Court Docket
United States Bankruptcy Court Southern District of New York
MF Global Holdings Ltd.
Case No. 11-15059 (MG)
View Dockets: | 1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400 |
401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800 | |
801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1150 | 1151-1200 | |
1201-1250 | 1251-1300 | 1301-1350 | 1351-1400 | 1401-1450 | 1451-1500 | 1501-1550 | 1551-1600 | |
1601-1650 | 1651-1700 | 1701-1750 | 1751-1800 | 1801-1850 | 1851-1900 | 1901-1950 | 1951-2000 | |
2001-2050 | 2051-2100 | 2101-2150 | 2151-2200 | 2201-2250 | 2251-2300 | 2301-2350 | 2351-2384 |
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
02/20/2019 | 2384 | Affidavit of Service re Notice of and Motion of MF Global Holdings Ltd. for Second Extension of the Plan Trust Term and Time to Liquidate under the Plan (related document(s)[2383]) Filed by Lorri Staal on behalf of Garden City Group, LLC. (Staal, Lorri) |
02/20/2019 | 2383 | Motion to Extend Time /Notice of Motion and Motion of MF Global Holdings Ltd. For Second Extension of the Plan Trust Term and Time to Liquidate Under The Plan (related document(s)[2205], [2232]) filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator with hearing to be held on 3/12/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 3/5/2019,. (Attachments: # (1) Exhibit A - Proposed Order Granting Second Extension of the Plan Trust Term # (2) Exhibit B - Declaration of Furqaan M. Siddiqui # (3) Exhibit C - Plan Trust Agreement # (4) Exhibit D - First Extension Order # (5) Exhibit E - December 31, 2018 QOR # (6) Exhibit F - Sale and Assumption Order) (Wittstein, Jane) |
02/15/2019 | 2382 | Order Signed On 2/11/2019 Re: Order Of Final Decree Pursuant To Sections 350(a) Of The Bankruptcy Code And Bankruptcy Rule 3022 Closing Chapter 11 Cases Of MF Global Capital LLC, Case# 11-15808 (MG), MF Global FX Clear LLC, Case #11-15810 (MG), And MF Global Market Services LLC, Case #11-15809 (MG). (Mercado, Tracey) |
01/29/2019 | 2381 | Affidavit of Service re Quarterly Operating Report for the Period October 1, 2018 through December 31, 2018 (related document(s)[2380]) Filed by Lorri Staal on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Staal, Lorri) |
01/28/2019 | 2380 | Quarterly Operating Report for the Period October 1, 2018 through December 31, 2018 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
10/25/2018 | 2379 | Affidavit of Service re a.Quarterly Operating Report for the Period July 1, 2018 through September 30, 2018 (related document(s)[2378]) Filed by Lorri Staal on behalf of Garden City Group, LLC. (Staal, Lorri) |
10/24/2018 | 2378 | Quarterly Operating Report for the Period July 1, 2018 through September 30, 2018 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
08/02/2018 | 2377 | Affidavit of Service re Quarterly Operating Report for the Period April 1, 2018 through June 30, 2018 (related document(s)[2376]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
07/31/2018 | 2376 | Quarterly Operating Report For the Period April 1, 2018 through June 30, 2018 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
07/20/2018 | 2375 | Affidavit of Service re Statement /Notice of Appointment / Board of Directors. (related document(s)[2374]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
07/19/2018 | 2374 | Statement /Notice of Appointment / Board of Directors (related document(s)[2084], [2361], [2342]) filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
05/23/2018 | 2373 | Affidavit of Service re Certificate of No Objection Regarding Motion of Trustee of the MF Global Litigation Trust for Extension of Litigation Trust Term; and Order Extending Time to Liquidate Under the Plan (related document(s)[2372], [2371]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
05/22/2018 | 2372 | Order, Signed on 5/22/18, Extending Time to Liquidate Under the Plan (Related Doc # [2367]). (Anderson, Deanna) |
05/21/2018 | 2371 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion of Trustee of the MF Global Litigation Trust for Extension of Litigation Trust Term (related document(s)[2367]) Filed by Jane Rue Wittstein on behalf of Litigation Trustee of the MF Global Litigation Trust. (Wittstein, Jane) |
05/02/2018 | 2370 | Affidavit of Service re Quarterly Operating Report for the Period January 1, 2018 through March 31, 2018 (related document(s)[2368]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
04/30/2018 | 2369 | Affidavit of Service re Motion of Trustee of the MF Global Litigation Trust for Extension of the Litigation Trust Term (related document(s)[2367]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
04/30/2018 | 2368 | Quarterly Operating Report for the Period January 1, 2018 through March 31, 2018 Filed by Melissa A. Hager on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Hager, Melissa) |
04/27/2018 | 2367 | Motion to Extend Time / Motion of Trustee of the MF Global Litigation Trust For Extension of the Litigation Trust Term filed by Jane Rue Wittstein on behalf of Litigation Trustee of the MF Global Litigation Trust with hearing to be held on 5/24/2018 at 02:00 PM at Courtroom 523 (MG) Responses due by 5/17/2018,. (Wittstein, Jane) |
03/22/2018 | 2366 | Notice of Distribution /Notice Regarding Eighth Distribution of MF Global Holdings Ltd. and Seventh Distribution of MF Global Finance USA Inc. and Sixth Distribution of MF Global Holdings USA Inc. Pursuant to The Second Amended and Restated Joint Plan of Liquidation of MF Global Holdings Ltd. and Its Affiliated Debtors filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
01/29/2018 | 2365 | Affidavit of Service for Quarterly Operating Report for the Period October 1, 2017 through December 31, 2017 (related document(s)[2364]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
01/25/2018 | 2364 | Quarterly Operating Report for the Period October 1, 2017 through December 31, 2017 Filed by Brett H. Miller on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Miller, Brett) |
01/22/2018 | 2363 | Affidavit of Service re Notice of Change of Address for MF Global Holdings Ltd., MF Global Finance USA Inc., and MF Global Holdings USA Inc. (related document(s)[2359]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
01/19/2018 | 2362 | Notice of Change of Address of Debtor / Notice of Change of Address for MF Global Holdings, Ltd., MF Global Finance USA Inc., and MF Global Holdings USA Inc. filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
12/18/2017 | 2361 | Statement /Notice of Appointment of Director Selection Committee Members (related document(s)[2342]) filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
10/26/2017 | 2360 | Affidavit of Service re Quarterly Operating Report for the Period July 1, 2017 through September 30, 2017 (related document(s)[2359]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
10/25/2017 | 2359 | Quarterly Operating Report for the Period July 1, 2017 through September 30, 2017 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
10/02/2017 | 2358 | Order, signed on 10/2/2017, Authorizing the Plan Administrator to Decommission Systems and Dispose of Files and Equipment to Reduce Administrative Expenses (Related Doc # [2352]). (Anderson, Deanna) |
10/02/2017 | 2357 | Certificate of No Objection Pursuant to LR 9075-2 Regarding MF Global Holdings, Ltd., as Plan Administrator, and MF Global Assigned Assets LLC's Motion For an Order Authorizing the Decommissioning of Systems and Disposal of Files and Equipment to Reduce Administrative Expenses (related document(s)[2352]) Filed by Jane Rue Wittstein on behalf of Litigation Trustee of the MF Global Litigation Trust, MF Global Assigned Assets LLC, MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
09/19/2017 | 2356 | Order, Signed on 9/19/2017, Granting Application for Pro Hac Vice Admission of Michael C. Schneidereit (Related Doc # [2355]). (Anderson, Deanna) |
09/15/2017 | 2355 | Application for Pro Hac Vice Admission / Michael C. Schneidereit filed by Jane Rue Wittstein on behalf of Litigation Trustee of the MF Global Litigation Trust. (Wittstein, Jane) |
09/14/2017 | 2354 | Affidavit of Service of Eric Westberg re Motion to Authorize / MF Global Holdings, LTD., as Plan Administrator, and MF Global Assigned Assets LLC's Motion for an Order Authorizing the Decommissioning of Systems and Disposal of Files and Equipment to Reduce Administrative Expenses; and Declaration of Lawrence Poleshuck in Support of MF Global Holdings, LTD., as Plan Administrator, and MF Global Assigned Assets LLC's Motion for an Order Authorizing the Decommissioning of Systems and Disposal of Files and Equipment to Reduce Administrative Expenses (related document(s)2352) (related document(s)[2352], [2353]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
09/12/2017 | 2353 | Declaration of Lawrence Poleshuck in Support of MF Global Holdings, LTD., as Plan Administrator, and MF Global Assigned Assets LLC's Motion for an Order Authorizing the Decommissioning of Systems and Disposal of Files and Equipment to Reduce Administrative Expenses (related document(s)[2352]) filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
09/12/2017 | 2352 | Motion to Authorize / MF Global Holdings, LTD., as Plan Administrator, and MF Global Assigned Assets LLC's Motion for an Order Authorizing the Decommissioning of Systems and Disposal of Files and Equipment to Reduce Administrative Expenses filed by Jane Rue Wittstein on behalf of MF Global Assigned Assets LLC, MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
09/11/2017 | 2351 | Transcript regarding Hearing Held on 02/23/17 at 10:05 AM RE: (CC: Doc nos. 64, 65) Case Management Conference. Remote electronic access to the transcript is restricted until 11/30/2017. 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) [64], [65]). Notice of Intent to Request Redaction Deadline Due By 9/8/2017. Statement of Redaction Request Due By 9/22/2017. Redacted Transcript Submission Due By 10/2/2017. Transcript access will be restricted through 11/30/2017. (Harris, A'Shalanique) |
08/18/2017 | 2350 | Affidavit of Service re Quarterly Operating Report for the Period April 1, 2017 through June 30, 2017 (related document(s)[2349]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
07/31/2017 | 2349 | Quarterly Operating Report for the Period April 1, 2017 through June 30, 2017 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
07/26/2017 | 2348 | Application for In Forma Pauperis Re: Notice of Appeal (related document(s)[2332]) filed by Michelle Y. Coe. (Rouzeau, Anatin) |
04/27/2017 | 2347 | Affidavit of Service of Susan Persichilli re Quarterly Operating Report for the Period January 1, 2017 through March 31, 2017 and Statement /Notice Regarding Seventh Distribution of MF Global Holdings Ltd. and Sixth Distribution of MF Global Finance USA Inc. and Fifth Distribution of MF Global Holdings USA Inc. Pursuant to the Second Amended and Restated Joint Plan of Liquidation of MF Global Holdings Ltd. and Its Affiliated Debtors (related document(s)[2345], [2346]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
04/25/2017 | 2346 | Statement /Notice Regarding Seventh Distribution of MF Global Holdings Ltd. and Sixth Distribution of MF Global Finance USA Inc. and Fifth Distribution of MF Global Holdings USA Inc. Pursuant to the Second Amended and Restated Joint Plan of Liquidation of MF Global Holdings Ltd. and Its Affiliated Debtors filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
04/25/2017 | 2345 | Quarterly Operating Report for the Period January 1, 2017 through March 31, 2017 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
03/29/2017 | 2344 | Transcript regarding Hearing Held on 11/29/16 at 2:02 PM RE: Hearing Regarding Motion to Approve Allocation of Settlement Proceeds. Remote electronic access to the transcript is restricted until 6/27/2017. 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) [2315], [2291], [2297]). Notice of Intent to Request Redaction Deadline Due By 4/5/2017. Statement of Redaction Request Due By 4/19/2017. Redacted Transcript Submission Due By 5/1/2017. Transcript access will be restricted through 6/27/2017. (Cales, Humberto) |
03/06/2017 | 2343 | Order of U.S. District Court Judge Gregory H. Woods signed on 2/23/2017: This bankruptcy appeal is dismissed without prejudice. (related document(s)[2332]) (tn) |
02/24/2017 | 2342 | Statement /Notice of Appointment of (I) Director Selection Committee Members, (II) Plan Trustees, and (III) Directors of MF Global Holdings Ltd. filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
02/17/2017 | 2341 | Affidavit of Service of Gea Somma re Notice of Transfers (related document(s)[2339], [2337], [2338], [2340]) Filed by Angela Ferrante on behalf of Garden City Group, LLC. (Ferrante, Angela) |
02/02/2017 | 2340 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Caspian Thematic Credit Fund LP (Claim No. 28, Amount $57,265.40) To Caspian Solitude Master Fund, L.P. filed by Tara Hannon on behalf of Caspian Solitude Master Fund, L.P.. (Hannon, Tara) |
02/02/2017 | 2339 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Caspian Thematic Credit Fund LP (Claim No. 122, Amount $55,482.75) To Caspian Solitude Master Fund, L.P. filed by Tara Hannon on behalf of Caspian Solitude Master Fund, L.P.. (Hannon, Tara) |
02/02/2017 | 2338 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Caspian Thematic Credit Fund LP (Claim No. 122, Amount $64,019.90) To Caspian Solitude Master Fund, L.P. filed by Tara Hannon on behalf of Caspian Solitude Master Fund, L.P.. (Hannon, Tara) |
02/02/2017 | 2337 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Caspian Thematic Credit Fund LP (Claim No. 122, Amount $62,027.00) To Caspian Solitude Master Fund, L.P. filed by Tara Hannon on behalf of Caspian Solitude Master Fund, L.P.. (Hannon, Tara) |
02/01/2017 | 2336 | Affidavit of Service re Quarterly Operating Report for the Period October 1, 2016 through December 31, 2016 (related document(s)[2335]) Filed by Angela Ferrante on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Ferrante, Angela) |
01/31/2017 | 2335 | Quarterly Operating Report for the Period October 1, 2016 through December 31, 2016 Filed by Melissa A. Hager on behalf of The Plan Administrator. (Hager, Melissa) |
01/18/2017 | 2334 | Notice of Withdrawal / Request for Removal from ECF Notification for Nathan A. Wheatley filed by Nathan A. Wheatley on behalf of New York Community Bancorp, Inc.. (Wheatley, Nathan) |