/2011)
2011-03-17 11 0 Affidavit of Service (related document(s)2, 10) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 03/17/2011)
2011-04-04 12 0 So Ordered Stipulation signed on 4/4/2011 Between Trustee Irving H. Picard, Esq., Trustee for the SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff and Banco Bilbao Vizcaya Argentaria, S.A. RE: Extending Defendant's Time to Answer and Waiving Service of the Summons. (Saenz De Viteri, Monica) (Entered: 04/04/2011)
2011-04-04 13 0 Notice of Adjournment of Hearing Notice of Adjournment of the Pre-Trial Conference to September 27, 2011 filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 04/04/2011)
2011-04-05 14 0 Affidavit of Service of Notice of Adjournment of the Pre-Trial Conference to September 27, 2011 (related document(s)13) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 04/05/2011)
2011-04-19 15 0 Affidavit of Service of Summons and Complaint upon Banco Bilboa Vizcaya Argentaria, S.A. (related document(s)7, 1, 10) filed by Geraldine E. Ponto on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Ponto, Geraldine) (Entered: 04/19/2011)
2011-04-20 16 0 Affidavit of Service Amended Affidavit of Service (related document(s)2, 7, 10) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 04/20/2011)
2011-05-25 17 0 Affidavit of Service of Summons and Complaint Upon Banco Bilboa Vizcaya Argentaria, SA c/o Mr. Adolfo Fraguas Bachiller (related document(s)7, 1, 10) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/25/2011)
2011-06-21 18 0 Stipulation / Stipulation filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 06/21/2011)
2011-08-12 19 0 Corporate Ownership Statement . Corporate parents added to case: Banco Bilbao Vizcaya Argentaria, S.A.. filed by Sean G. Arthurs on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Arthurs, Sean) (Entered: 08/12/2011)
2011-08-29 20 0 Notice of Adjournment of Hearing /Notice of Adjournment of the Pre-Trial Conference Rescheduled to January 25, 2012 at 10:00 a.m. filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 08/29/2011)
2011-08-29 21 0 Motion to Dismiss Adversary Proceeding (related document(s)1) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. with hearing to be held on 2/15/2012 at 10:00 AM at Courtroom 623 (BRL) (Kafele, Heather) (Entered: 08/29/2011)
2011-08-29 22 0 Declaration of Joanna Shally in Support of Defendant's Motion to Dismiss (related document(s)21) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. with hearing to be held on 2/15/2012 at 10:00 AM at Courtroom 623 (BRL) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G8 Exhibit H9 Exhibit I10 Exhibit J11 Exhibit K12 Exhibit L13 Exhibit M14 Exhibit N15 Exhibit O16 Exhibit P17 Exhibit Q18 Exhibit R19 Exhibit S) (Kafele, Heather) (Entered: 08/29/2011)
2011-08-29 23 0 Memorandum of Law In Support of Defendant's Motion to Dismiss (related document(s)21) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Kafele, Heather) (Entered: 08/29/2011)
2011-08-31 24 0 Certificate of Service (related document(s)22, 23, 21) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Kafele, Heather) (Entered: 08/31/2011)
2011-09-07 25 0 Affidavit of Service (related document(s)20) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 09/07/2011)
2011-09-19 26 0 Stipulation Setting a Briefing Schedule filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/19/2011) 2011-09-19 23:36:25 18960e0baeae73f1fc0a352462ae2ce1accdcfa8
2011-09-30 27 0 Notice of Withdrawal filed by Sean G. Arthurs on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Arthurs, Sean) (Entered: 09/30/2011)
2011-10-07 28 0 Motion to Withdraw the Reference /Notice of Defendant's Motion to Withdraw the Reference filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Kafele, Heather) (Entered: 10/07/2011)
2011-10-07 29 0 Declaration /Declaration of Joanna Shally In Support of Defendant's Motion to Withdraw the Reference (related document(s)28) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F) (Kafele, Heather) (Entered: 10/07/2011)
2011-10-07 30 0 Memorandum of Law /Memorandum of Law in Support of Defendant's Motion to Withdraw the Reference (related document(s)28) filed by Heather Lamberg Kafele on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Kafele, Heather) (Entered: 10/07/2011)
2011-10-11 31 0 Certificate of Service filed by Joanna Shally on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Shally, Joanna) (Entered: 10/11/2011)
2011-10-12 32 0 Civil Cover Sheet from U.S. District Court, Case Number: 1107100 (related document(s)28) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin) (Entered: 10/12/2011)
2011-11-14 33 0 Stipulation / Stipulation with BBVA Setting Briefing Schedule and Adjourning Pretrial Conference to June 27, 2012 at 10:00 a.m. filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 11/14/2011)
2012-02-01 34 0 Stipulation filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 02/01/2012)
2012-02-07 35 0 Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Dismiss filed by Keith R. Murphy on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Murphy, Keith) (Entered: 02/07/2012)
2012-02-07 36 0 Affidavit of Service (related document(s)35) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 02/07/2012)
2012-05-07 37 0 Motion to Approve /Application by Way of Order to Show Cause Seeking Entry of an Order Directing Defendants to Make Expedited Limited Initial Disclosures, Or to Provide Immediate Notice of Certain Adversary Proceedings filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order to Show Cause) (Sheehan, David) (Entered: 05/07/2012)
2012-05-07 38 0 Memorandum of Law /Memorandum of Law in Support of Trustees Application by Way of Order to Show Cause Seeking Entry of an Order Directing Defendants to Make Expedited Limited Initial Disclosures, Or to Provide Immediate Notice of Certain Adversary Proceedings (related document(s)37) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit A# 2 Exhibit C# 3 Exhibit D) (Sheehan, David) (Entered: 05/07/2012)
2012-05-07 39 0 Affidavit /Affidavit of Torello H. Calvani in Support of the Trustees Application by Way of Order to Show Cause Seeking Entry of an Order Directing Defendants to Make Expedited Limited Initial Disclosures, Or to Provide Immediate Notice of Certain Adversary Proceedings (related document(s)37) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit A) (Sheehan, David) (Entered: 05/07/2012)
2012-05-08 40 0 Notice of Proposed Order /[Proposed] Order To Show Cause Why Defendants Should Not Be Required To Make Expedited Limited Initial Disclosures Or To Provide Immediate Notice Of Certain Adversary Proceedings (related document(s)37) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Sheehan, David) (Entered: 05/08/2012)
2012-05-08 41 0 Order signed on 5/8/2012 to show cause why defendants should not be required to make expedited limited initial disclosures or to provide immediate notice of certain adversary proceedings with hearing to be held on 5/16/2012 at 10:00AM in courtroom 623. (BRL) (Bush, Brent) (Entered: 05/08/2012)
2012-05-08 42 0 Affidavit of Service Order To Show Cause Why Defendants Should Not Be Required To Make Expedited Limited Initial Disclosures Or To Provide Immediate Notice Of Certain Adversary Proceedings entered by the Court on May 8, 2012 (related document(s)38, 37, 41, 39, 40) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/08/2012)
2012-05-11 43 0 Notice of Withdrawal /Limited Notice of Withdrawal of Trustees Application Seeking Entry of Order Directing Defendants to Make Expedited Limited Initial Disclosures or Provide Immediate Notice (related document(s)40) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/11/2012)
2012-05-14 44 0 Objection to Motion /JOINDER BY SPANISH BANK DEFENDANTS IN OPPOSITION TO THE TRUSTEES APPLICATION TO REQUIRE DEFENDANTS TO MAKE EXPEDITED DISCLOSURE OF THE IDENTITY AND ADDRESSES OF CUSTOMERS AND FORMER CUSTOMERS OR, ALTERNATIVELY, TO PROVIDE CERTAIN NOTICES TO THOSE CUSTOMERS AND FORMER CUSTOMERS (related document(s)37) filed by Joanna Shally on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. with hearing to be held on 5/16/2012 at 10:00 AM at Courtroom 623 (BRL) Objections due by 5/14/2012, (Shally, Joanna) (Entered: 05/14/2012)
2012-05-14 45 0 Certificate of Service (related document(s)44) filed by Joanna Shally on behalf of Banco Bilbao Vizcaya Argentaria, S.A.. (Shally, Joanna) (Entered: 05/14/2012)
2012-05-14 46 0 Affidavit of Service (related document(s)43) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/14/2012)
2012-05-15 47 0 Notice of Withdrawal / Limited Notice of Withdrawal of Trustees Application Seeking Entry of Order Directing Defendants to Make Expedited Limited Initial Disclosures or Provide Immediate Notice (related document(s)41) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/15/2012)
2012-05-16 48 0 Affidavit of Service of Limited Notice of Withdrawal of Trustees Application Seeking Entry of Order Directing Defendants to Make Expedited Limited Initial Disclosures or Provide Immediate Notice (related document(s)47) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/16/2012)
2012-05-17 49 0 Notice of Hearing /Notice of Continued Hearing filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/17/2012)
2012-05-17 50 0 Affidavit of Service (related document(s)49) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/17/2012)
2012-05-22 51 0 Notice of Hearing / Notice of Continued Hearing for Matters Scheduled to be Heard on May 30, 2012 at 10:00 a.m. filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/22/2012)
2012-05-22 52 0 Affidavit of Service (related document(s)51) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/22/2012)
2012-05-29 53 0 Notice of Withdrawal / Limited Notice of Withdrawal of Trustee's Application Seeking Entry of Order Directing Defendants to Make Expedited Limited Initial Disclosures or Provide Immediate Notice (related document(s)47) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/29/2012)
2012-05-30 54 0 Affidavit of Service of Limited Notice of Withdrawal of Trustee's Application Seeking Entry of Order Directing Defendants to Make Expedited Limited Initial Disclosures or Provide Immediate Notice (related document(s)53) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/30/2012)
2012-06-12 55 0 Stipulation filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 06/12/2012)
2012-08-29 56 0 Transcript regarding Hearing Held on 05/30/2012 10:06AM RE: Order to show cause why defendants should not be required to make expedited limited initial disclosures or to provide immediate notice of certain adversary proceedings. Remote electronic access to the transcript is restricted until 11/27/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 41). Notice of Intent to Request Redaction Deadline Due By 9/5/2012. Statement of Redaction Request Due By 9/19/2012. Redacted Transcript Submission Due By 10/1/2012. Transcript access will be restricted through 11/27/2012. (Ortiz, Carmen) (Entered: 08/29/2012)
2012-09-07 57 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/07/2012)
2012-09-12 58 0 Transcript regarding Hearing Held on 05/16/2012 RE: Order to Show Cause whu defendatns should not be required to make expedited limited initial disclosures or to provide immediate notice of certain adversary proceedings. Remote electronic access to the transcript is restricted until 12/11/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/19/2012. Statement of Redaction Request Due By 10/3/2012. Redacted Transcript Submission Due By 10/15/2012. Transcript access will be restricted through 12/11/2012. (Ortiz, Carmen) (Entered: 09/12/2012)
2012-09-19 59 0 Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion to Dismiss filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/19/2012)
2012-09-21 60 0 Affidavit of Service (related document(s)59) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 09/21/2012)
2013-01-10 61 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 01/10/2013)
2013-04-11 62 0 Stipulation Extending Time to Respond filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 04/11/2013)
2013-05-15 63 0 Notice of Adjournment of Hearing on Motion to Dismiss filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/15/2013)
2013-05-17 64 0 Affidavit of Service (related document(s)63) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 05/17/2013)
2013-06-19 65 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference Rescheduled to December 18, 2013 at 10:00 a.m. filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 06/19/2013)
2013-08-23 66 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 08/23/2013)
2013-09-09 67 0 Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion to Dismiss to March 26, 2014 filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/09/2013)
2013-09-11 68 0 Affidavit of Service of Notice of Adjournment of Hearing on Motion to Dismiss to March 26, 2014 (related document(s)67) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/11/2013)
2013-11-05 69 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 11/05/2013)
2014-01-03 70 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 01/03/2014)
2014-01-14 71 0 Notice of Case Reassignment From Judge Burton R. Lifland to Judge Stuart M. Bernstein (White, Greg) (Entered: 01/16/2014)
2014-03-05 72 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference to October 29, 2014 at 10:00 a.m. filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 03/05/2014)
2014-05-21 73 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference to November 19, 2014 at 10:00 a.m. filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 05/21/2014)
2014-06-27 74 0 Stipulation Extending Time to Respond and Adjourning the Pre-Trial Conference to December 17, 2014 at 10:00 a.m. filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 06/27/2014)
2014-07-30 75 0 Motion to Withdraw the Reference Returned to Bankruptcy Court, See Case No. 08-1789 Doc #7546 (White, Greg) (Entered: 07/30/2014)
2014-08-14 76 0 Stipulation Extending Time to Respond to October 30, 2014 and Adjourning the Pre-Trial Conference to March 25, 2015 filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 08/14/2014)
2014-08-28 77 0 Motion to Allow/Notice of Motion for Leave to Replead Pursuant to Fed. R. Civ. P. 15(a) and Court Order Authorizing Limited Discovery Pursuant to Fed. R. Civ. P. 26(d)(1) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff with hearing to be held on 10/22/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Sheehan, David) (Entered: 08/28/2014)
2014-08-28 78 0 Memorandum of Law /Trustee's Memorandum of Law in Support of Omnibus Motion for Leave to Replead Pursuant to Fed. R. Civ. P. 15(a) and Court Order Authorizing Limited Discovery Pursuant to Fed. R. Civ. P. 26(d)(1) (related document(s)77) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit 1) (Sheehan, David) (Entered: 08/28/2014)
2014-08-28 79 0 Declaration of Regina Griffin in Support of the Trustee's Memorandum of Law in Support of Omnibus Motion for Leave to Replead Pursuant to Fed. R. Civ. P. 15(a) and Court Order Authorizing Limited Discovery Pursuant to Fed. R. Civ. P. 26(d)(1) (related document(s)78, 77) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. with hearing to be held on 10/22/2014 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Exhibit 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Sheehan, David) (Entered: 08/28/2014)
2014-09-02 80 0 Affidavit of Service (related document(s)79, 78, 77) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 09/02/2014)
2014-10-02 81 0 Letter /October 2, 2014 Letter to Judge Bernstein regarding Trustee's Omnibus Motion for Leave to Replead and Defendants' Request for Further Proceedings on Extraterritoriality Motion (related document(s)77) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 10/02/2014)
2014-10-08 82 0 Affidavit of Service (related document(s)81) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 10/08/2014)
2014-10-21 83 0 Notice of Adjournment of Hearing on Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 10/21/2014)
2014-10-22 84 0 Affidavit of Service (related document(s)83) filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 10/22/2014)
2014-10-23 85 0 Notice of Presentment of Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery and Opportunity for Hearing filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Attachments: # 1 Exhibit A)(Griffin, Regina) (Entered: 10/23/2014)
2014-10-24 86 0 Affidavit of Service (related document(s)85) filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 10/24/2014)
2014-10-24 87 0 Stipulation Extending Time to Respond to December 19, 2014 and Adjourning the Pre-Trial Conference to April 29, 2015 filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 10/24/2014)
2014-11-07 88 0 Notice of Hearing on Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery and Opportunity for Hearing (related document(s)85) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. with hearing to be held on 11/19/2014 at 10:00 AM at Courtroom 723 (SMB) (Sheehan, David) (Entered: 11/07/2014)
2014-11-10 89 0 Affidavit of Service (related document(s)88) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 11/10/2014)
2014-11-12 90 0 Response - Trustee's Response to Limited Objections to Proposed Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery (related document(s)85) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. with hearing to be held on 11/19/2014 at 10:00 AM at Courtroom 723 (SMB) (Sheehan, David) (Entered: 11/12/2014)
2014-11-13 91 0 Affidavit of Service of Trustee's Response to Limited Objections to Proposed Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery (related document(s)90) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 11/13/2014)
2014-11-18 92 0 Statement /Trustee's Statement Regarding Amendments to Exhibits to Proposed Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery (related document(s)85) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Sheehan, David) (Entered: 11/18/2014)
2014-11-19 93 0 Affidavit of Service (related document(s)92) filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 11/19/2014)
2014-12-02 94 0 Notice of Presentment of Order Concerning Further Proceedings on Extraterritoriality Motion and Trustee's Omnibus Motion for Leave to Replead and for Limited Discovery and Opportunity for Hearing (related document(s)85) filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. with presentment to be held on 12/10/2014 at 12:00 PM at Courtroom 723 (SMB) Objections due by 12/5/2014, (Attachments: # 1 Exhibit A # 2 Exhibit B)(Sheehan, David) (Entered: 12/02/2014)
2014-12-05 95 0 Affidavit of Service (related document(s)94) Filed by Regina Griffin on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Griffin, Regina) (Entered: 12/05/2014)
2014-12-18 96 0 So Ordered Order Signed On 12/10/2014, Re: Concerning Further Proceedings On Extraterritoriality Motion And Trustees Omnibus Motion For Leave To Replead And For Limited Discovery (Richards, Beverly). (Entered: 12/18/2014)
103 0 Order signed on 8/10/2011 granting Enron Creditors Recovery Corp.'s motion seeking approval of the settlement agreement bretween Enron Creditors Recovery Corp. and Linda P. Lay (Related Doc # 79 ). (DePierola, Jacqueline) (Entered: 08/12/2011)
157 0 Notice of Adjournment of Hearing filed by Kenneth B. Robinson on behalf of Atkinson, Diner, Stone, Mankuta & Ploucha, P,A.. with hearing to be held on 9/13/2011 at 10:00 AM at Courtroom 617 (ALG) (Robinson, Kenneth) (Entered: 08/12/2011)
2200 0 Letter Re: Change Of Address for Technology Resource Center of America, LLC (TRCA), telephone Data Systems, L.P. (TDS), and Telecom Remarketing of America, L.P. filed by David Hager. (Greene, Chantel) (Entered: 08/12/2011)
2326 0 Notice of Adjournment of Hearing Notice of Adjournment of Certain Matters Previously Scheduled for Hearing on August 16, 2011 at 10:00 A.M. Prevailing Eastern Time filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Basta, Paul) (Entered: 08/12/2011)
2327 0 Notice of Appearance and Request for Service of Papers filed by John M. Brickman on behalf of Cross-Path Realty LLC. (Brickman, John) (Entered: 08/12/2011)
2328 0 Statement Notice of Filing of Revised Exhibit to the Proposed Order Pursuant to Sections 105(A), 363(B) and 365(A) of the Bankruptcy Code (I) Authorizing and Approving the Debtors' (A) Assumption of Certain Insurance-Related Agreements and (B) Entry Into Certain Renewal Insurance Agreements (II) Granting Related Relief (related document(s) 2272 ) filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Attachments: # 1 Exhibit B) (Basta, Paul) (Entered: 08/12/2011)
2329 0 Monthly Operating Report for the Period June 19, 2011 to July 16, 2011 filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Basta, Paul) (Entered: 08/12/2011)
2330 0 Statement / Notice of Filing of Revised Exhibit to the Proposed Order Pursuant to Sections 105(a), 363(b) and 365(a) of the Bankruptcy Code (I) Authorizing and Approving the Debtors (A) Assumption of Certain Insurance-Related Agreements and (B) Entry into Certain Renewal Insurance Agreements (II) Granting Related Relief (related document(s) 2272 ) filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Basta, Paul) (Entered: 08/12/2011)
2331 0 Proposed Notice of Agenda of Matters Scheduled for Hearing on August 16, 2011 at 10:00 a.m. prevailing Eastern Time filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. with hearing to be held on 8/16/2011 at 10:00 AM at Courtroom TBA, White Plains Office (Basta, Paul) (Entered: 08/12/2011)
2332 0 Motion to Approve / Debtors' Motion for Approval of Settlement Agreement With OfficeMax, Inc. filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. with hearing to be held on 8/29/2011 at 02:00 PM at Courtroom TBA, White Plains Office Responses due by 8/22/2011, (Basta, Paul) (Entered: 08/12/2011)
2333 0 Ex Parte Motion to Seal / Debtors' Ex Parte Motion for Entry of an Order Authorizing the Debtors to File Settlement Agreement With OfficeMax, Inc. Under Seal (related document(s) 2332 ) filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Basta, Paul) (Entered: 08/12/2011)
4300 0 Civil Cover Sheet from U.S. District Court, Case Number: 1100265 (related document(s) 4169 ) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin) (Entered: 08/12/2011)
4301 0 Civil Cover Sheet from U.S. District Court, Case Number: 1100277 (related document(s) 4203 ) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin) (Entered: 08/12/2011)
4533 0 Notice of Agenda filed by Gary D. Underdahl on behalf of Eugene I. Davis. (Attachments: # 1 Status Report)(Underdahl, Gary) (Entered: 05/25/2011)
4689 0 Notice to Transferor and Transferee Regarding Amended Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s) 4687 , 4688 ) filed by Donlin & Recano Claims Agent.(Jordan, Lillian) (Entered: 08/12/2011)
7123 0 Notice of Presentment of Stipulation and Order Regarding Withdrawal of: (I) Claims Filed By Thomas H. Lee and its Affiliates; and (II) Plan Administrator's Objection Thereto filed by Steven Wilamowsky on behalf of Plan Administrator, Plan Administrator of Refco Capital Markets, Ltd.. with presentment to be held on 8/19/2011 (check with court for location) (Attachments: # 1 Stipulation and Proposed Order)(Wilamowsky, Steven) (Entered: 08/12/2011)
19205 0 Letter to Honorable James M. Peck Regarding Twenty-First ADR Status Report filed by Peter Gruenberger on behalf of Lehman Brothers Holdings Inc.. (Gruenberger, Peter) (Entered: 08/12/2011)
19206 0 Response to Motion /Response Of QVT Fund LP & Quintessence Fund LP To Debtors' One Hundred Fifty-Fifth Omnibus Objection To Claims (Valued Derivative Claims- Claim Nos. 20421, 21138, 21139, 21140, 21144, 21145, 21146, 21202, 21205, 21217, 21222 and 21225) (related document(s) 17468 ) filed by Christopher R. Donoho III on behalf of QVT Fund LP. (Donoho, Christopher) (Entered: 08/12/2011)
19207 0 Response to Motion /Response Of QVT Fund LP & Quintessence Fund LP To Debtors' One Hundred Fifty-Fifth Omnibus Objection To Claims (Valued Derivative Claims- Claim Nos. 20421, 21138, 21139, 21140, 21144, 21145, 21146, 21202, 21205, 21217, 21222 and 21225) (related document(s) 17468 ) filed by Christopher R. Donoho III on behalf of Quintessence Fund L.P.. (Donoho, Christopher) (Entered: 08/12/2011)
19208 0 Fifth Application for Interim Professional Compensation / Fifth Interim Application of Kleyr Grasso Associes, Special Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation for services Rendered and Reimbursement of Expenses for the Period from February 1, 2011 Through May 31, 2011 for Kleyr Grasso Associes, Special Counsel, period: 2/1/2011 to 5/31/2011, fee:$250,153.93, expenses: $2,087.87. filed by Kleyr Grasso Associes. (Krasnow, Richard) (Entered: 08/12/2011)
19209 0 Certificate of Service (related document(s) 19162 ) filed by Joshua W. Cohen on behalf of Fidelity National Title Insurance Company. (Cohen, Joshua) (Entered: 08/12/2011)
19210 0 Eighth Application for Interim Professional Compensation for Reilly Pozner LLP, Special Counsel, period: 2/1/2011 to 5/31/2011, fee:$1,171,284.50, expenses: $88,819.63. filed by Reilly Pozner LLP. (Krasnow, Richard) (Entered: 08/12/2011)
19211 0 Fourth Application for Interim Professional Compensation for Dechert LLP, Special Counsel, period: 2/1/2011 to 5/31/2011, fee:$1,548,892.25, expenses: $37,766.05. filed by Dechert LLP. (Krasnow, Richard) (Entered: 08/12/2011)
19212 0 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:HFF I, LLC(Claim No.19008, Amount 1,304,579.27). To Longacre Institutional Opportunity Fund, L.P.. filed by Longacre Institutional Opportunity Fund, L.P..(Skowronski, Stephanie) (Entered: 08/12/2011)
19213 0 Eighth Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 2/1/2011 to 5/31/2011, fee:$3,875.00, expenses: $0.00. filed by Ernst & Young LLP. (Krasnow, Richard) (Entered: 08/12/2011)
19214 0 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:HFF I, LLC(Claim No.19008, Amount 1,769,705.21). To Longacre Institutional Opportunity Fund, L.P.. filed by Longacre Institutional Opportunity Fund, L.P..(Skowronski, Stephanie) (Entered: 08/12/2011)
19215 0 Statement Joint Statement in Support of Approval of Debtors' Disclosure Statement for Second Amended Joint Chapter 11 Plan of Lehman Brothers Holdings Inc. and its Affiliated Debtors (related document(s) 18205 ) filed by Steven B. Levine on behalf of Various LBT Noteholders. (Levine, Steven) (Entered: 08/12/2011)
19216 0 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:HFF I, LLC(Claim No.19164, Amount 1,304,579.27). To Longacre Institutional Opportunity Fund, L.P.. filed by Longacre Institutional Opportunity Fund, L.P..(Skowronski, Stephanie) (Entered: 08/12/2011)
19217 0 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:HFF I, LLC(Claim No.19164, Amount 1,769,705.21). To Longacre Institutional Opportunity Fund, L.P.. filed by Longacre Institutional Opportunity Fund, L.P..(Skowronski, Stephanie) (Entered: 08/12/2011)
19218 0 Third Application for Interim Professional Compensation for MMOR Consulting Inc., Other Professional, period: 2/1/2011 to 5/31/2011, fee:$215,242.50, expenses: $2,860.27. filed by MMOR Consulting Inc.. (Krasnow, Richard) (Entered: 08/12/2011)
19219 0 Notice of Adjournment of Hearing (related document(s) 11513 ) filed by Joshua W. Cohen on behalf of Fidelity National Title Insurance Company. with hearing to be held on 9/14/2011 at 10:00 AM at Courtroom 601 (JMP) (Cohen, Joshua) (Entered: 08/12/2011)
19220 0 Transfer Agreement FRBP /Partial Transfer of Claim Other Than for Security Transfer Agreement 3001 (e) 2 Transferors:Citibank International PLC Greece Branch(Claim No.55396, Amount 4,924,041.40). To Citigroup Global Markets Inc.. filed by Douglas R. Davis on behalf of Citigroup Global Markets Inc..(Davis, Douglas) (Entered: 08/12/2011)
19221 0 Statement of the Official Committee of Unsecured Creditors In Support of the Debtors' Motion Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 6004 for Authorization to (i) Enter into an Asset Management Agreement for the Management of the Debtors Commercial Loan Portfolio and (ii) Sell Commercial Loans to Special Purpose Entities in Connection with the Issuance of Collateralized Loan Obligations (related document(s) 18810 ) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/12/2011)
19222 0 Transfer Agreement FRBP /Partial Transfer of Claim Other Than For Security Transfer Agreement 3001 (e) 2 Transferors:Societe Generale Bank & Trust, Singapore Branch(Claim No.62901, Amount 2,300,000.00). To Citigroup Global Markets Inc.. filed by Douglas R. Davis on behalf of Citigroup Global Markets Inc..(Davis, Douglas) (Entered: 08/12/2011)
19223 0 Transfer Agreement FRBP / Omnibus Transfer of Claim Other Than For Securit (Claim No's.: 57621, 57624, 57625, 57626, 57629, 57632, 57668, 57670, 57671, 57673, 57674, 57677, 57678, 57680, 57681, 57683, 57684, 57686, 57688, 57690, 57691, and 57693) Transfer Agreement 3001 (e) 2 Transferors:BPI Vida e Pensoes(Amount 2,220,000.00).. To Citigroup Global Markets Inc.. filed by Douglas R. Davis on behalf of Citigroup Global Markets Inc..(Davis, Douglas) (Entered: 08/12/2011)
19224 0 Transfer Agreement FRBP /Transfer of Claim Other Than for Security Transfer Agreement 3001 (e) 2 Transferors:Illiquidx Limited(Claim No.47110, Amount 589,341.50). To Dungan Partners, LP. filed by Dungan Partners, LP.(Cantrell, Deirdra) (Entered: 08/12/2011)
19225 0 Objection filed by Pierre Detournay. (Cantrell, Deirdra) (Entered: 08/12/2011)
19226 0 Notice of Adjournment of Hearing / Notice of Adjournment of Application of the Debtors Pursuant to Sections 327(e) And 328(a) of the Bankruptcy Code and Rule 2014(a) of the Federal Rules of Bankruptcy Procedure for Authorization to Employ and Retain Milbank, Tweed, Hadley & McCloy LLP, as Special Counsel to the Debtors in Connection with Certain Tax Related Matters filed by Richard P. Krasnow on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 9/14/2011 at 10:00 AM at Courtroom 601 (JMP) (Krasnow, Richard) (Entered: 08/12/2011)
19227 0 Notice of Withdrawal of Application of the Debtors Pursuant to Section 327(e) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure for Authorization to Expand the Scope of Their Retention of Pachulski Stang Ziehl & Jones LLP as Special Counsel, Nunc Pro Tunc to September 18, 2009 filed by Richard P. Krasnow on behalf of Lehman Brothers Holdings Inc.. (Krasnow, Richard) (Entered: 08/12/2011)
19228 0 First Application for Interim Professional Compensation / First Interim Application for the Eighth Interim Application Period of Locke Lord Bissell & Liddell LLP for Compensation and Reimbursement of Expenses for Locke Lord Bissel & Liddell LLP, Special Counsel, period: 7/1/2010 to 5/31/2011, fee:$1,242,675.11, expenses: $106,574.87. filed by Locke Lord Bissel & Liddell LLP. (Krasnow, Richard) (Entered: 08/12/2011)
19229 0 Affidavit of Service of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC (related document(s) 19097 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/12/2011)
19230 0 Affidavit of Service of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC (related document(s) 19119 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/12/2011)
19231 0 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC (related document(s) 19036 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/12/2011)
19232 0 Certificate of Service (related document(s) 19194 ) filed by Aaron M. Klein on behalf of CarVal Investors UK Limited. (Klein, Aaron) (Entered: 08/12/2011)
19233 0 Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 19189 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/12/2011)
19234 0 Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 19187 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/12/2011)