Case details

Court: nysd
Docket #: 1:12-cv-08676
Case Name: Securities and Exchange Commission v. Conradt et al
PACER case #: 404622
Date filed: 2012-11-29
Date terminated: 2014-01-27
Date of last filing: 2013-12-31
Assigned to: Judge Jed S. Rakoff
Case Cause: 15:78m(a) Securities Exchange Act
Nature of Suit: 850 Securities/Commodities
Jury Demand: Both
Jurisdiction: U.S. Government Plaintiff

Parties

Represented Party Attorney & Contact Info
Securities and Exchange Commission
Plaintiff
Catherine Eleni Pappas
U.S. Securities and Exchange Commission 701 Market Street, Suite 2000 Philadelphia, PA 19106 (215) 597-0657 Fax: (215) 597-2740 Email: pappasc@sec.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Lawrence Axelrod
U.S. Securities and Exchange Commission 1617 Jfk Blvd., Suite 520 Philadelphia, PA 19103 (215)-861-9625 Fax: (215)-597-2740 Email: axelrodd@sec.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel M. Hawke
Securities and Exchange Commission 701 Market Street Suite 2000 Philadelphia, PA 19106 (215) 597-3100
ATTORNEY TO BE NOTICED

Elaine C. Greenberg
Securities and Exchange Commission 701 Market Street Suite 2000 Philadelphia, PA 19106 (215) 597-3100 Fax: (215) 597-2740
ATTORNEY TO BE NOTICED

G. Jeffrey Boujoukos
U.S. Securities and Exchange Commission One Penn Center, 1617 JFK Blvd., Ste 520 Philadelphia, PA 19103 (215) 597-3100 Fax: (215) 597-2740 Email: BoujoukosJ@sec.gov
PRO HAC VICE ATTORNEY TO BE NOTICED

Mary P. Hansen
U.S. Securities and Exchange Commission (PA) Mellon Independence Center 701 Market Street, Suite 2000 Philadelphia, PA 19106 215 597 0538 Fax: 215 597 5885 Email: hansenm@sec.gov
TERMINATED: 04/04/2013

Thomas C. Conradt
Defendant
TERMINATED: 01/27/2014
Bryan Patrick Regan
Houser & Allison, APC 60 East 42nd Street, Suite 1148 New York, NY 10165 (619)-990-5230 Fax: (212)-490-3332 Email: bryanregan05@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Joseph Carney
Baker & Hostetler LLP (NYC) 45 Rockefeller Plaza New York City, NY 10111 (212)-589-4200 Fax: (212)-589-4201 Email: jcarney@bakerlaw.com
TERMINATED: 08/01/2016 LEAD ATTORNEY

Sammi Malek
Baker & Hostetler LLP (NYC) 45 Rockefeller Plaza New York City, NY 10111 (212) 589-4200 Fax: (212) 589-4201 Email: smalek@bakerlaw.com
TERMINATED: 03/18/2016 LEAD ATTORNEY

Catherine L. Redlich
Driscoll & Redlich 521 Fifth Avenue, Suite 3300 New York, NY 10175 212 986-4030 Fax: (212)-986-4050 Email: credlich@driscollredlich.com
TERMINATED: 05/13/2015

Christin Jill Masimore
Driscoll & Redlich 521 Fifth Avenue, Suite 3300 New York, NY 10175 (212)-986-4030 Fax: (212)-986-4050 Email: cjmasimore@driscollredlich.com
TERMINATED: 05/13/2015

Francesca Marie Harker
Baker & Hostetler 45 Rockefeller Plaza New York, NY 10111 (212)-589-4296 Fax: (212)-589-4201 Email: fharker@bakerlaw.com
TERMINATED: 08/01/2016

Jimmy Fokas
Securties & Exchange Commission 233 Broadway New York, NY 10279 212 589-4272 Fax: 212 589-4201 Email: jfokas@bakerlaw.com
ATTORNEY TO BE NOTICED

Susrut A Carpenter
Baker & Hostetler LLP (NYC) 45 Rockefeller Plaza New York City, NY 10111 (212)-589-4614 Email: scarpenter@bakerlaw.com
TERMINATED: 08/01/2016

David J. Weishaus
Defendant
Bradley Joseph Bondi
Kirkland & Ellis LLP (Washington) 655 Fifteenth Street NW, Suite 1200 Washington, DC 20005 (202)-879-5014 Fax: (202)-879-5200 Email: bbondi@cahill.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael John Grudberg
Ballard Spahr LLP 919 Third Avenue 37th Floor New York, NY 10022 212 223 0200 Fax: 212 223 1942 Email: grudbergm@ballardspahr.com
TERMINATED: 05/13/2015 LEAD ATTORNEY

David Steven Slovick
Cahill Gordon Reindel LLP 80 Pine St. New York, NY 10005 (212)-701-3978 Email: dslovick@cahill.com
ATTORNEY TO BE NOTICED

Trent Martin
Defendant
TERMINATED: 06/17/2016
Larry Howard Krantz
Krantz & Berman LLP 747 Third Avenue 32nd. Floor New York, NY 10017 212-661-0009 Fax: 212-335-5009 Email: lkrantz@krantzberman.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberly Ann Yuhas
Krantz & Berman LLP 747 Third Avenue 32nd. Floor New York, NY 10017 (212)-661-0009 Fax: (212)-355-5009 Email: kyuhas@krantzberman.com
ATTORNEY TO BE NOTICED

AUSA United States
Intervenor
John Thomas Zach
United States Attorney's Office, SDNY One Saint Andrew's Plaza New York, NY 10007 (212)-637-2410 Fax: (212)-637-2527 Email: jzach@bsfllp.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-11-29 1 0 COMPLAINT against Thomas C. Conradt, David J. Weishaus. Document filed by Securities and Exchange Commission.(rdz) (Entered: 12/03/2012)
2012-11-29 2 0 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2012) (rdz) (Entered: 12/04/2012)
2012-12-06 3 0 MOTION for Catherine E. Pappas to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Pappas, Catherine) (Entered: 12/06/2012)
2012-12-14 4 0 ORDER: Judge Rakoff determined that this case is not appropriate for inclusion in the Pilot Project Regarding case Management Techniques for Complex Cases in the Southern District of New York, and, accordingly, the parties should instead proceed in accordance with Judge Rakoff's individual rules and orders. SO ORDERED. (Signed by Judge Jed S. Rakoff on 12/14/2012) (ama) (Entered: 12/14/2012)
2012-12-26 5 0 WAIVER OF SERVICE RETURNED EXECUTED. David J. Weishaus waiver sent on 12/10/2012, answer due 2/8/2013. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 12/26/2012)
2012-12-26 6 0 ORDER FOR ADMISSION PRO HAC VICE: granting 3 Motion for Catherine E. Pappas to Appear Pro Hac Vice. The motion of Catherine E. Pappas, for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Jed S. Rakoff on 12/24/2012) (ama) (Entered: 12/26/2012)
2012-12-26 7 0 AMENDED COMPLAINT amending 1 Complaint against Thomas C. Conradt, David J. Weishaus, Trent Martin.Document filed by Securities and Exchange Commission. Related document: 1 Complaint filed by Securities and Exchange Commission.(cd) (sac). (Entered: 12/28/2012)
2013-01-07 8 0 MOTION for G. Jeffrey Boujoukos to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Boujoukos, G.) (Entered: 01/07/2013)
2013-01-15 9 0 ORDER granting 8 Motion for G. Jeffrey Boujoukos to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. Applicant having requested admission Pro Hac Vice to appear for all purposes as counsel for Plaintiff, U.S. Securities and Exchange Commission. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Jed S. Rakoff on 1/11/3013) (ago) (Entered: 01/15/2013)
2013-01-17 10 0 NOTICE OF COURT CONFERENCE: Initial Conference set for 1/30/2013 at 11:00 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff as further set forth in this order. (Signed by Judge Jed S. Rakoff on 1/17/2013) (lmb) (Entered: 01/18/2013)
2013-01-23 11 0 NOTICE OF APPEARANCE by Michael John Grudberg on behalf of David J. Weishaus (Grudberg, Michael) (Entered: 01/23/2013)
2013-01-29 12 0 DEMAND for Trial by Jury. Document filed by Securities and Exchange Commission (Attachments: # 1 Certificate of Service)(Pappas, Catherine) (Entered: 01/29/2013)
2013-01-29 13 0 NOTICE OF APPEARANCE by John Thomas Zach on behalf of United States (Zach, John) (Entered: 01/29/2013)
2013-01-29 14 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Intervene and for a Limited Stay of Discovery. Document filed by United States. (Attachments: # 1 Exhibit Memorandum of Law)(Zach, John) Modified on 1/30/2013 (ldi). (Entered: 01/29/2013)
2013-01-31 15 0 CIVIL CASE MANAGEMENT PLAN: The case is to be tried to a jury. Amended Pleadings due by 3/29/2013. Joinder of Parties due by 3/29/2013. Motions due by 2/20/2013. Deposition due by 5/2/2013 except as otherwise stayed on 1/30/13. Discovery except as stayed due by 5/2/2013. Pretrial Conference set for 5/8/2013 at 11:00 AM before Judge Jed S. Rakoff. Telephone Conference set for 2/22/2013 at 12:30 PM before Judge Jed S. Rakoff. Ready for Trial by 6/28/2013. Motion to dismiss to be filed by 2/20. Parties to call on 2/22 at 12:30 PM. (Signed by Judge Jed S. Rakoff on 1/30/2013) (lmb) Modified on 2/15/2013 (lmb). (Entered: 01/31/2013)
2013-02-20 16 0 NOTICE OF APPEARANCE by Catherine L. Redlich on behalf of Thomas C. Conradt (Redlich, Catherine) (Entered: 02/20/2013)
2013-02-20 17 0 MOTION to Dismiss the Complaint. Document filed by David J. Weishaus.(Grudberg, Michael) (Entered: 02/20/2013)
2013-02-20 18 0 MEMORANDUM OF LAW in Support re: 17 MOTION to Dismiss the Complaint.. Document filed by David J. Weishaus. (Grudberg, Michael) (Entered: 02/20/2013)
2013-02-27 19 0 SUMMONS RETURNED EXECUTED. Thomas C. Conradt served on 2/1/2013, answer due 2/22/2013. Service was accepted by Mr. Thomas C. Conradt. Document filed by Securities and Exchange Commission. (Attachments: # 1 Affidavit of Personal Service, # 2 Certificate of Service)(Pappas, Catherine) (Entered: 02/27/2013)
2013-03-04 20 0 SECOND AMENDED COMPLAINT amending 7 Amended Complaint against Thomas C. Conradt, Trent Martin, David J. Weishaus.Document filed by Securities and Exchange Commission. Related document: 7 Amended Complaint filed by Securities and Exchange Commission.(djc) (Entered: 03/08/2013)
2013-03-15 21 0 MOTION to Withdraw Appearance. Document filed by Securities and Exchange Commission. (Attachments: # 1 Proposed Order)(Hansen, Mary) (Entered: 03/15/2013)
2013-03-15 22 0 MOTION to Dismiss the Second Amended Complaint. Document filed by David J. Weishaus.(Grudberg, Michael) (Entered: 03/15/2013)
2013-03-15 23 0 MEMORANDUM OF LAW in Support re: 22 MOTION to Dismiss the Second Amended Complaint.. Document filed by David J. Weishaus. (Grudberg, Michael) (Entered: 03/15/2013)
2013-03-15 24 0 MOTION to Dismiss the Second Amended Complaint. Document filed by Thomas C. Conradt. Return Date set for 4/17/2013 at 04:00 PM.(Redlich, Catherine) (Entered: 03/15/2013)
2013-03-15 25 0 MEMORANDUM OF LAW in Support re: 24 MOTION to Dismiss the Second Amended Complaint.. Document filed by Thomas C. Conradt. (Redlich, Catherine) (Entered: 03/15/2013)
2013-03-22 26 0 NOTICE OF APPEARANCE by Christin Jill Masimore on behalf of Thomas C. Conradt (Masimore, Christin) (Entered: 03/22/2013)
2013-04-01 27 0 RESPONSE in Opposition re: 17 MOTION to Dismiss the Complaint., 22 MOTION to Dismiss the Second Amended Complaint., 24 MOTION to Dismiss the Second Amended Complaint.. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 04/01/2013)
2013-04-04 28 0 ORDER PERMITTING COUNSEL TO WITHDRAW APPEARANCE: On the motion of Plaintiff, Securities and Exchange Commission, for good cause shown, It is ordered that the motion is granted and Mary P. Hansen is permitted to withdraw her appearance in this action. So Ordered. (Signed by Judge Jed S. Rakoff on 4/3/2013) (js) (Entered: 04/04/2013)
2013-04-05 29 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/30/2013 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/29/2013. Redacted Transcript Deadline set for 5/9/2013. Release of Transcript Restriction set for 7/11/2013.(Rodriguez, Somari) (Entered: 04/05/2013)
2013-04-05 30 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/30/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 04/05/2013)
2013-04-08 31 0 REPLY MEMORANDUM OF LAW in Support re: 22 MOTION to Dismiss the Second Amended Complaint.. Document filed by David J. Weishaus. (Grudberg, Michael) (Entered: 04/08/2013)
2013-04-10 32 0 WAIVER OF SERVICE RETURNED EXECUTED. Trent Martin waiver sent on 4/4/2013, answer due 6/3/2013. Document filed by Securities and Exchange Commission. (Attachments: # 1 Certificate of Service)(Pappas, Catherine) (Entered: 04/10/2013)
2013-04-10 33 0 NOTICE OF APPEARANCE by Larry Howard Krantz on behalf of Trent Martin (Krantz, Larry) (Entered: 04/10/2013)
2013-04-10 34 0 NOTICE OF APPEARANCE by Kimberly Ann Yuhas on behalf of Trent Martin (Yuhas, Kimberly) (Entered: 04/10/2013)
2013-04-22 35 0 ORDER withdrawing 24 MOTION to Dismiss the Second Amended Complaint; finding as moot 17 MOTION to Dismiss the Complaint. On April 17, 2013, the Court held oral argument on the motions to dismiss filed by defendants David Weishaus and Thomas Conradt. At argument, in light of Conradt's guilty plea in the parallel criminal case, Conradt's motion to dismiss was withdrawn. In addition, in light of the SEC's filing of a second amended complaint, defendant's motion to dismiss the first amended complaint is now moot, and is therefore denied for that reason. The clerk of the court is therefore directed to close documents numbered 17 and 24 on the docket of this case. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/21/2013) (rsh) Modified on 4/24/2013 (tro). (Entered: 04/22/2013)
2013-05-07 36 0 ENDORSED LETTER: addressed to Judge Jed S. Rakoff from Larry H. Krantz dated 4/25/2013 re: Counsel for Defendant writes accordingly, because Mr. Weishaus's motion to dismiss addresses Mr. Martin's legal duty of confidentiality, Counsel respectfully requests permission to join that aspect of the motion, given that the legal questions at issue are equally applicable to Mr. Martin. The SEC has consented to his request. ENDORSEMENT: So Ordered. (Signed by Judge Jed S. Rakoff on 5/6/2013) (js) (Entered: 05/07/2013)
2013-06-05 37 0 TRANSCRIPT of Proceedings re: MOTION held on 4/17/2013 before Judge Jed S. Rakoff. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/1/2013. Redacted Transcript Deadline set for 7/11/2013. Release of Transcript Restriction set for 9/6/2013.(Rodriguez, Somari) (Entered: 06/05/2013)
2013-06-05 38 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 4/17/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 06/05/2013)
2013-06-06 39 0 MEMORANDUM ORDER: Accordingly, for the foregoing reasons, Martin's and Weishaus's motions to dismiss are denied in full. The Clerk of the Court is directed to close document number 22 on the docket of this case. (Signed by Judge Jed S. Rakoff on 6/4/2013) (js) (Entered: 06/07/2013) 2013-06-07 13:53:14 6bbc3daa163d1720068bd944c4541509fd1525d4
2013-07-19 40 0 ANSWER to 20 Amended Complaint, with JURY DEMAND. Document filed by Trent Martin.(Krantz, Larry) (Entered: 07/19/2013)
2013-07-24 41 0 ANSWER to 20 Amended Complaint, with JURY DEMAND. Document filed by David J. Weishaus.(Grudberg, Michael) (Entered: 07/24/2013)
2013-09-17 42 0 NOTICE of Motion for Summary Judgment Against Defendant Davaid J. Weishaus. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 09/17/2013)
2013-09-17 43 0 MOTION for Summary Judgment Against Defendant David J. Weishaus. Document filed by Securities and Exchange Commission.(Pappas, Catherine) (Entered: 09/17/2013) 2013-09-17 16:12:25 bb4d52768294a1bbc8ec8dcb5103cf5afb06d3f8
2013-09-17 44 0 MEMORANDUM OF LAW in Support re: 43 MOTION for Summary Judgment Against Defendant David J. Weishaus. with Proposed Order. Document filed by Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order)(Pappas, Catherine) (Entered: 09/17/2013) 2013-09-17 16:14:41 dfd98f0fc5d15450abfd77dba325c35d1f6cc955
44 1
2013-09-17 45 0 RULE 56.1 STATEMENT. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 09/17/2013)
2013-09-17 46 0 DECLARATION of Catherine E. Pappas in Support re: 43 MOTION for Summary Judgment Against Defendant David J. Weishaus.. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11, # 12 Exhibit Exhibit 12, # 13 Exhibit Exhibit 13, # 14 Exhibit Exhibit 14, # 15 Exhibit Exhibit 15, # 16 Exhibit Exhibit 16, # 17 Exhibit Exhibit 17, # 18 Exhibit Exhibit 18 Part 1 of 2, # 19 Exhibit Exhibit 18 Part 2 of 2, # 20 Exhibit Exhibit 19, # 21 Exhibit Exhibit 20, # 22 Exhibit Exhibit 21, # 23 Exhibit Exhibit 22, # 24 Exhibit Exhibit 23, # 25 Exhibit Exhibit 24, # 26 Exhibit Exhibit 25, # 27 Exhibit Exhibit 26, # 28 Exhibit Exhibit 27, # 29 Exhibit Exhibit 28, # 30 Exhibit Exhibit 29, # 31 Exhibit Exhibit 30, # 32 Exhibit Exhibit 31, # 33 Exhibit Exhibit 32 Part 1 of 3, # 34 Exhibit Exhibit 32 Part 2 of 3, # 35 Exhibit Exhibit 32 Part 3 of 3, # 36 Exhibit Exhibit 33, # 37 Exhibit Exhibit 34 Part 1 of 3, # 38 Exhibit Exhibit 34 Part 2 of 3, # 39 Exhibit Exhibit 34 Part 3 of 3, # 40 Exhibit Exhibit 35, # 41 Exhibit Exhibit 36)(Pappas, Catherine) (Entered: 09/17/2013)
2013-10-02 47 0 REPLY MEMORANDUM OF LAW in Opposition re: 43 MOTION for Summary Judgment Against Defendant David J. Weishaus.. Document filed by David J. Weishaus. (Grudberg, Michael) (Entered: 10/02/2013)
2013-10-02 48 0 RESPONSE re: 45 Rule 56.1 Statement. Document filed by David J. Weishaus. (Grudberg, Michael) (Entered: 10/02/2013)
2013-10-08 49 0 REPLY MEMORANDUM OF LAW in Support re: 43 MOTION for Summary Judgment Against Defendant David J. Weishaus. with Certificate of Service. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 10/08/2013)
2013-11-04 50 0 ORDER denying 43 Motion for Summary Judgment. Plaintiff the Securities and Exchange Commission moves for summary judgment against Defendant David J. Weishaus. After full briefing, the Court heard oral argument on Thursday October 24 12013. Upon consideration/ the Court denies the motion as the defendants have raised genuine issues of material fact that must be resolved at trial. An opinion explaining the reasons for this ruling will issue in due course. The Clerk of the Court is directed to close document number 43 on the docket of this case. (Signed by Judge Jed S. Rakoff on 11/1/2013) (js) Modified on 11/4/2013 (js). (Entered: 11/04/2013) 2013-11-04 17:54:24 a35fed366b74372f9092c67036f9358b78bc4e87
2013-11-21 51 0 TRANSCRIPT of Proceedings re: MOTION held on 10/24/2013 before Judge Jed S. Rakoff. Court Reporter/Transcriber: William Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/16/2013. Redacted Transcript Deadline set for 12/26/2013. Release of Transcript Restriction set for 2/24/2014.(Rodriguez, Somari) (Entered: 11/21/2013)
2013-11-21 52 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 10/24/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 11/21/2013)
2013-12-23 53 0 JUDGMENT AS TO DEFENDANT THOMAS C. CONRADT in favor of Securities and Exchange Commission against Thomas C. Conradt in the amount of 2,867. (Signed by Judge Jed S. Rakoff on 12/23/13) (Attachments: # 1 Notice of Right to Appeal)(ml) (Entered: 12/26/2013)
53 1 Notice of Right to Appeal
2013-12-23 54 0 JUDGMENT AS TO DEFENDANT TRENT MARTIN in favor of Securities and Exchange Commission against Trent Martin in the amount of $8,736.46. (Signed by Judge Jed S. Rakoff on 12/23/13) (Attachments: # 1 Notice of Right to Appeal)(ml) (Entered: 12/26/2013)
54 1 Notice of Right to Appeal
2013-12-31 55 0 MEMORANDUM re: 50 Order on Motion for Summary Judgment: that the Court heard oral argument on Thursday October 24, 2013, and issued a "bottom line" Order on November 4, 2013 denying the SEC's motion. This Memorandum explains the reasons for that ruling. (Signed by Judge Jed S. Rakoff on 12/31/2013) (tn) Modified on 12/31/2013 (tn). (Entered: 12/31/2013) 2013-12-31 16:45:15 7caa302807bf17f747d5c6369a287d51b0825f8f
2014-01-27 56 0 FINAL JUDGMENT AS TO DEFENDANT DAVID J. WEISHAUS in favor of Securities and Exchange Commission against David J. Weishaus in the amount of $275,384.24. (Signed by Judge Jed S. Rakoff on 1/27/14) (Attachments: # 1 Notice of Right to Appeal)(ml) (Entered: 01/28/2014)
2014-02-11 57 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/8/2013 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/7/2014. Redacted Transcript Deadline set for 3/17/2014. Release of Transcript Restriction set for 5/15/2014.(McGuirk, Kelly) (Entered: 02/11/2014)
2014-02-11 58 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/8/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/11/2014)
2014-05-20 59 0 NOTICE OF CHANGE OF ADDRESS by Catherine Eleni Pappas on behalf of Securities and Exchange Commission. New Address: Securities and Exchange Commission, One Penn Center, 1617 JFK Boulevard., Ste. 520, Philadelphia, PA, USA 19103, 215-597-3100. (Pappas, Catherine) (Entered: 05/20/2014)
2014-05-20 60 0 CERTIFICATE OF SERVICE of Notice of Change of Address served on Catherine L. Redlich, Michael J. Grudberg and Larry H. Krantz on 5/20/2014. Service was made by Mail. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 05/20/2014)
2014-05-21 61 0 NOTICE OF CHANGE OF ADDRESS by G. Jeffrey Boujoukos on behalf of Securities and Exchange Commission. New Address: Securities and Exchange Commission, One Penn Center, 1617 JFK Blvd., Ste. 520, Philadelphia, PA, USA 19103, 215-597-3100. (Boujoukos, G.) (Entered: 05/21/2014)
2015-01-06 62 0 NOTICE OF CHANGE OF ADDRESS by Michael John Grudberg on behalf of David J. Weishaus. New Address: Ballard Spahr LLP, 425 Park Avenue, New York, New York, 10022, 212-223-0200. (Grudberg, Michael) (Entered: 01/06/2015)
2015-02-12 63 0 MOTION Plaintiff Securities and Exchange Commission's Unopposed Motion to Defer Civil Penalty Determination for Defendants Trent Martin and Thomas Conradt. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Text of Proposed Order)(Pappas, Catherine) (Entered: 02/12/2015)
2015-02-25 64 0 ORDER granting 63 Motion to Defer Civil Penalty Determination for Defendants Trent Martin and Thomas Conradt. Plaintiff's motion is GRANTED; Plaintiff must file a motion seeking a civil penalty, pursuant to Section 21A of the Exchange Act [15 U.S.C. § 78u-l], against defendants Conradt and Martin, no later than ten days after the conclusion of trial in SEC v. Payton, et al., No. 14-cv-4644 (JSR), or that litigation is otherwise resolved, whichever comes first: and Defendants must file their response to Plaintiff's penalty motion no later than ten days after service. (Signed by Judge Jed S. Rakoff on 2/25/2015) (kko) (Entered: 02/25/2015)
2015-02-27 65 0 MOTION for David L. Axelrod to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Axelrod, David) (Entered: 02/27/2015)
2015-03-04 66 0 ORDER FOR ADMISSION PRO HAC VICE granting 65 Motion for David L. Axelrod to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/3/2015) (spo) (Entered: 03/04/2015)
2015-03-26 67 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/25/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Alena Lynch, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/20/2015. Redacted Transcript Deadline set for 4/30/2015. Release of Transcript Restriction set for 6/29/2015.(McGuirk, Kelly) (Entered: 03/26/2015)
2015-03-26 68 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/26/2015)
2015-05-13 69 0 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL FOR DEFENDANT DAVID J. WEISHAUS: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned and pursuant to Local Civil Rule 1.4 of the United States District Courts for the Southern and Eastern Districts of New York, that the law firm of Cahill Gordon & Reindel LLP hereby is substituted in place of the law firm Ballard Spahr LLP as counsel of record for Defendant David J. Weishaus. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/13/2015) (ama) (ama). (Entered: 05/13/2015)
2015-05-13 70 0 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED, by and between defendant Thomas C. Conradt, the law firm of Driscoll & Redlich, and the law firm of Baker & Hostetler LLP be, and the same hereby, is substituted as counsel of record for defendant Thomas C. Conradt in place and stead of the law firm of Driscoll & Redlich. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/13/2015) (ama) (Entered: 05/14/2015)
2015-05-21 71 0 NOTICE OF APPEARANCE by Bradley Joseph Bondi on behalf of David J. Weishaus. (Bondi, Bradley) (Entered: 05/21/2015)
2015-05-29 72 0 MOTION to Vacate 53 Judgment entered against Thomas C. Conradt. Document filed by Thomas C. Conradt.(Malek, Sammi) (Entered: 05/29/2015)
2015-05-29 73 0 MEMORANDUM OF LAW in Support re: 72 MOTION to Vacate 53 Judgment entered against Thomas C. Conradt. . Document filed by Thomas C. Conradt. (Malek, Sammi) (Entered: 05/29/2015)
2015-05-29 74 0 DECLARATION of Sammi Malek in Support re: 72 MOTION to Vacate 53 Judgment entered against Thomas C. Conradt.. Document filed by Thomas C. Conradt. (Attachments: # 1 Exhibit A - 1/29/15 Transcript of Conference, # 2 Exhibit B - 4/3/13 Transcript of Plea, # 3 Exhibit C - 1/22/15 Order, # 4 Exhibit D - 2/3/15 Nolle Prosequi, # 5 Exhibit E - 3/2/15 Amended Complaint, # 6 Exhibit F - 11/28/12 Indictment, # 7 Exhibit G - 1/23/15 Petition of the United States for Rehearing, # 8 Exhibit H - 1/26/15 SEC Motion and Brief for Rehearing, # 9 Exhibit I - 12/23/14 Order Vacating Partial Summary Judgment, # 10 Exhibit J - 1/28/14 Order Instituting Administrative Proceedings Pursuant to Rule 102(e), # 11 Exhibit K - 1/28/14 Order Instituting Administrative Proceedings Pursuant to Section 15(b))(Malek, Sammi) (Entered: 05/29/2015)
2015-05-29 75 0 MOTION to Vacate Judgment entered against David J. Weishaus. Document filed by David J. Weishaus.(Bondi, Bradley) (Entered: 05/29/2015)
2015-05-29 76 0 DECLARATION of Bradley Bondi in Support re: 75 MOTION to Vacate Judgment entered against David J. Weishaus.. Document filed by David J. Weishaus. (Attachments: # 1 Exhibit 1 - 4)(Bondi, Bradley) (Entered: 05/29/2015)
2015-05-29 77 0 MEMORANDUM OF LAW in Support re: 75 MOTION to Vacate Judgment entered against David J. Weishaus. . Document filed by David J. Weishaus. (Bondi, Bradley) (Entered: 05/29/2015)
2015-06-09 78 0 NOTICE OF APPEARANCE by David Steven Slovick on behalf of David J. Weishaus. (Slovick, David) (Entered: 06/09/2015)
2015-06-16 79 0 RESPONSE in Opposition to Motion re: 72 MOTION to Vacate 53 Judgment entered against Thomas C. Conradt., 75 MOTION to Vacate Judgment entered against David J. Weishaus. with Certificate of Service. Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Text of Proposed Order)(Pappas, Catherine) (Entered: 06/16/2015)
2015-07-01 80 0 DECLARATION of Bradley J. Bondi in Support re: 75 MOTION to Vacate Judgment entered against David J. Weishaus.. Document filed by David J. Weishaus. (Bondi, Bradley) (Entered: 07/01/2015)
2015-07-22 81 0 MEMORANDUM ORDER denying 72 Motion to Vacate ; denying 75 Motion to Vacate. Accordingly, defendant Conradt's and defendant Martin's motions to vacate their judgments are denied. The Clerk of the Court is directed to close docket numbers 72 and 75. SO ORDERED.(Signed by Judge Jed S. Rakoff on 7/22/2015) (ama) (Entered: 07/22/2015)
2015-07-23 82 0 AMENDED MEMORANDUM ORDER: re: 81 MEMORANDUM AND ORDER. Accordingly, defendant Conradt's and defendant Weishaus's motions to vacate their judgments are denied. The Clerk of the Court is directed to close docket numbers 72 and 75.SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/23/2015) (ama) (Entered: 07/23/2015)
2015-09-14 83 0 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by David J. Weishaus. Filing fee $ 505.00, receipt number 0208-11383125. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Bondi, Bradley) Modified on 9/14/2015 (tp). (Entered: 09/14/2015) 2015-09-14 13:04:04 b1e972dffd52ef2a9c6284f177251e0207f658c0
2015-09-14 84 0 CORRECTED NOTICE OF APPEAL re: 83 Notice of Appeal, 81 Order on Motion to Vacate,,, 82 Order,. Document filed by David J. Weishaus. (Bondi, Bradley) (Entered: 09/14/2015)
2015-09-21 85 0 NOTICE OF APPEAL from 81 Order on Motion to Vacate,,, 82 Order,. Document filed by Thomas C. Conradt. Filing fee $ 505.00, receipt number 0208-11411318. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Malek, Sammi) (Entered: 09/21/2015)
2016-03-14 86 0 NOTICE OF APPEARANCE by Susrut A Carpenter on behalf of Thomas C. Conradt. (Carpenter, Susrut) (Entered: 03/14/2016)
2016-03-18 87 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Motion. Document filed by Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order)(Pappas, Catherine) Modified on 3/18/2016 (ldi). (Entered: 03/18/2016)
2016-03-18 88 0 MOTION Civil Penalty Against Defendant Trent Martin. Document filed by Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order)(Pappas, Catherine) (Entered: 03/18/2016)
2016-03-18 89 0 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE, that Sammi Malek of Baker & Hostetler LLP, hereby withdraws her appearance as counsel for defendant Thomas C. Conradt. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/17/2016) (ama) (Entered: 03/18/2016)
2016-03-18 90 0 MEMORANDUM OF LAW in Support re: 88 MOTION Civil Penalty Against Defendant Trent Martin. . Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 (part 1 of 2), # 4 Exhibit 3 (part 2 of 2))(Pappas, Catherine) (Entered: 03/18/2016)
2016-03-18 91 0 CERTIFICATE OF SERVICE of Motion for Civil Penalty and Supporting Documents Against Defendant Trent Martin served on Counsel for Defendant Thomas C. Conradt, David J. Weishaus and Trent Martin on 3/18/2016. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 03/18/2016) 2016-04-15 17:45:54 f0ac14039b77aa26d4e5dde0c1c24db5323f872e
2016-03-18 92 0 MOTION Civil Penalty Against Defendant Thomas C. Conradt . Document filed by Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order)(Axelrod, David) (Entered: 03/18/2016)
2016-03-18 93 0 MEMORANDUM OF LAW in Support re: 92 MOTION Civil Penalty Against Defendant Thomas C. Conradt . . Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15 (part 1 of 2), # 16 Exhibit 15 (part 2 of 2), # 17 Exhibit 16, # 18 Exhibit 17)(Axelrod, David) (Entered: 03/18/2016)
2016-03-18 94 0 CERTIFICATE OF SERVICE of Motion for Civil Penalty and Supporting Documents Against Defendant Thomas C. Conradt served on Counsel for Defendant Thomas C. Conradt, David J. Weishaus and Trent Martin on 3/18/2016. Document filed by Securities and Exchange Commission. (Axelrod, David) (Entered: 03/18/2016)
2016-03-22 95 0 ORDER of USCA (Certified Copy) as to 84 Corrected Notice of Appeal filed by David J. Weishaus, 85 Notice of Appeal, filed by Thomas C. Conradt USCA Case Number 15-2887 (L). The parties have filed a stipulation to withdraw the above-captioned appeal without prejudice to reinstatement. Appellants may reinstate the case on or before May 20, 2016. The stipulation is SO ORDERED.Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 03/22/2016. (nd) (Entered: 03/22/2016)
2016-04-14 96 0 NOTICE OF APPEARANCE by John Joseph Carney on behalf of Thomas C. Conradt. (Carney, John) (Entered: 04/14/2016) 2016-04-15 18:53:23 503f36454c710593ed3a52b0ae1ad95713e144e6
2016-04-15 97 0 NOTICE OF APPEARANCE by Jimmy Fokas on behalf of Thomas C. Conradt. (Fokas, Jimmy) (Entered: 04/15/2016)
2016-04-15 98 0 NOTICE OF APPEARANCE by Francesca Marie Harker on behalf of Thomas C. Conradt. (Harker, Francesca) (Entered: 04/15/2016)
2016-04-15 99 0 RESPONSE to Motion re: 88 MOTION Civil Penalty Against Defendant Trent Martin. . Document filed by Trent Martin. (Krantz, Larry) (Entered: 04/15/2016)
2016-04-15 100 0 MEMORANDUM OF LAW in Opposition re: 92 MOTION Civil Penalty Against Defendant Thomas C. Conradt . . Document filed by Thomas C. Conradt. (Fokas, Jimmy) (Entered: 04/15/2016)
2016-04-15 101 0 DECLARATION of Catherine Redlich, Esq. in Opposition re: 92 MOTION Civil Penalty Against Defendant Thomas C. Conradt .. Document filed by Thomas C. Conradt. (Attachments: # 1 Exhibit 1-EMail Correspondence)(Fokas, Jimmy) (Entered: 04/15/2016)
2016-04-15 102 0 DECLARATION of Jimmy Fokas in Opposition re: 92 MOTION Civil Penalty Against Defendant Thomas C. Conradt .. Document filed by Thomas C. Conradt. (Attachments: # 1 Exhibit 1-Cooperation Agreement, # 2 Exhibit 2-Excerpts From the Trial Testimony of Thomas C. Conradt, # 3 Exhibit 3-Excerpts of the Deposition of Thomas C. Conradt, # 4 Exhibit 4-Excerpts of the Summation, # 5 Exhibit 5-Excerpt of the Opening Statement, # 6 Exhibit 6-Excerpts of the Deposition of Trent Martin, # 7 Exhibit 7-Excerpt from the Trial Record, # 8 Exhibit 8-Unreported Opinion-SEC v. Anticevic, # 9 Exhibit 9-Unreported Opinion-SEC v. Contorinis, # 10 Exhibit 10-Unreported Opinion-SEC v. Gupta, # 11 Exhibit 11-Unreported Opinion-SEC v. Inorganic Recycling Corp., # 12 Exhibit 12-Unreported Opinion-SEC v. Sekhri, # 13 Exhibit 13-Unreported Opinion-SEC v. Simone)(Fokas, Jimmy) (Entered: 04/15/2016)
2016-04-22 103 0 REPLY MEMORANDUM OF LAW in Support re: 92 MOTION Civil Penalty Against Defendant Thomas C. Conradt . . Document filed by Securities and Exchange Commission. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5)(Axelrod, David) (Entered: 04/22/2016)
2016-04-22 104 0 CERTIFICATE OF SERVICE. Document filed by Securities and Exchange Commission. (Axelrod, David) (Entered: 04/22/2016)
2016-05-20 105 0 ORDER of USCA (Certified Copy) as to 84 Corrected Notice of Appeal filed by David J. Weishaus. USCA Case Number 15-2887. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered".Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 05/20/2016. (nd) (Entered: 05/20/2016)
2016-06-16 106 0 MEMORANDUM ORDER AND FINAL JUDGMENT: Consequently, by way of final judgment supplementing the Consent Judgment previously ordered, the Court hereby imposes on Conradt a civil penalty of $980,229, to be paid to the SEC. Payment is to be made at the rate of 20% of Conradt's gross monthly income beginning with July 2016, with each payment to be made no later than two weeks after the end of the month. Thus, the first payment, covering the month of July 2016, must be made no later than August 14, 2016. In this connection, Conradt will supply the SEC, immediately upon request, with any and all financial information requested by the SEC. The Clerk of Court is directed to close docket entries 88 and 92, and to close the case. (As further set forth in this Memorandum Order and Final Judgment.) (Signed by Judge Jed S. Rakoff on 6/16/2016) (Attachments: # 1 Right to Appeal attachment 1, # 2 Right to Appeal attachment 2)(mro) (Entered: 06/17/2016)
2016-06-17 107 0 FINAL JUDGMENT AS TO DEFENDANT TRENT MARTIN. On December 23, 2013, this Court entered Judgment, by consent, against Defendant Trent Martin. Dkt. No. 54. That Judgment is incorporated herein with the same force and effect as if fully set forth herein. IT IS FURTHER ORDERED, ADJUDGED, AND DECREED that Defendant shall pay a civil penalty in the amount of $7,625 to the Securities and Exchange Commission pursuant to Section 21A of the Exchange Act [15 U.S.C. § 78u-1]. Defendant shall make this payment within 30 days after entry of this Final Judgment, and as further specified and set forth in this Final Judgment as to Defendant Trent Martin. Trent Martin terminated. (Signed by Judge Jed S. Rakoff on 6/16/2016) (rjm) (Additional attachment(s) added on 6/17/2016: # 1 Right to Appeal Form #1, # 2 Right to Appeal #2) (rjm). (Entered: 06/17/2016)
2016-06-24 108 0 MOTION for Catherine E. Pappas to Withdraw as Attorney . Document filed by Securities and Exchange Commission. (Attachments: # 1 Text of Proposed Order)(Pappas, Catherine) (Entered: 06/24/2016)
2016-06-24 109 0 CERTIFICATE OF SERVICE of Motion to Withdraw as Attorney served on Counsel for Defendants Thomas C. Conradt, David J. Weishaus and Trent Martin on 6/24/2016. Service was made by Via ECF. Document filed by Securities and Exchange Commission. (Pappas, Catherine) (Entered: 06/24/2016)
2016-07-01 110 0 TRUE COPY ORDER of USCA as to 83 Notice of Appeal, 84 Corrected Notice of Appeal, filed by David J. Weishaus USCA Case Number 15-2887. USCA Case Number 15-2887. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 7/1/2016. (tp) (Entered: 07/01/2016)
2016-07-28 111 0 ORDER of USCA (Certified Copy) as to 84 Corrected Notice of Appeal filed by David J. Weishaus. USCA Case Number 15-2887. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered". Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 07/28/2016. (nd) (Entered: 07/29/2016)
2016-08-01 112 0 STIPULATION AND ORDER ORDER OF SUBSTITUTION OF COUNSEL: IT TS HEREBY STIPULATED AND AGREED, by and between Defendant Thomas C. Conradt, the law firm of Baker & Hostetler LLP, and the law firm of Kaufman Semeraro & Leibman LLP that Baker & Hostetler, LLP shall withdraw as counsel to defendant Thomas C. Conradt. IT IS FURTHER STIPULATED AND AGREED, that the law firm of Kaufman Semeraro & Leibman LLP be, and the same hereby, is substituted as counsel of record for defendant Thomas C. Conradt in place and stead of Baker & Hostetler, LLP. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/29/2016) (ama) (Entered: 08/01/2016)
2016-08-02 113 0 NOTICE OF APPEARANCE by Bryan Patrick Regan on behalf of Thomas C. Conradt. (Regan, Bryan) (Entered: 08/02/2016)
2016-08-02 114 0 FILING ERROR - NO ORDER SELECTED FOR APPEAL - FIRST NOTICE OF APPEAL. Document filed by Thomas C. Conradt. Filing fee $ 505.00, receipt number 0208-12604425. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Regan, Bryan) Modified on 8/2/2016 (tp). (Entered: 08/02/2016)
2016-08-02 115 0 FIRST NOTICE OF APPEAL from 106 Judgment,,,. Document filed by Thomas C. Conradt. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Regan, Bryan) (Entered: 08/02/2016)
2016-10-06 116 0 MANDATE of USCA (Certified Copy) as to 83 Notice of Appeal, filed by David J. Weishaus. USCA Case Number 15-2887. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered".. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/06/2016. (nd) (Entered: 10/07/2016)
2017-10-16 117 0 MANDATE of USCA (Certified Copy) as to 115 Notice of Appeal filed by Thomas C. Conradt, 85 Notice of Appeal, filed by Thomas C. Conradt. USCA Case Number 15-2967-cv, 16-2694-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/16/2017. (nd) (Entered: 10/16/2017)