Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court Southern District of New York
MF Global Holdings Ltd.
Adv. Proc. Case No. 16-01251 (MG)

View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-222

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

Date Court Document
Number
Description
01/04/2017 51 Order Extending Temporary Restraining Order (TRO) signed on 1/4/2017. FOR THE REASONS STATED ON THE RECORD AT THE JANUARY 4, 2017 PRELIMINARY INJUNCTION HEARING, THE TRO IS HEREBY EXTENDED FOR 14 DAYS UNTIL 3:00 P.M. ON JANUARY 18, 2017. (related document(s)[35]) (Anderson, Deanna)
01/04/2017 52 Notice of Appeal , Motion for Leave to Appeal the December 21, 2016 Memorandum Order and Temporary Restraining Order of the Bankruptcy Court (related document(s)[35]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Attachments: # (1) Notice of Motion for Leave to Appeal the December 21, 2016 Memorandum Order and Temporary Restraining Order of the Bankruptcy Court # (2) Declaration of Maryann Taylor, dated 1/4/17 # (3) Exhibit Exhibit A - Affidavit of Lawrence P. Engrissei in Support of Motion to Dimiss # (4) Exhibit Exhibit B - Document Filed Under Seal # (5) Exhibit Exhibit C - Memorandum Opinion and Temporary Restraining Order, dated 12/21/16 # (6) Exhibit Exhibit D - Iron-Starr's Memorandum of Law in Opposition to Court's SUA SPONTE Preliminary Injunction)(Taylor, Maryann)
01/04/2017 53 Memorandum of Law of Iron-Starr Defendants in Support of Motion for Leave to File an Appeal, dated 1/4/17 (related document(s)[52]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/04/2017 54 Civil Cover Sheet from, Case Number: 16-01251 (MG) (related document(s)[52]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/04/2017 55 Notice of Appeal filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Kerstein, Erica)
01/04/2017 56 Motion for Leave to Appeal Kerstein Dec. and Exhibits A-C filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Exhibit Ex. A, Haylett Aff. # (2) Exhibit Ex. B # (3) Exhibit Ex. C Memo of Law)(Kerstein, Erica)
01/04/2017 57 Motion for Leave to Appeal Civil Cover Sheet filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Kerstein, Erica)
01/04/2017 58 Motion for Leave to Appeal Notice of Motion for Leave to Appeal filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Kerstein, Erica)
01/06/2017 59 Civil Cover Sheet from U.S. District Court, Case Number: 1700106 Judge Robert W. Sweet (related document(s)[52]) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin)
01/09/2017 60 Civil Cover Sheet from U.S. District Court, Case Number: 1700113 (related document(s)[55]) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin)
01/11/2017 61 Stipulation and Order, that the time for FEDERAL to answer, move to dismiss, or otherwise respond to MF Global's Adversary Complaint for Declaratory Judgment and Breach of Contract, is hereby further extended to 2/3/17 (related document(s)[1]) Filed by Pieter Van Tol on behalf of Federal Insurance Company. (Van Tol, Pieter)
01/11/2017 62 Motion to Compel Mem. of Law in Support of Allied World Assurance Company, Ltd's Opp. to Application of Bar Order and Barton Doctrine filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Kerstein, Erica)
01/11/2017 63 Affidavit Filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B # (3) Exhibit Exhibit C # (4) Exhibit Exhibit D # (5) Exhibit Exhibit E # (6) Exhibit Exhibit F # (7) Exhibit Exhibit G # (8) Exhibit Exhibit H # (9) Exhibit Exhibit I)(Kerstein, Erica)
01/11/2017 64 Memorandum of Law of the Iron-Starr Defendants' in Opposition to the Application of the Bar Order and Barton Doctrine, dated 1/11/17 (related document(s)[43]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/11/2017 65 Declaration of Mary Jo Barry in Support of Ironstarr' Defendants' Memorandum of Law in Opposition to the Application of the Bar Order and Barton Doctrine, dated 1/11/17 (related document(s)[43]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Attachments: # (1) Exhibit Exhibit A - Amended and Restated Continuing Cooperation and Assignment. # (2) Exhibit Exhibit B - Assignment Agreement # (3) Exhibit Exhibit C - Sale and Assumption Agreement # (4) Exhibit Exhibit D - Closing Sale and Assumption Agreement # (5) Exhibit Exhibit E - 11/2/15 Jones Day Letter # (6) Exhibit Exhibit F - 11/2/15 Transcript) (Taylor, Maryann)
01/12/2017 66 Memorandum Opinion and Preliminary Injunction signed on 1/12/2017. (related document(s)[38], [37], [36], [35]) (Anderson, Deanna)
01/12/2017 67 Memorandum Opinion and Order, signed on 1/12/2017, Holding the Bermuda Insurers in Contempt. The Bermuda Insurers shall have seven (7) days from the date of this Order to have the Bermuda Court vacate the Injunctive Orders and the December 22, 2016 Orders issued by the Bermuda Court at the request of the Bermuda Insurers. If the Bermuda Insurers fail to have those orders vacated within that time, the Court will strike all of the Bermuda Insurers pleadings filed in this adversary proceeding and enter a default in favor of thePlaintiffs. (related document(s)[41], [35]) (Anderson, Deanna)
01/18/2017 68 Memorandum of Law / Omnibus Response Memorandum of Law on The Bermuda Defendants' Continued Violation of This Court's Bar Order filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
01/18/2017 69 Affidavit of Edward M. Joyce (related document(s)[68]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
01/19/2017 70 Motion to Punish for Contempt /Emergency Motion for Relief From AWACs Violation of This Courts Contempt Order and Preliminary Injunction filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
01/19/2017 71 Motion to Shorten Time /Motion Pursuant To Bankruptcy Rules 1015(c), 9006 and 9007 and Local Bankruptcy Rules 9006-1(b) and 9077-1(b) for an Order Shortening the Time for the Emergency Motion for Relief From AWAC's Violation of This Court's Preliminary Injunction (related document(s)[70]) filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce)
01/20/2017 72 Order signed on 1/20/2017 Denying Motion to Shorten Time (Related Doc # [71]) . Hearing to be Held on 1/23/17 at 10:15 am in Courtroom 523(MG) (Anderson, Deanna)
01/20/2017 73 Affidavit of Edward M. Joyce [Redacted] (related document(s)[70]) Filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
01/20/2017 74 Affidavit of Jason B. Lissy [Redacted] (related document(s)[70]) Filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Wittstein, Jane)
01/20/2017 75 Opposition Brief Allied World Assurance Company, Ltd's Opposition to Plaintiffs' Emergency Motion for Relief filed by Erica J Kerstein on behalf of Allied World Assurance Company Ltd.. (Kerstein, Erica)
01/20/2017 76 Document Under Seal Per Court Order. Memorandum of Law on the Bermuda Defendants' Continued Violation of This Court's Bar Order Filed by Bruce Bennett on behalf of MF Global Assigned Assets LLC , MF Global Holdings Ltd., as Plan Administrator . (related document(s)[43]) (Rouzeau, Anatin).
01/20/2017 77 Notice of Appearance filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/23/2017 78 Order, signed on 1/23/2017, Finding That the Bermuda Insurers Violated the Barton Doctrine and Ordering Relief. (related document(s)[35]) (Anderson, Deanna)
01/23/2017 79 Notice of Appearance in Adversary Proceeding filed by Omid H. Nasab on behalf of Allied World Assurance Company Ltd.. (Nasab, Omid)
01/23/2017 80 Statement ("EMERGENCY MOTION FOR CLARIFICATION OF THIS COURT'S ORDER FINDING THAT THE BERMUDA INSURERS VIOLATED THE BARTON DOCTRINE AND ORDERING RELIEF") filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/24/2017 81 Motion to Allow Clarification of Order (THIS ADMINISTRATIVE ENTRY WAS ENTERED TO REFLECT THE ACCURATE DOCKET EVENT CODE IN RE: DOCUMENT NO. 80) filed by Clerk's Office of the U.S. Bankruptcy Court. (Anderson, Deanna)
01/24/2017 82 Order, signed on 1/24/2017, Clarifying This Court's Order Finding that the Bermuda Insurers Violated the Barton Doctrine (Related Doc # [78], [80], [81]). (Anderson, Deanna)
01/26/2017 83 Notice of Appearance filed by Edward Michael Joyce on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Joyce, Edward)
01/26/2017 84 Notice of Appearance filed by Jason B. Lissy on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Lissy, Jason)
01/26/2017 85 Notice of Appearance filed by James Matthew Gross on behalf of MF Global Assigned Assets LLC, MF Global Holdings Ltd., as Plan Administrator. (Gross, James)
01/26/2017 86 Transcript regarding Hearing Held on 01/04/17 at 2:04PM RE: Order to Show Cause why Allied World Assurance Company Ltd., Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., and Starr Insurance and Reinsurance Limited Should not be held in contempt; Preliminary Injunction Hearing (CC Doc. No. 37). Remote electronic access to the transcript is restricted until 4/5/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [37]). Notice of Intent to Request Redaction Deadline Due By 1/12/2017. Statement of Redaction Request Due By 1/26/2017. Redacted Transcript Submission Due By 2/6/2017. Transcript access will be restricted through 4/5/2017. (Cales, Humberto)
01/26/2017 87 Notice of Appeal filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Exhibit A # (2) Exhibit B)(Slifkin, Daniel)
01/26/2017 88 Motion for Leave to Appeal filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/26/2017 89 Memorandum of Law In Support of Defendant Allied World Assurance Company, Ltd's Motion for Leave to Appeal the Bankruptcy Court's January 12, 2017 Preliminary Injunction and Order Holding the Bermuda Insurers In Contempt (related document(s)[88]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/26/2017 90 Declaration of Daniel Slifkin in Support of Defendant Allied World Assurance Company, Ltd's Motion for Leave to Appeal the Bankruptcy Court's January 12, 2017 Preliminary Injunction and Order Holding the Bermuda Insurers In Contempt (related document(s)[88]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Slifkin, Daniel)
01/26/2017 91 Motion for Leave to Appeal Civil Cover Sheet (related document(s)[88]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/26/2017 92 Corporate Ownership Statement identifying corporate parent Allied World Assurance Company Holdings, AG. (related document(s)[88]) Filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/26/2017 93 Motion for Leave to Appeal Related Case Statement (related document(s)[88]) filed by Daniel Slifkin on behalf of Allied World Assurance Company Ltd.. (Slifkin, Daniel)
01/26/2017 94 Notice of Appeal of Memorandum Opinion and Preliminary Injunction and Memorandum Opinion and Order Holding the Bermuda Insurers in Contempt (related document(s)[66], [67]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Attachments: # (1) Exhibit Exhibit A - Memorandum Opinion and Preliminary Injunction, dated 1/12/17 # (2) Exhibit Exhibit B - Memorandum Opinion and Order Holding the Bermuda Insurers in Contempt, dated 1/12/17)(Taylor, Maryann)
01/26/2017 95 Motion for Leave to Appeal the January 12, 2017 Orders of the Bankruptcy Court by the Iron-Starr Defendants (related document(s)[66], [67], [94]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Attachments: # (1) Declaration of Maryann Taylor in Support of the Iron-Starr Defendants Motion for Leave to Appeal the Orders of the Bankruptcy Court dated January 12, 2017 # (2) Exhibit Exhibit A - Memorandum Opinion and Preliminary Injunction, dated 1/12/17 # (3) Exhibit Exhibit B - Memorandum Opinion and Order Holding the Bermuda Insurers in Contempt, dated 1/12/17)(Taylor, Maryann)
01/26/2017 96 Civil Cover Sheet from, Case Number: 16-01251 (MG) (related document(s)[94]) filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/26/2017 97 Corporate Ownership Statement of Iron-Starr Excess Agency Ltd. and Ironshore Insurance Ltd.. Corporate parents added to case: Fosun International Limited, Ironshore Inc.. Filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/26/2017 98 Corporate Ownership Statement of Starr Insurance & Reinsurance Limited. Corporate parents added to case: Starr Global Holdings AG. Filed by Maryann Taylor on behalf of Iron-Starr Excess Agency Ltd., Ironshore Insurance Ltd., Starr Insurance & Reinsurance Limited. (Taylor, Maryann)
01/31/2017 99 Memorandum Opinion and Order, signed on 1/31/2017, Finding that the Bermuda Insurers Violated the Barton Doctrine. (related document(s)[78], [63], [64], [62], [68], [65], [82], [69]) (Anderson, Deanna)
02/01/2017 100 Civil Cover Sheet from U.S. District Court, Case Number: 1700742 (related document(s)[87]) filed by Clerk's Office of the U.S. Bankruptcy Court. (Rouzeau, Anatin)