Search Documents

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







           Print Page

Court Docket

United States Bankruptcy Court Southern District of New York
MF Global Holdings Ltd.
Adv. Proc. Case No. 15-01362 (MG)

View Dockets:1-50 | 51-87

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

Date Court Document
Number
Description
11/10/2015 50 Motion to Seal -Motion for an Order Authorizing the Filing Under Seal of Certain Exhibits to the Declaration of David B. Toscano in support of the Independent Directors' Objection to the Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants Settlement of the Securities Action filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit A- Proposed Order) (Polubinski, Edmund) (Entered: 11/10/2015)
11/10/2015 49 Order signed on 11/10/2015 Authorizing the Filing UNDER SEAL of the Securities Lead Plaintiffs' Brief and Joint Declaration in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement (Related Doc # 46) . (Anderson, Deanna) (Entered: 11/10/2015)
11/10/2015 48 Declaration / REVISED REDACTED Joint Declaration of Salvatore J. Graziano and Cynthia Hanawalt in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 47 Opposition Brief / REVISED REDACTED Securities Lead Plaintiffs' Brief in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 46 Motion to Seal /Securities Lead Plaintiffs' Motion Under Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 for Leave to File Under Seal Their Brief and Joint Declaration in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, with Exhibit A - Proposed Order, filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/10/2015)
11/10/2015 45 Corporate Ownership Statement . Filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert) (Entered: 11/10/2015)
11/09/2015 44 Certificate of Service Filed by Dean Lindsay Chapman Jr. on behalf of J. Randy MacDonald. (Chapman, Dean) (Entered: 11/09/2015)
11/09/2015 43 Opposition Ironshore Indemnity Ltd. opposition of U.S. Specialty Insurance Co. to amended joint motion of MF Global Holdings Ltd., as plan administrator (related document(s) 9) filed by Maryann Taylor on behalf of Ironshore Indemnity, Inc. (Taylor, Maryann) Modified on 11/13/2015 (Richards, Beverly). (Entered: 11/09/2015)
11/09/2015 42 Corporate Ownership Statement of St. Paul Mercury Insurance Company. Filed by Charles C Lemley on behalf of St. Paul Mercury Insurance Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 41 Corporate Ownership Statement of Hartford Accident and Indemnity Company. Filed by Charles C Lemley on behalf of Hartford Accident & Indemnity Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 40 Declaration /REDACTED Joint Declaration of Salvatore J. Graziano and Cynthia Hanawalt in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/09/2015)
11/09/2015 39 Opposition Brief /REDACTED Securities Lead Plaintiffs' Brief in Opposition to the Plan Administrator's Motion to Stay or Enjoin Final Approval of the Securities D&O Settlement, (related document(s) 9) filed by John H. Drucker on behalf of Majesty The Queen In Right Of Alberta, Virginia Retirement System. (Drucker, John) (Entered: 11/09/2015)
11/09/2015 38 Motion to Join Opposition by U.S. Specialty filed by Charles C Lemley on behalf of Hartford Accident & Indemnity Company, St. Paul Mercury Insurance Company. (Lemley, Charles) (Entered: 11/09/2015)
11/09/2015 37 Declaration of David B. Toscano in support of the Independent Directors Objection to The Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval Of the Individual Defendants' Settlement of The Securities Action (related document(s) 9) filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Polubinski, Edmund) (Entered: 11/09/2015)
11/09/2015 36 Motion to Join Opposition by U.S. Specialty filed by Nicole B. Liebman on behalf of Axis Insurance Company. (Liebman, Nicole) (Entered: 11/09/2015)
11/09/2015 35 Memorandum of Law of the Former Independent Directors of MF Global Holdings Ltd. in Opposition to the Amended Joint Motion of MF Global Holdings Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval Of the Individual Defendants' Settlement of The Securities Action (related document(s) 9) filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 11/09/2015)
11/09/2015 34 Notice of Appearance in Adversary Proceeding filed by Maryann Taylor on behalf of Ironshore Indemnity, Inc. (Taylor, Maryann) Modified on 11/13/2015 (Richards, Beverly). (Entered: 11/09/2015)
11/09/2015 33 Memorandum of Law of Federal Insurance Company in Opposition to the Amended Joint Motion to Temporarily Stay or Prevent Final Approval of the Individual Defendants' Settlement of the Securities Action, (related document(s) 9) filed by Pieter Van Tol on behalf of Federal Insurance Company. (Van Tol, Pieter) (Entered: 11/09/2015)
11/09/2015 32 Statement Joinder of Henri Steenkamp in the Memorandum of Law of the Former Independent Directors of MF Global Holdings Ltd. in Opposition to the Amended Joint Motion of MF Global Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants' Settlement of the Securities Action (related document(s) 9, 2) filed by Neil S. Binder on behalf of Henri J. Steenkamp. (Binder, Neil) (Entered: 11/09/2015)
11/09/2015 31 Notice of Appearance in Adversary Proceeding filed by Neil S. Binder on behalf of Henri J. Steenkamp. (Binder, Neil) (Entered: 11/09/2015)
11/09/2015 30 Notice of Appearance filed by Nicole B. Liebman on behalf of Axis Insurance Company. (Liebman, Nicole) (Entered: 11/09/2015)
11/09/2015 29 Affidavit of Service re Notice of Hearing Notice Of Telephonic Status Conference In Adversary Proceeding No. 15-01362. (related document(s)13) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) (Entered: 11/09/2015)
11/09/2015 28 Order signed on 11/9/2015 Granting Application for Pro Hac Vice Admission of Charles C Lemley (Related Doc # 19). (Anderson, Deanna) (Entered: 11/09/2015)
11/09/2015 27 Order signed on 11/9/2015 Granting Application for Pro Hac Vice Admission of Daniel J Standish (Related Doc # 18). (Anderson, Deanna) (Entered: 11/09/2015)
11/09/2015 26 Declaration of Thomas A. Forker filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Stremba, Lee) (Entered: 11/09/2015)
11/16/2015 25 Declaration of Dennis McGoldrick filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Stremba, Lee) (Entered: 11/09/2015)
11/16/2015 24 Declaration of Leslie S. Ahari filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (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") (Stremba, Lee) (Entered: 11/09/2015)
11/16/2015 23 Statement Joinder of J. Randy MacDonald in the Memorandum of Law of the Former Independent Directors of MF Global Holdings Ltd. in Opposition to the Amended Joint Motion of MF Global Ltd. and Nader Tavakoli to Temporarily Stay or Prevent Final Approval of the Individual Defendants' Settlement of the Securities Action filed by Dean Lindsay Chapman Jr. on behalf of J. Randy MacDonald. (Chapman, Dean) (Entered: 11/09/2015)
11/16/2015 22 Opposition Brief Joinder to Opposition filed on behalf of U.S. Specialty Insurance Company (related document(s) 9, 2) filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert) (Entered: 11/09/2015)
11/16/2015 21 Opposition Brief (related document(s) 9) filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Index "D") (Stremba, Lee) (Entered: 11/09/2015)
11/16/2015 20 Motion to Seal -- Motion for an Order Authorizing U.S. Specialty Insurance Company to File Under Seal its Memorandum of Law and Certain Exhibits in Opposition to the Amended Joint Motion of MF Global Holdings Ltd. as Plan Administrator, and Nader Tavakoli, as Trustee of the Litigation Trust to Temporarily Stay or Prevent Final Approval of the Individual Defendants' Settlement of the Securities Action filed by Lee William Stremba on behalf of U.S. Specialty Insurance Company. (Stremba, Lee) (Entered: 11/09/2015)
11/16/2015 19 Application for Pro Hac Vice Admission filed by Charles C Lemley on behalf of Hartford Accident & Indemnity Company, St. Paul Mercury Insurance Company. Filing fee collected, receipt #196752. (Porter, Minnie) (Entered: 11/09/2015)
11/16/2015 18 Application for Pro Hac Vice Admission filed by Daniel J Standish on behalf of Hartford Accident & Indemnity Company, St. Paul Mercury Insurance Company. Filing fee collected, receipt #196751. (Porter, Minnie) (Entered: 11/09/2015)
11/16/2015 17 Notice of Appearance in Adversary Proceeding filed by Robert A. Benjamin on behalf of Illinois National Insurance Company, New Hampshire Insurance Company. (Benjamin, Robert) (Entered: 11/09/2015)
11/16/2015 16 Notice of Appearance in Adversary Proceeding filed by Edmund Polubinski III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubinski, Edmund) (Entered: 11/08/2015)
11/16/2015 15 Affidavit of Service (related document(s) 14) Filed by Pieter Van Tol on behalf of Federal Insurance Company. (Van Tol, Pieter) (Entered: 11/05/2015)
11/16/2015 14 Notice of Appearance and Request for Receipt of Notices and All Other Documents, filed by Pieter Van Tol on behalf of Federal Insurance Company. (Van Tol, Pieter) (Entered: 11/04/2015)
11/16/2015 13 Notice of Hearing Notice Of Telephonic Status Conference In Adversary Proceeding No. 15-01362 (MG) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. with hearing to be held on 11/12/2015 at 05:00 PM at Courtroom 501 (MG) (Wittstein, Jane) (Entered: 11/03/2015)
11/16/2015 12 Affidavit of Service of Marcia Uhrig re Adversary Complaint for Injunctive Relief; Joint Motion of MF Global Holdings Ltd., as Plan Administrator, and Nader Tavakoli, as Trustee of the Litigation Trust, to Temporarily Stay or Enjoin Final Approval of the Individual Defendants Settlement of the Securities Action Pending Resolution of Related Claims for the Benefit of the Debtors Estates; Memorandum of Law in Support of the Plan Administrators and Litigation Trustees Joint Motion to Temporarily Stay or Enjoin Final Approval of the Individual Defendants Settlement of the Securities Action Pending Resolution of Related Claims for the Benefit of the Debtors Estates; Declaration of Laurie R. Ferber in Support of the Plan Administrators and Litigation Trustees Joint Motion to Temporarily Stay or Enjoin Final Approval of the Individual Defendants Settlement of the Securities Action Pending Resolution of Related Claims for the Benefit of the Debtors Estates; Letter from Jane Rue Wittstein, Jones Day to the Honorable Martin Glenn, United States Bankruptcy Court, Southern District of New York, dated October 20, 2015, regarding Adversary Case; First Amended Adversary Complaint for Declaratory and Injunctive Relief; Supplemental Memorandum of Law In Support of the Plan Administrators and Litigation Trustees Joint Motion to Temporarily Stay or Enjoin Final Approval of the Individual Defendants Settlement of the Securities Action Pending Resolution of Related Claims for the Benefit of the Debtors Estates; Amended Joint Motion of MF Global Holdings Ltd., as Plan Administrator, and Nader Tavakoli, as Trustee of the Litigation Trust, to Temporarily Stay or Prevent Final Approval of the Individual Defendants Settlement of the Securities Action Absent Modifications to the Settlement Agreement Pending Resolution of Related Claims for the Benefit of the Debtors Estates; Notice of Hearing on Joint Motion of MF Global Holdings Ltd., as Plan Administrator, and Nader Tavakoli, as Trustee of the Litigation Trust, to Temporarily Stay or Prevent Final Approval of the Individual Defendants Settlement of the Securities Action Absent Modifications to the Settlement Agreement Pending Resolution of Related Claims for the Benefit of the Debtors Estates; and Amended Summons and Notice of Pretrial Conference in an Adversary Proceeding. (related document(s) 5, 7, 8, 4, 10, 11, 9, 2, 3, 1) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) (Entered: 11/03/2015)
11/16/2015 11 Amended Summons with Notice of Pre-Trial Conference issued by Clerk's Office. Pre-Trial date to be determined by Court Order. Answer due by 11/30/2015, (Braithwaite, Kenishia) (Entered: 10/28/2015)
11/16/2015 10 Notice of Hearing Notice Of Hearing On Joint Motion Of MF Global Holdings Ltd., As Plan Administrator, And Nader Tavakoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Prevent Final Approval Of The Individual Defendants Settlement Of The Securities Action Absent Modifications To The Settlement Agreement Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s) 9, 2) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. With hearing to be held on 11/16/2015 at 03:00 PM at Courtroom 501 (MG) Objections due by 11/9/2015, (Wittstein, Jane) (Entered: 10/28/2015)
11/16/2015 9 Amended Motion for Preliminary Injunction Amended Joint Motion Of MF Global Holdings Ltd., As Plan Administrator, And Nader Tavakoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Prevent Final Approval Of The Individual Defendants Settlement Of The Securities Action Absent Modifications To The Settlement Agreement Pending Resolution Of Related Claims For The Benefit Of The Debtors Estates (related document(s) 2) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. With hearing to be held on 11/16/2015 at 03:00 PM at Courtroom 501 (MG) Responses due by 11/9/2015, (Wittstein, Jane) (Entered: 10/28/2015)
10/22/2015 8 Memorandum of Law Supplemental Memorandum Of Law In Support Of The Plan Administrator's And Litigation Trustee's Joint Motion To Temporarily Stay Or Enjoin Final Approval Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s)7, 2) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/22/2015)
10/22/2015 7 Amended Complaint against all defendants (related document(s)1) Filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E) (Wittstein, Jane) (Entered: 10/22/2015)
10/21/2015 6 Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 12/22/2015 at 10:00 AM at Courtroom 501 (MG), Answer due by 11/20/2015, (Braithwaite, Kenishia) (Entered: 10/21/2015)
10/20/2015 5 Letter To Judge Glenn dated October 20, 2015 from J. Rue Wittstein (related document(s)4, 2, 3, 1) Filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/20/2015)
10/20/2015 4 Declaration Declaration Of Laurie R. Ferber In Support Of The Plan Administrator's And Litigation Trustees Joint Motion To Temporarily Stay Or Enjoin Final Approval Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s)2) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/20/2015)
10/20/2015 3 Memorandum of Law Memorandum Of Law In Support Of The Plan Administrator's And Litigation Trustees Joint Motion To Temporarily Stay Or Enjoin Final Approval Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates (related document(s)2) filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/20/2015)
10/20/2015 2 Motion for Preliminary Injunction Joint Motion Of MF Global Holdings Ltd., As Plan Administrator, And Nader Tavakoli, As Trustee Of The Litigation Trust, To Temporarily Stay Or Enjoin Final Approval Of The Individual Defendants' Settlement Of The Securities Action Pending Resolution Of Related Claims For The Benefit Of The Debtors' Estates filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/20/2015)
10/19/2015 1 Adversary case 15-01362. Complaint against Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkamp, David P. Bolger, Eileen S. Fusco, David Gelber, Martin J.G. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan, U.S. Specialty Insurance Company, Axis Insurance Company, ACE American Insurance Company, Illinois National Insurance Company, Federal Insurance Company, New Hampshire Insurance Company, Ironshore Indemnity, Inc., Ironshore Insurance Ltd., Westchester Fire Insurance Company, Hartford Accident & Indemnity Company, St. Paul Mercury Insurance Company, Iron-Starr Insurance & Reinsurance Limited, Iron-Starr Excess Agency Ltd. Adversary Complaint For Injunctive Relief. Nature(s) of Suit: (71 (Injunctive relief - reinstatement of stay)), (91 (Declaratory judgment)) Filed by Jane Rue Wittstein on behalf of MF Global Holdings Ltd., as Plan Administrator, Nader Tavakoli, as Trustee of the MF Global Litigation Trust. (Wittstein, Jane) (Entered: 10/19/2015)