Robb Evans & Associates LLC, Receiver of WG Trading Investors, LP, et al.
Order Approving (1) the Receiver's Final Account and Report, Including the Receiver's Final Request for Allowance and Compensation and Reimbursement of Expenses, (2) Discharging the Receiver, and (3) Approving the Receiver's Request to Deposit the Remaining Receivership Funds with the Court
Filed September 19, 2022
(09-CV-1749/1750)
Notice of Motion and Motion of Receiver for an Order (1) Approving the Receiver's Final Account and Report, Including the Receiver's Final Request for Allowance and Compensation and Reimbursement of Expenses, (2) Discharge the Receiver, and (3) Approving the Receiver's Request to Deposit the Remaining Receivership Funds with the Court
Memorandum of Points and Authorities in Support Thereof
Declaration of Anita Jen in Support Thereof
Declaration of Craig A. Welin in Support Thereof
Filed August 11, 2022
(09-CV-1749/1750)
Order Granting Motion of Receiver for Order Approving Final Distribution on Allowed Investor Claims
Filed August 24, 2020
(09-CV-1749/1750)
Order Approving Twenty-First Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2019 Through December 31, 2019
Filed August 24, 2020
(09-CV-1749/1750)
Notice of Filing of Motion of Receiver for Order Approving Final Distribution on Allowed Investor Claims
Filed June 30, 2020
(09-CV-1749/1750)
Notice of Motion and Motion of Receiver for Order Approving Final Distribution on Allowed Investor Claims
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed June 30, 2020
(09-CV-1749/1750)
Notice of Filing of Twenty-First Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2019 Through December 31, 2019
Filed June 30, 2020
(09-CV-1749/1750)
Twenty-First Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2019 Through December 31, 2019
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane and Craig A. Welin in Support Thereof
Filed June 29, 2020
(09-CV-1749/1750)
Order Approving Twentieth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2018 Through December 31, 2018
Filed January 21, 2020
(09-CV-1749/1750)
Notice of Filing of Twentieth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2018 Through December 31, 2018
Filed December 27, 2019
(09-CV-1749/1750)
Twentieth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2018 Through December 31, 2018
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane and Craig A. Welin in Support Thereof
Filed December 27, 2019
(09-CV-1749/1750)
Order Approving Nineteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2018 Through June 30, 2018
Filed June 17, 2019
(09-CV-1749/1750)
Notice of Filing of Nineteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thonrburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2018 Through June 30, 2018
Filed June 6, 2019
(09-CV-1749/1750)
Nineteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and Barnes & Thornburg LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2018 Through June 30, 2018
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane and Craig A. Welin in Support Thereof
Filed June 6, 2019
(09-CV-1749/1750)
Order Approving Eighteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP, Barnes & Thornburg LLP, and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2017 Through December 31, 2017
Filed September 24, 2018
(09-CV-1749/1750)
Notice of Filing of Eighteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP, Barnes & Thornburg LLP, and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2017 Through December 31, 2017
Filed September 20, 2018
(09-CV-1749/1750)
Eighteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP, Barnes & Thonrnburg LLP and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2017 Through December 31, 2017;
Memorandum of Points and Authorities in Support Thereof with Declaration of Brick Kane and Craig A. Welin in Support Thereof
Filed September 20, 2018
(09-CV-1749/1750)
Order Approving Application of the Receiver to Completely Liquidate the Remaining Interest in Orion Constellation Partners L.L.C.
Filed August 16, 2018
(09-CV-1749/1750)
Order Approving Seventeenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2017 Through June 30, 2017
Filed March 28, 2018
(09-CV-1749/1750)
Notice of Filing of Seventeenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2017 Through June 30, 2017
Filed March 26, 2018
(09-CV-1749/1750)
Seventeenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Diamond McCarthy LLP and Harneys Westwood & Riegels for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2017 Through June 30, 2017;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof; and
Declaration of Craig A. Welin in Support Thereof
Filed March 26, 2018
(09-CV-1749/1750)
Order Approving Receiver's request to move forward with the sale of certain real property owned by Delaware Land Associates, L.P.
Filed October 31, 2017
(09-CV-1749/1750)
Order Approving Sixteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2016 Through December 31, 2016
Filed August 22, 2017
(09-CV-1749/1750)
Notice of Filing of Sixteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2016 Through December 31, 2016
Filed August 17, 2017
(09-CV-1749/1750)
Sixteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2016 Through December 31, 2016;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof; and
Declaration of Gary Owen Caris in Support Thereof
Filed August 17, 2017
(09-CV-1749/1750)
Order Approving Fifteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2016 Through June 30, 2016
Filed January 11, 2017
(09-CV-1749/1750)
Notice of Filing of Fifteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2016 Through June 30, 2016
Filed December 14, 2016
(09-CV-1749/1750)
Fifteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Diamond McCarthy LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2016 Through June 30, 2016;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof; and
Declaration of Gary Owen Caris in Support Thereof
Filed December 14, 2016
(09-CV-1749/1750)
Order Approving Fourteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and Dentons US LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2015 Through December 31, 2015
Filed June 1, 2016
(09-CV-1749/1750)
Fourteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and Dentons US LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2015 Through December 31, 2015;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof; and
Declaration of Gary Owen Caris in Support Thereof
Filed May 27, 2016
(09-CV-1749/1750)
Docket Order Approving Thirteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2015 Through June 30, 2015
Filed January 4, 2016
(09-CV-1749/1750)
Notice of Filing of Thirteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2015 Through June 30, 2015
Filed December 18, 2015
(09-CV-1749/1750)
Thirteenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., Dentons US LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2015 Through June 30, 2015;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of David J. Mahoney in Support Thereof
Filed December 18, 2015
(09-CV-1749/1750)
Order Approving Stipulations Re: Tax Claims and Authorizing Receiver to Proceed with Third Distribution on Allowed Investor Claims in the Modified Amount of $75,712,831
Filed October 14, 2015
(09-CV-1749/1750)
Notice of Motion and Motion for Order Approving Stipulations Re: Tax Claims and Authorizing Receiver to Proceed with Third Distribution on Allowed Investor Claims in the Modified Amount of $75,712,831;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed October 9, 2015
(09-CV-1749/1750)
Order Approving Twelfth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2014 Through December 31, 2014
Filed June 8, 2015
(09-CV-1749/1750)
Notice of Filing of Twelfth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2014 Through December 31, 2014
Filed June 4, 2015
(09-CV-1749/1750)
Twelfth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2014 Through December 31, 2014;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of David J. Mahoney in Support Thereof
Filed June 4, 2015
(09-CV-1749/1750)
Order Approving Receiver's Request for Extension of Time Re: Third Distribution of Assets on Allowed Investor Claims
Filed January 28, 2015
(09-CV-1749/1750)
Order Approving Eleventh Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2014 Through June 30, 2014
Filed December 16, 2014
(09-CV-1749/1750)
Notice of Filing of Eleventh Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2014 Through June 30, 2014
Filed December 12, 2014
(09-CV-1749/1750)
Eleventh Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2014 Through June 30, 2014;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of David J. Mahoney in Support Thereof
Filed December 12, 2014
(09-CV-1749/1750)
Order Granting Request by Receiver for Approval to Sell Real Property Located in North Salem, New York at Public Auction
Filed September 3, 2014
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement and Release Between the Receiver and Nebraska Investment Council and for Related Orders
Filed August 26, 2014
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Agreement and Release Between the Receiver and Nebraska Investment Council and for Related Orders;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed August 21, 2014
(09-CV-1749/1750)
Order Approving Tenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2013 Through December 31, 2013
Filed August 20, 2014
(09-CV-1749/1750)
Notice of Filing of Tenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP, for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2013 Through December 31, 2013
Filed July 23, 2014
(09-CV-1749/1750)
Tenth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., and McKenna Long & Aldridge LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2013 Through December 31, 2013;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof; and
Declaration of Gary Owen Caris in Support Thereof
Filed July 23, 2014
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement and Release Between Receiver and St. Paul Fire and Marine Insurance Company and for Related Orders
Filed April 4, 2014
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement Between (i) Robb Evans & Associates LLC, Solely in its Capacity as Receiver over WG Trading Investors L.P., WG Trading Company L.P., and Other Entities, (ii) Zephyros Limited, and (iii) Credit Suisse International
Filed April 1, 2014
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Agreement Between Receiver and St. Paul Fire and Marine Insurance Company and for Related Orders;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed March 31, 2014
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement Between the Receiver and Trustees of Tufts College
Filed March 24, 2014
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Agreement Between the Receiver and Trustees of Tufts College;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed March 20, 2014
(09-CV-1749/1750)
Order Approving Extension of Time for Third Distribution on Allowed Investor Claims
Filed December 12, 2013
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Agreement and Release Between (i) Robb Evans & Associates LLC, Solely in its Capacity as Receiver over WG Trading Investors L.P., WG Trading Company L.P., and Other Entities, (ii) Zephyros Limited, and (iii) Credit Suisse International
Memorandum of Points and Authorities in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Dated November 21, 2013
(09-CV-1749/1750)
Order Granting Motion for Order Approving Third Distribution on Allowed Investor Claims
Filed November 19, 2013
(09-CV-1749/1750)
Notice of Motion and Motion for Order Approving Third Distribution on Allowed Investor Claims;
Memorandum of Points and Authorities in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed November 14, 2013
(09-CV-1749/1750)
Order Approving Ninth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2013 Through June 30, 2013
Filed November 13, 2013
(09-CV-1749/1750)
Notice of Filing of Ninth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2013 Through June 30, 2013
Filed November 8, 2013
(09-CV-1749/1750)
Ninth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, and Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2013 Through June 30, 2013;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of David J. Mahoney in Support Thereof
Filed November 8, 2013
(09-CV-1749/1750)
Order Approving Receiver's Proposed Claims Verification Procedures
Filed October 8, 2013
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Between the Receiver and the Sun America Parties
Filed July 15, 2013
(09-CV-1749/1750)
Order Approving Eighth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2012 Through December 31, 2012
Filed July 8, 2013
(09-CV-1749/1750)
Notice of Filing of Eighth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2012 Through December 31, 2012
Filed July 1, 2013
(09-CV-1749/1750)
Eighth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2012 Through December 31, 2012;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof;
Declaration of Craig A. Welin in Support Thereof; and
Declaration of Gary Owen Caris in Support Thereof
Filed July 1, 2013
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement
Between the Receiver and the Sun America Parties;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed April 10, 2013
(09-CV-1749/1750)
Notice of Decision by the
United States Court of Appeals for the Second Circuit
Filed April 3, 2013
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement Between the Receiver and James L. Carder
Filed April 2, 2013
(09-CV-1749/1750)
Order Granting Temporary Stay of the District Court's Order Approving Second Distribution on Allowed Investor Claims
Filed January 30, 2013
(09-CV-1749/1750)
Order Granting the Receiver's Motion for Order Approving Second Distribution on Allowed Investor Claims
Filed December 28, 2012
(09-CV-1749/1750)
Order Approving Seventh Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2012 Through June 30, 2012
Filed December 21, 2012
(09-CV-1749/1750)
Notice of Filing of Seventh Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge LLP, Silverman Acampora LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2012 Through June 30, 2012
Filed December 11, 2012
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Between the Receiver and James L. Carder;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 7, 2012
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement and Release Between Receiver, Intermountain Health Care, Inc. and IHC Health Services, Inc. and for Related Orders
Filed October 19, 2012
(09-CV-1749/1750)
Order Approving Sixth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge, LLP, Anthony Partners, LLC, and Kilpatrick Townsend & Stockton LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2011 Through December 31, 2011
Filed September 18, 2012
(09-CV-1749/1750)
Notice of Filing of Sixth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C., McKenna Long & Aldridge, LLP, Anthony Partners, LLC, and Kilpatrick Townsend & Stockton LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2011 Through December 31, 2011
Filed July 10, 2012
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Between Receiver and the University at Buffalo Foundation, Inc.
Filed July 2, 2012
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Between Receiver, Intermountain Health Care, Inc. and IHC Health Services, Inc. and for Related Orders;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed April 24, 2012
(09-CV-1749/1750)
Notice of Motion and Motion for Order Approving Second Distribution on Allowed Investor Claims;
Memorandum of Points and Authorities in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed March 8, 2012
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Between the Receiver and the University at Buffalo Foundation, Inc.;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed January 6, 2012
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Between Receiver, Cooper Industries Master Trust for Defined Benefit Plans and State Street Bank and Trust Company
Filed January 4, 2012
(09-CV-1749/1750)
Order Granting Motion for Approval of Settlement Agreement and Release between Receiver and Baptist Healthcare System, Inc. and for Related Orders
Filed January 4, 2012
(09-CV-1749/1750)
Order Approving Filing of Fifth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2011 Through June 30, 2011
Filed December 22, 2011
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Between Receiver, Cooper Industries Master Trust for Defined Benefit Plans and State Street Bank and Trust Company;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 13, 2011
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Settlement Agreement and Release between Receiver and Baptist Healthcare System, Inc. and for Related Orders;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 8, 2011
(09-CV-1749/1750)
Notice of Filing of Fifth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2011 Through June 30, 2011
Filed November 22, 2011
(09-CV-1749/1750)
Order Granting Motion for Approval of Modified Settlement Agreement and Release between Receiver and Continental Assurance Company and for Related Orders
Filed August 1, 2011
(09-CV-1749/1750)
Notice of Motion and Motion for Approval of Modified Settlement Agreement and Release between Receiver and Continental Assurance Company and for Related Orders;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed July 7, 2011
(09-CV-1749/1750)
Order Approving Fourth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2010 Through December 31, 2010
Filed May 20, 2011
(09-CV-1749/1750)
Notice of Filing of Fourth Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period July 1, 2010 Through December 31, 2010
Filed May 17, 2011
(09-CV-1749/1750)
Order Granting Motion for Orders Allowing Claims and Approving the Receiver’s Proposed Initial Distribution Plan
Filed March 21, 2011
(09-CV-1749/1750)
Notice of Motion and Motion for Orders Allowing Claims and Approving the Receiver's Proposed Initial Distribution Plan;
Memorandum of Points and Authorities in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed January 19, 2011
(09-CV-1749/1750)
Order Authorizing the Receiver to Disburse Funds to the Investors in Fund A and Fund R of Westridge Capital Management Enhancement Funds, Inc.
Filed December 14, 2010
(09-CV-1749/1750)
Motion for Order Authorizing the Receiver to Disburse Funds to the Investors in Fund A and Fund R of Westridge Capital Management Enhancement Funds, Inc.
Memorandum of Points and Authorities in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 2, 2010
(09-CV-1749/1750)
Order Approving Third Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2010 Through June 30, 2010
Filed October 20, 2010
(09-CV-1749/1750)
Notice of Filing of Third Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period January 1, 2010 Through June 30, 2010
Filed October 15, 2010
(09-CV-1749/1750)
Order Approving Second Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period June 1, 2009 Through December 31, 2009
Filed July 8, 2010
(09-CV-1749/1750)
Notice of Filing of Second Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period June 1, 2009 Through December 31, 2009
Filed July 2, 2010
(09-CV-1749/1750)
Order Approving First Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period February 25, 2009 Through May 31, 2009
Filed February 23, 2010
(09-CV-1749/1750)
Notice of Filing of First Joint Application of the Receiver, Frandzel Robins Bloom & Csato, L.C. and McKenna Long & Aldridge, LLP for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period February 25, 2009 Through May 31, 2009
Filed December 24, 2009
(09-CV-1749/1750)
Order Approving the Receiver’s Proposed Funds Recovery Procedures
Filed September 21, 2009
(09-CV-1749/1750)
Order Modifying Previous Order Approving the Receiver’s Proposed Claims Administration Procedures
Filed September 11, 2009
(09-CV-1749/1750)
Order Granting the Motion for Order Approving the Receiver’s Proposed Claims Administration Procedures
Filed August 5, 2009
(09-CV-1750)
Order Granting the Motion for Order Approving the Receiver’s Proposed Claims Administration Procedures
Filed August 5, 2009
(09-CV-1749)
Order Granting the Motion for Order Approving the Receiver’s Proposed Claims Verification Procedures
Filed August 5, 2009
(09-CV-1750)
Order Granting the Motion for Order Approving the Receiver’s Proposed Claims Verification Procedures
Filed August 5, 2009
(09-CV-1749)
Motion for Order Approving the Receiver’s Proposed Claims Verification Procedures;
Memorandum of Points and Authorities in Support of the Receiver’s Motion for an Order Approving the Receiver’s Proposed Claims Filings and Allowance Procedures;
Declaration of Brick Kane
Filed July 1, 2009
(09-CV-1750)
Motion for Order Approving the Receiver’s Proposed Claims Administration Procedures;
Memorandum of Points and Authorities in Support of the Receiver’s Motion for an Order Approving the Receiver’s Proposed Claims Distribution Procedures;
Declaration of Brick Kane
Filed July 1, 2009
(09-CV-1749)
The Receiver’s Statement of Position Concerning the Submissions by the Proposed Intervenors and Other Related Parties
Filed June 30, 2009
Notice to Proposed Intervenors of Briefing Schedule
Filed May 22, 2009