Case details

Court: nysd
Docket #: 1:08-cv-06978
Case Name: NML Capital, Ltd. v. The Republic of Argentina
PACER case #: 330523
Date filed: 2008-08-05
Date terminated: 2016-04-25
Date of last filing: 2016-04-25
Assigned to: Judge Thomas P. Griesa
Case Cause: 28:1330 Breach of Contract
Nature of Suit: 190 Contract: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
NML Capital, Ltd.
Plaintiff
Charles I. Poret
Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212)698-3532 Fax: (212)698-3599 Email: charles.poret@dechert.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dennis H. Hranitzky
Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 698-3599 Email: dennis.hranitzky@dechert.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kevin Samuel Reed
Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 212-702-8100 Fax: 212-702-8200 Email: kevinreed@quinnemanuel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert A. Cohen
Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212)698-3501 Fax: (212)698-3599 Email: robert.cohen@dechert.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Susan Yoshiko Shamoto
Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 x3583 Fax: (212) 314-0083 Email: susan.shamoto@dechert.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Brady Mack , III
Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Avenue 22nd Floor New York, NY 10010 (212)-849-7154 Fax: (212)-849-7100 Email: williammack@quinnemanuel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles Richard Jacob , III
Miller & Wrubel, P.C. 570 Lexington Avenue,25th Floor New York, NY 10022 (212) 336-3500 Fax: (212) 336-3555 Email: cjacob@mw-law.com
ATTORNEY TO BE NOTICED

David Scott Hoffner
Hoffner PLLC 325 Broadway, Suite 505 New York, NY 10007 (212) 941-8137 Fax: (212) 941-8137 Email: hoffner@hoffnerpllc.com
ATTORNEY TO BE NOTICED

Eric Christopher Kirsch
Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212)-649-8719 Fax: (212)-698-0419 Email: eric.kirsch@dechert.com
TERMINATED: 11/25/2013

Jason Jacob Mendro
Gibson, Dunn & Crutcher LLP 1050 Connecticut Avenue N.W Washington, DC 20036 (202) 887-3726 Fax: (202) 467-0539 Email: jmendro@gibsondunn.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jennings F. Durand
Dechert LLP Cira Centre 2929 Arch Street Philadelphia, PA 19104 (215)-994-2271 Fax: (215)-655-2271 Email: jennings.durand@dechert.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jeremy Mack Sher
Miller & Wrubel, P.C. 570 Lexington Avenue,25th Floor New York, NY 10022 (212) 336-3510 Fax: (212) 336-3555 Email: jsher@mw-law.com

Matthew Dempsey McGill
Gibson, Dunn & Crutcher, LLP (DC) 1050 Connecticut Avenue, N.W. Washington, DC 20036 (202)-887-3680 Fax: (202)-530-9662 Email: mmcgill@gibsondunn.com
ATTORNEY TO BE NOTICED

Theodore B. Olson
Gibson, Dunn & Crutcher LLP 1050 Connecticut Avenue North West Washington, DC 20036 (202) 955-8500 Fax: (202) 530-9575 Email: tolson@gibsondunn.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Administracion Nacional de Seguridad Social
Appellant
Lauren Emily Aguiar
Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square New York, NY 10036 (212) 735-3000 x2235 Fax: (212) 777-2235 Email: laguiar@skadden.com
LEAD ATTORNEY

Union de Administradoras de Fondos De Jubilaciones Y Pensiones
Appellant
Oliver J. Armas
Chadbourne & Parke LLP (NY) 1301 Avenue of the Americas New York, NY 10019 (212) 408-5100 Fax: (212) 541-5369 Email: oliver.armas@hoganlovells.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidar AFJP S.A.
Appellant
Consolidar AFJP S.A.
212-408-5487 Fax: 646-710-5487 Email: thall@chadbourne.com PRO SE

Arauca Bit AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidar AFJP S.A.
Appellant
Consolidar AFJP S.A.
212-408-5487 Fax: 646-710-5487 Email: thall@chadbourne.com PRO SE

Futura AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Maxima AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Met AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Origenes AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Profesion+Auge AFJP S.A.
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Unidos S.A. AFJP
Appellant
Robert Edward Grossman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Republic of Argentina
Defendant
Carmine D. Boccuzzi , Jr
Cleary Gottlieb One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-225-3499 Email: maofiling@cgsh.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Damaris Hernandez
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212)-474-1486 Fax: (212)-474-3700 Email: dhernandez@cravath.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Slifkin
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: dslifkin@cravath.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan I. Blackman
Cleary Gottlieb One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-225-3499 Email: maofiling@cgsh.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Paskin
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: mpaskin@cravath.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher P. Moore
Cleary Gottlieb Steen & Hamilton, LLP(NYC) One Liberty Plaza New York, NY 10006 (212)-225-2868 Fax: (212)-225-3999 Email: cmoore@cgsh.com
ATTORNEY TO BE NOTICED

David Aaron Herman
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1635 Fax: (212) 474-3700 Email: dherman@cravath.com
ATTORNEY TO BE NOTICED

Banco De La Nacion Argentina
Garnishee
Mark Stephen Sullivan
Dorsey & Whitney LLP 51 West 52nd Street New York, NY 10019 212-415-9200 Fax: 212-953-7201 Email: sullivan.mark@dorsey.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Citigroup, Inc.
Miscellaneous
The Bank of New York Mellon
Miscellaneous
Eric Andrew Schaffer
Reed Smith, LLP (Pittsburgh) 225 Fifth Avenue Pittsburgh, PA 15222 (412)-288-4202 Fax: (412)-288-3063 Email: eschaffer@reedsmith.com
PRO HAC VICE ATTORNEY TO BE NOTICED

James C. Martin
Reed Smith LLP 435 Sixth Avenue Pittsburgh, PA 15219 (412) 288-3546 Fax: (412) 288-3063 Email: jcmartin@reedsmith.com
ATTORNEY TO BE NOTICED

Aurelius Capital Partners, LP
Interested Party
Barry Robert Ostrager
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 212-455-2000 Fax: 212-455-2502 Email: bostrager@stblaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Aurelius Capital Master, Ltd.
Interested Party
Barry Robert Ostrager
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Blue Angel Capital I LLC
Interested Party
Barry Robert Ostrager
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

GMO Emerging Country Debt Fund
Interested Party
GMO Emerging Country Debt LP
Interested Party
GMO Emerging Country Debt Investment Fund PLC
Interested Party
Barclays Bank PLC
Interested Party
Deutsche Bank AG New York Branch
Interested Party
Mark Nelson Parry
Moses & Singer LLP 405 Lexington Avenue New York, NY 10174-1299 (212)554-7400 x7876 Fax: (212)-554-7700 Email: mparry@mosessinger.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Philippe Alain Zimmerman
Moses & Singer LLP 405 Lexington Avenue New York, NY 10174-1299 (212)554-7400 x7895 Fax: (212)554-7700 Email: pzimmerman@mosessinger.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shari Ann Alexander
Moses & Singer LLP 405 Lexington Avenue New York, NY 10174-1299 (212) 554-7800 Fax: (212) 554-7700 Email: salexander@mosessinger.com
ATTORNEY TO BE NOTICED

Banco Central de la Republica Argentina
Interested Party
Joseph Emanuel Neuhaus
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4240 Fax: (212)-291-9105 Email: neuhausj@sullcrom.com
ATTORNEY TO BE NOTICED

Jaime Caruana
Interested Party
Edward David Sherwin
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4501 Fax: (212)-450-3501 Email: edward.sherwin@davispolk.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Loran Kerr
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4552 Fax: 212 450 3552 Email: jkerr@dpw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer Gillian Newstead
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4000 x4999 Fax: (212) 450-3999 Email: jennifer.newstead@dpw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Karen E Wagner
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4404 Fax: (212) 450-3404 Email: Karen.Wagner@davispolk.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bank for International Settlements
Interested Party
Edward David Sherwin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Loran Kerr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer Gillian Newstead
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Empresa Argentina de Soluciones Satelitales ("AR-SAT")
Interested Party
Steven Michael Hecht
Lowenstein Sandler PC (NJ) 65 Livingston Avenue Roseland, NJ 07068 973-597-2380 Fax: 973-597-2381 Email: shecht@lowenstein.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kevin Michael Brennan
Lowenstein Sandler PC (NJ) 65 Livingston Avenue Roseland, NJ 07068 973-597-2592 Fax: 973-597-2593 Email: kbrennan@lowenstein.com
ATTORNEY TO BE NOTICED

Depository Trust Company
Interested Party
Eric P Heichel
Eiseman, Levine, Lehrhaupt & Kakoyiannis, P.C. 805 Third Avenue 10th Floor New York, NY 10022 (212) 752-1000 Fax: (212)355-4608 Email: eheichel@eisemanlevine.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cede & Co.
Interested Party
Eric P Heichel
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Fintech Advisory Inc.
Interested Party
William Francis Dahill
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue New York, NY 10110 (212) 382-3300 Fax: (212) 382-0050 Email: Wdahill@wmd-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexis Helene Castillo
Wollmuth Maher & Deutsch LLP 500 Fifth Avenue New York, NY 10110 (212) 382-3300 Fax: (212) 382-0050 Email: acastillo@wmd-law.com
TERMINATED: 12/10/2014

Exchange Bondholder Group
Interested Party
David A. Barrett
Boies, Schiller & Flexner, LLP(NYC) 575 Lexington Avenue New York, NY 10022 (212) 446-2310 Fax: (212)446-2350 Email: dbarrett@bsfllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sean F. O'Shea
O'Shea Partners, LLP 521 Fifth Avenue, 25th Floor New York, NY 10175 (212) 682-4426 ext Fax: (212) 682-4437 Email: soshea@bsfllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven Ian Froot
Boies, Schiller & Flexner, LLP(NYC) 575 Lexington Avenue New York, NY 10022 (212)-446-2300 Fax: (212)-446-2350 Email: sfroot@bsfllp.com
ATTORNEY TO BE NOTICED

Emerging Markets Creditors Association
Amicus
Duane Morris Individual Plaintiffs
Amicus
Bank of America, N.A.
Intervenor
Euro Bondholders
Interested Party
Christopher J. Clark
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212) 906-1350 Fax: (212) 751-4864 Email: christopher.clark2@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeff G. Hammel
Latham and Watkins (NY) 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212)-751-4864 Email: jeff.hammel@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Citibank, N.A.
Interested Party
Denis J. McInerney
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4477 Fax: (212)-701-5477 Email: denis.mcinerney@davispolk.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Loran Kerr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lindsey Taylor Knapp
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4726 Fax: (212)-450-3726 Email: lindsey.knapp@dpw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Craig Thomas Cagney
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-3162 Fax: (212)-701-6162 Email: craig.cagney@davispolk.com
ATTORNEY TO BE NOTICED

Matthew Brennan Rowland
Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4000 x4912 Fax: 212 450 3912 Email: matthew.rowland@davispolk.com
ATTORNEY TO BE NOTICED

Michael S. Flynn
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-4766 Fax: (212)-450-5586 Email: michael.flynn@davispolk.com
ATTORNEY TO BE NOTICED

Citicorp North America Inc.
Interested Party
Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Citicorp USA Inc.
Interested Party
Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Citigroup Global Markets Inc.
Interested Party
Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

CitiGroup Inc.
Interested Party
Karen E Wagner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mohammad Ladjevardian
Movant
Jessica June Sleater
Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212) 594-5300 Fax: (212) 868-1229 Email: jessica@andersensleater.com
LEAD ATTORNEY

Plaintiff Class Intervenors
Intervenor Plaintiff
Jennifer R. Scullion
Proskauer Rose LLP (NY) 11 Times Square New York, NY 10036 212-969-3655 Fax: 212-969-2900 Email: jscullion@proskauer.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Banco Bilbao Vizcaya Argentaria, S.A.
ThirdParty Defendant
Kenneth Andrew Caruso
White & Case LLP (NY) 1155 Avenue of The Americas New York, NY 10036 (212) 819-8853 Fax: (212) 354-8113 Email: kcaruso@whitecase.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul B Carberry
White & Case LLP (NY) 1221 Avenue of the Americas New York, NY 10020 (212) 819-8200 Fax: (212) 354-8113 Email: pcarberry@whitecase.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

BBVA Compass Bancshares, Inc.
ThirdParty Defendant
Kenneth Andrew Caruso
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul B Carberry
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

BBVA Securities, Inc.
ThirdParty Defendant
Kenneth Andrew Caruso
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul B Carberry
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

EUROCLEAR BANK SA/NV
Interested Party
Andrew Nathan Goldman
Wilmer Cutler Pickering Hale & Dorr LLP (NYC) 7 World Trade Center New York, NY 10007 (212)-230-8836 Fax: (212)-230-8888 Email: andrew.goldman@wilmerhale.com
ATTORNEY TO BE NOTICED

Angelo Michael Grasso
Greenfield, Stein & Senior,LLP 600 Third Avenue New York, NY 10016 212-818-9240 Fax: 212-818-1264 Email: agrasso@gss-law.com
ATTORNEY TO BE NOTICED

Benjamin Loveland
Wilmer Cutler Pickering Hale and Dorr LLP (Bos) 60 State Street Boston, MA 02109 (617)-526-6000 Fax: (617)-526-5000 Email: benjamin.loveland@wilmerhale.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Craig Goldblatt
Wilmer Hale(DC) 1875 Pennsylvania Avenue, N.W. Washington, DC 20006 (202)-663-6000 Fax: (202)-663-6363 Email: craig.goldblatt@wilmerhale.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan Cedarbaum
Wilmer Hale(DC) 1875 Pennsylvania Avenue, N.W. Washington, DC 20006 (202)-663-6000 Fax: (202)-663-6363 Email: jonathan.cedarbaum@wilmerhale.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Paul T. Shoemaker
Greenfield, Stein & Senior,LLP 600 Third Avenue New York, NY 10016 (212)-818-9280 Fax: (212)-818-1264 Email: pshoemaker@gss-law.com
ATTORNEY TO BE NOTICED

Clearstream Banking S.A.
Interested Party
John Michael Vassos
Morgan, Lewis and Bockius LLP (NY) 101 Park Avenue New York, NY 10178 212-309-6158 Fax: 212-309-6273 Email: jvassos@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mary Christina Pennisi
Morgan Lewis & Bockius, LLP (NY) 101 Park Avenue New York, NY 10178 (212)-309-6000 Fax: (212)-309-6001 Email: mary.pennisi@shearman.com
ATTORNEY TO BE NOTICED

JPMorgan Chase Bank, N.A.
Interested Party
Andrea Likwornik Weiss
Levi Lubarsky Feigenbaum & Weiss LLP 655 Third Avenue. 27th Floor New York, NY 10017 (212) 308-6100 Fax: (212) 308-8830 Email: aweiss@llfwlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Howard Scheiner
215 West 78th St. Apt 4D New York, NY 10024 Email: ascheine@law.nyc.gov
TERMINATED: 01/16/2015

Gregory Phillip Feit
Levi Lubarsky Feigenbaum & Weiss LLP 655 Third Avenue. 27th Floor New York, NY 10017 212 308 6100 Fax: 212 308 8830 Email: gfeit@llfwlaw.com
ATTORNEY TO BE NOTICED

Howard B. Levi
Levi Lubarsky Feigenbaum & Weiss LLP 655 Third Avenue. 27th Floor New York, NY 10017 212-308-6100 Fax: 212-308-8830 Email: hlevi@llfwlaw.com
ATTORNEY TO BE NOTICED

Trinity Investments Limited
Interested Party
Peter Sabin Willett
Morgan, Lewis & Bockius, LLP One Federal Street Boston, MA 02110 (617)-951-8775 Fax: (617)-951-8736 Email: sabin.willett@morganlewis.com
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
Morgan Lewis & Bockius LLP (NYC) 399 Park Avenue New York, NY 10022 (212)-705-7000 Fax: (212)-752-5378 Email: tim.desieno@morganlewis.com
ATTORNEY TO BE NOTICED

Procella Holdings, L.P.
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Yellow Crane Holdings, L.L.C.
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Red Pines LLC
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Honero Fund I, LLC
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

MCHA Holdings, LLC
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Arag-T Limited
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Arag-V Limited
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Arag-O Limited
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

Arag-A Limited
Interested Party
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Timothy Barrett DeSieno
(See above for address)
ATTORNEY TO BE NOTICED

JPMorgan Chase & Co.
Interested Party
Gregory Phillip Feit
(See above for address)
ATTORNEY TO BE NOTICED

J.P. Morgan Securities LLC
Interested Party
Gregory Phillip Feit
(See above for address)
ATTORNEY TO BE NOTICED

Spinnaker Global Special Situations Fund LP
Interested Party
Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10178 212-309-6000
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

Spinnaker Global Emerging Markets Fund, Ltd.
Interested Party
Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10178 212-309-6000
Peter Sabin Willett
(See above for address)
ATTORNEY TO BE NOTICED

The Clearing House Association L.L.C.
Amicus
Joseph Emanuel Neuhaus
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2008-08-05 1 0 Complaint COMPLAINT against The Republic of Argentina. (Filing Fee $ 350.00, Receipt Number 659127)Document filed by NML Capital, Ltd.(tve) (Additional attachment(s) added on 8/11/2008: # 1 Exhibit) (tve). (Entered: 08/11/2008) 2009-08-07 04:34:05 1a1b728d8570d21ca4cad0f4135aa4a2be428824
2008-08-05 2 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NML Capital, Ltd.(tve) (Entered: 08/11/2008) 2009-08-07 04:34:21 6186d016da5d27ae5ca8eb339dd9753e68b47456
2008-08-05 3 0 Statement of Relatedness purs. to Rule 1.6 STATEMENT OF RELATEDNESS PURSUANT TO LOCAL RULE 1.6 re: that this action be filed as related to 1:07-cv-1910. Document filed by NML Capital, Ltd.(tve) (Entered: 08/11/2008) 2009-08-07 04:34:26 6efe359fc3234a01a9051da19022e9e1370ad352
2008-08-11 4 0 Affidavit of Service Complaints AFFIDAVIT OF SERVICE of Summons and Complaint. Service was accepted by Gustavo Juana, Chief Compliance Officer. Document filed by NML Capital, Ltd.. (Shamoto, Susan) (Entered: 08/11/2008) 2009-08-07 04:34:14 0abbe568cc87dd3cd0df67c22e50886bb54ca5bd
2008-08-28 5 0 Notice of Case Assignment/Reassignment NOTICE OF CASE ASSIGNMENT to Judge Thomas P. Griesa. (rdz) (Entered: 09/03/2008) 2009-08-07 04:34:31 cfe18db7d287c01c2b19fac992b488f98af88d9c
2008-09-19 6 0 Memorandum of Law MEMORANDUM OF LAW. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 7 0 Declaration DECLARATION of Gerard Caprio, Jr., PhD. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 8 0 Declaration DECLARATION of Vincent Conlon. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 9 0 Declaration DECLARATION of Michael G. Martinson. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A)(Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 10 0 Declaration DECLARATION of Joshua I. Sherman. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 11 0 Declaration DECLARATION of Dennis H. Hranitzky. Document filed by NML Capital, Ltd.. (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 pt1, # 9 Exhibit 8 pt2, # 10 Exhibit 8 pt3, # 11 Exhibit 8 pt4, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Exhibit 27, # 31 Exhibit 28, # 32 Exhibit 29 pt1, # 33 Exhibit 29 pt2, # 34 Exhibit 30, # 35 Exhibit 31, # 36 Exhibit 32 Pt1, # 37 Exhibit 32 Pt2, # 38 Exhibit 33, # 39 Exhibit 34, # 40 Exhibit 35, # 41 Exhibit 36, # 42 Exhibit 37, # 43 Exhibit 38, # 44 Exhibit 39, # 45 Exhibit 40, # 46 Exhibit 41, # 47 Exhibit 42, # 48 Exhibit 43, # 49 Exhibit 44, # 50 Exhibit 45, # 51 Exhibit 46, # 52 Exhibit 47, # 53 Exhibit 48, # 54 Exhibit 49, # 55 Exhibit 50, # 56 Exhibit 51, # 57 Exhibit 52, # 58 Exhibit 53, # 59 Exhibit 54, # 60 Exhibit 55, # 61 Exhibit 56, # 62 Exhibit 57, # 63 Exhibit 58, # 64 Exhibit 59, # 65 Exhibit 60, # 66 Exhibit 61, # 67 Exhibit 62)(Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 12 0 Certificate of Service Other CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 13 0 Motion for Miscellaneous Relief MOTION To Confirm Restraining And Attachment Orders. Document filed by NML Capital, Ltd. (Hranitzky, Dennis) Modified on 11/12/2008 (db). (Entered: 09/19/2008)
2008-09-19 14 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 13 MOTION To Confirm Restraining And Attachment Orders.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 15 0 Declaration in Support of Motion DECLARATION of Dennis H. Hranitzky in Support re: 13 MOTION To Confirm Restraining And Attachment Orders.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A)(Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-19 16 0 Certificate of Service Other CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/19/2008)
2008-09-29 17 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 9/25/2008 re: Requesting that the Court approve the following briefing schedule for plaintiffs motion to confirm restraining and attachment orders; October 22, 2008 Defendants opposition and cross motion to vacate. November 21, 2008 Plaintiffs reply and opposition to cross motion. December 19, 2008 Defendants' reply in support of cross motion. ENDORSEMENT: Approved (Signed by Judge Thomas P. Griesa on 9/26/2008) (jpo) (Entered: 09/29/2008)
2008-10-06 18 0 Answer to Complaint ANSWER to Complaint. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 10/06/2008)
2008-10-07 19 0 Certificate of Service Other CERTIFICATE OF SERVICE of Answer on October 6, 2008. Service was made by Mail. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 10/07/2008)
2008-10-09 20 0 Rule 26 Disclosure RULE 26 DISCLOSURE.Document filed by NML Capital, Ltd..(Hranitzky, Dennis) (Entered: 10/09/2008)
2008-10-01 21 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 9/29/08 re: Counsel requests that the court grant the amended schedule as follows: October 31, 2008 defendants opposition and cross motion to vacate; December 5, 2008 Plaintiffs reply and opposition to cross motion; January 9, 2009 Defendants reply in support of cross motion. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 10/1/08) (mme) (Entered: 10/16/2008)
2008-10-29 22 0 Protective Order STIPULATION AND ORDER FOR THE PROTECTION AND EXCHANGE OF CONFIDENTIAL INFORMATION PRODUCED BY THIRD-PARTY FEDERAL RESERVE BANK OF NEW YORK...regarding procedures to be followed that shall govern the handling of confidential material.... (Signed by Judge Thomas P. Griesa on 10/28/08) (tro) (Entered: 10/29/2008)
2008-10-31 23 0 Motion to Vacate MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Document filed by Banco De La Nacion Argentina.(Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 24 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 25 0 Declaration in Support of Motion DECLARATION of Juan Carlos Frabrega in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit A)(Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 26 0 Declaration in Support of Motion DECLARATION of Mercedes Marco Del Pont in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 27 0 Declaration in Support of Motion DECLARATION of Jose Carceres Monie in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 28 0 Declaration in Support of Motion DECLARATION of Juan Carlos Belmonte in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 29 0 Declaration in Support of Motion DECLARATION of Eduardo Barreira Delfino in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 30 0 Declaration in Support of Motion DECLARATION of Geoffrey Miller in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit A)(Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 31 0 Declaration in Support of Motion DECLARATION of Patricio Suarez Buyo in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 32 0 Declaration in Support of Motion DECLARATION of Laura Lestrade in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Sullivan, Mark) (Entered: 10/31/2008)
2008-10-31 33 0 Motion to Vacate MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Document filed by The Republic of Argentina.(Blackman, Jonathan) (Entered: 10/31/2008)
2008-10-31 34 0 Declaration DECLARATION of Rondolfo Ariel Blacso re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 28, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 10/31/2008)
2008-10-31 35 0 Declaration DECLARATION of Carlos Alberto Paz re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 30, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 10/31/2008)
2008-10-31 36 0 Declaration DECLARATION of Amy Chung re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. Executed on October 31, 2008. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Blackman, Jonathan) (Entered: 10/31/2008)
2008-10-31 37 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. And in Opposition to Plaintiffs' Motion to Confirm, dated October 31, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 10/31/2008)
2008-11-03 38 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza, dated November 3, 2008. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 11/03/2008)
2008-11-07 39 0 Order on Motion for Miscellaneous Relief MODIFIED ORDER OF ATTACHMENT: The motion for a modified order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 USC ยง 1610(c) following entry of a judgment for NML in all of the Pending NML Actions; and that the amount to be secured by this Order is $980,368,574; and it is further ORDERED that the United States Marshal for the Southern District of New York or any person appointed to act in his place and stead, or NML's attorneys, levy upon, but refrain from taking into actual custody pending further order of this Court, the following assets within this jurisdiction at any time before final judgment in all of the above-captioned actions, such as will satisfy the above-mentioned sum of $980,368,574 as further set forth in said Order. The attachment bond of $250,000 previously posted by NML shall satisfy the bonding requirements for this attachment Order, of which the total amount is on condition that NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this attachment Order if it is decided that NML is not entitled to an attachment of the property described above. All persons in possession of the property and/or debts described above, and all persons acting in concert or participation with the foregoing, and all persons receiving actual notice of this Order by personal service or otherwise, are hereby ENJOINED AND RESTRAINED until further Order from this Court from directly or indirectly transferring, or ordering, directing, or requesting or assisting in the transfer, or in any other way affecting the value of, any such property or debt. (Signed by Judge Thomas P. Griesa on 11/7/08) (db) Modified on 11/12/2008 (db). (Entered: 11/07/2008)
2008-11-21 40 0 Notice of Appeal NOTICE OF APPEAL from 39 Order on Motion for Miscellaneous Relief. Document filed by Administracion Nacional de Seguridad Social. Filing fee $ 455.00, receipt number E 670531. (nd) (Entered: 11/25/2008)
2008-11-24 41 0 Notice of Appeal NOTICE OF APPEAL from 39 Order on Motion for Miscellaneous Relief. Document filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP. Filing fee $ 455.00, receipt number E 670659. (nd) (Entered: 11/26/2008)
2008-12-02 42 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 12/1/2008 re: Counsel to inform the Court that all of the parties to these actions have agreed to extend by one week certain briefing deadlines relating to Plaintiffs' motion to confirm the attachment and restraining orders entered by the Court on September 12 (the "Orders") and Defendants' cross motions to vacate the Orders. The proposed amended briefing schedule is as follows: December 12, 2008: Plaintiffs' reply in support of motion to confirm and oppositions to cross motions to vacate; January 16, 2009: Defendants' replies in support of cross motions. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 12/2/2008) (jfe) (Entered: 12/02/2008)
2008-12-11 43 0 Order ORDER: The Clerk of the Court is directed to make entries on the dockets of the cases listed in the Annex to this order that indicate that the following documents, which were filed in the above-captioned cases, also apply to the cases listed in the Annex: The documents filed as entry nos. 49, 50, 51, 52, 53, 58, 60, and 63 on the docket of case 07-cv-2715; and The documents filed as entry nos. 47, 49, 50, and 51 on the docket of case 07-cv-11327; and The court's opinion dated December 11, 2008, which has been filed under case 07-cv-2715. (Signed by Judge Thomas P. Griesa on 12/11/2008) (kkc) (Entered: 12/12/2008)
2008-12-12 44 0 Declaration DECLARATION of Rahul Mukhi with Exhibit A, dated December 12, 2008. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/12/2008)
2008-12-09 45 0 Order Issuing Maritime Attachment and Garnishment ORDER OF ATTACHMENT against all tangible or intangible property...of the defendant in the amount of $1,525,190,496 pursuant to Rule B of the Supplemental Rules for Certain Admiralty and Maritime Claims of the Federal Rules of Civil Procedure....against all tangible or intangible property...of the defendant pursuant to Rule B of the Supplemental Rules for Certain Admiralty and Maritime Claims of the Federal Rules of Civil Procedure.... (Signed by Judge Thomas P. Griesa on 11/24/08) (tro) (Entered: 12/16/2008)
2008-12-16 46 0 Notice of Appeal NOTICE OF APPEAL from Memo Endorsement, 43 Order, 39 Order on Motion for Miscellaneous Relief, Order of Attachment as further set forth. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 672683. Copies mailed to attorney(s) of record: Dechert LLP. (tp) (Entered: 12/19/2008)
2008-12-12 47 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-12 48 0 Declaration in Support SECOND DECLARATION of Gerard Caprio in Support re: 47 Memorandum of Law in Opposition to Motion. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-12 49 0 Declaration in Support SECOND DECLARATION of Dennis Hranitzky in Support re: 47 Memorandum of Law in Opposition to Motion. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-22 50 0 Motion for Miscellaneous Relief MOTION to Confirm the 11/24/08 Attachment Order. Document filed by NML Capital, Ltd..(cd) (Entered: 12/22/2008)
2008-12-22 51 0 Declaration in Support DECLARATION of Ross Hirsch in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-22 52 0 Declaration in Support of Motion DECLARATION of Martin Paolantonio in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-22 53 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by NML Capital, Ltd.. (cd) (Entered: 12/22/2008)
2008-12-12 54 0 Declaration DECLARATION of Rahul Mukhi. Document filed by The Republic of Argentina. (djc) (Entered: 12/23/2008)
2008-12-23 55 0 Notice of Appearance NOTICE OF APPEARANCE by Robert Edward Grossman on behalf of Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP (Grossman, Robert) (Entered: 12/23/2008)
2008-12-23 56 0 Notice (Other) NOTICE of CROSS-MOTION FOR ISSUANCE OF A WRIT OF EXECUTION AGAINST CERTAIN PROPERTY OF THE REPUBLIC OF ARGENTINA SUBJECT TO THE SEPTEMBER 12, 2008 ATTACHMENT AND RESTRAINING ORDERS. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/23/2008)
2008-12-23 57 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/23/2008)
2008-12-23 58 0 Declaration in Opposition to Motion DECLARATION of JOSE R. ALMONTE in Opposition re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by NML Capital, Ltd.. (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 Exhibit I)(Cohen, Robert) (Entered: 12/23/2008)
2008-12-23 59 0 Certificate of Service Other CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/23/2008)
2008-12-11 60 0 Memorandum & Opinion OPINION # 96854. The court holds that the various forms of process described in this opinion, which were authorized as to the FJP Funds located in New York and any ANSES property located in New York, were legally valid at the time they were ordered by the court and remain legally valid, for the reasons set forth in this opinion. The process as to FJP Funds remains in effect now that the assets of these funds are transferred to ANSES pursuant to the new law. This holding is based on the record now before the court. It appears that more discovery will take place, resulting in further development of the facts. This may make additional rulings of the court necessary. However, the court deemed it essential to issue an opinion now on the basis of the present record, and it is doing so. Plaintiffs are directed to submit, on notice, proposed orders specifically dealing with the various motions which have been made. (Signed by Judge Thomas P. Griesa on 12/11/08) (mme) (Entered: 12/24/2008)
2008-12-18 61 0 Amended Notice of Appeal AMENDED NOTICE OF APPEAL re: 40 Notice of Appeal, 60 Memorandum & Opinion,. Document filed by Administracion Nacional de Seguridad Social. (nd) (Entered: 12/29/2008)
2009-01-06 62 0 Stipulation and Order STIPULATION AND ORDER: The Republic shall have until 1/16/09 to serve papers in response to plaintiffs' cross-motion dated 12/12/08 for issuance of a writ of execution against certain property of the Republic subject to the 9/12/08 attachment and restraining orders. Plaintiffs shall have until 1/30/09 to serve reply papers, if any, in further support of the Motion. (Signed by Judge Thomas P. Griesa on 1/5/09) (tro) (Entered: 01/06/2009)
2009-01-06 64 0 Order Striking Document from Record ORDER: The Clerk of the Court shall strike the following entries from the dockets in these cases; 05 Civ. 2434 Doc. #120, 06 Civ. 6466 Doc. #85, 07 Civ. 1910 Doc #66, 07 Civ. 2690 Doc # 67, 07 Civ. 6563 Doc. #58, 08 Civ. 3302 Doc. #70, 08 Civ. 6978 Doc. #63, 08 Civ. 7974 Doc. #67. (Signed by Judge Thomas P. Griesa on 1/6/09) (tro) (Entered: 01/06/2009)
2009-01-06 65 0 Motion to Vacate CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., 64 Order Striking Document from Record,. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Certificate of Service)(Ostrager, Barry) (Entered: 01/06/2009)
2009-01-06 66 0 Memorandum of Law in Opposition to Motion FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order. 65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order. 64 Order Striking Document from Record. CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., 64 Order Striking Document from Record. In Support of Cross Motion #65 and In Opposition to Motion #50. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Memorandum of Law in Support of the Aurelius Plaintiffs' Motion to Confirm Priority, # 2 Certificate of Service)(Ostrager, Barry) Modified on 1/7/2009 (db). (Entered: 01/06/2009)
2009-01-07 67 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order., 65 CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., 64 Order Striking Document from Record,.CROSS MOTION to Vacate 50 MOTION to Confirm the 11/24/08 Attachment Order., 64 Order Striking Document from Record,. In Support of Cross Motion #65 and In Opposition to Motion #50. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Certificate of Service)(Ostrager, Barry) (Entered: 01/07/2009)
2009-01-08 68 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition Of Aurelius' Motion To Confirm Priority (07 Civ. 2715) (07 Civ. 11327) (07 Civ. 2693).. Document filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC. (Attachments: # 1 Certificate of Service)(Dunn, David) (Entered: 01/08/2009)
2009-01-08 69 0 Declaration in Opposition DECLARATION of David Dunn in Opposition. Document filed by GMO Emerging Country Debt Fund, GMO Emerging Country Debt LP, GMO Emerging Country Debt Investment Fund PLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Certificate of Service)(Dunn, David) (Entered: 01/08/2009)
2009-01-08 70 0 Amended Notice of Appeal AMENDED NOTICE OF APPEAL re: 41 Notice of Appeal, 60 Memorandum & Opinion, 39 Order on Motion for Miscellaneous Relief. Document filed by Consolidar AFJP S.A., Arauca Bit AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP. Copies mailed to attorney(s) of record: Dechert LLP; Cleary Gottlieb Steen & Hamilton LLP; Skadden Arps Slate Meagher & Flom LLP. (tp) (Entered: 01/09/2009)
2009-01-08 71 0 Amended Notice of Appeal SECOND AMENDED NOTICE OF APPEAL re: 40 Notice of Appeal, 61 Amended Notice of Appeal, 60 Memorandum & Opinion, Order of Attachment, Terminate Motions, 45 Order Issuing Maritime Attachment and Garnishment,. Document filed by Administracion Nacional de Seguridad Social. (nd) (Entered: 01/12/2009)
2009-01-15 72 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order. Dated January 15, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 01/15/2009)
2009-01-15 73 0 Declaration in Opposition to Motion DECLARATION of Marco E. Schnabl in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren) (Entered: 01/15/2009)
2009-01-16 74 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza re: 72 dated January 16, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 01/16/2009)
2009-01-16 75 0 Certificate of Service Other CERTIFICATE OF SERVICE of Declaration of Marco E. Schnabl on 1/15/09. Service was made by Mail. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren) (Entered: 01/16/2009)
2009-01-16 76 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008. and in Opposition to Plaintiffs' Cross-Motion for Issuance of Writ of Execution Against Certain Property Subject to The Orders, dated January 16, 2009, with Addendum A. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 01/16/2009)
2009-01-16 77 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza re: 76 , dated January 16, 2009. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 01/16/2009)
2009-01-21 78 0 Declaration in Opposition to Motion DECLARATION of Marco E. Schnabl (Supplemental) in Opposition re: 50 MOTION to Confirm the 11/24/08 Attachment Order.. Document filed by Administracion Nacional de Seguridad Social. (Aguiar, Lauren) (Entered: 01/21/2009)
2009-01-23 79 0 Motion for Miscellaneous Relief MOTION to Confirm Priority. Document filed by NML Capital, Ltd.. (Attachments: # 1 Affidavit of Service)(Poret, Charles) (Entered: 01/23/2009)
2009-01-23 80 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Poret, Charles) (Entered: 01/23/2009)
2009-01-23 81 0 Declaration in Support of Motion DECLARATION of Eric C. Kirsch in Support re: 79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Poret, Charles) (Entered: 01/23/2009)
2009-01-26 82 0 Declaration in Support of Motion DECLARATION of Patrick M. Connors in Support re: 79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Poret, Charles) (Entered: 01/26/2009)
2009-01-29 83 0 Order ORDER: The time for the Aurelius plaintiffs to submit a memorandum of law in response to GMO Emerging Country Debt L.P.'s Memorandum of Law in Opposition of Aurelius' Motion to Confirm Priority and to NML Capital's Omnibus Memorandum of Law on Priority Issues is extended until February 4, 2009. The Clerk of the Court is directed to docket this order in the following cases: 05-2434, 05-10380, 05-10382, 05-10383, 06-6466, 07-1910, 07-2690, 07-2693, 07-2715, 07-6563, 07-11327, 08-2541, 08-3302, 08-6978. (Signed by Judge Thomas P. Griesa on 1/29/2009) (jfe) (Entered: 01/29/2009)
2009-01-30 84 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support re: 56 Notice (Other) of Cross Motion for Issuance of Writs of Execution. Document filed by NML Capital, Ltd.. (Poret, Charles) (Entered: 01/30/2009)
2009-01-30 85 0 Declaration in Support DECLARATION of Jose R. Almonte in Support re: 56 Notice (Other). Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Affidavit of Service)(Poret, Charles) (Entered: 01/30/2009)
2009-02-04 86 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 79 MOTION to Confirm Priority. Omnibus Reply Memorandum in In Further Support. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Certificate of Service)(Ostrager, Barry) (Entered: 02/04/2009)
2009-02-04 87 0 Declaration in Support of Motion DECLARATION of Erin M. Bradrick, Supplemental, in Support re: 79 MOTION to Confirm Priority.. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Certificate of Service)(Ostrager, Barry) (Entered: 02/04/2009)
2009-02-10 88 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/9/2009 re: Counsel writes to request a one week extension from February 11 to February 18, 2009, for NML to serve and file its reply brief in further support of its January 23, 2009 Motion to Confirm Priority. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 2/10/2009) (jfe) (Entered: 02/10/2009)
2009-02-03 89 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 50 MOTION to Confirm the 11/24/08 Attachment Order. Document filed by NML Capital, Ltd.. (djc) (Entered: 02/11/2009)
2009-02-03 90 0 Declaration DECLARATION of Eric C. Kirsch. Document filed by NML Capital, Ltd.. (djc) (Entered: 02/11/2009)
2009-02-10 91 0 Order ORDER; The Clerk of the Court is directed to docket, in the cases listed below, the papers filed in case 05-cv-4085 as documents 109, 110, 111,and 112: 03-cv-02507; 03-cv-08845; 05-cv-02434; 05-cv-04085; 06-cv-00207; 05-cv-10380; 05-cv-10382; 05-cv-10383; 06-cv-06466; 07-cv-01910; 07-cv-02690; 07-cv-02693; 07-cv-02715; 07-cv-05593; 07-cv-06563; 07-cv-11327; 08-cv-02541; 08-cv-03302; 08-cv-06978. (Signed by Judge Thomas P. Griesa on 2/10/09) (ae) Modified on 2/23/2009 (ae). (Entered: 02/11/2009)
2009-02-13 92 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 02/13/2009)
2009-02-13 93 0 Declaration in Support of Motion DECLARATION of Juan Carlos Fabrega in Support re: 23 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit 1)(Sullivan, Mark) (Entered: 02/13/2009)
2009-02-13 94 0 Declaration in Support of Motion DECLARATION of Professor Geoffrey Miller in Support re: 33 MOTION to Vacate The Ex Parte Restraining And Attachment Orders Dated September 12, 2008.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 02/13/2009)
2009-02-18 95 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 2/13/2009 re: Requesting permission to exceed Your Honor's page limit and submit a twenty seven page memorandum of law. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 2/19/2009) (jpo) (Entered: 02/18/2009)
2009-02-18 96 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Affidavit of Service)(Cohen, Robert) (Entered: 02/18/2009)
2009-02-18 97 0 Declaration in Support of Motion DECLARATION of Eric C. Kirsch in Support re: 79 MOTION to Confirm Priority.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/18/2009)
2009-02-23 98 0 Reply Memorandum of Law in Oppisition SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Opposition to Cross-Motion of NML Capital, Ltd. to Confirm Priority. Document filed by Aurelius Capital Partners, LP, Aurelius Capital Master, Ltd., Blue Angel Capital I LLC. (Attachments: # 1 Certificate of Service)(Ostrager, Barry) (Entered: 02/23/2009)
2009-03-04 99 0 Order ORDER: The motions made in the Orders to Show Cause of October 29, November 5, November 6, November 7, November 12, and November 19, 2008, to authorize service of Writs of Execution and to permit the issuance of Restraining Notices, are granted. The Writs of Execution may be served, but no property may be seized except upon further order of the court. The court considers that its December 11, 2008 opinion applies to this additional Order to Show Cause, and the applications therein are granted, in a similar fashion as stated above. The motion for an attachment and for the issuance of Restraining Notices contained in one of the November 6,2008 Orders to Show Cause is granted. The motion of plaintiff NML Capital to confirm the Order of Attachment with regard to its eight cases (05 Civ. 2434, etc.) is granted. The court affirms the continued validity of its October 31, 2008 Order, as modified, permitting restraints and levies in 03 Civ. 2507 and 03 Civ. 8845. Insofar as the Republic moves to vacate the modified October 31, 2008 order in 03 Civ. 2507 and 03 Civ. 8845, that motion is denied. Insofar as the Republic moves to vacate the temporary relief granted to the plaintiffs pending the hearing of their main motions, the motion of the Republic regarding the temporary relief is denied as moot. NML's motion for expedited discovery is denied as moot. (Signed by Judge Thomas P. Griesa on 3/4/2009) (jpo) (Entered: 03/05/2009)
2009-03-12 100 0 Memorandum & Opinion AMENDED OPINION: The Court holds that the various forms of process described in this opinion, which were authorized as to the FJP Funds located in New York and any ANSES property located in New York, were legally valid at the time they were ordered by the Court and remain legally valid, for the reasons set forth in this opinion. The process as to FJP Funds remains in effect now that the assets of these funds are transferred to ANSES pursuant to the new law. This holding is based on the record now before the court. It appears that more discovery will take place, resulting in further development of the facts. This may make additional rulings of the court necessary. However, the court deemed it essential to issue an opinion now on the basis of the present record, and it is doing so. Plaintiffs are directed to submit, on notice, proposed orders specifically dealing with the various motions which have been made. So Ordered. (Signed by Judge Thomas P. Griesa on 12/11/08) (js) (Entered: 03/12/2009)
2009-03-12 101 0 Order ORDER: It is directed that the following error in the opinion of December 11, 2008 be corrected. In the last sentence of the first paragraph on page 25, the word "grant" should be changed to "waiver." The Court will issue an Amended Opinion with this correction, bearing the same date, December 11, 2008. So Ordered (Signed by Judge Thomas P. Griesa on 3/12/09) (js) (Entered: 03/12/2009)
2009-03-27 102 0 Amended Notice of Appeal AMENDED NOTICE OF APPEAL re: 46 Notice of Appeal, 99 Order. Document filed by The Republic of Argentina. (nd) (Entered: 03/30/2009)
2009-03-31 103 0 Sealed Document SEALED DOCUMENT placed in vault.(rt) (Entered: 03/31/2009)
2009-04-02 104 0 Declaration DECLARATION of Julio Cesar Rivera (Supplemental). Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Cohen, Robert) (Entered: 04/02/2009)
2009-04-03 105 0 Memorandum & Opinion OPINION: The Aurelius plaintiffs' letter request to compel the republic to comply with their discovery requests is granted, as set forth above. The GMO plaintiffs' motion to compel is compel is granted. ANSES's motion to quash is denied. So Ordered. (Signed by Judge Thomas P. Griesa on 4/3/09) (js) (Entered: 04/03/2009)
2009-04-03 106 0 Amended Notice of Appeal THIRD AMENDED NOTICE OF APPEAL re: 40 Notice of Appeal, [61} Amended Notice of Appeal, 71 Second Amended Notice of Appeal, 99 Order. Document filed by Administracion Nacional de Seguridad Social. (nd) (Entered: 04/07/2009)
2009-04-24 107 0 Declaration DECLARATION of Michael A. Pizzi. Document filed by NML Capital, Ltd.. (Attachments: # 1 Appendix Cover Letter of Robert A. Cohen dated April 24, 2009)(Cohen, Robert) (Entered: 04/24/2009)
2009-04-29 108 0 Protective Order STIPULATED AND ORDER GOVERNING CONFIDENTIAL MATERIAL...regarding procedures to be followed that shall govern the handling of confidential material.... (Signed by Judge Thomas P. Griesa on 4/28/2009) (jpo) (Entered: 04/29/2009)
2009-04-17 109 0 Order ORDER: The Republic's understanding is incorrect. The Republic is required to comply with the instructions in the court's April 3 opinion, as stated therein. The court does expect plaintiffs to exercise discretion in requesting further discovery. However, nothing in the court's comments on April 6 was intended to suggest that the Republic need not comply with the April 3 opinion. (Signed by Judge Thomas P. Griesa on 4/17/2009) (rw) (Entered: 04/30/2009)
2009-05-07 110 0 Order ORDER: The Republic of Argentina (which shall for purposes of this Order include, without limitation, ANSES) shall produce on or before 5/15/09 to counsel for the Aurelius Plaintiffs, EM, NML, and GMO/TIAA all documents in its custody, possession, or control that are described in the Order to Show Cause entered on 4/24/09. The documents to be produced shall include documents which were created, updated, or received by the Republic of Argentina at any time on or before 10/29/08 and concerning any of the subjects listed herein. The Republic of Argentina (including, without limitation, ANSES) shall make available for deposition on dates to be agreed but not later than 5/29/09 Sergio Chodos and one or more Rule 30(b)(6) witnesses knowledgeable on the subjects listed herein. Plaintiffs shall be entitled to serve further discovery requests and deposition notices upon the Republic of Argentina (including, without limitation, ANSES) and any third-party subject to discovery in the United States as necessary and appropriate to determine the location of any ANSES CEDARs or other assets avaialable to satisfy the judgments. (Signed by Judge Thomas P. Griesa on 5/7/09) (tro) (Entered: 05/08/2009)
2009-05-28 111 0 Joinder JOINDER to join the motion for an order to show cause for a finding of civil contempt and sanctions against the Republic of Argentina, dated May 19, 2009, brought by the Plaintiffs in Aurelius Capital Partners, LP and Aurelius Capital Master, Ltd. v. The Republic of Argentina, 07 Civ. 2715 (TPG); Aurelius Capital Partners, LP and Aurelius Capital Master, Ltd. v. The Republic of Argentina, No. 07 Civ. 11327 (TPG); and Blue Angel Capital LLC v. The Republic of Argentina, No. 07 Civ. 2693 (TPG). Document filed by NML Capital, Ltd..(Hranitzky, Dennis) (Entered: 05/28/2009)
2009-05-29 112 0 Order ORDER: Therefore, based upon all of the papers, pleadings, oral argument and all prior proceedings in the above-captioned actions and for the reasons explained by the Court on the record at the May 27, 2009 hearing: IT IS HEREBY ORDERED that the motion by Order to Show Cause of the Aurelius Plaintiffs to hold the Republic in civil contempt and to impose sanctions on the Republic is GRANTED. The Republic is held in civil contempt for its failure to comply with the Court's Opinion dated April 3, 2009, and the Court's Orders dated April 17, 2009 and May 6, 2009. IT IS FURTHER ORDERED that as a sanction for the Republic's contempt of Court, the Court will draw adverse inferences from the Republic's failure to comply with the Court's discovery orders that the Republic undertook the following transactions to remove funds improperly from the United States in violation of the orders of the Court: Between on or about April 10 and April 30, 2009, the Republic, through ANSES, arranged through a third party to liquidate $205,968,645 of Certificados de Deposito Argentino ("CEDEARs") that were subject to the Restraining Notice served on the Republic on October 30, 2008 as authorized by the October 29, 2008 Order of the Court in violation of that Restraining Notice. IT IS FURTHER ORDERED that while the Court has not imposed monetary sanctions at the present time, the Court reserves the possibility of imposing such monetary sanctions against the Republic at a later date. (Signed by Judge Thomas P. Griesa on 5/29/09) (tro) (Entered: 06/01/2009)
2009-06-08 113 0 Notice of Appeal NOTICE OF APPEAL from 110 Order, Set Deadlines/Hearings, 105 Memorandum & Opinion, 109 Order, 112 Order,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 690496. Copies of Notice of Appeal mailed to attorney(s) of record: Dechert LLP. (nd) (Entered: 06/10/2009)
2009-06-10 114 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 6/9/09 re: Counsel for Plaintiff NML Capital, Ltd. write to inform Your Honor that the parties have agreed to a two-week extension for the submission of Plaintiffs reply memorandum of law regarding the use of the account at the Federal Reserve Bank of New York held in the name of Banco Central de la Republica Argentina. Plaintiffs' reply memorandum will be filed on 6/19/09. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 6/10/09) (tro) (Entered: 06/11/2009)
2009-06-19 115 0 Sealed Document SEALED DOCUMENT placed in vault.(jri) (Entered: 06/19/2009)
2009-06-19 116 0 Declaration DECLARATION of David M. Bigge (Second). Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/19/2009)
2009-06-19 117 0 Declaration DECLARATION of Julio Cesar Rivera (Second Supplemental). Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/19/2009)
2009-08-07 118 0 Order to Show Cause ORDER TO SHOW CAUSE: UPON THE APPLICATION OF MILLER & WRUBEL P.C., counsel for plaintiff NML Capital, Ltd., LET THE DEFENDANTS HEREIN SHOW CAUSE, before the Honorable Thomas P. Griesa, Room 26B, at the United States Courthouse located at 500 Pearl Street, New York, New York, on the 7th day of August 2009 at 3:00 p.m., or as soon thereafter as counsel may be heard, why an order of attachment relating to the interests of Energia Argentina S.A. ("ENARSA") in the LNG Sale and Purchase Agreement between ENARSA and Morgan Stanley Capital Group, Inc. ("MSCGI"), dated July 7, 2009, and an order compelling discovery from MSCGI should not be made and entered in favor of NML; SUFFICIENT CAUSE BEING ALLEGED THEREFORE, IT IS HEREBY: ORDERED THAT Morgan Stanley Capital Group, Inc. shall either send a representative to the aforementioned hearing to accept service of an order of attachment, or inform the Court no later than 5:00 p.m. on August 7, 2009, of a place where an order of attachment can be served at any time on August 7, 2009, such that the intent of the Court in granting an order of attachment will not be frustrated; and IT IS FURTHER ORDER THAT personal service of this Order to Show Cause upon (1) counsel for Argentina, Clearly, Gottlieb, Steen & Hamilton LLP, One Liberty Plaza, New York, New York, 10006, attention Carmine D. Boccuzzi, Jr., Esq., by hand (2) Morgan Stanley Capital Group, Inc., 2000 Westchester Avenue, Purchase, New York 10577, by electronic mail upon David Restaino, Esq. (david.restaino@morganstanley.com) and Michael Hartridge (michael.hartridge@morganstanley.com) and (3) Energia Argentina S.A., by serving Argentina's appointed agent for service of process, Banco de la Naction Argentina, 225 Park Avenue, New York, New York 10167, or such counsel as may appear of behalf of ENARSA, on or before the 7th day of August, 2009, shall be deemed good and sufficient service. (Signed by Judge Thomas P. Griesa on 8/7/2009 at 12:30 P.M.) (rw) (Entered: 08/10/2009)
2009-08-12 119 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order to Show Cause, entered 8/7/09, served on The Republic of Argentina on 8/7/09. Service was accepted by Richard V. Conza. Document filed by NML Capital, Ltd.. (Kang, Haynee) (Entered: 08/12/2009)
2009-08-12 120 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order to Show Cause, entered 8/7/09, served on Energia Argentina S.A. on 8/7/09. Service was accepted by Jesus Ramos, Banco de la Nacion Argentina. Document filed by NML Capital, Ltd.. (Kang, Haynee) (Entered: 08/12/2009)
2009-08-19 121 0 Order ORDER: On 8/7/09, plaintiff filed a motion seeking the attachment of certain property of an entity known as Energia Argentina S.A., and for discovery regarding that entity. For the reasons stated at the hearings on 8/7/09 and 8/11/09, plaintiff's application is denied. (Signed by Judge Thomas P. Griesa on 8/19/09) (tro) (Entered: 08/19/2009)
2009-09-09 122 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition to Plaintiff's Motion for Partial Reconsideration of August 19, 2009 Order, dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 09/09/2009)
2009-09-09 123 0 Declaration DECLARATION of Christopher P. Moore dated September 9, 2009, with Exhibits A - C. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 09/09/2009)
2009-09-10 124 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza, Re 122 , dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 09/10/2009)
2009-09-10 125 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza, Re 123 , dated September 9, 2009. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 09/10/2009)
2009-09-14 126 0 Sealed Document SEALED DOCUMENT placed in vault.(jri) (Entered: 09/14/2009)
2009-09-16 127 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support of Plaintiff's Motion for Partial Reconsideration of the August 19, 2009 Order. Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Jacob, Charles) (Entered: 09/16/2009)
2009-09-16 128 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Plaintiff's Reply to the Memorandum of Law of the Republic of Argentina in Opposition to Plaintiff's Motion for Partial Reconsideration of the August 19, 2009 Order and the [Proposed] Order. Document filed by NML Capital, Ltd.. (Jacob, Charles) (Entered: 09/16/2009)
2009-09-17 129 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Modified Order of Attachment served on The Bank of America on November 7, 2008. Service was accepted by David K. Brown, Clerk in the Legal Department. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/17/2009)
2009-09-17 130 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Modified Order of Attachment served on HSBC Bank on November 7, 2008. Service was accepted by Richard Palmer, General Counsel. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/17/2009)
2009-09-17 131 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order of Attachment served on Citibank N.A. on December 9, 2008. Service was accepted by Ming James, Project Analyst. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/17/2009)
2009-09-17 132 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order of Attachment served on HSBC Bank on December 9, 2008. Service was accepted by Davika Burahee, Customer Service Representative. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/17/2009)
2009-09-17 133 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order of Attachment served on The Bank of America on December 9, 2008. Service was accepted by David K. Brown, Clerk in the Legal Department. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/17/2009)
2009-09-22 134 0 Notice of Appearance NOTICE OF APPEARANCE by William Brady Mack, III on behalf of NML Capital, Ltd. (Mack, William) (Entered: 09/22/2009)
2009-09-22 135 0 Motion to Compel MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William) (Entered: 09/22/2009)
2009-09-22 136 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William) (Entered: 09/22/2009)
2009-09-22 137 0 Declaration in Support of Motion DECLARATION of William B. Mack in Support re: 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (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)(Mack, William) (Entered: 09/22/2009)
2009-09-22 138 0 Motion to Compel MOTION to Compel Citigroup, Inc. to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William) (Entered: 09/22/2009)
2009-09-22 139 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William) (Entered: 09/22/2009)
2009-09-22 140 0 Declaration in Support of Motion DECLARATION of William B. Mack in Support re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (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)(Mack, William) (Entered: 09/22/2009)
2009-09-22 141 0 Motion to Compel MOTION to Compel Deutsche Bank AG to Respond to Subpoena. Document filed by NML Capital, Ltd..(Mack, William) (Entered: 09/22/2009)
2009-09-22 142 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Mack, William) (Entered: 09/22/2009)
2009-09-22 143 0 Declaration in Support of Motion DECLARATION of William B. Mack in Support re: 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit, # 8 Exhibit H)(Mack, William) (Entered: 09/22/2009)
2009-09-24 144 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Modified Order of Attachment served on Citibank N.A. on November 12, 2008. Service was accepted by Russ Abidally, Assistant Vice President. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/24/2009)
2009-09-28 145 0 Stipulation and Order STIPULATION TO EXTEND: IT IS HEREBY STIPULATED AND AGREED by and among undersigned counsel that the time for Barclays Bank PLC to oppose Plaintiff NML Capital, Ltd.'s Motion to Compel Barc1ays Bank PLC to Respond to Subpoena in the above captioned actions is hereby extended to, and including, October 2, 2009. (Signed by Judge Thomas P. Griesa on 9/28/2009) (jfe) (Entered: 09/28/2009)
2009-09-30 146 0 Memorandum & Opinion OPINION: Since the orders of attachment relate only to the asset pledge account or accounts, and are based on the alter ego argument, plaintiffs' motion to confirm the orders of attachment is denied and the orders are vacated. To the extent that the restraining orders cover the asset pledge account or accounts, plaintiffs' motion to confirm the restraining orders is denied and the restraining orders are vacated. To the extent that the restraining orders cover the ANPCT account at BNA, plaintiffs' motion to confirm the restraining orders is granted. Plaintiffs are entitled to execution to partially satisfy judgments. To the extent that the restraining orders cover the INTA account, plaintiffs' motion to confirm the restraining orders is denied and the restraining orders are vacated. Defendants' motion to dismiss the separate action seeking a declaration that BNA is the alter ego of the Republic, is granted. Settle any appropriate further orders. (Signed by Judge Thomas P. Griesa on 9/30/09) (ae) (Entered: 09/30/2009)
2009-10-09 147 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by Barclays Bank PLC. (Attachments: # 1 Appendix Certificate of Service)(Forster Galvin, Joni) (Entered: 10/09/2009)
2009-10-09 148 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 10/09/2009)
2009-10-09 149 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by Citigroup, Inc.. (Schneier, Sharon) (Entered: 10/09/2009)
2009-10-09 150 0 Declaration in Opposition to Motion DECLARATION of Sharon L. Schneier in Opposition re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena.. Document filed by Citigroup, Inc.. (Schneier, Sharon) (Entered: 10/09/2009)
2009-10-09 151 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena.. Document filed by Deutsche Bank AG New York Branch. (Taffet, Allan) (Entered: 10/09/2009)
2009-10-09 152 0 Certificate of Service Other CERTIFICATE OF SERVICE of Deutsche Bank AG's Memorandum of Law in Opposition to NML Capital, Ltd's Motion to Compel Deutsche Bank AG to Respond to Subpoena served on NML Capital, Ltd. and Republic of Argentina on 10/09/2009. Service was made by FedEx. Document filed by Deutsche Bank AG New York Branch. (Taffet, Allan) (Entered: 10/09/2009)
2009-10-13 153 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Memorandum of Law of Non-Party Citigroup, Inc., in Opposition and the Declaration of Sharon L.Schneier in Opposition served on Kevin S. Reed, Esq. on 10/09/09. Service was made by Federal Express. Document filed by Citigroup, Inc.. (Schneier, Sharon) (Entered: 10/13/2009)
2009-10-13 154 0 Certificate of Service Other CERTIFICATE OF SERVICE of Andrew M. Scott re 148 on October 9, 2009. Service was made by HAND. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 10/13/2009)
2009-10-15 155 0 Motion for Reconsideration MOTION for Reconsideration re; 146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Certificate of Service)(Grosso, Suzanne) (Entered: 10/15/2009)
2009-10-15 156 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 155 MOTION for Reconsideration re; 146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. / Plaintiffs' Memorandum of Law in Support of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. Document filed by NML Capital, Ltd.. (Grosso, Suzanne) (Entered: 10/15/2009)
2009-10-19 157 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena. Memorandum of Law of NML Capital In Reply To Opposition To Motion To Compel Barclays Bank PLC, Citigroup,Inc. & Deutsche Bank AG To Respond To Subpoena. Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 10/19/2009)
2009-10-19 158 0 Declaration in Support of Motion DECLARATION of Kevin S. Reed in Support re: 138 MOTION to Compel Citigroup, Inc. to Respond to Subpoena., 141 MOTION to Compel Deutsche Bank AG to Respond to Subpoena., 135 MOTION to Compel Barclays Bank, PLC to Respond to Subpoena.. Document filed by NML Capital, 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)(Reed, Kevin) (Entered: 10/19/2009)
2009-11-03 159 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated 10/27/09 re: Counsel for defendant Banco de la Nacion Argentina write on behalf of all counsel to inform the Court that, subject to Your Honor's approval, the parties have agreed that BNA's and the Republic of Argentina's time to file papers in opposition to plaintiffs' motion for reconsideration of the Court 9/30/09 Order and Opinion shall be extended from 10/29/09 until 11/5/09. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 11/2/09) (tro) (Entered: 11/03/2009)
2009-11-05 160 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 155 MOTION for Reconsideration re; 146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd.. , dated November 5, 2009. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 11/05/2009)
2009-11-06 161 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza re 160 on November 5, 2009. Service was made by Federal Express. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 11/06/2009)
2009-11-12 162 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 11/9/2009 re: Counsel writes to inform the Court that the parties have agreed to Plaintiffs' reply papers in further support of their motion for reconsideration shall be due on or before November 20, 2009. ENDORSEMENT: Approved. So Ordered. (Signed by Judge Thomas P. Griesa on 11/10/2009) (jfe) (Entered: 11/12/2009)
2009-11-20 163 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 155 MOTION for Reconsideration re; 146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd... Document filed by NML Capital, Ltd.. (Attachments: # 1 Affirmation of Service)(Hranitzky, Dennis) (Entered: 11/20/2009)
2009-11-25 164 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 11/25/2009)
2009-11-25 165 0 Declaration DECLARATION of Eric C. Kirsch in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Hranitzky, Dennis) (Entered: 11/25/2009)
2009-11-25 166 0 Certificate of Service Other CERTIFICATE OF SERVICE. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 11/25/2009)
2009-12-01 167 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 106 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, 70 Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., 71 Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, 46 Notice of Appeal, filed by The Republic of Argentina, 40 Notice of Appeal filed by Administracion Nacional de Seguridad Social, 102 Amended Notice of Appeal filed by The Republic of Argentina, 41 Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., 61 Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5761-cv(CON); 08-5803-cv(CON); 08-6255-cv(CON). It is Ordered, Adjudged and Decreed that the judgment of the District Court is REVERSED and all of the associated orders as well as its opinion confirming those orders are VACATED, in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 11/30/2009. (tp) (Entered: 12/02/2009)
2009-12-03 168 0 Declaration in Opposition DECLARATION of Rahul Mukhi, dated December 3, 2009, in Opposition re: 164 Memorandum of Law in Support, 165 Declaration,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A-H)(Boccuzzi, Carmine) (Entered: 12/03/2009)
2009-12-03 169 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition re: 164 Memorandum of Law in Support, 165 Declaration,. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/03/2009)
2009-12-03 170 0 USCA Order - Other ORDER of USCA (Certified Copy) as to (29 in 1:05-cv-10383-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (221 in 1:03-cv-02507-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:07-cv-02693-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (55 in 1:05-cv-10382-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (36 in 1:07-cv-10656-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (106 in 1:08-cv-06978-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (31 in 1:04-cv-03313-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (33 in 1:07-cv-11497-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:07-cv-11495-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (129 in 1:07-cv-11327-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (45 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-10636-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (195 in 1:03-cv-02507-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (99 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-04299-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:05-cv-06002-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:02-cv-03808-TPG) Notice of Appeal filed by Argentina Republic, (46 in 1:03-cv-08120-TPG) Notice of Appeal filed by The Republic of Argentina, (154 in 1:03-cv-08845-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (34 in 1:05-cv-10380-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (26 in 1:08-cv-06625-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:05-cv-10383-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (80 in 1:06-cv-00207-TPG) Amended Notice of Appeal filed by Republic of Argentina, (27 in 1:05-cv-08687-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (29 in 1:08-cv-00440-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (102 in 1:05-cv-04085-TPG) Notice of Appeal filed by Republic of Argentina, (71 in 1:08-cv-06978-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (168 in 1:03-cv-08845-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (48 in 1:08-cv-03302-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-05807-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (65 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (19 in 1:07-cv-11495-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (24 in 1:06-cv-07100-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (36 in 1:05-cv-05197-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:07-cv-11497-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (20 in 1:06-cv-06221-TPG) Notice of Appeal, (27 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:03-cv-08120-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (32 in 1:05-cv-10382-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (168 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (39 in 1:04-cv-06594-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-05807-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-01910-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (31 in 1:05-cv-05197-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (153 in 1:03-cv-08845-TPG) Amended Notice of Appeal,, filed by Administracion Nacional de Seguridad Social, (120 in 1:08-cv-02541-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (59 in 1:07-cv-11327-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06221-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (75 in 1:07-cv-11327-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Previsol AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (60 in 1:07-cv-11327-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (234 in 1:03-cv-02507-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (44 in 1:07-cv-02693-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (57 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (108 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:03-cv-09538-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (113 in 1:07-cv-02715-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (46 in 1:07-cv-02690-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (9 in 1:08-cv-06625-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (47 in 1:04-cv-01077-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-05436-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (81 in 1:06-cv-00207-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-14299-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (40 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (38 in 1:05-cv-10383-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (29 in 1:05-cv-06200-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (34 in 1:04-cv-06137-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (39 in 1:04-cv-01077-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-02607-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-05197-TPG) Notice of Appeal, filed by Republic of Argentina, (45 in 1:07-cv-01910-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-08195-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (56 in 1:05-cv-10382-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (129 in 1:06-cv-06466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (44 in 1:04-cv-07056-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:05-cv-10382-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (71 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (32 in 1:04-cv-06137-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:04-cv-03313-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (29 in 1:05-cv-02943-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:05-cv-00178-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-00178-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (72 in 1:02-cv-04124-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (51 in 1:03-cv-01680-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:07-cv-06563-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:08-cv-02541-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (27 in 1:05-cv-10382-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (64 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (98 in 1:05-cv-02434-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (213 in 1:03-cv-02507-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:04-cv-06137-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (121 in 1:07-cv-02715-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (27 in 1:05-cv-04299-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (237 in 1:03-cv-02507-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (72 in 1:07-cv-02690-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (82 in 1:02-cv-04124-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (40 in 1:05-cv-02943-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (19 in 1:08-cv-04902-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (82 in 1:02-cv-03804-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:07-cv-05807-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (37 in 1:04-cv-01077-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (49 in 1:05-cv-02521-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (27 in 1:07-cv-00689-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (126 in 1:06-cv-06466-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (71 in 1:07-cv-11327-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-07248-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (69 in 1:02-cv-03804-TPG) Notice of Appeal, filed by The Republic of Argentina, (18 in 1:06-cv-03197-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (10 in 1:08-cv-04902-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (68 in 1:08-cv-03302-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Republic of Argentina, (45 in 1:04-cv-03314-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:07-cv-05593-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (44 in 1:05-cv-10380-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (28 in 1:05-cv-03955-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (120 in 1:08-cv-03302-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (36 in 1:05-cv-04299-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (29 in 1:07-cv-11495-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (45 in 1:02-cv-03808-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (208 in 1:03-cv-02507-TPG) Notice of Appeal, filed by The Republic of Argentina, (41 in 1:04-cv-03313-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (53 in 1:03-cv-08120-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (107 in 1:07-cv-02690-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (63 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (71 in 1:07-cv-02690-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (38 in 1:05-cv-00177-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (17 in 1:08-cv-05436-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (96 in 1:07-cv-06563-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (27 in 1:07-cv-03851-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-11497-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (61 in 1:08-cv-06978-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-10657-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-06599-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (26 in 1:06-cv-06221-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (65 in 1:07-cv-11327-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (64 in 1:06-cv-00207-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Consolidar AFJP, Unidos S.A. AFJP, Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (40 in 1:07-cv-10656-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (29 in 1:05-cv-10380-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (31 in 1:06-cv-07100-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (107 in 1:05-cv-02434-TPG) Notice of Appeal filed by The Republic of Argentina, (20 in 1:07-cv-00689-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (29 in 1:07-cv-00937-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (22 in 1:07-cv-02788-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (83 in 1:06-cv-06466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (38 in 1:07-cv-06563-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, (35 in 1:05-cv-06599-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (145 in 1:03-cv-08845-TPG) Notice of Appeal, filed by The Republic of Argentina, (22 in 1:07-cv-00937-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (51 in 1:07-cv-02690-TPG) Notice of Appeal, filed by The Republic of Argentina, (30 in 1:07-cv-07248-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (20 in 1:07-cv-00098-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (74 in 1:08-cv-02541-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (125 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (129 in 1:03-cv-08845-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (32 in 1:06-cv-06032-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (57 in 1:02-cv-03808-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (67 in 1:02-cv-03804-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-02943-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (63 in 1:06-cv-00207-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (26 in 1:08-cv-05436-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (44 in 1:05-cv-03089-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (52 in 1:03-cv-08120-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (23 in 1:05-cv-10636-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (41 in 1:07-cv-02693-TPG) Notice of Appeal filed by The Republic of Argentina, (31 in 1:05-cv-03955-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (33 in 1:05-cv-04466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (68 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:07-cv-02607-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (52 in 1:07-cv-02690-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (39 in 1:05-cv-02521-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (44 in 1:05-cv-00178-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (56 in 1:07-cv-02715-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (27 in 1:05-cv-08195-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-03197-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (53 in 1:04-cv-07504-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (27 in 1:05-cv-06002-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (70 in 1:08-cv-06978-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (116 in 1:08-cv-03302-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (133 in 1:03-cv-08845-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (33 in 1:05-cv-03089-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-14299-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (81 in 1:08-cv-02541-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (80 in 1:08-cv-02541-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (52 in 1:07-cv-10656-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (44 in 1:07-cv-10656-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (99 in 1:07-cv-02693-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (128 in 1:05-cv-04085-TPG) Amended Notice of Appeal filed by Republic of Argentina, (149 in 1:03-cv-08845-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (18 in 1:06-cv-14299-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (20 in 1:07-cv-07248-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (129 in 1:05-cv-04085-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (71 in 1:02-cv-03804-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:06-cv-06032-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (26 in 1:07-cv-10657-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (77 in 1:08-cv-03302-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (105 in 1:07-cv-01910-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (18 in 1:06-cv-03198-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (45 in 1:04-cv-07504-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (17 in 1:07-cv-00689-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:05-cv-05197-TPG) Amended Notice of Appeal filed by Republic of Argentina, (26 in 1:05-cv-06200-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (102 in 1:08-cv-06978-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (19 in 1:07-cv-11496-TPG) Notice of Appeal, (37 in 1:04-cv-07056-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (38 in 1:05-cv-03955-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (41 in 1:08-cv-06978-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (22 in 1:07-cv-11496-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (30 in 1:05-cv-00177-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (22 in 1:08-cv-00440-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (20 in 1:07-cv-02788-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (18 in 1:07-cv-00937-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-10636-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-03196-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (19 in 1:08-cv-00440-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (124 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (37 in 1:07-cv-11382-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (55 in 1:02-cv-03808-TPG) Amended Notice of Appeal filed by Argentina Republic, (34 in 1:04-cv-07056-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (20 in 1:06-cv-03198-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (53 in 1:07-cv-05593-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (118 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (19 in 1:07-cv-03851-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (43 in 1:05-cv-10383-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (29 in 1:07-cv-11496-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (30 in 1:07-cv-02788-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (56 in 1:05-cv-10383-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (61 in 1:03-cv-09538-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:04-cv-06594-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (58 in 1:06-cv-00207-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (50 in 1:08-cv-02541-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (59 in 1:07-cv-02715-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (22 in 1:06-cv-06032-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (54 in 1:04-cv-03314-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (29 in 1:08-cv-04902-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (49 in 1:02-cv-03808-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (40 in 1:05-cv-04466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (24 in 1:05-cv-08687-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-03197-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (37 in 1:05-cv-03089-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-03196-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (124 in 1:08-cv-02541-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-00098-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (19 in 1:07-cv-02607-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (30 in 1:07-cv-00098-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:07-cv-02693-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (38 in 1:05-cv-06002-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (104 in 1:07-cv-02690-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (28 in 1:05-cv-00177-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-07100-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (165 in 1:05-cv-02434-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (42 in 1:05-cv-02521-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (36 in 1:05-cv-06200-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (194 in 1:03-cv-02507-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (67 in 1:07-cv-02715-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (49 in 1:08-cv-03302-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (47 in 1:07-cv-02690-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (17 in 1:08-cv-06625-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-02434-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (25 in 1:05-cv-08195-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (136 in 1:07-cv-11327-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (48 in 1:03-cv-01680-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (72 in 1:07-cv-02715-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (43 in 1:04-cv-07504-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-03198-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (49 in 1:03-cv-04693-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (40 in 1:03-cv-04693-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-08687-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (89 in 1:06-cv-06466-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (25 in 1:07-cv-11382-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (43 in 1:03-cv-08120-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (42 in 1:03-cv-04693-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (62 in 1:07-cv-06563-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (35 in 1:07-cv-10657-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (103 in 1:05-cv-04085-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (58 in 1:03-cv-01680-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (57 in 1:07-cv-01910-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (40 in 1:08-cv-06978-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (47 in 1:04-cv-06594-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (49 in 1:07-cv-02693-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (29 in 1:05-cv-04466-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (52 in 1:07-cv-05593-TPG) Amended Notice of Appeal filed by Republic of Argentina, (53 in 1:03-cv-09538-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (171 in 1:03-cv-08845-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (81 in 1:02-cv-03804-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (18 in 1:06-cv-03196-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (60 in 1:06-cv-00207-TPG) Notice of Appeal filed by Republic of Argentina, (28 in 1:05-cv-06599-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (67 in 1:02-cv-04124-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (95 in 1:07-cv-02693-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (76 in 1:08-cv-03302-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (78 in 1:07-cv-02715-TPG) Amended Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (28 in 1:07-cv-11382-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (43 in 1:05-cv-05197-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:06-cv-06221-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (17 in 1:07-cv-03851-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:07-cv-02693-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (220 in 1:03-cv-02507-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (90 in 1:06-cv-06466-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5621-cv(L), 08-5624 08-5626 08-5723 08-5872 08-5630 08-5619 08-5731 08-5734 08-5622 08-5729 08-5730 08-5727 08-5744 08-5737 08-5726 08-5623 08-5735 08-5758 08-5755 08-5754 08-5749 08-6138 08-5753 08-5825 08-5762 08-5750 08-5738 08-5741 08-5620 08-5870 08-6133 08-5910 08-6135 08-5740 08-5712 08-5913 08-6137 08-5756 08-5713 08-5796 08-5710 08-5757 08-5759 08-5699 08-5808 08-5692 08-5774 08-5817 08-5691 08-5869 08-5711 08-5799 08-5705 08-5748 08-5696 08-5811 08-5702 08-5708 08-5697 08-5698 08-5746 08-5703 08-5709 08-5714 08-5751 08-5701 08-5694 08-5693 08-5700 08-5695 08-5803 08-5769 08-5829 08-5800 08-5761 08-5807 08-5802 08-5821 08-5775 08-6136 08-5771 08-5782 08-5780 08-5778 08-5783 08-5790 08-5794 08-5760 08-5747 08-5885 08-5981 08-6243 08-6249 08-6242 08-6250 08-6251 08-6252 08-6253 08-6254 08-6255 08-6256 08-6257 08-6260 08-6261 08-6269 08-6270 08-5776 09-0151 09-0158 09-0155 09-0160 09-0161 09-0163 09-0164 09-0165 08-5793 08-5792 09-0525 08-5779 09-0803 09-0812. IT IS HEREBY ORDERED that the motion by Aurelius Capital Partners, et al. to recall the mandate pending the filing of a petition for a writ of certiorari is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 12/2/2009.[All mandates issued on 11/30/2009 has been returned back to the Court of Appeals by inter-office mail]. (nd) (Entered: 12/04/2009)
2009-12-07 171 0 USCA Order TRUE COPY ORDER of USCA as to Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A.; Notice of Appeal filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5621-cv(L). The Court's December 2, 2009 order granting the Aurelius parties' motion to stay the mandate in order to petition the Supreme Court to grant a writ of certiorari is hereby vacated. The Aurelius parties' motion to stay the mandate in order to petition the Supreme Court to grant a writ of certiorari is construed as a motion to recall the mandate and to stay the mandate. So construed, it is granted and the mandate is recalled and stayed for twenty-one (21) days from the date of this order. The stay of the mandate will be terminated automatically twenty-one (21) days from the date of this order. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 12/4/2009. [ORIGINAL ENTERED IN CASE : 07cv2715, DOC # 265]. (nd) (Entered: 12/07/2009)
2009-12-07 172 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza, dated December 4, 2009, re: 168 and 169 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/07/2009)
2009-12-10 173 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support of Plaintiffs' Motion for New Attachment and Restraining Orders, and New Writs of Execution Directed to Certain Nationalized Pension Fund Property. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/10/2009)
2010-01-13 174 0 Order ATTACHMENT ORDER. To: Lazard. On the motion of Debevoise & Plimpton LLP, attorneys for EM and Dechert LLP, attorneys for NML and based upon the undertaking already posted as required by law, referred to below, IT IS HEREBY ORDERED that Plaintiffs' motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an execution or order pursuant to 28 U.S.C. section 1610(c) following entry of a judgment for the Plaintiffs in the Pending Alter-Ego Action; and that the amount to be secured by this Order is $3,114,044,402; The U.S. Marshals Service for the SDNY or any person appointed to act in his place and stead, or NML's attorneys, EM's attorneys, and their respective employees as specially appointed pursuant to Fed. R. Civ. P. 4.1, levy upon, but refrain from taking into actual custody pending further order of this Court, the following property within this jurisdiction at any time before final judgment in all of the above captioned actions, such as will satisfy the above-mentioned sum of $3,114,044,402; The attachment bond of $250,000 previously posted by EM and NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that EM and NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment order if it is decided that EM and NML is not entitled to an attachment of the property described above and are ordered to compensate Defendants. The garnishee statement required by CPLR section 6219 shall be served via email and first class email, within 10 days of service on you with this Attachment Order, upon Bethany Davis Noll, Esq., Debevoise and Plimpton LLP, 919 Third Avenue, NY, NY. Plaintiffs shall move within 10 days after the levy hereunder or upon such other date as the Court may set, for an order confirming this Attachment order. (Signed by Judge Thomas P. Griesa on 1/12/10) (djc) (Entered: 01/13/2010)
2010-01-13 175 0 Order ATTACHMENT ORDER. To: ABN AMRO Bank NV, et al...; On the motion of Debevoise & Plimpton LLP, attorneys for NML and based upon the undertaking already posted as required by law, referred to below, IT IS HEREBY ORDERED that Plaintiffs' motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an execution or order pursuant to 28 U.S.C. section 1610(c) following entry of a judgment for the Plaintiffs in the Pending Alter-Ego Action; and that the amount to be secured by this Order is $3,114,044,402; The U.S. Marshals Service for the SDNY or any person appointed to act in his place and stead, or NML's attorneys, EM's attorneys, and their respective employees as specially appointed pursuant to Fed. R. Civ. P. 4.1, levy upon, but refrain from taking into actual custody pending further order of this Court, the following property within this jurisdiction at any time before final judgment in all of the above captioned actions, such as will satisfy the above-mentioned sum of $3,114,044,402; The attachment bond of $250,000 previously posted by EM and NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that EM and NML pay Defendants' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment order if it is decided that EM and NML is not entitled to an attachment of the property described above and are ordered to compensate Defendants. The garnishee statement required by CPLR section 6219 shall be served via email and first class email, within 10 days of service on you with this Attachment Order, upon Bethany Davis Noll, Esq., Debevoise and Plimpton LLP, 919 Third Avenue, NY, NY. Plaintiffs shall move within 10 days after the levy hereunder or upon such other date as the Court may set, for an order confirming this Attachment order. (Signed by Judge Thomas P. Griesa on 1/11/10) (djc) (Entered: 01/13/2010) (Entered: 01/13/2010)
2010-01-19 176 0 Motion for Miscellaneous Relief MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010. Document filed by NML Capital, Ltd.. (Attachments: # 1 Certificate of Service)(Cohen, Robert) (Entered: 01/19/2010)
2010-01-19 177 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/19/2010)
2010-01-19 178 0 Declaration in Support of Motion DECLARATION of Suzanne M. Grosso in Support re: 176 MOTION to Confirm Attachment Orders Signed on January 11 and 12, 2010.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/19/2010)
2010-02-08 179 0 Reply Memorandum of Law SUPPLEMENTAL REPLY MEMORANDUM OF LAW In Reply To Defendant Banco Central De La Republica Argentina's Supplemental Memorandum In Response To The December 7, 2009 Declaration of Dennis Hranitzky.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/08/2010)
2010-02-08 180 0 Declaration DECLARATION of David M. Bigge Supplemental Declaration Of David M. Bigge In Support Of Plaintiffs' September 28, 2006 Motion For Orders Of Restraint And Pre-Judgment Attachment.. Document filed by NML Capital, Ltd.. (Bigge, David) (Entered: 02/08/2010)
2010-03-03 181 0 USCA Mandate MANDATE of USCA (Certified Copy) as to (29 in 1:05-cv-10383-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (107 in 1:05-cv-02434-TPG) Notice of Appeal filed by The Republic of Argentina, (41 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (36 in 1:07-cv-10656-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-10383-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (38 in 1:07-cv-06563-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, (31 in 1:04-cv-03313-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (145 in 1:03-cv-08845-TPG) Notice of Appeal, filed by The Republic of Argentina, (51 in 1:07-cv-02690-TPG) Notice of Appeal, filed by The Republic of Argentina, (20 in 1:07-cv-00098-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (125 in 1:05-cv-02434-TPG) Amended Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (195 in 1:03-cv-02507-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (129 in 1:03-cv-08845-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-04299-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (55 in 1:08-cv-02541-TPG) Notice of Appeal, filed by The Republic of Argentina, (67 in 1:02-cv-03804-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (47 in 1:02-cv-03808-TPG) Notice of Appeal filed by Argentina Republic, (23 in 1:05-cv-10636-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (41 in 1:07-cv-02693-TPG) Notice of Appeal filed by The Republic of Argentina, (46 in 1:03-cv-08120-TPG) Notice of Appeal filed by The Republic of Argentina, (34 in 1:05-cv-10380-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (39 in 1:05-cv-02521-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (57 in 1:07-cv-02715-TPG) Notice of Appeal filed by The Republic of Argentina, (56 in 1:07-cv-02715-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (102 in 1:05-cv-04085-TPG) Notice of Appeal filed by Republic of Argentina, (27 in 1:05-cv-06002-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (72 in 1:06-cv-06466-TPG) Notice of Appeal, filed by The Republic of Argentina, (19 in 1:06-cv-06221-TPG) Notice of Appeal, filed by The Republic of Argentina, (33 in 1:05-cv-03089-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (133 in 1:03-cv-08845-TPG) Notice of Appeal,, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (48 in 1:08-cv-03302-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (65 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (19 in 1:07-cv-11495-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (54 in 1:08-cv-03302-TPG) Notice of Appeal, filed by The Republic of Argentina, (20 in 1:06-cv-06221-TPG) Notice of Appeal, (27 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:08-cv-06978-TPG) Notice of Appeal, filed by The Republic of Argentina, (32 in 1:05-cv-10382-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (18 in 1:06-cv-14299-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (43 in 1:04-cv-03314-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-01910-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:07-cv-11327-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (18 in 1:06-cv-03198-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06221-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (17 in 1:07-cv-00689-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (26 in 1:05-cv-06200-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (60 in 1:07-cv-11327-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (19 in 1:07-cv-11496-TPG) Notice of Appeal, (37 in 1:05-cv-10380-TPG) Notice of Appeal filed by The Republic of Argentina, (108 in 1:05-cv-04085-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (41 in 1:08-cv-06978-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (44 in 1:07-cv-02693-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (57 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by The Republic of Argentina, (20 in 1:07-cv-02788-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (18 in 1:07-cv-00937-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (19 in 1:08-cv-00440-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (51 in 1:03-cv-09538-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-02690-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (35 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (34 in 1:04-cv-07056-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-06625-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (9 in 1:08-cv-05436-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (58 in 1:06-cv-00207-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:04-cv-06594-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (50 in 1:08-cv-02541-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (22 in 1:06-cv-06032-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (59 in 1:07-cv-02715-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (45 in 1:07-cv-01910-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (46 in 1:07-cv-06563-TPG) Notice of Appeal, filed by The Republic of Argentina, (29 in 1:05-cv-02943-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (34 in 1:05-cv-00178-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (24 in 1:05-cv-08687-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:07-cv-06563-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:08-cv-02541-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (27 in 1:05-cv-10382-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (42 in 1:07-cv-02693-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (64 in 1:06-cv-06466-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (98 in 1:05-cv-02434-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (28 in 1:05-cv-00177-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (21 in 1:06-cv-07100-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (194 in 1:03-cv-02507-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (51 in 1:02-cv-03808-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Unidos S.A. AFJP, (49 in 1:08-cv-03302-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (47 in 1:07-cv-02690-TPG) Notice of Appeal,, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Unidos S.A. AFJP, Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Consolidar AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (59 in 1:05-cv-10380-TPG) Amended Notice of Appeal filed by Administracion Nacional de Seguridad Social, (21 in 1:07-cv-05807-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-08195-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:04-cv-01077-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (99 in 1:05-cv-02434-TPG) Notice of Appeal, filed by Union de Administradoras de Fondos De Jubilaciones Y Pensiones, Arauca Bit AFJP S.A.Consolidar AFJP S.A., Futura AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., Origenes AFJP S.A., Profesion+Auge AFJP S.A, (48 in 1:03-cv-01680-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (43 in 1:04-cv-07504-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (69 in 1:02-cv-03804-TPG) Notice of Appeal, filed by The Republic of Argentina, (18 in 1:06-cv-03197-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (40 in 1:03-cv-04693-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (37 in 1:05-cv-10383-TPG) Notice of Appeal filed by The Republic of Argentina, (10 in 1:08-cv-04902-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (25 in 1:07-cv-11382-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (43 in 1:03-cv-08120-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (31 in 1:07-cv-05593-TPG) Notice of Appeal, filed by Republic of Argentina, (28 in 1:05-cv-03955-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (53 in 1:07-cv-01910-TPG) Notice of Appeal, filed by The Republic of Argentina, (40 in 1:08-cv-06978-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (45 in 1:02-cv-03808-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (208 in 1:03-cv-02507-TPG) Notice of Appeal, filed by The Republic of Argentina, (41 in 1:07-cv-00937-TPG) Notice of Appeal filed by The Republic of Argentina, (29 in 1:05-cv-04466-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (18 in 1:06-cv-03196-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (60 in 1:06-cv-00207-TPG) Notice of Appeal filed by Republic of Argentina, (23 in 1:07-cv-11497-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (67 in 1:02-cv-04124-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (23 in 1:07-cv-10657-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (25 in 1:05-cv-06599-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social, (17 in 1:07-cv-03851-TPG) Notice of Appeal, filed by Administracion Nacional de Seguridad Social, (64 in 1:06-cv-00207-TPG) Notice of Appeal, filed by Arauca Bit AFJP S.A., Futura AFJP S.A., Consolidar AFJP, Unidos S.A. AFJP, Origenes AFJP S.A., Profesion+Auge AFJP S.A., Maxima AFJP S.A., Met AFJP S.A., (29 in 1:05-cv-10380-TPG) Notice of Appeal filed by Administracion Nacional de Seguridad Social USCA Case Number 08-5621-cv(L). Ordered, Adjudged and Decreed that the judgment of the District Court is REVERSED and all of the associated orders as well as its opinion confirming those orders are VACATED, in accordance with the opinon of this Court. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 03/02/2010. (nd) (Entered: 03/03/2010)
2010-03-12 182 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Joseph E. Neuhaus dated 3/8/2010 re: Counsel for Banco Central de la Republica Argentina request that the Court extend the confidentiality requirements of the 2/11/2010 Ex Parte Order to additional cases as further set forth in this letter. The plaintiffs in each of these cases have been served with the 2/11/2010 Ex Parte Order. The current request is necessary to allow counsel to file under seal the already-served papers in each of those cases. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/12/2010) (tro) (Entered: 03/15/2010)
2010-03-15 183 0 Sealed Document SEALED DOCUMENT placed in vault.(jri) (Entered: 03/15/2010)
2010-03-19 184 0 Order ORDER: Plaintiffs' motion to confirm this court's November 24, 2008 attachment and restraining orders and writs of execution is denied since they have been vacated by the Court of Appeals ruling properly interpreted. Plaintiffs' motion for new attachment and restraining orders and new writs of execution directed to the same assets is also denied. (Signed by Judge Thomas P. Griesa on 3/19/2010) (jfe) (Entered: 03/19/2010)
2010-03-19 185 0 Order ORDER: Plaintiffs in the above-captioned actions, EM Ltd. and NML Capital, Ltd., now move for attachment and restraining orders and writs of execution mirroring the February 23 orders entered in favor of Aurelius Capital Partners et al. In view of the fact that the District Court has determined that there is no right to process with respect to the assets in question, the application of EM and NML is denied. It is appropriate to note that because of the stay order, certain of the assets are tied up pending the appeal. EM and NML are obviously seeking to assert their rights against these tied-up assets and to further assert those rights in the event the District Court is reversed. The court states that in the event of such a reversal, appropriate steps will be taken to recognize the motion which has been made by EM and NML and to further recognize whatever rights they should obtain by virtue of their motion. (Signed by Judge Thomas P. Griesa on 3/19/2010) (jfe) (Entered: 03/19/2010)
2010-03-23 186 0 Order on Motion for Miscellaneous Relief ORDER denying as moot 79 Motion. Plaintiff had moved in the above-captioned actions to confirm priority with respect to the ANSES assets that are the subject of these actions. However, these assets are no longer subject to attachment. The motion to confirm priority is therefore denied as moot. (Signed by Judge Thomas P. Griesa on 3/22/2010) (tro) (Entered: 03/23/2010)
2010-03-26 187 0 Joinder JOINDER to join The Republic of Argentina's Joinder in Banco Central de la Republica Argentina's March 26, 2010 Submissions and Memorandum of Law in Further Opposition to Plaintiffs' Motion to Confirm Ex Parte Attachment Orders, dated March 26, 2010. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 03/26/2010)
2010-03-29 188 0 Response RESPONSE to Plaintiffs' New Alter Ego Allegations. Document filed by Banco Central de la Republica Argentina. (Neuhaus, Joseph) (Entered: 03/29/2010)
2010-03-29 189 0 Motion to Vacate MOTION to Vacate and Quash Ex Parte Orders. Document filed by Banco Central de la Republica Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibit Certificate of Service)(Neuhaus, Joseph) (Entered: 03/29/2010)
2010-03-29 190 0 Sealed Document SEALED DOCUMENT placed in vault.(nm) (Entered: 03/29/2010)
2010-03-29 191 0 Joinder JOINDER to join /The Republic of Argentina's Joinder in Banco Central de la Republica Argentina's Response to Plaintiffs' New Alter Ego Allegations, dated March 26, 2010. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 03/29/2010)
2010-04-08 192 0 Order ORDER, The 2/11 Ex Parte Order is hereby vacated in all respects and replaced by this Order. The 1/10 Ex Parte Orders are hereby vacated as to contract carriers that transport or deliver paper and coin currency from the FRBNY to BCRA, including without limitation the contract-carrier arm of Brinks, with respect to the physical transportation of paper and coin currency from the FRBNY to BCRA in Argentina. In all other respects, the 1/10 Ex Part Orders remain in effect as of the date they were served, pending further order of the Court. The 2/11 Ex Parte Motion and all supporting papers, all papers in opposition to the 2/11 Ex Parte Motion, and all related motions to confirm or vacate the relief granted herein, shall be treated by all parties as "Highly Confidential Information" and filed under seal in accordance with the provisions of the Stipulated Protective Order dated 9/10/08 attached hereto as Annex A.....Nothing herein shall constitute an express or implied waiver of sovereign immunity, nor consent by any party to personal or subject matter jurisdiction. (Signed by Judge Thomas P. Griesa on 3/8/20) (cd) (Entered: 04/09/2010)
2010-05-07 193 0 Sealed Document SEALED DOCUMENT placed in vault.(nm) (Entered: 05/07/2010)
2010-05-17 194 0 Motion to Quash MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 05/17/2010)
2010-05-17 195 0 Declaration in Support of Motion DECLARATION of Carmine D. Boccuzzi, dated May 17, 2010, with Exhibits A-Q in Support re: 194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 05/17/2010)
2010-05-17 196 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 05/17/2010)
2010-05-21 197 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 189 MOTION to Vacate and Quash Ex Parte Orders.. Document filed by Banco Central de la Republica Argentina. (Neuhaus, Joseph) (Entered: 05/21/2010)
2010-05-21 198 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 189 MOTION to Vacate and Quash Ex Parte Orders.. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 05/21/2010)
2010-05-28 199 0 Order to Show Cause ORDER TO SHOW CAUSE: It is hereby ordered that defendant show cause 6/3/2010 at 03:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa, why an order should be entered confirming, pursuant to F.R.C.P. 64(a) 28 U.S.C. 1610, and Article 62 of the New York Civil Practice Law and Rules, as set forth in this order. (Signed by Judge Thomas P. Griesa on 5/28/2010) (jpo) (Entered: 05/28/2010)
2010-05-28 200 0 Order of Attachment ORDER OF ATTACHMENT: It is hereby ordered that the motion for an order of attachment is granted in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 U.S.C. ยง 1610(c) following (a) entry of a judgment for NML in all of the Pending NML Actions, and for Plaintiffs in the Alter-Ego Action; or (b) entry of a judgment for the Defendants in the Alter-Ego Action; and that the amount to be secured by this Order is $3,151,034,081, as set forth in this Order. (Signed by Judge Thomas P. Griesa on 5/28/2010) (jpo) (Entered: 05/28/2010)
2010-06-02 201 0 Motion for Miscellaneous Relief MOTION to confirm Order of Attachment entered on May 28, 2010 re: 200 Order of Attachment,,. Document filed by NML Capital, Ltd..(Kirsch, Eric) (Entered: 06/02/2010)
2010-06-11 202 0 Stipulation and Order STIPULATION AND CONSENT ORDER: It is hereby ordered that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their opening brief and any supporting papers on or before June 30, 2010, Defendants shall submit their opposition brief and any supporting papers on or before July 21, 2010, and Plaintiffs shall submit their reply brief and any supporting papers on or before August 4, 2010. With respect to the 2010 Motion to Vacate, Defendants shall submit their opening brief and any supporting papers on or before July 21, 2010. Plaintiffs shall submit their opposition brief and any supporting papers on or before August 4, 2010 and Defendants shall submit their reply brief and any supporting papers on or before August 18, 2010. With respect to the 2010 Order served on HSBC on May 28, 2010, the attachment is vacated, as set forth in this stipulation. (Signed by Judge Thomas P. Griesa on 6/11/2010) (jpo) (Entered: 06/11/2010)
2010-06-11 203 0 Memorandum & Opinion OPINION: For the reasons stated in this Opinion, Plaintiffs' motions to confirm the various orders are denied. Defendants' cross-motion to vacate is granted. (Signed by Judge Thomas P. Griesa on 6/11/2010) (jpo) (jpo). (Entered: 06/14/2010)
2010-06-30 204 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 194 MOTION to Quash / Notice of Motion to Quash Subpoena, dated May 17, 2010, with Certificate of Service of Richard V. Conza.. Document filed by The Republic of Argentina. (Attachments: # 1 Certificate of Service)(Boccuzzi, Carmine) (Entered: 06/30/2010)
2010-07-01 205 0 Memorandum of Law in Support SUPPLEMENTAL MEMORANDUM OF LAW in Support of Plaintiffs' Motion for Reconsideration and in Support of their Motion for Leave to Amend the Alter-Ego Complaint. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 07/01/2010)
2010-07-01 206 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 201 MOTION to confirm Order of Attachment entered on May 28, 2010 re: 200 Order of Attachment,,.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 07/01/2010)
2010-07-01 207 0 Declaration DECLARATION of Suzanne M. Grosso in Support of Motion to Confirm Attachment Orders entered on May 28, 2010; in Further Support of Plaintiffs' Motion for Reconsideration and in Support of their Motion for Leave to Amend the Alter-Ego Complaint. Document filed by NML Capital, Ltd.. (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, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37)(Hranitzky, Dennis) (Entered: 07/01/2010)
2010-07-08 208 0 Stipulation and Order STIPULATION AND ORDER MODIFYING BRIEFING SCHEDULE: NOW, THEREFORE, it is STIPULATED and AGREED that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Defendants shall submit their opposition briefs and any supporting papers on or before July 30, 2010, and Plaintiffs shall submit their reply brief and any supporting papers on or before August 13, 2010. With respect to the 2010 Motion to Vacate, Defendants shall submit their opening briefs and any supporting papers on or before July 30, 2010. Plaintiffs shall submit their opposition brief and any supporting papers on or before August 13, 2010 and Defendants shall submit their reply briefs and any supporting papers on or before August 30, 2010. (Signed by Judge Thomas P. Griesa on 7/8/2010) (jfe) (Entered: 07/09/2010)
2010-07-14 209 0 USCA Mandate MANDATE of USCA (Certified Copy) as to (66 in 1:05-cv-10380-TPG) Notice of Appeal filed by The Republic of Argentina, (129 in 1:08-cv-03302-TPG) Notice of Appeal filed by The Republic of Argentina, (192 in 1:05-cv-02434-TPG) Notice of Appeal, filed by The Republic of Argentina, (63 in 1:05-cv-10382-TPG) Notice of Appeal filed by The Republic of Argentina, (118 in 1:07-cv-02690-TPG) Notice of Appeal, filed by The Republic of Argentina, (144 in 1:06-cv-06466-TPG) Notice of Appeal, filed by The Republic of Argentina, (14 in 1:09-cv-01707-TPG) Notice of Appeal filed by The Republic of Argentina, (117 in 1:07-cv-01910-TPG) Notice of Appeal, filed by The Republic of Argentina, (108 in 1:07-cv-06563-TPG) Notice of Appeal, filed by The Republic of Argentina, (170 in 1:07-cv-02693-TPG) Notice of Appeal, filed by The Republic of Argentina, (222 in 1:07-cv-02715-TPG) Notice of Appeal, filed by The Republic of Argentina, (214 in 1:07-cv-11327-TPG) Notice of Appeal filed by The Republic of Argentina, (248 in 1:03-cv-02507-TPG) Notice of Appeal, filed by The Republic of Argentina, (184 in 1:03-cv-08845-TPG) Notice of Appeal, filed by The Republic of Argentina, (14 in 1:09-cv-01708-TPG) Notice of Appeal filed by The Republic of Argentina, (113 in 1:08-cv-06978-TPG) Notice of Appeal, filed by The Republic of Argentina, (132 in 1:08-cv-02541-TPG) Notice of Appeal filed by The Republic of Argentina USCA Case Number 09-2501-cv(L). Ordered, Adjudged and Decreed that the order of the District Court holding Defendant-appellant in contempt is VACATED as moot. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 07/13/2010. (nd) (Entered: 07/14/2010)
2010-07-14 210 0 Notice of Appeal NOTICE OF APPEAL from 203 Memorandum & Opinion. Document filed by NML Capital, Ltd.. Filing fee $ 455.00, receipt number E 909073. (nd) (Entered: 07/16/2010)
2010-07-23 211 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 210 Notice of Appeal filed by NML Capital, Ltd. USCA Case Number 10-2855....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/23/2010. (nd) (Entered: 07/23/2010) 2010-07-26 00:05:21 6d8c3d569751d1a9a6d687eb7f091f79547e3050
2010-07-30 212 0 Motion to Vacate MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. Document filed by The Republic of Argentina.(Moore, Christopher) (Entered: 07/30/2010) 2010-08-02 01:14:17 1f1e293bc2723693618c0b9fb078272fd15873fc
2010-07-30 213 0 Declaration in Support of Motion DECLARATION of Carmine D. Boccuzzi, dated July 30, 2010 in Support re: 212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit Exhibits A-O)(Moore, Christopher) (Entered: 07/30/2010) 2010-08-02 01:14:04 856d6dd7401ab199084bebf7d9a3e7dbc4319874
2010-07-30 214 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010. / Memorandum of Law of the Republic of Argentina in Support of Motion to Vacate the 2010 Orders and in Opposition to Plaintiffs' Motions (i) to Confirm the 2010 Orders; (ii) for Reconsideration of Alter Ego Decision; and (iii) to Amend Alter Ego Complaint. Document filed by The Republic of Argentina. (Moore, Christopher) (Entered: 07/30/2010) 2010-08-02 01:15:06 252f9f6a5f88052038e1bc30c10c03b2944ab706
2010-07-30 215 0 Motion to Vacate MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders. Document filed by Banco De La Nacion Argentina.(Sullivan, Mark) (Entered: 07/30/2010) 2010-08-02 01:13:40 9028e349be8c7e84c8a95e0ec6e878202eef3f3e
2010-07-30 216 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 07/30/2010)
2010-07-30 217 0 Declaration in Support of Motion DECLARATION of Juan Carlos Fabrega in Support re: 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, Part 1, # 5 Exhibit D, Part 2, # 6 Exhibit D, Part 3, # 7 Exhibit D, Part 4, # 8 Exhibit D, Part 5, # 9 Exhibit D, Part 6, # 10 Exhibit D,Part 7, # 11 Exhibit E, # 12 Exhibit F, # 13 Exhibit G, # 14 Exhibit H)(Sullivan, Mark) (Entered: 07/30/2010)
2010-07-30 218 0 Declaration in Support of Motion DECLARATION of Eduardo Barreira Delfino in Support re: 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 07/30/2010) 2010-08-02 01:13:26 63779dddd73b24f4cb26a1c957fff91cf0c79833
2010-07-30 219 0 Declaration in Support of Motion DECLARATION of Hernan Del Villar in Support re: 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit A)(Sullivan, Mark) (Entered: 07/30/2010)
2010-07-30 220 0 Declaration in Support of Motion DECLARATION of Geoffrey P. Miller in Support re: 215 MOTION to Vacate May 28, 2010 Ex PArte Attachment Orders.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Sullivan, Mark) (Entered: 07/30/2010)
220 1 Exhibit A
220 2 Exhibit B
220 3 Exhibit C
2010-08-13 221 0 Stipulation and Order STIPULATION AND ORDER, that 1. With respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their reply brief and any supporting papers on or before September 3, 2010. 2. With respect to the 2010 Motion to Vacate, Plaintiffs shall submit their opposition brief and any supporting papers on or before September 3, 2010 and Defendants shall submit their reply briefs and any supporting papers on or before September 21, 2010. (Signed by Judge Thomas P. Griesa on 8/13/10) (pl) (Entered: 08/13/2010)
2010-08-13 222 0 Stipulation and Order STIPULATION AND ORDER MODIFYING BRIEFING SCHEDULE: It is hereby stipulated and agreed by and between the parties that with respect to the Supplemental Briefing, the Amendment Motion, and the 2010 Confirmation Motion, Plaintiffs shall submit their reply brief and any supporting papers on or before September 3, 2010. With respect to the 2010 Motion to Vacate, Plaintiffs shall submit their opposition brief and any supporting papers on or before September 3, 2010 and Defendants shall submit their reply briefs and any supporting papers by September 21, 2010. (Signed by Judge Thomas P. Griesa on 8/13/2010) (jpo) Modified on 8/31/2010 (jpo). (Entered: 08/25/2010)
2010-09-21 223 0 Reply Memorandum of Law in Oppisition to Motion REPLY MEMORANDUM OF LAW in Opposition re: 155 MOTION for Reconsideration re; 146 Memorandum & Opinion,,,, / Notice of Motion for Reconsideration, filed by NML Capital, Ltd. and EM Ltd... Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 09/21/2010)
2010-09-21 224 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 212 MOTION to Vacate / Notice of Motion to Vacate Ex Parte Order of Attachment, dated July 30, 2010.. Document filed by The Republic of Argentina. (Attachments: # 1 Certificate of Service)(Boccuzzi, Carmine) (Entered: 09/21/2010)
2010-09-24 225 0 Stipulation and Order STIPULATION AND CONSENT ORDER: Now, THEREFORE, it is STIPULATED and AGREED by and among Plaintiffs, BNA and the Republic, and hereby: ORDERED that the 2008 Orders and the 2010 Order, as they relate to property of BNA, are hereby vacated and, as a result, no restraints, attachments or other restrictions remain on any property of BNA, including but not limited to the Asset Pledge Accounts, the HSBC Account and the JP Morgan Chase Account. (Signed by Judge Thomas P. Griesa on 9/24/2010) (jfe) (Entered: 09/24/2010)
2010-10-20 226 0 Motion for Summary Judgment MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 227 0 Declaration in Support of Motion DECLARATION of Hal S. Scott in Support re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 228 0 Declaration in Support of Motion DECLARATION of Elliot Greenberg in Support re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 229 0 Rule 56.1 Statement RULE 56.1 STATEMENT. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 230 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 231 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (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 PT 1 OF 3, # 9 Exhibit H PT 2 OF 3, # 10 Exhibit H PT 3 OF 3, # 11 Exhibit I PT 1 OF 3, # 12 Exhibit I PT 2 OF 3, # 13 Exhibit I PT 3 OF 3, # 14 Exhibit J, # 15 Exhibit K PT 1 OF 4, # 16 Exhibit K PT 2 OF 4, # 17 Exhibit K PT 3 OF 4, # 18 Exhibit K PT 4 OF 4, # 19 Exhibit L, # 20 Exhibit M, # 21 Exhibit N, # 22 Exhibit O, # 23 Exhibit P, # 24 Exhibit Q, # 25 Exhibit R, # 26 Exhibit S, # 27 Exhibit T, # 28 Exhibit U, # 29 Exhibit V, # 30 Exhibit W, # 31 Exhibit X, # 32 Exhibit Y, # 33 Exhibit Z PT 1 OF 2, # 34 Exhibit Z PT 2 OF 2)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 232 0 Motion for Summary Judgment MOTION for Summary Judgment for Principal and Interest Due. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 233 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (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)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 234 0 Declaration in Support of Motion DECLARATION of Elliot Greenberg in Support re: 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 235 0 Rule 56.1 Statement RULE 56.1 STATEMENT. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 236 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 237 0 Motion to Amend/Correct MOTION to Amend/Correct Complaint. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 238 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Cohen, Robert) (Entered: 10/20/2010)
2010-10-20 239 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/20/2010)
2010-10-21 240 0 Notice of Appearance NOTICE OF APPEARANCE by Karen E Wagner on behalf of Jaime Caruana, Bank for International Settlements (Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 241 0 Notice of Appearance NOTICE OF APPEARANCE by Jennifer Gillian Newstead on behalf of Bank for International Settlements, Jaime Caruana (Newstead, Jennifer) (Entered: 10/21/2010)
2010-10-21 242 0 Notice of Appearance NOTICE OF APPEARANCE by James Loran Kerr on behalf of Bank for International Settlements, Jaime Caruana (Kerr, James) (Entered: 10/21/2010)
2010-10-19 243 0 Order ORDER REQUIRING PLAINTIFFS TO INFORM THE REPUBLIC OF ARGENTINA AS TO PARTICIPATION IN THE 2010 EXCHANGE OFFER: Counsel for all plaintiffs in the above-captioned actions must inform counsel to the Republic as to (a) whether any of the plaintiffs in their cases are Tendering Holders who participated in the 2010 Exchange Offer, and, if so, confirm the amounts and bond identification numbers (ISINs ) for any interests tendered into the 2010 Exchange Offer, and (b) the amounts and ISINs for any interests still held by plaintiffs in the above-captioned actions and still subject to litigation. The above-described information must be transmitted to counsel for the Republic, Carmine D. Boccuzzi, Cleary Gottlieb Steen & Hamilton LLP, One Liberty Plaza, New York, New York 10006, by no later than November 5, 2010; and The Clerk of the Court is directed to cause this Order to be entered into all cases listed in this Order, including both ECF and non-ECF cases. (Signed by Judge Thomas P. Griesa on 1019/2010) (jpo) (Entered: 10/21/2010)
2010-10-21 244 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank for International Settlements, Jaime Caruana.(Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 245 0 Motion to Quash MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. Document filed by Bank for International Settlements, Jaime Caruana.(Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 246 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 247 0 Declaration in Support of Motion DECLARATION of Jaime Caruana in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 248 0 Declaration in Support of Motion DECLARATION of Hermann Greve in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Wagner, Karen) (Entered: 10/21/2010)
2010-10-21 249 0 Declaration in Support of Motion DECLARATION of Dr. Ramon Mabillard in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2)(Wagner, Karen) (Entered: 10/21/2010)
2010-09-30 250 0 Memorandum & Opinion OPINION #99509 re: 97 MOTION for Reconsideration, filed by EM Ltd., NML Capital, Ltd., 111 MOTION to Amend/Correct / Notice of Motion for Leave to Amend Complaint, filed on behalf of EM Ltd. and NML Capital Ltd., filed by EM Ltd., 129 MOTION to Vacate /Notice of Motion to Vacate Ex Parte Orders of Attachment, dated July 30, 2010, filed by The Republic of Argentina, 112 MOTION for Attachment Asset Pledge Plaintiffs' Ex Parte Motion for Attachment of Assets (Related to Document Nos. 109 and 110), filed on behalf of EM Ltd. and NML Capital Ltd.. MOTION for Attachment Asset Pledge Plaintiffs' Ex Parte Motion for Attachment of Assets (Related to Document Nos. 109 and 110), filed on behalf of EM Ltd. and NML Capital Ltd., filed by EM Ltd., 116 MOTION confirm Order of Attachment entered on May 28, 2010,filed by NML Capital, Ltd., 123 MOTION to Vacate Exparte Attachment Orders Dated May 28,2010, filed by Banco De La Nacion Argentina. CONCLUSION: The court grants plaintiffs' 10/15/09 motion for reconsideration, vacates the dismissal of the separate alter ego action, and confirms the validity of the attachment of the AMPCT account as of 9/12/08. The court grants the motion to amend the complaint in the separate alter ego action. The court denies the motion to confirm the 5/28/10 order attaching the ANPTC account as of 5/28/10 and grants the Republic's cross-motion to vacate. This opinion resolves the motions listed as document numbers 97,111,112,116,123, and 129 in the case with docket number 08 cv 7974, as well as the same motions listed on the related docket numbers (03-2507, 03-8845, 05-2434, 06-6466, 07-1910, 07-2690, 07-6563, 08-2541, 08-3302, 08-6978). (Signed by Judge Thomas P. Griesa on 9/30/10) (cd) Modified on 10/4/2010 (ajc). (Entered: 10/01/2010) (cd). (Entered: 11/01/2010)
2010-10-29 251 0 Notice of Appeal NOTICE OF APPEAL from 250 Memorandum & Opinion. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number E 920153. (nd) (Entered: 11/01/2010)
2010-11-01 252 0 Motion to Compel MOTION to Compel Banco de la Nacion Argentina to Produce Documents. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 11/01/2010)
2010-11-01 253 0 Declaration in Support of Motion DECLARATION of Joshua I. Sherman in Support re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U)(Cohen, Robert) (Entered: 11/01/2010)
2010-11-01 254 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 11/01/2010)
2010-11-03 255 0 Joinder JOINDER to join re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 11/03/2010)
2010-11-03 256 0 Declaration DECLARATION of Rachel Goldbrenner, dated November 3, 2010, re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana., 255 Joinder. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 11/03/2010)
2010-10-26 257 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Dennis H. Hranitzky dated 10/25/2010 re: Counsel request that the Court endorse the following, agreed briefing schedule for the non-parties' October 21, 2010 Motion to Quash the Subpoena Served on Jaime Caruana (the "Motion"): November 19, 2010: Plaintiffs memorandum in opposition to Motion, and any supporting papers (otherwise due October 28, 2010); December 10, 2010: Non-parties' reply memorandum in support of Motion, and any supporting papers (otherwise due November 1, 2010). ENDORSEMENT: Approved. So Ordered. (Signed by Judge Alvin K. Hellerstein on 10/26/2010) (jfe) (Entered: 11/04/2010)
2010-11-04 258 0 Stipulation and Order STIPULATION AND ORDER The Republic shall have until December 10, 2010 to serve papers in response to the following motions filed by plaintiffs On October 20, 2010: (1) Motion for Partial Summary Judgment And for Injunctive Relief Pursuant to the Equal Treatment Provision; (2) Motion for Leave to Amend; and (3) Motion for Partial Summary Judgment for Principal and Interest Due (the "Motions"). 2. Plaintiffs shall have until January 14, 2011 to serve reply papers, if any, in further support of the Motions 3. Pursuant to Rule 1.E of the Court's individual practices, the undersigned counsel represent that this is the first request for an extension of the briefing schedule for the Motions. (Signed by Judge Thomas P. Griesa on 11/4/10) (djc) (Entered: 11/05/2010)
2010-11-08 259 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mark S. Sullivan dated November 4, 2010 re: We represent non-party Banco de la Nacion Argentina ("BNA") and write on behalf of all parties to the above caption actions to request that the Court endorse the following, agreed briefing schedule for the November 1, 2010 Motion to Compel BNA to Produce Documents in Compliance with Subpoena (the "Motion") filed by Plaintiff NML Capital, Ltd: December 1, 2010: BNA's memorandum in opposition to Motion, and any supporting papers; December 15, 2010: Plaintiff's reply memorandum in support of Motion, and any supporting papers. ENDORSEMENT: Approved. ( Responses due by 12/1/2010, Replies due by 12/15/2010.) (Signed by Judge Thomas P. Griesa on 11/8/20/10) (jmi) Modified on 11/10/2010 (jmi). (Entered: 11/09/2010)
2010-11-19 260 0 Motion to Compel CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. Document filed by NML Capital, Ltd..(Hranitzky, Dennis) (Entered: 11/19/2010)
2010-11-19 261 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010. and in Opposition to Motion to Quash Subpoena. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 11/19/2010)
2010-11-19 262 0 Declaration in Support of Motion DECLARATION of Alex Cukierman Ph.D in Opposition to Motion to Quash Subpoena and in Support re: 260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (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 1OF3, # 10 Exhibit 9 2OF3, # 11 Exhibit 9 3OF3, # 12 Exhibit 10 1OF2, # 13 Exhibit 10 2OF2, # 14 Exhibit 11, # 15 Exhibit 12)(Hranitzky, Dennis) (Entered: 11/19/2010)
2010-11-19 263 0 Declaration in Support of Motion DECLARATION of Saverio Lembo in Opposition to Motion to Quash Subpoena and in Support re: 260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 11/19/2010)
2010-11-19 264 0 Declaration in Support of Motion DECLARATION of Dennis H. Hranitzky in Opposition to Motion to Quash Subpoena and in Support re: 260 CROSS MOTION to Compel nonparty Jamie Caruana to comply with the Subpoena served on October 7, 2010.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C 1 OF 2, # 4 Exhibit C 2 OF 2, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T)(Hranitzky, Dennis) (Entered: 11/20/2010)
2010-12-01 265 0 Appeal Record Sent to USCA - Index Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for 251 Notice of Appeal filed by The Republic of Argentina USCA Case Number 10-4491-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) (nd). (Entered: 12/01/2010)
2010-12-10 266 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 12/1/2010, re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and write on behalf of NML and EM Ltd. ("EM", and together with NML "Plaintiffs"), and non parties Jaime Caruana and the Sank for International Settlements ("BIS"), to request an adjournment of the schedule for further briefing on Mr. Caruana and the BIS's pending motion to quash, and Plaintiffs' pending cross motion to compel (collectively, the "BIS Motions"). The parties have agreed to the following proposed schedule for further briefing on the BIS Motions: December 21, 2010 Mr. Caruana and the BIS's reply in support of motion to quash and opposition to motion to compel January 14, 2011 Plaintiffs' reply in support of motion to compel. ENDORSEMENT: Briefing schedule suspended until conference. (Signed by Judge Thomas P. Griesa on 12/10/2010) (lnl) (Entered: 12/10/2010)
2010-12-10 267 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Greisa from Mark S. Sullivan, dated 11/30/2010, re: We represent non-party Banco de la Nacion Argentina ("BNA") and write on behalf of all parties to the above caption actions to request that the Court endorse the revised briefing schedule for the November 1, 2010 Motion to Compel BNA to Produce Documents in Compliance with Subpoena (the "Motion") filed by Plaintiff NML Capital, Ltd: December 10, 2010: BNA's memorandum in opposition to Motion, and any supporting papers; January 13, 2011: Plaintiff's reply memorandum in support of Motion, and any supporting papers. The Court previously endorsed a briefing schedule with the respective papers due on December 1 and December 15. However, logistics issues, including the translation of documents, caused BNA to request the revised schedule, to which all of the parties have consented. ENDORSEMENT: Briefing schedule suspended until conference. (Signed by Judge Thomas P. Griesa on 12/10/2010) (lnl) (Entered: 12/10/2010)
2010-12-10 268 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 237 MOTION to Amend/Correct Complaint., 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 269 0 Counter Statement to Rule 56.1 COUNTER STATEMENT TO 235 Rule 56.1 Statement. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 270 0 Declaration in Opposition to Motion DECLARATION of Carmine D. Boccuzzi, dated December 10, 2010 in Opposition re: 237 MOTION to Amend/Correct Complaint., 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A through C, # 2 Exhibits D through F, # 3 Exhibits G through H)(Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 271 0 Declaration in Opposition to Motion DECLARATION of Carmine D. Boccuzzi, dated December 10, 2010 in Opposition re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A through B, # 2 Exhibit C through D, # 3 Exhibit E through G, # 4 Exhibit H through L, # 5 Exhibit M through N, # 6 Exhibit O through T, # 7 Exhibit U through HH)(Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 272 0 Declaration in Opposition to Motion DECLARATION of Stephen Choi, dated December 10, 2010 in Opposition re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 273 0 Counter Statement to Rule 56.1 COUNTER STATEMENT TO 229 Rule 56.1 Statement. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-10 274 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/10/2010)
2010-12-13 275 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza on December 10, 2010, re: 268 , 269 , 270 , 271 , 272 , 273 , 274 . Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 12/13/2010)
2011-01-13 276 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 1/11/2011, re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and as directed by the Court at the end of the December 17, 2010 motion conference in these actions (the "Motion Conference"), write on behalf of NML and EM Ltd. (together "Plaintiffs"), nonparties the Bank for International Settlements and Jaime Caruana (together, the "BIS Nonparties"), nonparty Banco de la Nacion Argentina ("BNA"), nonparty Bank of America ("BofA") and defendant the Republic of Argentina (the "Republic") to propose a schedule for further briefing in connection with various discovery-related motions now pending in these actions. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 1/13/2011) (lnl) (Entered: 01/14/2011)
2011-01-14 277 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 232 MOTION for Summary Judgment for Principal and Interest Due.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/14/2011)
2011-01-14 278 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 226 MOTION for Summary Judgment and for Injunctive Relief Pursuant to the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/14/2011)
2011-01-14 279 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/14/2011)
2011-01-14 280 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 237 MOTION to Amend/Correct Complaint.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)(Cohen, Robert) (Entered: 01/14/2011)
2011-01-18 281 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Raymond N. Hunnigan dated 1/14/2011 re: Counsel writes to request leave to submit the enclosed memorandum on behalf of the Emerging Markets Creditors Association, as amicus curiae. ENDORSEMENT: Permission granted. So Ordered. (Signed by Judge Thomas P. Griesa on 1/18/2011) (jfe) (Entered: 01/18/2011)
2011-01-19 282 0 Memorandum of Law MEMORANDUM OF LAW of Amicus Curiae. Document filed by Emerging Markets Creditors Association. (Hannigan, Raymond) (Entered: 01/19/2011)
2011-01-20 283 0 Memorandum of Law SUPPLEMENTAL MEMORANDUM OF LAW REGARDING MOTIONS TO QUASH AND COMPEL. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/20/2011)
2011-01-20 284 0 Declaration DECLARATION of ERIC C. KIRSCH. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B PT 1 OF 2, # 3 Exhibit B PT 2 OF 2, # 4 Exhibit C)(Cohen, Robert) (Entered: 01/20/2011)
2011-01-20 285 0 Declaration DECLARATION of ROSSANA SALARIS IN SUPPORT OF PLAINTIFF'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS BY BANK OF AMERICA, N.A. AND IN OPPOSITION TO MOTION TO QUASH SUBPOENA. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/20/2011)
2011-01-20 286 0 Declaration DECLARATION of CHARLES R. JACOB. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/20/2011)
2011-01-28 287 0 Declaration DECLARATION of Eric C. Kirsch. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S)(Cohen, Robert) (Entered: 01/28/2011)
2011-02-10 288 0 Declaration in Opposition to Motion DECLARATION of Mark S. Sullivan in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5)(Sullivan, Mark) (Entered: 02/10/2011)
2011-02-10 289 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 02/10/2011)
2011-02-10 290 0 Declaration in Opposition to Motion DECLARATION of Eduardo Alberto Barreira Delfino in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 02/10/2011)
2011-02-10 291 0 Declaration in Opposition to Motion DECLARATION of Miguel Angel Mandrile in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 02/10/2011)
2011-02-10 292 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana. and in Opposition to the Plaintiffs' Cross-Motion to Compel. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen) (Entered: 02/10/2011)
2011-02-10 293 0 Declaration in Support of Motion DECLARATION of Prof Dr. Ramon Mabillard LL.M. in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen) (Entered: 02/10/2011)
2011-02-10 294 0 Declaration in Support of Motion DECLARATION of Hermann Greve in Support re: 245 MOTION to Quash Subpoena Served on Nonparty Jaime Caruana.. Document filed by Bank for International Settlements, Jaime Caruana. (Wagner, Karen) (Entered: 02/10/2011)
2011-02-10 295 0 Memorandum of Law MEMORANDUM OF LAW /Supplemental Memorandum of Law of The Republic of Argentina in Support of Motions to Quash and in Opposition to Motions to Compel Subpoenas, dated February 10, 2011. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 02/10/2011)
2011-02-10 296 0 Declaration DECLARATION of Rachel Goldbrenner , dated February 10, 2011. Document filed by The Republic of Argentina. (Attachments: # 1 Certificate of Service)(Blackman, Jonathan) (Entered: 02/10/2011)
2011-02-16 297 0 Motion to Attachment EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales. Document filed by NML Capital, Ltd..(Sher, Jeremy) (Entered: 02/16/2011)
2011-02-16 298 0 Declaration in Support of Motion DECLARATION of Charles R. Jacob III in Support re: 297 EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales.. Document filed by NML Capital, Ltd.. (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, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Sher, Jeremy) (Entered: 02/16/2011)
2011-02-16 299 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 297 EX PARTE MOTION for Attachment of certain property held at Honeywell International, Inc. in the name of Empresa Argentina de Soluciones Satelitales.. Document filed by NML Capital, Ltd.. (Sher, Jeremy) (Entered: 02/16/2011)
2011-02-16 300 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Order of Attachment dated February 7, 2011 served on Honeywell International, Inc. on February 8, 2011. Service was accepted by CSC (Corporate Services Company) as registered agent. Document filed by NML Capital, Ltd.. (Sher, Jeremy) (Entered: 02/16/2011)
2011-02-16 301 0 Certificate of Service Other CERTIFICATE OF SERVICE of Order of Attachment dated February 7, 2011 served on Honeywell International, Inc. on February 9, 2011. Service was accepted by Audrey Acchione, person authorized to accept service. Document filed by NML Capital, Ltd.. (Sher, Jeremy) (Entered: 02/16/2011)
2011-02-18 302 0 Order on Motion to Attach ORDER OF ATTACHMENT granting 297 Motion to Attach in its entirety, effective, unless earlier vacated, through the entry of an order pursuant to 28 U.S.C. ยง 1610(c) following entry of a judgment for NML in all of the Pending NML Actions, and that the amount to be secured by this Order is $2,521,083,692.38 and as further set forth herein; FURTHER ORDERED that the attachment bond of $250,000 previously posted by NML shall satisfy the bonding requirements for this Attachment Order, of which the total amount is on condition that NML pay Argentina' costs and damages, including reasonable attorneys' fees, that may be sustained by reason of this Attachment Order if it is decided that NML is not entitled to an attachment of the Properly described above and is ordered to compensate Argentina; and it is FURTHER ORDERED that the garnishee statement required by CPLR ยง 6219 shall be served via email and first class email, within 5 days of service on you with this Attachment Order, upon Charles R. Jacob III, Esq., Miller & Wrubel P.C., 570 Lexington Avenue, New York, NY 10022, cjacob@mw-law.com; and it is FURTHER ORDERED that you, your agents, subdivisions, officers, employees, and attorneys, and all persons in possession of the property and/or debts described above, and all persons acting in concert or participation with the foregoing, and all persons receiving actual notice of this Attachment Order by personal service or otherwise, are hereby ENJOINED AND RESTRAINED until further Order from this Court from directly or indirectly transferring, or ordering, directing, or requesting or assisting in the transfer, or in any other way affecting the value of, any such property or debt; (Signed by Judge Thomas P. Griesa on 2/7/11) (djc). (Signed by Judge Thomas P. Griesa on 2/7/11) (djc) (Entered: 02/18/2011)
2011-02-18 303 0 Motion to Approve MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Document filed by NML Capital, Ltd.. Return Date set for 3/14/2011 at 09:30 AM.(Sher, Jeremy) (Entered: 02/18/2011)
2011-02-18 304 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (Sher, Jeremy) (Entered: 02/18/2011)
2011-02-18 305 0 Declaration in Support of Motion DECLARATION of Charles R. Jacob III in Support re: 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (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, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Sher, Jeremy) (Entered: 02/18/2011)
2011-02-28 306 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Greisa from Dennis H. Hranitzky, dated 2/25/2011, re: We represent plaintiff NML Capital, Ltd. in the above-captioned actions and write on behalf of NML and plaintiff EM Ltd. (together "Plaintiffs"), to request a brief extension of the due date for Plaintiffs' reply submission in further support of its motions to compel compliance with certain subpoenas, and in opposition to the motions to quash those subpoenas. That submission is currently due on March 1, 2011; Plaintiffs request an extension until March 4. Neither defendant the Republic of Argentina, nor nonparties the Bank for International Settlements, Jaime Caruana, Banco de la Nacion Argentina or Bank of America objects to this request. In compliance with the Court's Individual Practice I.E, Plaintiffs disclose that several requests for extensions of time have been made in connection with the affected motions-all of which were by consent, and none of which was denied. ENDORSEMENT: Approved. Set Deadline as to 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents: Replies due by 3/4/2011. (Signed by Judge Thomas P. Griesa on 2/28/2011) (lnl) (Entered: 02/28/2011)
2011-03-03 307 0 Notice of Appearance NOTICE OF APPEARANCE by Steven Michael Hecht on behalf of Empresa Argentina de Soluciones Satelitales ("AR-SAT") (Hecht, Steven) (Entered: 03/03/2011)
2011-03-03 308 0 Notice of Appearance NOTICE OF APPEARANCE by Kevin Michael Brennan on behalf of Empresa Argentina de Soluciones Satelitales ("AR-SAT") (Brennan, Kevin) (Entered: 03/03/2011)
2011-03-04 309 0 Reply Memorandum of Law REPLY MEMORANDUM OF LAW regarding Motions to Quash and to Compel. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 03/04/2011)
2011-03-22 310 0 Motion to Vacate MOTION to Vacate 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 03/22/2011)
2011-03-22 311 0 Declaration DECLARATION of Sara A. Sanchez re: 310 MOTION to Vacate 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. MOTION to Vacate 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011., 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Declaration dated March 22, 2011, with exhibits A-D. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 03/22/2011)
2011-03-22 312 0 Memorandum of Law MEMORANDUM OF LAW of the Republic of Argentina in Opposition to Plaintiff's Motion to Confirm Ex Parte Attachment Order and in Support of Motion to Vacate Order, dated March 22, 2011, re: 303 , 310 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 03/22/2011)
2011-03-22 313 0 Motion to Vacate MOTION to Vacate 302 Order on Motion to Attach,,,,,,,. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). Return Date set for 4/14/2011 at 09:00 AM. (Attachments: # 1 Text of Proposed Order)(Hecht, Steven) (Entered: 03/22/2011)
2011-03-22 314 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,., 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. AND IN OPPOSITION TO MOTION TO CONFIRM ORDER OF ATTACHMENT. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 03/22/2011)
2011-03-22 315 0 Declaration in Support of Motion DECLARATION of Steven M. Hecht in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,., 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Hecht, Steven) (Entered: 03/22/2011)
2011-03-22 316 0 Declaration in Support of Motion DECLARATION of Joaquina Maria Berraondo in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,., 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Hecht, Steven) (Entered: 03/22/2011)
2011-03-22 317 0 Declaration in Support of Motion DECLARATION of Mariano Goldschmidt in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,., 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 03/22/2011)
2011-03-23 318 0 Certificate of Service Other CERTIFICATE OF SERVICE of Richard V. Conza on March 22, 2011, re: 310 , 311 , 312 . Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 03/23/2011)
2011-04-07 319 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,.. Document filed by NML Capital, Ltd.. (Jacob, Charles) (Entered: 04/07/2011)
2011-04-07 320 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (Jacob, Charles) (Entered: 04/07/2011)
2011-04-07 321 0 Reply Affirmation in Support of Motion REPLY AFFIRMATION of Charles R. Jacob III in Support re: 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011.. Document filed by NML Capital, Ltd.. (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)(Jacob, Charles) (Entered: 04/07/2011)
2011-04-14 322 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 310 MOTION to Vacate 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011. MOTION to Vacate 303 MOTION to Approve to Confirm the Order of Attachment dated February 7, 2011. Notice of Motion to Vacate Ex Parte Order of Attachment, dated March 22, 2011.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 04/14/2011)
2011-04-14 323 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 04/14/2011)
2011-04-14 324 0 Declaration in Support of Motion DECLARATION of Steven M. Hecht in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 04/14/2011)
2011-04-14 325 0 Declaration in Support of Motion DECLARATION of Federico Dosztal in Support re: 313 MOTION to Vacate 302 Order on Motion to Attach,,,,,,,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 04/14/2011)
2011-04-15 326 0 Certificate of Service Other CERTIFICATE OF SERVICE of Brendan Cyr re 322 on April 14, 2011. Service was made by ECF. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 04/15/2011)
2011-04-22 327 0 Memorandum & Opinion OPINION: NML's motion to confirm the order of attachment is denied. The cross-motion of AR-SAT and the Republic is granted, and the February 7, 2011 order of attachment is vacated. The court denies AR-SAT's cross motion for damages. This opinion resolves the motions listed as document numbers 406, 417, and 422 in case 03 Civ. 8845, as well as the same motions in the related cases. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2011) (lnl) (Entered: 04/22/2011)
2011-05-06 328 0 Motion for Reconsideration MOTION for Reconsideration re; 327 Memorandum & Opinion,. Document filed by NML Capital, Ltd..(Jacob, Charles) (Entered: 05/06/2011)
2011-05-06 329 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 328 MOTION for Reconsideration re; 327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Jacob, Charles) (Entered: 05/06/2011)
2011-05-20 330 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 328 MOTION for Reconsideration re; 327 Memorandum & Opinion,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 05/20/2011)
2011-05-20 331 0 Joinder JOINDER to join re: 330 Memorandum of Law in Opposition to Motion ,with Certificate of Service of Richard V. Conza, dated May 20, 2011. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 05/20/2011)
2011-05-27 332 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 328 MOTION for Reconsideration re; 327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Jacob, Charles) (Entered: 05/27/2011)
2011-05-31 333 0 Notice of Appearance NOTICE OF APPEARANCE by Edward David Sherwin on behalf of Bank for International Settlements, Jaime Caruana (Sherwin, Edward) (Entered: 05/31/2011)
2011-09-02 334 0 Memorandum & Opinion OPINION: On May 6. 2011 NML Capital, Ltd. Moved for reconsideration of the Court's April 22, 2011 opinion. For the reasons stated on the record at the hearing held on August 30, 2011, the court denies plaintiff's motion. This opinion resolves the motion listed as document number 435 in case 03 Civ. 8845, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz) (Entered: 09/02/2011)
2011-09-02 335 0 Memorandum & Opinion OPINION: For the reasons stated on the record at the hearing on August 30, 2011, the court grants Plaintiffs motion to compel Bank of America and BNA to comply with the subpoenas, subject to modifications of details. The Court denies the Republic's motion to quash the subpoena served on Bank of America. The opinion resolves the motions listed as document numbers 306 and 365 in case 03 Civ. 8845, as well as the same motions in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz) (Entered: 09/02/2011)
2011-09-02 336 0 Memorandum & Opinion OPINION: The Court grants the motion to quash the subpoena and denies the motion to compel compliance therewith. The Court will discuss with the parties other means of discovery to obtain the information which plaintiffs are now legitimately seeking. This opinion resolves the motions listed as documents numbers 358 and 375 in case 03 Civ. 8845, as well as the same motions in the related cases. (Signed by Judge Thomas P. Griesa on 9/2/2011) (rdz) (Entered: 09/02/2011)
2011-09-28 337 0 Order on Motion to Amend/Correct ORDER granting 237 Motion to Amend/Correct 1 Complaint. On October 20, 2010, NML Capital, Ltd. moved for leave to amend its complaint. For the reasons stated on the record at the hearing held on September 28, 2011, the court grants plaintiffs motion. This opinion resolves the motion listed as document number 237 in case 08 Civ. 6978, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/28/2011) (lmb) (Entered: 09/28/2011)
2011-09-28 338 0 Memorandum & Opinion OPINION re: 232 MOTION for Summary Judgment for Principal and Interest Due filed by NML Capital, Ltd. The motion for partial summary judgment is granted. Judgment will be entered for the principal amounts of the bonds plus accrued interest in each of the three above-captioned cases. The parties shall consult with one another concerning the form of the judgments and the amounts of interest that should be awarded in the judgments. If the parties are able to reach agreement on those subjects, they shall jointly submit agreed proposed judgments to the Court. If the parties are unable to reach agreement on those subjects, plaintiff shall submit proposed judgments to the Court, and the Republic shall submit any objections to the proposed judgments within five business days thereafter. The Court will then resolve any remaining disagreements. Proposed judgments submitted to the Court should include the following language: "It is further ORDERED that, until further notice from the Court, plaintiff(s) must refrain from selling or otherwise transferring their beneficial interest in the bond(s) involved in this action without advising the Court in advance and obtaining permission of the Court." This opinion resolves the motion listed as document number 232 in case 08 Civ. 6978, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 9/28/2011) (lmb) (Entered: 09/28/2011)
2011-09-30 339 0 Transcript TRANSCRIPT of Proceedings re: Argument held on 9/28/2011 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Andrew Walker, (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 10/24/2011. Redacted Transcript Deadline set for 11/3/2011. Release of Transcript Restriction set for 1/1/2012.(McGuirk, Kelly) (Entered: 09/30/2011)
2011-09-30 340 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 9/28/11 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: 09/30/2011)
2011-09-30 341 0 Notice of Appeal NOTICE OF APPEAL from 335 Opinion,,. Document filed by The Republic of Argentina. (nd) (Entered: 10/04/2011)
2011-10-04 342 0 Order ORDER: On September 20, 2011, the Republic requested via letter that the court stay its ruling pending appeal and issue a certification pursuant to 28 U.S.C. ยง 1292(b). The Republic's requests are denied. (Signed by Judge Thomas P. Griesa on 10/4/2011) (jfe) (Entered: 10/04/2011)
2011-10-03 343 0 Notice of Appeal NOTICE OF APPEAL [ Filed in Night Deposit box ] from 334 Opinion, 327 Opinion,. Document filed by NML Capital, Ltd.. Filing fee $ 455.00, receipt number 465401018217. (nd) (Entered: 10/05/2011)
2011-10-17 344 0 Amended Complaint AMENDED COMPLAINT amending 1 Complaint against The Republic of Argentina.Document filed by NML Capital, Ltd. *Exhibits A-E attached hereto. Related document: 1 Complaint filed by NML Capital, Ltd. (tro) (ama). (Entered: 10/18/2011)
2011-10-19 345 0 Answer to Amended Complaint ANSWER to 344 Amended Complaint. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 10/19/2011)
2011-10-21 346 0 Motion to Vacate MOTION to Vacate 327 Memorandum & Opinion,. Document filed by NML Capital, Ltd..(Sher, Jeremy) (Entered: 10/21/2011)
2011-10-21 347 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 346 MOTION to Vacate 327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (Sher, Jeremy) (Entered: 10/21/2011)
2011-10-28 348 0 Transcript TRANSCRIPT of Proceedings re: Argument held on 9/28/2011 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Andrew Walker, (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 11/21/2011. Redacted Transcript Deadline set for 12/1/2011. Release of Transcript Restriction set for 1/29/2012.(McGuirk, Kelly) (Entered: 10/28/2011)
2011-10-28 349 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 9/28/11 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: 10/28/2011)
2011-11-04 350 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 346 MOTION to Vacate 327 Memorandum & Opinion,.. Document filed by Empresa Argentina de Soluciones Satelitales ("AR-SAT"). (Hecht, Steven) (Entered: 11/04/2011)
2011-11-04 351 0 Response in Opposition to Motion RESPONSE in Opposition re: 346 MOTION to Vacate 327 Memorandum & Opinion,. / The Republic of Argentina's Opposition to NML Capital LTD.'s Motion Under Rule 60(B)(6)to Vacate the April 22, 2011 Opinion, dated November 4, 2011. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 11/04/2011)
2011-11-14 352 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 346 MOTION to Vacate 327 Memorandum & Opinion,.. Document filed by NML Capital, Ltd.. (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 Exhibit I)(Sher, Jeremy) (Entered: 11/14/2011)
2011-12-07 353 0 Order ORDER: IT IS HEREBY Ordered that the motion for partial summary judgment pursuant to Rule 56(a) is GRANTED. It is DECLARED, ADJUDGED, and DECREED that the Republic is required under Paragraph 1(c) of the FAA at all times to rank its payment obligations pursuant to NMLs Bonds at least equally with all the Republics other present and future unsecured and unsubordinated External Indebtedness, as further set forth within this Order. (Signed by Judge Thomas P. Griesa on 12/7/2011) (jfe) (Entered: 12/07/2011)
2011-12-14 354 0 Order ORDER: Upon the motion NML made by letter dated November 10, 2011, it is hereby ORDERED that BNA shall provide all documents responsive to NML's subpoena, as modified, on or before January 6, 2012. (Signed by Judge Thomas P. Griesa on 12/14/2011) (lmb) (Entered: 12/14/2011)
2012-01-05 355 0 Order to Show Cause ORDER TO SHOW CAUSE filed by NML Capital, Ltd.. Defendant shall show cause as to why an order should not be entered, pursuant to Rule 65 of the Federal Rules of Civil Procedure, enjoining the defendant during the pendency of this action from altering or amending the processes or specific transfer mechanisms (including the use of specific firms) by which it makes payments due to holders of bonds or other securities issued pursuant to its 2005 and 2010 exchange offers, including without limitation by using agents, financial intermediaries and financial vehicles other than those used at the time of this Order. Answering papers, if any, shall be served by hand delivery or electronic mail upon counsel for NML, Dechert LLP, 1095 Avenue of the Americas, New York, NY 10036, attention Robert A. Cohen, Esq. (robert.cohen@dechert.com), on or before January 10, 2012 at 6:00 p.m. Reply papers, if any shall be served by hand delivery or electronic mail on council for Argentina on or before January 13, 2012 at 6:00 p.m. Show Cause Hearing set for 1/17/2012 at 02:30 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 1/3/2012) (rdz) (Entered: 01/05/2012) 2014-10-01 20:53:12 ef45a7ae25c8ab1ffa96b0048aae67d982691894
2012-01-06 356 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/06/2012) 2014-10-01 20:53:39 883a4db65c42a6dccc492ec7a3401b076c1b672c
2012-01-06 357 0 Declaration in Support DECLARATION of Robert A. Cohen in Support re: 355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cohen, Robert) (Entered: 01/06/2012)
357 1
357 2
357 3
2012-01-06 358 0 Declaration DECLARATION of Eric C. Kirsch re: 355 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/06/2012) 2014-10-01 20:57:32 8a8bd5e594a5ccfe724d2efd6db361de49ba8bb7
2012-01-06 359 0 Notice of Appeal NOTICE OF APPEAL from 353 Order,. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-7083997. (Boccuzzi, Carmine) (Entered: 01/06/2012)
2012-01-06 360 0 Motion for Miscellaneous Relief MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision. Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 01/06/2012)
360 1
2012-01-06 361 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 01/06/2012) 2014-10-01 19:51:11 d8558d2c080ecb609380269be80bdeef9990c556
2012-01-06 362 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Cohen, Robert) (Entered: 01/06/2012)
362 1
362 2
362 3
362 4
362 5
362 6
362 7
2012-01-09 363 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/6/2011 re: I have agreed to adjourn the hearing on the preliminary injunction to 2:30 p.m. on January 25, 2012. ENDORSEMENT: Approved. (Show Cause Hearing set for 1/25/2012 at 02:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/9/2012) (jar) (Entered: 01/09/2012)
2012-01-10 364 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/9/2012 re: Counsels jointly request to adjourn the hearing on the preliminary injunction to 2:30 p.m. on January 2012 (a date and time that Mr. Beale has said are convenient for the Court), and to modify the briefing schedule so that the Republic's responsive papers are due on 1/17/2012, and NML's reply papers are due on 1/23/2012. ENDORSEMENT: Approved. (Responses due by 1/17/2012, Replies due by 1/23/2012, Show Cause Hearing set for 1/25/2012 at 02:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/10/2012) (ft) (Entered: 01/10/2012)
2012-01-19 365 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 1/13/2012 re: We request that, on February 15, 2012, at 10:30 a.m. (a date and time John Beale has said are available) the Court hold a consolidated hearing on both NML's motion for a preliminary injunction, and on the permanent injunction sought in NML's "Renewed Motion for Specific Performance of the Equal Treatment Provision," dated January 6, 2012, a hearing date for which has not yet been set. ENDORSEMENT: Approved. (Responses due by 2/1/2012. Replies due by 2/13/2012.), (Show Cause Hearing set for 2/15/2012 at 10:30 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/19/2012) (rjm) (Entered: 01/20/2012) 2014-10-01 19:54:18 691b238085d382c1005f95f894e83dc173a29c7c
2012-02-01 366 0 Declaration in Opposition DECLARATION of Carmine D. Boccuzzi, Dated February 1, 2012 in Opposition re: 355 Order to Show Cause,,,, 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A-F, # 2 Exhibit G)(Boccuzzi, Carmine) (Entered: 02/01/2012)
366 1
366 2
2012-02-01 367 0 Declaration in Opposition DECLARATION of Matias Isasa, Dated February 1, 2012 in Opposition re: 355 Order to Show Cause,,,, 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 02/01/2012) 2014-10-01 20:38:11 5c86271a8abd9a77f03ea2d8c2a03d40390cdf43
2012-02-01 368 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition re: 355 Order to Show Cause,,,, 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 02/01/2012) 2014-10-01 20:39:37 cacc3c128f6950545393a633735487be2030c67b
2012-02-10 369 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/10/2012) 2014-10-01 20:40:05 43050f517d4321c6d59ed49d06ffae00b52774ae
2012-02-17 370 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/15/2012 re: We represent NML Capital, Ltd. ("NML") in the above-captioned actions and write to confirm that the consolidated hearing on NML's motion for a preliminary injunction, which was made by ex parte "Order to Show Cause Why a Preliminary Injunction Should Not Issue, with Temporary Restraining Order" on January 3, 2012, and on the permanent injunction sought in NML's "Renewed Motion for Specific Performance of the Equal Treatment Provision" dated January 6, 2012, which was previously scheduled to be held on February 15, 2012, has been rescheduled for 11:00 a.m. on February 23, 2012. ENDORSEMENT: Approved. ( Show Cause Hearing set for 2/23/2012 at 11:00 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 2/17/2012) (djc) (Entered: 02/21/2012)
2012-02-23 371 0 Order on Motion for Miscellaneous Relief Vacated as per Judge's Order dated 4/22/2016, Doc. #937. ORDER granting 360 Motion. It is DECLARED, ADJUDGED, and DECREED that NML is irreparably harmed by and has no adequate remedy at law for the Republic's ongoing violations of Paragraph I (c) of the FAA, and that the equities and public interest strongly support issuance of equitable relief to prevent the Republic from further violating Paragraph 1 (c) of the FAA in the manner that is set forth in paragraphs 1(a-d) of this Order. The Republic accordingly is permanently ORDERED to specifically perform its obligations to NML under Paragraph I (c) of the FAA in the manner that is set forth in 2(a-f) of this Order. NML shall be entitled to discovery to confirm the timing and amounts of the Republic's payments under the terms of the Exchange Bonds; the amounts the Republic owes on these and other obligations; and such other information as appropriate to confirm compliance with this ORDER. 4. The Republic is permanently PROHIBITED from taking action to evade the directives of this ORDER, render it ineffective, or to take any steps to diminish the Court's ability to supervise compliance with the ORDER, including, but not limited to, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without obtaining prior approval of the Court. (Signed by Judge Thomas P. Griesa on 2/23/2012) (pl) Modified on 4/22/2016 (tro). (Entered: 02/23/2012)
2012-03-05 372 0 Order ORDER PURSUANT TO FRCP 62(C). It is HEREBY ORDERED that: 1. Pursuant to Rule 62(c) of the Federal Rules of Civil Procedure, the effect of the February 23, 2012 Orders is stayed until the U.S. Court of Appeals for the Second Circuit has issued its mandate disposing of the Republic's appeal of the February 23, 2012 Orders. 2. To secure Plaintiffs' rights during the pendency of the Republic's appeals of the February 23, 2012 Orders to the Second Circuit, it is ordered that the Republic shall not during the pendency of the appeal to the Second Circuit take any action to evade the directives of the February 23, 2012 Orders in the event they are affirmed, render them ineffective in the event they are affirmed, or diminish the Court's ability to supervise compliance with the February 23, 2012 Orders in the event they are affirmed, including without limitation, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without prior approval of the Court. 3. With consent of the Plaintiffs and on terms agreeable to the parties, the Republic shall file a motion in the Second Circuit requesting that the court of appeals accord the Republic's forthcoming appeal of the February 23, 2012 Orders expedited treatment in accordance with a schedule agreed upon by the parties. 4. This Court shall retain jurisdiction to monitor and enforce this ORDER, and, on notice to the parties, to modify, amend, or extend it as justice requires to achieve its equitable purposes and to account for materially changed circumstances, including any failure by the Republic to abide by Paragraph (2) herein. (Signed by Judge Thomas P. Griesa on 3/5/2012) (rjm) (Entered: 03/06/2012)
2012-03-06 373 0 Notice of Appeal NOTICE OF APPEAL from 371 Order on Motion for Miscellaneous Relief,,,,, 353 Order,. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-7259078. (Boccuzzi, Carmine) (Entered: 03/06/2012)
2012-04-20 374 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 251 Notice of Appeal filed by The Republic of Argentina USCA Case Number 10-4491. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/20/2012. (nd) (Entered: 04/20/2012)
2012-06-01 375 0 Memorandum of Law in Support of Motion SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/01/2012)
2012-06-01 376 0 Declaration in Support of Motion DECLARATION of Eric C. Kirsch in Support re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Text of Proposed Order)(Cohen, Robert) (Entered: 06/01/2012)
2012-07-13 377 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (Sullivan, Mark) (Entered: 07/13/2012)
2012-07-13 378 0 Declaration in Opposition to Motion DECLARATION of Mark S. Sullivan in Opposition re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by Banco De La Nacion Argentina. (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)(Sullivan, Mark) (Entered: 07/13/2012)
2012-07-23 379 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 7/18/2012 re: Counsel for plaintiffs write to propose that NML file and serve its reply in support of its Supplemental Memorandum of Law in Support of Motions to Compel and for Sanctions [against Banco de la Nacion Argentina ("BNA")], on July 31, 2012. ENDORSEMENT: Approved., ( Replies due by 7/31/2012.) (Signed by Judge Thomas P. Griesa on 7/23/2012) (pl) (Entered: 07/24/2012)
2012-07-31 380 0 Reply Memorandum of Law in Support of Motion SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 252 MOTION to Compel Banco de la Nacion Argentina to Produce Documents.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 07/31/2012)
2012-07-30 381 0 Marshal's Process Receipt and Return of Service Executed Other MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED Order of Attachment served on Banco De La Nacion Argentina on 6/15/2010. Service was accepted by Mr. R.H. Barrientos - V.P.. Document filed by NML Capital, Ltd. I hereby certify and return that I have received no funds or property belonging to the judgment debtor. Judgment unsatisfied. Dated April 24, 2012. Joseph R. Guccione US Marshal SDNY By: Amaury Pena. (rjm) (Entered: 08/01/2012)
2012-07-30 382 0 Marshal's Process Receipt and Return of Service Executed Other MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED writ of execution served on HSBC Bank on 6/15/2010. Service was accepted by Ms. Muzaffar. Document filed by NML Capital, Ltd. (cd) (Entered: 08/07/2012)
2012-08-14 383 0 Memorandum & Opinion OPINION re: (448 in 1:05-cv-02434-TPG) MOTION to Vacate (433) Memorandum & Opinion, filed by NML Capital, Ltd., (196 in 1:09-cv-01707-TPG) MOTION to Vacate (179) Memorandum & Opinion, filed by NML Capital, Ltd., (329 in 1:08-cv-02541-TPG) MOTION to Vacate (316) Memorandum & Opinion, filed by NML Capital, Ltd., (447 in 1:03-cv-08845-TPG) MOTION to Vacate (434) Memorandum & Opinion,, filed by NML Capital, Ltd., (327 in 1:08-cv-03302-TPG) MOTION to Vacate (313) Memorandum & Opinion, filed by NML Capital, Ltd., (305 in 1:07-cv-06563-TPG) MOTION to Vacate (292) Memorandum & Opinion, filed by NML Capital, Ltd., (346 in 1:08-cv-06978-TPG) MOTION to Vacate (327) Memorandum & Opinion, filed by NML Capital, Ltd., (369 in 1:06-cv-06466-TPG) MOTION to Vacate (354) Memorandum & Opinion, filed by NML Capital, Ltd., (197 in 1:09-cv-01708-TPG) MOTION to Vacate (180) Memorandum & Opinion, filed by NML Capital, Ltd., (317 in 1:07-cv-01910-TPG) MOTION to Vacate (304) Memorandum & Opinion, filed by NML Capital, Ltd., (320 in 1:07-cv-02690-TPG) MOTION to Vacate (306) Memorandum & Opinion, filed by NML Capital, Ltd. For essentially the same reasons stated at the hearing held on August 30, 2011, the court denies plaintiff's current motion. This opinion resolves the motion listed as document number 447 in case 03 Civ. 8845, as well as the same motion in the related cases. (Signed by Judge Thomas P. Griesa on 8/14/2012) (lmb) (Entered: 08/14/2012)
2012-10-01 384 0 Marshal's Process Receipt and Return of Service Executed Other MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED Attachment Order served on JP Morgan Chase on 10/1/2012. Service was accepted by Ms. Andriano - Legal. Document filed by NML Capital, Ltd. (djc) (Entered: 10/05/2012)
2012-10-12 385 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 343 Notice of Appeal filed by NML Capital, Ltd. USCA Case Number 11-4248-cv(L). UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the appeal is DISMISSED as MOOT and the judgment of the United States District Court for the Southern District of New York is VACATED . The case is REMANDED to the District Court with directions to DISMISS NML's motion to confirm and the Republic's and AR-SAT's cross-motion to vacate the judgment. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/12/2012. (nd) (Entered: 10/15/2012)
2012-10-17 386 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 341 Notice of Appeal filed by The Republic of Argentina USCA Case Number 11-4102-con. Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/17/2012. (nd) (Entered: 10/18/2012)
2012-10-26 387 0 USCA Order TRUE COPY ORDER of USCA as to 359 Notice of Appeal filed by The Republic of Argentina USCA Case Number 12-105. For the reasons stated, the judgments of the district court (1) granting summary judgment to plaintiffs on their claims for breach of the Equal Treatment Provision and (2) ordering Argentina to make Ratable Payments to plaintiffs concurrent with or in advance of its payments to holders of the 2005 and 2010 restructured debt are affirmed. The case is remanded to the district court pursuant to United States v. Jacobson, 15 F.3d 19, 22 (2d Cir. 1994) for such proceedings as are necessary to address the operation of the payment formula and theInjunctions application to third parties and intermediary banks. Once the district court has conducted such proceedings the mandate should automatically return to this Court and to our panel for further consideration of the merits of the remedy without need for a new notice of appeal. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/26/2012. (tp) (Entered: 10/26/2012)
2012-11-06 388 0 Motion for Miscellaneous Relief FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for expedited orders resolving that remand and confirming that this Courts injunction is now effective. Document filed by NML Capital, Ltd. (Attachments: # 1 Exhibit A-J)(Cohen, Robert) Modified on 11/7/2012 (db). (Entered: 11/06/2012)
2012-11-07 389 0 Status Report FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - STATUS REPORT. dated November 5, 2012 Document filed by The Republic of Argentina.(Boccuzzi, Carmine) Modified on 11/8/2012 (ka). (Entered: 11/07/2012)
2012-11-13 390 0 Memorandum of Law SUPPLEMENTAL MEMORANDUM OF LAW re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 11/13/2012) 2014-10-01 20:42:17 ae7c3aa5c380012b47f0954b54ee88a4a93d5341
2012-11-13 391 0 Declaration DECLARATION of Robert A. Cohen re: 390 Memorandum of Law. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF, # 33 Exhibit GG, # 34 Exhibit HH, # 35 Exhibit II, # 36 Exhibit JJ, # 37 Exhibit KK, # 38 Exhibit LL, # 39 Exhibit MM, # 40 Exhibit NN, # 41 Exhibit OO, # 42 Exhibit PP, # 43 Exhibit QQ, # 44 Exhibit RR, # 45 Exhibit SS, # 46 Exhibit TT)(Cohen, Robert) (Entered: 11/13/2012)
391 1
391 2
391 3
391 4
391 5
391 6
391 7
391 8
391 9
391 10
391 11
391 12
391 13
391 14
391 15
391 16
391 17
391 18
391 19
391 20
391 21
391 22
391 23
391 24
391 25
391 26
391 27
391 28
391 29
391 30
391 31
391 32
391 33
391 34
391 35
391 36
391 37
391 38
391 39
391 40
391 41
391 42
391 43
391 44
391 45
391 46
2012-11-16 392 0 Notice of Appearance NOTICE OF APPEARANCE by Eric P Heichel on behalf of Depository Trust Company, Cede & Co. (Heichel, Eric) (Entered: 11/16/2012)
2012-11-16 393 0 Brief BRIEF Amicus Brief. Document filed by Duane Morris Individual Plaintiffs.(Costantini, Anthony) (Entered: 11/16/2012)
2012-11-16 394 0 Notice of Appearance NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of The Bank of New York Mellon (Attachments: # 1 Certificate of Service)(Schaffer, Eric) (Entered: 11/16/2012)
2012-11-16 395 0 Brief FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - BRIEF re: 390 Memorandum of Law Opposition Brief of Interested Non-Party Fintech Advisory Inc.. Document filed by Fintech Advisory Inc.. (Attachments: # 1 Declaration of Andres Lederman In Support of Opposition Brief Of Interested Non-Party Fintech Advisory Inc.)(Dahill, William) Modified on 11/19/2012 (ka). (Entered: 11/16/2012)
395 1
2012-11-16 396 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision. Brief of Non-Party Bank of New York Mellon, as Indenture Trustee, Addressing the Issues Raised on Remand from the Court of Appeals. Document filed by The Bank of New York Mellon. (Attachments: # 1 Certificate of Service)(Schaffer, Eric) (Entered: 11/16/2012) 2014-10-01 20:43:00 de66d18c85cdac0d179e999633bec832284be0de
396 1
2012-11-16 397 0 Declaration DECLARATION of Kevin F. Binnie re: 396 Memorandum of Law in Opposition to Motion,. Document filed by The Bank of New York Mellon. (Attachments: # 1 Exhibit A, # 2 Exhibit A Part 2, # 3 Exhibit A Part 3, # 4 Exhibit A Part 4, # 5 Exhibit A Part 5, # 6 Exhibit A Part 6, # 7 Certificate of Service)(Schaffer, Eric) (Entered: 11/16/2012)
397 1
397 2
397 3
397 4
397 5
397 6
397 7
2012-11-16 398 0 Amicus Curiae Appearance Amicus Curiae APPEARANCE entered by Sean F. O'Shea on behalf of Exchange Bondholder Group.(O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 399 0 Declaration in Opposition to Motion DECLARATION of Carmine D. Boccuzzi, dated November 16, 2012 in Opposition re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A-F, # 2 Exhibit G-L, # 3 Exhibit M-P, # 4 Exhibit Q-T, # 5 Exhibit U Part 1, # 6 Exhibit U Part 2, # 7 Exhibit U Part 3, # 8 Exhibit V-W, # 9 Exhibit X-CC)(Blackman, Jonathan) (Entered: 11/16/2012)
2012-11-16 400 0 Declaration in Opposition to Motion DECLARATION of Francisco Guillermo Eggers in Opposition re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 11/16/2012) 2014-10-01 20:48:54 c16cce527ca00d6d41259e0a419828ab400d0877
2012-11-16 401 0 Motion to Vacate MOTION to Vacate. Document filed by Exchange Bondholder Group.(O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 402 0 Motion for Leave to Appear MOTION for Leave to Appear Interested Non-Party. Document filed by Exchange Bondholder Group.(O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 403 0 Declaration in Support of Motion DECLARATION of Stephen Choi in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 404 0 Declaration in Support of Motion DECLARATION of David C. Hinman in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 405 0 Declaration in Support of Motion DECLARATION of Robert S. Koenigsberger in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 406 0 Declaration in Support of Motion DECLARATION of Robin A. Stelmach in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 407 0 Declaration in Support of Motion DECLARATION of James P. Taylor in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 408 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 360 MOTION Renewed Motion for Specific Performance of the Equal Treatment Provision.. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 11/16/2012) 2014-10-01 20:49:49 8206c2f0ba97b42c4fc3bf98be65b5baf5cd1288
2012-11-16 409 0 Declaration in Support of Motion DECLARATION of Sean F. O'Shea in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (Attachments: # 1 Exhibit Exhibits 1 - 12)(O'Shea, Sean) (Entered: 11/16/2012)
2012-11-16 410 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 401 MOTION to Vacate., 402 MOTION for Leave to Appear Interested Non-Party.. Document filed by Exchange Bondholder Group. (O'Shea, Sean) (Entered: 11/16/2012)
2012-11-19 411 0 Transcript TRANSCRIPT of Proceedings re: ARGUMENT held on 11/9/2012 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Joanne Mancari, (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 12/13/2012. Redacted Transcript Deadline set for 12/26/2012. Release of Transcript Restriction set for 2/22/2013.(Rodriguez, Somari) (Entered: 11/19/2012)
2012-11-19 412 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 11/9/12 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: 11/19/2012)
2012-11-19 413 0 Notice of Appearance NOTICE OF APPEARANCE by William Francis Dahill on behalf of Fintech Advisory Inc. (Dahill, William) (Entered: 11/19/2012)
2012-11-19 414 0 Notice of Appearance NOTICE OF APPEARANCE by Alexis Helene Castillo on behalf of Fintech Advisory Inc. (Castillo, Alexis) (Entered: 11/19/2012)
2012-11-19 415 0 Notice of Appearance NOTICE OF APPEARANCE by Matthew Dempsey McGill on behalf of NML Capital, Ltd. (McGill, Matthew) (Entered: 11/19/2012)
2012-11-19 416 0 Notice of Appearance NOTICE OF APPEARANCE by David A. Barrett on behalf of Exchange Bondholder Group (Barrett, David) (Entered: 11/19/2012)
2012-11-19 417 0 Notice of Appearance NOTICE OF APPEARANCE by Steven Ian Froot on behalf of Exchange Bondholder Group (Froot, Steven) (Entered: 11/19/2012)
2012-11-19 418 0 Opposition Brief OPPOSITION BRIEF re: 390 Memorandum of Law. Document filed by Fintech Advisory Inc.. (Attachments: # 1 Affidavit Declaration of Andres Lederman in Support of Oppositon Brief of Interested Non-Party Fintech Advisory Inc.)(Dahill, William) (Entered: 11/19/2012)
2012-11-19 419 0 Declaration DECLARATION of Kevin S. Reed. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U)(Cohen, Robert) (Entered: 11/19/2012)
2012-11-19 420 0 Reply Memorandum of Law REPLY MEMORANDUM OF LAW. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 11/19/2012)
2012-11-20 421 0 Motion to Appear Pro Hac Vice MOTION for Theodore B. Olson to Appear Pro Hac Vice on behalf of NML Capital, Ltd. Filing fee $ 200.00, receipt number 0208-7993017. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Olson, Theodore) (Entered: 11/20/2012)
2012-11-21 422 0 Motion to Appear Pro Hac Vice MOTION for James C. Martin to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7998025. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by The Bank of New York Mellon. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Text of Proposed Order, # 3 Certificate of Service)(Schaffer, Eric) (Entered: 11/21/2012)
2012-11-21 423 0 Memorandum & Opinion OPINION: #102607 The 2/23/2012 Order was affirmed by the Court of Appeals on 10/26/2012, subject to a remand to the District Court for clarification on two specified questions. The District Court is this day filing an opinion responding to the questions raised by the Court of Appeals. The matter will now return to the Court of Appeals to deal with the District Court's responses to the questions posed. The Amended 2/23/2012 Order is being issued today. It will be call "Amended February 23, 2012 Order," and will be dated today, November 21, 2012. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro) Modified on 11/29/2012 (jab). (Entered: 11/25/2012)
2012-11-21 424 0 Memorandum & Opinion OPINION: #102608 Since the Court of Appeals has essentially affirmed the February 23, 2012 Order containing the Injunctions, that Order will remain in effect, subject to the following qualifications. In paragraph 2a, there will be an appropriate reference to the definitions contained in the current opinion, which does not change the relevant wording but further defines it. The court believes that plaintiffs properly recommend specific wording listing the parties bound by the Order under Rule 65(d). Accordingly, that listing will be included. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro) Modified on 11/29/2012 (jab). (Entered: 11/25/2012) 2014-10-01 21:21:51 f075323fc9120f7c75a4f67bc1980c9cb53fe47f
2012-11-21 425 0 Order AMENDED FEBRUARY 23, 2012 ORDER: It is DECLARED ADJUDGED, and DECREED that NML is irreparably harmed by and has no adequate remedy at law for the Republics ongoing violations of Paragraph 1(c) of the FAA, and that the equities and public interest strongly support issuance of equitable relief to prevent the Republic from further violating Paragraph 1(c) of the FAA, as further set forth in this Order. The Republic is permanently ORDERED to specifically perform its obligations to NML under Paragraph 1(c) of the FAA as further set forth in this Order. NML shall be entitled to discovery to confirm the timing and amounts of the Republics payments under the terms of the Exchange Bonds; the amounts the Republic owes on these and other obligations; and such other information as appropriate to confirm compliance with this ORDER. The Republic is permanently PROHIBITED from taking action to evade the directives of this ORDER, render it ineffective, or to take any steps to diminish the Courts ability to supervise compliance with the ORDER, including, but not limited to, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without obtaining prior approval by the Court. This Court shall retain jurisdiction to monitor and enforce this ORDER, and to modify and amend it as justice requires to achieve its equitable purposes and to account for changing circumstances. (Signed by Judge Thomas P. Griesa on 11/21/2012) (tro) (Entered: 11/25/2012) 2014-10-01 21:22:20 041135691629d51611f7cd0fb7b474ee6ae96c0e
2012-11-26 426 0 Order on Motion to Appear Pro Hac Vice MEMO ENDORSEMENT ON MOTION FOR ADMISSION PRO HAC VICE granting 421 Motion for Theodore B. Olson to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/26/2012) (djc) (Entered: 11/26/2012)
2012-11-26 427 0 Order on Motion to Vacate ORDER denying 401 Motion to Vacate: The motion listed as document number 401 for case 08-CV-6978 - Motion to Vacate - is denied. (Signed by Judge Thomas P. Griesa on 11/26/2012) (djc) (Entered: 11/26/2012)
2012-11-26 428 0 Order on Motion for Leave to Appear ORDER denying 402 Motion for Leave to Appear. The motion listed as document number 402 for case 08-CV -6978 -Motion to Appear as Interested Non-Parties -is denied.(Signed by Judge Thomas P. Griesa on 11/26/2012) (ama) (Entered: 11/26/2012)
2012-11-26 429 0 Order ORDER CONCERNING THE MARCH 5, 2012 ORDER: re: 372 Order. For the reasons stated in the Court's two opinions dated November 21, 2012, in the NML Capital, Ltd. v. The Republic of Argentina cases, Nos. 08 Civ. 6978, 09 Civ. 1707, and 09 Civ. 1708, which are incorporated herein, it is HEREBY ORDERED that: The provision in the March 5, 2012 Order staying the carrying out of the February 23, 2012 Orders is vacated and it is directed that the February 23, 2012 Orders, as now somewhat modified, are to be carried out forthwith. This means that the February 23, 2012 Orders will be applicable to the interest payments made to exchange bondholders in December 2012. In order to avoid confusion and to give some reasonable time to arrange mechanics, the Court specifies that the precise interest payment involved will be that of December 15, 2012. Counsel for Argentina is directed to consult with counsel for plaintiffs in order to arrive at the exact amount to be paid to plaintiffs and other mechanics. Since the Court of Appeals has not finally spoken on the subject of the calculation ofthe payment to plaintiffs, such payment is to be made into an escrow account, so that any adjustments required by the final Court of Appeals' ruling can be made. The Court will consult with counsel about the proper party or institution to hold the escrow account. Copies of this Order, together with copies of the Amended February 23, 2012 Orders, such amendments to be dated as of this date, will be promptly provided to the parties involved in payments to exchange bondholders, who will be on notice that the December 15, 2012 interest payments due to exchange bondholders cannot be made unless Argentina certifies that it is making the appropriate payment for the benefit of plaintiffs to the escrow account, either in advance of or concurrent with any payment to exchange bondholders. (Signed by Judge Thomas P. Griesa on 11/21/2012) (djc) (Entered: 11/27/2012) 2014-06-26 14:30:36 0bd73e6abfe0f3796c6541c5e50926d6abaf006c
2012-11-27 430 0 Notice of Appeal NOTICE OF APPEAL from 425 Order,,,,, 424 Memorandum & Opinion,, 423 Memorandum & Opinion,, 428 Order on Motion for Leave to Appear, 427 Order on Motion to Vacate. Document filed by Exchange Bondholder Group. Filing fee $ 455.00, receipt number 0208-8009355. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (O'Shea, Sean) (Entered: 11/27/2012)
2012-11-28 431 0 USCA Order - Other ORDER of USCA (Certified Copy) as to 359 Notice of Appeal filed by The Republic of Argentina, 373 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 12-105-cv(Lead). It is hereby ORDERED that the November 21, 2012 orders of the District Court entered in relation to this matter are all stayed pending further order of this Court.It is further ORDERED that the appeal from the November 21, 2012 orders of the District Court is expediated nostra sponte , with appellant's papers filed by December 28, 2012; opposition papers filed by January 25, 2013; and reply papers filed by February 1, 2013. Parties granted amicus or intervenor status shall file their briefs by January 4, 2013. Oral argument for appellant and appellees shall be at 2 p.m. on February 27, 2013. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 11/28/2012. (nd) (Entered: 11/29/2012)
2012-12-03 432 0 Notice of Appeal NOTICE OF APPEAL from 425 Order,,,,, 424 Memorandum & Opinion,, 423 Memorandum & Opinion,, 429 Order,,,,,,,. Document filed by The Bank of New York Mellon. Filing fee $ 455.00, receipt number 0208-8026991. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Schaffer, Eric) (Entered: 12/03/2012)
2012-12-10 433 0 Notice of Appeal NOTICE OF APPEAL from 425 Order,,,,, 424 Memorandum & Opinion,, 423 Memorandum & Opinion,, 429 Order,,,,,,,. Document filed by Fintech Advisory Inc.. Filing fee $ 455.00, receipt number 0208-8048894. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William) (Entered: 12/10/2012)
2012-12-14 434 0 Order on Motion to Appear Pro Hac Vice ORDER TO ADMIT JAMES C. MARTIN, ESQ. PRO HAC VICE: granting 422 Motion for James C. Martin to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 12/14/2012) (lmb) (Entered: 12/14/2012)
2012-12-19 435 0 Motion to Compel MOTION to Compel. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 12/19/2012)
2012-12-19 436 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 435 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Cohen, Robert) (Entered: 12/19/2012)
2012-12-19 437 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 435 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/19/2012)
2012-12-22 438 0 Motion to Compel MOTION to Compel. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 12/22/2012)
2012-12-22 439 0 Declaration in Support of Motion DECLARATION of Daniel B. Rapport in Support re: 438 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-20, # 3 Exhibit 21-30, # 4 Exhibit 31-40, # 5 Exhibit 41-45)(Cohen, Robert) (Entered: 12/22/2012)
2012-12-22 440 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 438 MOTION to Compel.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 12/22/2012)
2013-01-02 441 0 Motion to Quash MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 01/02/2013)
2013-01-02 442 0 Declaration DECLARATION of Carmine D. Boccuzzi, dated January 2, 2013 re: 435 MOTION to Compel., 441 MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A-L, # 2 Exhibits M-W)(Boccuzzi, Carmine) (Entered: 01/02/2013)
2013-01-02 443 0 Memorandum of Law MEMORANDUM OF LAW re: 435 MOTION to Compel., 441 MOTION to Quash Subpoena, dated November 26, 2012 of Cleary Gottlieb Steen & Hamilton LLP , dated January 2, 2013.. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 01/02/2013)
2013-01-03 444 0 Motion to Quash MOTION to Quash Subpoena, dated December 10, 2012. Document filed by Fintech Advisory Inc..(Dahill, William) (Entered: 01/03/2013)
2013-01-03 445 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 438 MOTION to Compel., 444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Dahill, William) (Entered: 01/03/2013)
2013-01-03 446 0 Declaration in Support of Motion DECLARATION of William F. Dahill in Support re: 438 MOTION to Compel., 444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Dahill, William) (Entered: 01/03/2013)
2013-01-03 447 0 Declaration in Support of Motion DECLARATION of Andres Lederman in Support re: 438 MOTION to Compel., 444 MOTION to Quash Subpoena, dated December 10, 2012.. Document filed by Fintech Advisory Inc.. (Dahill, William) (Entered: 01/03/2013)
2013-01-07 448 0 Motion to Appear Pro Hac Vice MOTION for Jennings F. Durand to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8119128. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit Certificate of good standing, # 2 Text of Proposed Order)(Durand, Jennings) (Entered: 01/07/2013)
2013-01-07 449 0 Motion to Quash MOTION to Quash Subpoenas, dated December 10, 2012. Document filed by Euro Bondholders.(Hammel, Jeff) (Entered: 01/07/2013)
2013-01-07 450 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 449 MOTION to Quash Subpoenas, dated December 10, 2012., 438 MOTION to Compel.. Document filed by Euro Bondholders. (Hammel, Jeff) (Entered: 01/07/2013)
2013-01-07 451 0 Declaration in Support of Motion DECLARATION of Jeff G. Hammel in Support re: 449 MOTION to Quash Subpoenas, dated December 10, 2012., 438 MOTION to Compel.. Document filed by Euro Bondholders. (Attachments: # 1 Exhibit --Exhibits A-J)(Hammel, Jeff) (Entered: 01/07/2013)
2013-02-08 452 0 Memorandum & Opinion OPINION: Overall, upon complete consideration of all of the above factors, the court concludes that compliance with the subpoena is warranted in this case even if it is in violation of foreign countries' laws. This opinion resolves the legal questions briefed following the hearing on March 26, 2012. The court will hold an additional hearing to determine the further steps that need to be taken. (Signed by Judge Thomas P. Griesa on 2/8/2013) (mro) Modified on 2/11/2013 (mro). (Entered: 02/08/2013)
2013-02-21 453 0 Order on Motion to Appear Pro Hac Vice ORDER FOR ADMISSION OF JENNINGS F. DURAND PRO HAC VICE: granting 448 Motion for Jennings F. Durand to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/21/2013) (js) (Entered: 02/22/2013)
2013-04-19 454 0 Consent Order CONSENT ORDER: ORDERED that on or before April 29, 2013, BNA must comply in full with the Subpoena by producing to NML the documents responsive to the Subpoena (subject to the modifications described above) held at each of BNA's worldwide branches. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/19/2013) (ama) (Entered: 04/19/2013)
2013-05-01 455 0 Notice of Appearance NOTICE OF APPEARANCE by David Scott Hoffner on behalf of NML Capital, Ltd. (Hoffner, David) (Entered: 05/01/2013)
2013-05-22 456 0 Notice of Appearance NOTICE OF APPEARANCE by Karen E Wagner on behalf of Citibank, N.A. (Wagner, Karen) (Entered: 05/22/2013)
2013-05-22 457 0 Notice of Appearance NOTICE OF APPEARANCE by James Loran Kerr on behalf of Citibank, N.A. (Kerr, James) (Entered: 05/22/2013)
2013-05-22 458 0 Notice of Appearance NOTICE OF APPEARANCE by Lindsey Taylor Knapp on behalf of Citibank, N.A. (Knapp, Lindsey) (Entered: 05/22/2013)
2013-05-22 459 0 Motion for Miscellaneous Relief MOTION Clarification of November 21, 2012 Orders. Document filed by Citibank, N.A..(Wagner, Karen) (Entered: 05/22/2013) 2015-06-19 15:46:00 ee43ee6fe176241a0f44e6892faaf7b243dd0bfe
2013-05-22 460 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 05/22/2013) 2015-06-19 15:46:35 ddb63339b393451bfc1d4878aa91da38f06094ee
2013-05-22 461 0 Declaration in Support of Motion DECLARATION of Federico Elewaut in Support re: 459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 05/22/2013)
2013-05-22 462 0 Declaration in Support of Motion DECLARATION of Manuel Beccar Varela in Support re: 459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 05/22/2013)
2013-05-22 463 0 Declaration in Support of Motion DECLARATION of Maximiliano D'Auro in Support re: 459 MOTION Clarification of November 21, 2012 Orders.. Document filed by Citibank, N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E Part 1, # 6 Exhibit E Part 2, # 7 Exhibit E Part 3, # 8 Exhibit E Part 4, # 9 Exhibit F Part 1, # 10 Exhibit F Part 2, # 11 Exhibit F Part 3, # 12 Exhibit F Part 4)(Wagner, Karen) (Entered: 05/22/2013)
2013-05-24 464 0 Order ORDER: A non-party Citibank N.A. ("Citibank") filed a motion, and summarized the substance of that motion in a letter of May 23,2013. Plaintiffs sent a letter to the court on the same day opposing the application of Citibank. Citibank replied with a further letter on that date. Citibank asserts that it needs clarification as to its obligations in the event that the Court of Appeals affirms the District Court's November 21, 2012 rulings. The District Court declines to make any further comment on matters now before the Court of Appeals. What further ruling or action is required from the District Court will obviously depend on the holding from the Court of Appeals. No more can be said at this time. (Signed by Judge Thomas P. Griesa on 5/24/2013) (js) Modified on 5/24/2013 (js). (Entered: 05/24/2013) 2013-05-24 16:37:04 598a1bb6100c070f8b2d70275d40e26d4a338d07
2013-05-28 465 0 Motion to Quash MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Fargo & Co. and Wells Fargo Bank, N.A. , dated May 28, 2013. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 05/28/2013)
2013-05-28 466 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far , dated May 28, 2013. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 05/28/2013) 2013-05-30 18:03:15 5d78c7cca8b8d59011fcb0c295eb653e0b57b346
2013-05-28 467 0 Declaration in Support of Motion DECLARATION of Carmine D. Boccuzzi in Support re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by The Republic of Argentina. (Attachments: # 1 Ex. A - C, # 2 Ex. D - F, # 3 Ex. G - I, # 4 Ex. J - L, # 5 Ex. M - N, # 6 Ex. O, # 7 Ex. P - S, # 8 Ex. T - V, # 9 Ex. W1, # 10 Ex. W2)(Boccuzzi, Carmine) (Entered: 05/28/2013)
467 1 Ex. A - C 2013-09-06 17:29:24 217471b6a77fae37dedd18be21e2a914f4cc982d
467 2 Ex. D - F
467 3 Ex. G - I
467 4 Ex. J - L
467 5 Ex. M - N
467 6 Ex. O
467 7 Ex. P - S
467 8 Ex. T - V
467 9 Ex. W1
467 10 Ex. W2
2013-06-17 468 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far [CORRECTED]. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 06/17/2013) 2013-09-06 17:19:10 f3e67288b9ff871f571da9c6f3350babeb6be7d1
2013-06-18 469 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Kevin S. Reed dated 6/18/2013 re: In my letter to the Court of June 11,2013, I inadvertently misstated the briefing schedule the parties have agreed on for that motion. The parties have agreed that NML shall file its opposition to the motion on or before June 26, 2013 (rather than June 18) and that the Republic of Argentina shall file any reply papers on or before July l7, 2013. The parties respectfully request that argument on the motion occur at the previously set August 5, 2013 hearing in these and related matters. ENDORSEMENT: Approved., ( Responses due by 6/26/2013, Replies due by 7/17/2013.) (Signed by Judge Thomas P. Griesa on 6/18/2013) (ama) (Entered: 06/18/2013)
2013-06-26 470 0 Memorandum of Law in Opposition to Motion FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (Attachments: # 1 DECLARATION OF KEVIN S. REED IN OPPOSITION TO DEFENDANTS MOTION TO QUASH SUBPOENAS, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N)(Reed, Kevin) Modified on 6/27/2013 (db). (Entered: 06/26/2013)
2013-06-27 471 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 06/27/2013) 2013-06-27 22:34:57 c5b58852e8f0c65b3474fcc95ba8a111b5769f0c
2013-06-27 472 0 Declaration in Opposition to Motion DECLARATION of KEVIN S. REED in Opposition re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Reed, Kevin) (Entered: 06/27/2013)
2013-06-27 473 0 Motion to Compel MOTION to Compel Compliance with Discovery Requests. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 06/27/2013)
2013-06-27 474 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/27/2013)
2013-06-27 475 0 Declaration in Support of Motion DECLARATION of Eric C. Kirsch in Support re: 473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J)(Cohen, Robert) (Entered: 06/27/2013)
2013-07-09 476 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 359 Notice of Appeal filed by The Republic of Argentina USCA Case Number 12-105(L). By Opinion dated October 26, 2012, in the above-captioned matter, this Court directed the Clerk's Office to dismiss the following appeals: 12-105, 12-109, 12-111, 12-157, 12-158, 12-163, 12-164, 12-170, 12-176, 12-185, 12-189, and 12-214. IT IS HEREBY ORDERED that 12-105, 12-109, 12-111, 12-157, 12-158, 12-163, 12-164, 12-170, 12-176, 12-185, 12-189, and 12-214 are dismissed nunc pro tunc to October 26, 2012. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/09/2013. (Attachments: # 1 October 26, 2012 Opinion)(nd) (Entered: 07/10/2013)
2013-07-17 477 0 Declaration in Support of Motion DECLARATION of Carmine D. Boccuzzi, dated July 17, 2013 in Support re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 07/17/2013)
2013-07-17 478 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 465 MOTION to Quash subpoenas of BNP Paribas, BNP Paribas Fortis, Citibank, N.A., Deutsche Bank AG, HSBC Holdings PLC, HSBC Bank USA, N.A., JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., Standard Chartered PLC, Standard Chartered Bank, UBS AG, Wells Far dated July 17, 2013. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 07/17/2013)
2013-07-17 479 0 Declaration in Opposition to Motion DECLARATION of Carmine D. Boccuzzi, dated July 17, 2013 in Opposition re: 473 MOTION to Compel Compliance with Discovery Requests.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits E-H)(Blackman, Jonathan) (Entered: 07/17/2013)
2013-07-17 480 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 473 MOTION to Compel Compliance with Discovery Requests. dated July 17, 2013. Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 07/17/2013)
2013-07-24 481 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 07/24/2013)
2013-07-24 482 0 Declaration in Support of Motion DECLARATION of Eric C. Kirsch in Support re: 473 MOTION to Compel Compliance with Discovery Requests.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cohen, Robert) (Entered: 07/24/2013)
2013-09-24 483 0 Letter LETTER addressed to Judge Thomas P. Griesa from James L. Kerr dated September 24, 2013 re: Rulings Made at the September 3, 2013 Hearing. Document filed by Banco De La Nacion Argentina, Bank of America, N.A., Barclays Bank PLC, Citibank, N.A., Citigroup, Inc., Deutsche Bank AG New York Branch. (Attachments: # 1 Exhibit A (Proposed Order), # 2 Exhibit B (Transcript of September 3, 2013 Proceeding before Judge Griesa), # 3 Exhibit C (Opinion dated September 4, 2013))(Kerr, James) (Entered: 09/24/2013)
483 1 Exhibit A (Proposed Order)
483 2 Exhibit B (Transcript of September 3, 2013 Proceeding before Judge Griesa)
483 3 Exhibit C (Opinion dated September 4, 2013)
2013-09-25 484 0 Order ORDER: IT IS HEREBY ORDERED THAT: The NML Motion to Compel is granted, and the Republic's NML Motion is denied, except that the Republic need not provide information regarding BNA in response to the alter ego sections of the NML Requests (i.e., section B. of the Interrogatories and section B. of the Document Requests). The Aurelius Motion to Compel is granted, and the Barclays Motion, the Citibank Motion, the Deutsche Bank Motion, and the Bank of America Motion are denied. The Republic's Scheck Motion is denied, and the Scheck's application to withdraw their application to extend the restraining notice contained in the Schecks' Restraining Notice and Information Subpoena is granted. The Republic shall produce all information responsive to the NML Requests (as limited by Paragraph 1 of this Order), the Aurelius Requests, and the Schecks' Restraining Notice and Information Subpoena within 30 days of the date of this Order. BNA, Bank of America, Barclays, Citibank, and Deutsche Bank (as defined in the Aurelius Subpoenas, including but not limited to each of their respective branches, affiliates and subsidiaries) shall produce all information responsive to the Aurelius Subpoenas wherever in the world it may be located within 75 days of the date of this Order. The parties shall engage in discussions regarding a reasonable search methodology that BNA, Bank of America, Barclays, Citibank, and Deutsche Bank can use to reduce the burden of locating such information. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/25/2013) (ama) (Entered: 09/26/2013)
2013-09-27 485 0 Order ORDER: For this reason, the court believes that the discovery requests should be set aside. Plaintiffs' motions to compel compliance are denied, and the non-parties' motions to quash the subpoenas are granted, all on the conditions described below. Plaintiffs have a right to make new discovery requests based on current circumstances, if they feel it is appropriate to do so. Cleary and the Euro Bondholders have a right to respond in the manner they deem appropriate. This order resolves the motions located at Doc. Nos. 42, 45, 48, and 51 (in case 10cv 9587). SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/27/2013) (ama) (Entered: 09/27/2013)
2013-10-03 486 0 Memorandum & Opinion OPINION: #103670 The significant point is that counsel for the Republic does not deny the factual allegations in plaintiffs' September 11, 2013 letter. In fact, there is a new problem that goes beyond the circumstances known as of the time of the March 5, 2012 order. Plaintiffs are surely within their rights to seek a remedy for this new problem. They do so in appropriate provisions in the proposed order. The court will sign the proposed order. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/03/2013) (ama) Modified on 10/15/2013 (ca). (Entered: 10/03/2013) 2013-10-03 15:52:34 3634f5f34c7335fbe50b54c2c60ea73689f5cdf5
2013-10-03 487 0 Order ORDER: IT IS HEREBY: (1.)DECLARED that the Anti-Evasion Injunction of the March 5 Order has been and remains continuously in full force and effect. (2.) ORDERED that the Republic shall not-either directly or through any representative, agent, instrumentality, political subdivision, or other person or entity acting on behalf of the Republic-take any action to attempt to evade the purposes and directives of the Amended February 23 Orders, attempt to render those Orders ineffective, or attempt to diminish the Court's ability to supervise compliance with the Amended February 23 Orders, including without limitation, altering or amending the processes or specific transfer mechanisms by which it makes payments on the Exchange Bonds, without prior approval of the Court. This paragraph shall remain in effect during the pendency of any petition to the United States Supreme Court for a writ of certiorari with respect to the October 26 Opinion or the August 23 Opinion, any proceeding on the merits in the United States Supreme Court, and any proceedings on remand,unless a further order of the Court states otherwise. And as set forth herein. This Court shall retain jurisdiction to monitor and enforce this ORDER, and, on notice to the parties, to modify, amend, or extend it as justice requires to achieve its equitable purposes and to account for materially changed circumstances, including any failure by the Republic to abide by the terms of the ORDER. (Signed by Judge Thomas P. Griesa on 10/03/2013) (ama) (Entered: 10/03/2013) 2013-11-01 19:16:28 4f43f562c8e3f65668c75be619ec0739b40916db
2013-10-22 488 0 Protective Order STIPULATION AND ORDER GOVERNING CONFIDENTIAL MATERIAL: IT IS HEREBY STIPULATED AND AGREED by and between the parties to the above-captioned actions (the "Actions"), subject to the approval of the Court, that: This Stipulation and Order governs the treatment of documents, depositions and deposition exhibits, interrogatory answers, responses to requests to admit, responses to demands under Rule 26.1 of the Local Civil Rules of this Court and any other and other written, recorded or graphic matter ("Discovery Material") produced by or obtained from any party or non-party (the "Producing Person") in the Actions that is designated confidential by the Producing Person in accordance with the procedures set forth below. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/22/2013) (ama) (Entered: 10/22/2013)
2013-10-24 489 0 Notice of Appeal NOTICE OF APPEAL from 484 Order,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-9010406. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Blackman, Jonathan) (Entered: 10/24/2013)
2013-11-01 490 0 Notice of Appeal NOTICE OF APPEAL from 487 Order,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 455.00, receipt number 0208-9040782. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 11/01/2013)
2013-11-20 491 0 Order ORDER: On November 1, 2013, the Republic of Argentina filed a notice of appeal regarding an order issued by the court on October 3, 2013. Plaintiffs now ask the court to docket the following letters so that the Second Circuit will have a full record of the communications related to the October 3, 2013 order: a letter dated August 30, 2013, from Robert A. Cohen to the court; a letter dated September 11, 2013, from Robert A. Cohen to the court; a letter dated September 19, 2013, from Carmine D. Boccuzzi, Jr. to the court; a letter dated September 19, 2013, from Robert A. Cohen to the court.The court respectfully orders the clerk of the court to docket the enclosed letters. (Signed by Judge Thomas P. Griesa on 11/20/2013) (Attachments: # 1 Attachment 1, # 2 Attachment 2, # 3 Attachment 3, # 4 Attachment 4)(tn) (Entered: 11/21/2013)
2013-11-22 492 0 Letter LETTER addressed to Judge Thomas P. Griesa from Eric C. Kirsch dated November 22, 2013 re: withdrawal as counsel. Document filed by NML Capital, Ltd..(Kirsch, Eric) (Entered: 11/22/2013)
2013-11-25 493 0 Memo Endorsement MEMO ENDORSEMENT on re: (492 in 1:08-cv-06978-TPG) Letter filed by NML Capital, Ltd., (374 in 1:08-cv-02541-TPG) Letter filed by NML Capital, Ltd. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 11/25/2013) (ja) Modified on 11/26/2013 (ja). Modified on 11/26/2013 (ja). (Entered: 11/26/2013) 2013-11-26 14:09:18 6053af043e755febd5cccabb10b35837a2e39e15
2013-11-26 494 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 11/15/2013 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Vincent Bologna, (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 12/20/2013. Redacted Transcript Deadline set for 12/30/2013. Release of Transcript Restriction set for 2/27/2014.(Rodriguez, Somari) (Entered: 11/26/2013)
2013-11-26 495 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/15/13 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: 11/26/2013)
2013-12-11 496 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 373 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 12-968. It is hereby Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this court. It is further ordered that the appeal docket numbers 12-4694 and 12-4865 are dismissed. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/11/2013. (Attachments: # 1 Opinion)(nd) (Entered: 12/12/2013)
2013-12-11 497 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 432 Notice of Appeal, filed by The Bank of New York Mellon, 433 Notice of Appeal, filed by Fintech Advisory Inc., 430 Notice of Appeal, filed by Exchange Bondholder Group USCA Case Number 12-4829; 12-4694; 12-4865. It is hereby Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED in accordance with the opinion of this court. It is further ordered that the appeal docket numbers 12-4694 and 12-4865 are dismissed. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/11/2013. (Attachments: # 1 Opinion)(nd) (Entered: 12/12/2013)
2014-03-20 498 0 Motion to Stay MOTION to Stay. Document filed by Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc., CitiGroup Inc..(Wagner, Karen) (Entered: 03/20/2014)
2014-03-20 499 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 498 MOTION to Stay.. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen) (Entered: 03/20/2014)
2014-03-20 500 0 Declaration in Support of Motion DECLARATION of Rebecca J. Nelson in Support re: 498 MOTION to Stay.. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen) (Entered: 03/20/2014)
2014-03-20 501 0 Declaration in Support of Motion DECLARATION of Lindsey T. Knapp in Support re: 498 MOTION to Stay.. Document filed by Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc., Citigroup, Inc.. (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)(Knapp, Lindsey) (Entered: 03/20/2014)
2014-04-17 502 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 498 MOTION to Stay. and Cross-Motion to Compel. Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 503 0 Declaration in Opposition to Motion DECLARATION of Kevin S. Reed in Opposition re: 498 MOTION to Stay.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit)(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 504 0 Declaration in Opposition to Motion DECLARATION of Joseph Sremack in Opposition re: 498 MOTION to Stay.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit)(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 505 0 Motion to Compel MOTION to Compel Citi Entities to Comply with Subpoena. Document filed by NML Capital, Ltd..(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 506 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 507 0 Declaration in Support of Motion DECLARATION of Kevin S. Reed in Support re: 505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit)(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 508 0 Declaration in Support of Motion DECLARATION of Joseph Sremack in Support re: 505 MOTION to Compel Citi Entities to Comply with Subpoena.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit)(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 509 0 Letter LETTER addressed to Judge Thomas P. Griesa from Kevin S. Reed dated 04/17/2014 re: Non-Party Banks' Motions for Joinder. Document filed by NML Capital, Ltd..(Reed, Kevin) (Entered: 04/17/2014)
2014-04-17 510 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 498 MOTION to Stay. and in Opposition to NML's Cross-Motion to Compel Discovery. Document filed by CitiGroup Inc., Citibank, N.A., Citicorp North America Inc., Citicorp USA Inc., Citigroup Global Markets Inc.. (Wagner, Karen) (Entered: 04/17/2014)
2014-04-18 511 0 Order on Motion to Compel OPINION #104382 denying 435 Motion to Compel; denying 438 Motion to Compel; denying 473 Motion to Compel; granting 498 Motion to Stay ; denying 505 Motion to Compel. The proceedings in the above-captioned cases are stayed until the Supreme Court renders an opinion in case number 12-842. (Signed by Judge Thomas P. Griesa on 4/18/2014) (tro) Modified on 4/22/2014 (tro). Modified on 5/1/2014 (tro). Modified on 5/30/2014 (ca). (Entered: 04/22/2014)
2014-05-30 512 0 Motion for Miscellaneous Relief MOTION for Declaratory and Supplemental Injunctive Relief . Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 05/30/2014)
2014-05-30 513 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 512 MOTION for Declaratory and Supplemental Injunctive Relief . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 05/30/2014)
2014-05-30 514 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 512 MOTION for Declaratory and Supplemental Injunctive Relief .. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 05/30/2014)
2014-05-30 515 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated May 30, 2014 re: In Support of Motion for Declaratory and Supplemental Injunctive Relief. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 05/30/2014)
2014-06-04 516 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 4, 2014 re: Motion papers filed May 30, 2014. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 06/04/2014) 2014-06-09 16:35:32 06cc860f49af65969716f2eb658a0ba337a3e614
2014-06-05 517 0 Order ORDER AUTHORIZING FILING CERTAIN DOCUMENTS UNDER SEAL. It is hereby ORDERED as follows: 1. Document nos. 512, 513, 514 and 515 filed in Case No. 08 Civ. 6978 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties; 2. Document nos. 323, 324, 325 and 326 filed in Case No. 09 Civ. 1707 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties; and 3. Document nos. 326, 327, 328 and 329 filed in Case No. 09 Civ. 1708 (TPG) shall be removed from the ECF system and filed under seal, and may be replaced by the redacted versions of those documents agreed by the parties. (Signed by Judge Thomas P. Griesa on 6/5/2014) (rjm) (Entered: 06/05/2014) 2014-06-09 16:32:24 7ef1fc32ead728c3273069d766255ba753b6d9cd
2014-06-05 518 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 5/30/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ann Hairston, (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 6/30/2014. Redacted Transcript Deadline set for 7/10/2014. Release of Transcript Restriction set for 9/8/2014.(Rodriguez, Somari) (Entered: 06/05/2014)
2014-06-05 519 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/30/14 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: 06/05/2014)
2014-06-05 520 0 Motion for Miscellaneous Relief MOTION for Declaratory And Supplemental Injunctive Relief . Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 06/05/2014) 2014-06-09 16:31:55 38745dacec4893d2328e3242a4213b1ca5a13368
520 1 Text of Proposed Order
2014-06-05 521 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 520 MOTION for Declaratory And Supplemental Injunctive Relief . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/05/2014)
2014-06-05 522 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 520 MOTION for Declaratory And Supplemental Injunctive Relief .. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/05/2014)
2014-06-05 523 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated May 30, 2014 re: In Support of Motion for Declaratory and Supplemental Injunctive Relief. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 06/05/2014) 2014-06-09 16:33:13 0393f7e5fd81cd9b4dbc3e261d97f1c5528b6f38
2014-06-10 524 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 5/30/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ann Hairston, (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 7/7/2014. Redacted Transcript Deadline set for 7/14/2014. Release of Transcript Restriction set for 9/11/2014.(Rodriguez, Somari) (Entered: 06/10/2014)
2014-06-10 525 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 5/30/14 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: 06/10/2014)
2014-06-18 526 0 USCA Order - Other ORDER of USCA (Certified Copy) USCA Case Number 12-105(L). By Opinion dated August 23, 2013, the Court affirmed the district court's orders, as amended and stayed enforcement of the amended injunctions pending the resolution by the Supreme Court of a timely petition for a writ of certiorari. The mandate issued on December 11, 2013, following denial of the petitions for panel and en banc rehearing. The Supreme Court denied the petition for writ of certiorari on June 16, 2014. IT IS HEREBY ORDERED that the August 23, 2013 stay of enforcement of the amended injunctions is lifted.Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/18/2014. (nd) (Entered: 06/19/2014)
2014-06-20 527 0 Order ORDER. 1. In his June 17, 2014 speech, Argentina's Economy Minister Axel Kicillof proposed that Argentina initiate steps to carry out a debt exchange to pay the exchange bondholders in Argentina under Argentine law. 2. This court rules that the above proposal of the Economy Minister is in violation of the rulings and procedures now in place in the Southern District of New York, and the Republic of Argentina is prohibited from carrying out the proposal of the Economy Minister. (Signed by Judge Thomas P. Griesa on 6/20/2014) (rjm) (Entered: 06/20/2014) 2014-11-04 12:01:10 6444e52a6a04c346b07fc7de818b1ee484654fd9
2014-06-20 528 0 Motion for Disclosure MOTION for Disclosure / Supplementing the Amended February 23, 2012 Order and Directing Expedited Disclosure. Document filed by NML Capital, Ltd..(Hranitzky, Dennis) (Entered: 06/20/2014)
2014-06-20 529 0 Declaration in Support of Motion DECLARATION of Dennis H. Hranitzky in Support re: 528 MOTION for Disclosure / Supplementing the Amended February 23, 2012 Order and Directing Expedited Disclosure.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Hranitzky, Dennis) (Entered: 06/20/2014)
2014-06-23 530 0 Order Referring Case to Special Master ORDER FOR APPOINTMENT OF SPECIAL MASTER: 1. The Court hereby appoints Daniel A. Pollack, 245 Park Avenue, New York City, as Special Master to conduct and preside over settlement negotiations between and among the parties to this litigation. 2. The Special Master may conduct and preside over such negotiations publicly or in camera, in whole or in part, and shall also be empowered to confer with the parties ex parte in his sole discretion. 3. The Special Master is not expected to file a report of the negotiations, but shall have the right to confer with the Court at such times and in such manner as he deems necessary and appropriate in his sole discretion. The Special Master shall not displace the Court in any respect and shall have no responsibility for or power to make any rulings of any kind in this litigation. 4. The Special Master shall have the right to use such other support persons (both lawyer and non-lawyer) to assist him in the carrying out of his responsibilities as he deems necessary and appropriate in his sole discretion. 5. The compensation of the Special Master, including fees and expenses incurred by him and others who assist him, shall be the responsibility of (a) the Republic of Argentina and (b) Elliot Capital Management and Aurelius Capital Management, and shall be borne equally between these two sides. All invoices of the Special Master shall be due and payable when rendered and the parties are instructed by the Court to pay all such invoices promptly. 6. The parties are instructed to give full co-operation to the Special Master in all respects in the negotiations and to provide the Special Master promptly with any and all information he may appropriately request and any and all logistical assistance which he may request. 7. The Court expressly finds that, in view of the limited scope of this appointment, except as expressly set forth in this Order the provisions of Rule 53 of the Federal Rules of Civil Procedure shall be of no applicability to this appointment and compliance therewith shall not be required of the Special Master. (Signed by Judge Thomas P. Griesa on 6/23/2014) (kgo) (Entered: 06/23/2014)
2014-06-23 531 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated June 23, 2014 re: following up on report to the Court, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 06/23/2014) 2014-06-26 12:58:37 ac934af6a0d58bd296a0022bac4520603f8e31f3
2014-06-24 532 0 Response RESPONSE re: 531 Letter . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/24/2014)
2014-06-26 533 0 Order ORDER. In a letter dated June 23, 2014, and in a letter dated today, counsel for the Republic requests that the court stay certain injunctive relief. Such a request is not appropriate. The injunctive relief ordered by the court (dealing with the pari passu issue) does not even come into play unless the Republic makes payments to the exchange bondholders. The court has no control over whether or not the Republic makes such payments. A Special Master has been appointed to assist settlement negotiations. It is the understanding of the court that such negotiations will include the handling of any further payments due to exchange bondholders. The stay that is requested is denied. So ordered. (Signed by Judge Thomas P. Griesa on 6/26/2014) (rjm). (Entered: 06/26/2014) 2014-06-26 12:26:26 9b623466d84fc5f0a666b1f073e8d4fe14a40db8
2014-06-26 534 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 26, 2014 re: Argentina taking steps to make payments on the Exchange Bonds, without making ratable payments to Plaintiffs. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1)(Cohen, Robert) (Entered: 06/26/2014) 2014-06-26 17:07:26 f21e88bc944f54758e847beaf816802056e11c56
534 1
2014-06-26 535 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 6/18/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (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 7/21/2014. Redacted Transcript Deadline set for 7/31/2014. Release of Transcript Restriction set for 9/29/2014.(Rodriguez, Somari) (Entered: 06/26/2014)
2014-06-26 536 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/18/14 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: 06/26/2014)
2014-06-26 537 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 6/18/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (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 7/21/2014. Redacted Transcript Deadline set for 7/31/2014. Release of Transcript Restriction set for 9/29/2014.(Rodriguez, Somari) (Entered: 06/26/2014)
2014-06-26 538 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 6/18/14 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: 06/26/2014)
2014-06-26 539 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated June 26, 2014 re: Argentina's Request for a Stay. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 06/26/2014) 2014-06-26 17:06:15 9662211b30b1c1fbe3a22fd8892cce945b770866
2014-06-26 540 0 Notice of Appearance NOTICE OF APPEARANCE by Philippe Alain Zimmerman on behalf of Deutsche Bank AG New York Branch. (Zimmerman, Philippe) (Entered: 06/26/2014)
2014-06-26 541 0 Notice of Appearance NOTICE OF APPEARANCE by Mark Nelson Parry on behalf of Deutsche Bank AG New York Branch. (Parry, Mark) (Entered: 06/26/2014)
2014-06-27 542 0 Declaration in Support DECLARATION of Robert A. Cohen in Support. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/27/2014) 2014-06-27 16:40:44 d49f8f4bbb80f320dba2ad2b64a66e5b21d1e7ef
2014-06-29 543 0 Motion for Miscellaneous Relief MOTION for clarification . Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 06/29/2014)
2014-06-29 544 0 Declaration in Support of Motion DECLARATION of Christopher J. Clark in Support re: 543 MOTION for clarification .. Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 06/29/2014)
2014-06-29 545 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 543 MOTION for clarification . . Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 06/29/2014) 2014-06-30 09:31:25 283660478ea89215f57bb7dde40c77569506a1b4
2014-06-29 546 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated June 29, 2014 re: clarification. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 06/29/2014) 2014-06-30 09:31:12 a142836d8f7b3b6d40436ade84c586da332a1d19
2014-06-27 547 0 Order ORDER CLARIFYING AMENDED FEBRUARY 23, 2012 ORDERS. UPON consideration of Citibank, N.A.'s motion for clarification or modification, plaintiffs' opposition thereto, and all other arguments submitted to the Court in the parties' papers and at oral argument, it is hereby: 1. CLARIFIED that this Court's Amended February 23, 2012 Orders do not as a matter of law prohibit payments by Citibank, N.A.'s Argentine branch on Peso - and U.S. Dollar-denominated bonds - governed by Argentine law and payable in Argentina - that were issued by the Republic of Argentina in 2005 and 2010 to customers for whom it acts as custodian in Argentina. (Signed by Judge Thomas P. Griesa on 6/27/2014) (rjm) Modified on 6/30/2014 (rjm). (Entered: 06/30/2014) 2015-06-23 13:53:23 ca902ff76009ba17c5f88e6c9d7a809c6ce79a54
2014-06-30 548 0 Joinder JOINDER to join re: 543 MOTION for clarification . Interested Non-Party Fintech Advisory Inc.'s Joinder in Non-Parties Euro Bondholders' Emergency Motion for Clarification. Document filed by Fintech Advisory Inc..(Dahill, William) (Entered: 06/30/2014) 2014-06-30 13:03:06 782b18f480eacd271f4d88c69424deecc7d52de6
2014-06-30 549 0 Notice of Appearance NOTICE OF APPEARANCE by Paul T. Shoemaker on behalf of EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 06/30/2014)
2014-07-01 550 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support of Citibank N.A.'s Renewed Motion by Order to Show Cause for Clarification or Modification 547 . Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 07/01/2014)
2014-07-01 551 0 Declaration in Support DECLARATION of Karen E. Wagner in Support. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 07/01/2014)
2014-07-02 552 0 Letter LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated July 1, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric) (Entered: 07/02/2014) 2014-07-02 21:13:11 c3c9333d6c1eb51b117a4059f853ca9688478cd7
2014-07-02 553 0 Motion to Amend/Correct FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct Letter with Proposed Order. Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Proposed Order)(Shoemaker, Paul) Modified on 7/3/2014 (db). (Entered: 07/02/2014)
2014-07-02 554 0 Motion to Amend/Correct FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db). (Entered: 07/02/2014)
2014-07-02 555 0 Motion to Amend/Correct FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Declaration of Fabien Debarre in Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db). (Entered: 07/02/2014)
2014-07-02 556 0 Motion to Amend/Correct FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 553 MOTION to Amend/Correct, 553 MOTION to Amend/Correct Letter with Proposed Order. Memorandum of Law In Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) Modified on 7/3/2014 (db). (Entered: 07/02/2014) 2014-07-02 17:57:04 9088abeac9257cee4ba2dc0be81595e8a00853dc
2014-07-02 557 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 2, 2014 re: briefing schedule for the Euro Bondholders' emergency motion for clarification. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 07/02/2014) 2014-07-03 10:30:40 e8e19c6bb6d4e4eb30e16e4e79bbba49f1345c41
2014-07-03 558 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 3, 2014 re: plaintiffs' proposed order. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 07/03/2014)
2014-07-03 559 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 553 MOTION to Amend/Correct Letter with Proposed Order. . Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Proposed Order)(Shoemaker, Paul) (Entered: 07/03/2014)
2014-07-03 560 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 553 MOTION to Amend/Correct Letter with Proposed Order. . Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 07/03/2014)
2014-07-03 561 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 556 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct, 555 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 553 MOTION to Amend/Correct, 553 MOTION to Amend/Correct Letter with Proposed Order. Declaration of Fabien Debarre In Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 07/03/2014)
2014-07-03 562 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 556 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct, 555 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 553 MOTION to Amend/Correct, 553 MOTION to Amend/Correct Letter with Proposed Order. Memorandum of Law in Support of Euroclear Bank SA/NV's Motion for Clarification. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 07/03/2014) 2014-07-03 17:23:21 00b453fdad84b1b3e2fa02b25eaf053e509ceda5
2014-07-07 563 0 Notice of Appearance NOTICE OF APPEARANCE by John Michael Vassos on behalf of Clearstream Banking S.A.. (Vassos, John) (Entered: 07/07/2014)
2014-07-07 564 0 Motion to Amend/Correct MOTION to Amend/Correct . Document filed by Clearstream Banking S.A.. (Attachments: # 1 Text of Proposed Order)(Vassos, John) (Entered: 07/07/2014)
2014-07-07 565 0 Declaration in Support of Motion DECLARATION of John M. Vassos in Support re: 564 MOTION to Amend/Correct .. Document filed by Clearstream Banking S.A.. (Vassos, John) (Entered: 07/07/2014)
2014-07-07 566 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 564 MOTION to Amend/Correct . . Document filed by Clearstream Banking S.A.. (Vassos, John) (Entered: 07/07/2014)
2014-07-08 567 0 Notice of Appearance NOTICE OF APPEARANCE by Mary Christina Pennisi on behalf of Clearstream Banking S.A.. (Pennisi, Mary) (Entered: 07/08/2014)
2014-07-09 568 0 Letter LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated 7/9/14 re: Expedited Briefing Schedule. Document filed by The Bank of New York Mellon.(Schaffer, Eric) (Entered: 07/09/2014)
2014-07-09 569 0 Letter SECOND LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker, Esq. dated July 9, 2014 re: Euroclear Bank's agreement with plaintiff's on a briefing schedule. Document filed by EUROCLEAR BANK SA/NV.(Shoemaker, Paul) (Entered: 07/09/2014)
2014-07-09 570 0 Response in Support of Motion RESPONSE in Support of Motion re: 543 MOTION for clarification . . Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 07/09/2014)
2014-07-09 571 0 Declaration in Support of Motion DECLARATION of Fabien Debarre in Support re: 543 MOTION for clarification .. Document filed by EUROCLEAR BANK SA/NV. (Shoemaker, Paul) (Entered: 07/09/2014)
2014-07-09 572 0 Letter LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 7/9/2014 re: Clarification of Orders. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: # 1 Exhibit A)(Weiss, Andrea) (Entered: 07/09/2014)
2014-07-09 573 0 Notice of Appearance NOTICE OF APPEARANCE by Andrea Likwornik Weiss on behalf of JPMorgan Chase Bank, N.A.. (Weiss, Andrea) (Entered: 07/09/2014)
2014-07-09 574 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A.. Document filed by JPMorgan Chase Bank, N.A..(Weiss, Andrea) (Entered: 07/09/2014)
2014-07-10 575 0 Notice of Appearance NOTICE OF APPEARANCE by Alan Howard Scheiner on behalf of JPMorgan Chase Bank, N.A.. (Scheiner, Alan) (Entered: 07/10/2014)
2014-07-10 576 0 Letter LETTER addressed to Judge Thomas P. Griesa from Matthew D. McGill dated July 10, 2014 re: briefing schedule for the Euro Bondholders' emergency motion for clarification and for Euroclear's joinder of that motion. Document filed by NML Capital, Ltd..(McGill, Matthew) (Entered: 07/10/2014) 2014-07-10 19:01:36 d39cd9adfee96dca7398937c443ebbfd25032614
2014-07-10 577 0 Motion for Miscellaneous Relief MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. Document filed by The Bank of New York Mellon.(Schaffer, Eric) (Entered: 07/10/2014)
2014-07-10 578 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. . Document filed by The Bank of New York Mellon. (Schaffer, Eric) (Entered: 07/10/2014)
2014-07-10 579 0 Declaration in Support of Motion FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Evan K. Farber in Support re: 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. Document filed by The Bank of New York Mellon. (Attachments: # 1 Exhibit A through E)(Schaffer, Eric) Modified on 7/11/2014 (db). (Entered: 07/10/2014)
2014-07-10 580 0 Affidavit of Service Other AFFIDAVIT OF SERVICE. Document filed by The Bank of New York Mellon. (Schaffer, Eric) (Entered: 07/10/2014)
2014-07-10 581 0 Response to Motion RESPONSE to Motion re: 543 MOTION for clarification . Memorandum of Law in Response to Non-Parties Euro Bondholders' Emergency Motion for Clarification. Document filed by The Bank of New York Mellon. (Attachments: # 1 Declaration of Service)(Schaffer, Eric) (Entered: 07/10/2014)
2014-07-10 582 0 Declaration in Support of Motion DECLARATION of Evan K. Farber in Support re: 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders.. Document filed by The Bank of New York Mellon. (Attachments: # 1 Exhibit A through E, # 2 Exhibit F through N)(Schaffer, Eric) (Entered: 07/10/2014) 2014-07-11 09:58:37 eb4ee2b734a2c8ef38106ae15a8ade03a708986e
582 1
582 2
2014-07-11 583 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 556 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 07/11/2014)
2014-07-11 584 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 564 MOTION to Amend/Correct . . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 07/11/2014)
2014-07-11 585 0 Motion for Reconsideration MOTION for Reconsideration . Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Reed, Kevin) (Entered: 07/11/2014) 2014-07-28 17:48:13 f39b104441b7fd69884e73ffccf6b3ce9bb2cee4
585 1
2014-07-11 586 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 585 MOTION for Reconsideration . . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 07/11/2014) 2014-07-28 18:36:50 fd03b59dbe24e01bf1266f38400d12cfab1aca2a
2014-07-14 587 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 543 MOTION for clarification . (Corrected). Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 07/14/2014) 2014-07-29 16:25:29 60a5eaf27fd015f3eeac57caac1dbc83d722fc76
2014-07-14 588 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated July 14, 2014 re: briefing schedule. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 07/14/2014) 2014-07-17 12:13:12 35fceecd49da1142d939f5c3fadcf7bf384f9110
2014-07-15 589 0 Letter LETTER addressed to Judge Thomas P. Griesa from Matthew D. McGill dated July 15, 2014 re: Briefing Schedule on Euro Bondholders' Emergency Motion for Clarification. Document filed by NML Capital, Ltd..(McGill, Matthew) (Entered: 07/15/2014) 2014-07-17 12:13:34 66f1ad43ff9cb899a33edc8836fce96979578136
2014-07-16 590 0 Order ORDER. The court will hold a hearing on July 22, 2014 at 10:30 a.m. to consider the following motions, as docketed in No. 08 Civ. 6978: Motion for clarification filed by Euro Bondholders (Doc. No. 543). Motion for clarification filed by Euroclear Bank SA/NV (Doc. No. 553). Motion for clarification filed by Clearstream Banking S.A. (Doc. No. 564). Motion for clarification filed by Bank of New York Mellon (Doc. No. 577). Motion for partial reconsideration filed by NML Capital, Ltd., et al. (Doc. No. 585). Letter motion for clarification filed by JPMorgan Chase Bank, N.A. (not docketed). The court will consider any briefing on these motions submitted by July 21, 2014 at 2:00 p.m. (Hearing set for 7/22/2014 at 10:30 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/16/2014) (rjm). (Entered: 07/16/2014) 2014-07-21 17:44:54 71db71e09d853b0f166d1defaee76890ee39db9b
2014-07-17 591 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 585 MOTION for Reconsideration . . Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 07/17/2014) 2014-07-17 16:14:06 32f23e0dcc1a9e04d281d8cb8b9121cd30f196e0
2014-07-18 592 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 543 MOTION for clarification . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 07/18/2014)
2014-07-18 593 0 Declaration in Opposition to Motion DECLARATION of Robert A. Cohen in Opposition re: 543 MOTION for clarification .. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A)(Cohen, Robert) (Entered: 07/18/2014)
2014-07-21 594 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 556 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct . Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo) (Entered: 07/21/2014)
2014-07-21 595 0 Declaration in Support of Motion DECLARATION of Fabien Debarre in Support re: 556 MOTION to Amend/Correct 554 MOTION to Amend/Correct 552 Letter, 553 MOTION to Amend/Correct Letter with Proposed Order. Notice of Emergency Motion for Clarification., 552 Letter, 555 MOTION to Amend/Correct. Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo) (Entered: 07/21/2014)
2014-07-21 596 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 564 MOTION to Amend/Correct . . Document filed by Clearstream Banking S.A.. (Vassos, John) (Entered: 07/21/2014)
2014-07-21 597 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 543 MOTION for clarification . . Document filed by EUROCLEAR BANK SA/NV. (Grasso, Angelo) (Entered: 07/21/2014)
2014-07-21 598 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 543 MOTION for clarification . . Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 07/21/2014)
2014-07-21 599 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders. . Document filed by The Bank of New York Mellon. (Schaffer, Eric) (Entered: 07/21/2014)
2014-07-21 600 0 Declaration in Support of Motion DECLARATION of Evan K. Farber in Support re: 577 MOTION of Non-Party Bank of New York Mellon, as Indenture Trustee, for Clarification of the Amended February 23, 2012 Orders.. Document filed by The Bank of New York Mellon. (Attachments: # 1 Exhibit A - D)(Schaffer, Eric) (Entered: 07/21/2014)
2014-07-21 601 0 Certificate of Service Other CERTIFICATE OF SERVICE. Document filed by The Bank of New York Mellon. (Schaffer, Eric) (Entered: 07/21/2014)
2014-07-21 602 0 Memorandum of Law MEMORANDUM OF LAW of the Republic of Argentina Concerning Resolution of Outstanding Defaulted Indebtedness and in Support of Motions for Clarification of the Euro Bondholders, Euroclear Bank SA/NV and Clearstream Banking S.A., and Citibank N.A.s Opposition to Plaintiffs Motion for Partial Reconsideration, dated July 21, 2014. Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 07/21/2014) 2014-07-21 15:50:40 b289128bdf561f7e37f2bb3c76069aee275505c1
2014-07-21 603 0 Declaration DECLARATION of Carmine D. Boccuzzi Concerning Resolution of Outstanding Defaulted Indebtedness and in Support of Motions for Clarification of the Euro Bondholders, Euroclear Bank SA/NV and Clearstream Banking S.A., and Citibank N.A.s Opposition to Plaintiffs Motion for Partial Reconsideration, dated July 21, 2014, Re 602 . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 07/21/2014) 2014-07-21 15:50:51 76fb7f757d1f5e40825df8a98cd94f33cc719349
2014-07-21 604 0 Notice of Appeal NOTICE OF APPEAL from 527 Order,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-9910013. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 07/21/2014) 2014-07-21 17:40:00 8dfc82db0098f34a529b20531624c9bc060844b1
2014-07-23 605 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated July 23, 2014 re: additional details regarding the Argentine Law Bonds that were the subject of Citibank's motion for clarification and this Court's June 27, 2014 Order, and the June 30, 2014 payment on those bonds. Document filed by Citibank, N.A..(Wagner, Karen) (Entered: 07/23/2014)
2014-07-24 606 0 Letter LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated July 24, 2014 re: Clarification of Orders. Document filed by JPMorgan Chase Bank, N.A..(Weiss, Andrea) (Entered: 07/24/2014) 2014-07-24 12:50:15 9264c9891a6f8375a43e792c78f6c1ec207aae1b
2014-07-25 607 0 Letter LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker dated July 25, 2014 re: Euroclear Bank SA/NV. Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo) (Entered: 07/25/2014) 2014-07-25 13:01:50 6183602f91dd8aafe978ca0d83dc7d9714ab8b7d
2014-07-25 608 0 Notice of Appearance NOTICE OF APPEARANCE by Angelo Michael Grasso on behalf of EUROCLEAR BANK SA/NV. (Grasso, Angelo) (Entered: 07/25/2014)
2014-07-27 609 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 27, 2014 re: plaintiffs' July 23, 2014 letter. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 07/27/2014) 2014-07-28 18:39:06 4abd6e9cd29741772e6029db8771f18cf002aef5
2014-07-28 610 0 Letter LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated July 28, 2014 Document filed by NML Capital, Ltd..(Reed, Kevin) (Entered: 07/28/2014) 2014-07-28 16:14:58 ce793e94a44ab49745b14f26a86ce639f78c5ef8
2014-07-28 611 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated July 28, 2014 re: the letters recently sent to the Court regarding Plaintiffs' request that this Court's June 27, 2014 Order be reconsidered, and the scope of its Amended February 23, 2012 Orders be expanded. Document filed by Citibank, N.A..(Wagner, Karen) (Entered: 07/28/2014) 2014-07-28 18:37:51 29ffc243889b1897b0e63fac138f7fa385255596
2014-07-28 612 0 Declaration in Opposition to Motion DECLARATION of Federico Elewaut in Opposition re: 585 MOTION for Reconsideration .. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 07/28/2014) 2014-07-28 14:21:25 8c69d46c8fc5f7d5ce1fd746228ff5833c5f9a01
2014-07-28 613 0 Order on Motion for Reconsideration ORDER denying 585 Motion for Reconsideration: the court denies plaintiffs' motion for partial reconsideration at this time. Citibank may make payment on the interest due on the Repsol bonds and on both the peso- and dollar-denominated exchange bonds described in the Citibank order. However, the court will only allow this one-time payment on the dollar-denominated exchange bonds. After July 30, 2014, the court will rescind the Citibank order with regard to the dollar-denominated exchange bonds. To avoid future confusion, the parties are directed to devise a way to distinguish between the Repsol bonds and the exchange bonds before the next interest payment is due. (Signed by Judge Thomas P. Griesa on 7/28/2014) (tn) (Entered: 07/28/2014) 2014-07-28 18:37:11 daf350f0cb576d4868452c340aab4baf7268af42
2014-07-29 614 0 Motion to Stay MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 07/29/2014) 2014-07-29 15:20:32 c4222ec2e1ade109212d5b99e08726cb9b1bea87
2014-07-29 615 0 Declaration in Support of Motion DECLARATION of Christopher J. Clark in Support re: 614 MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay.. Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 07/29/2014) 2014-07-29 16:16:26 6e2210b87193a1cb5b66566533bd50f50e5069d2
2014-07-29 616 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 614 MOTION to Stay --Non-Parties Euro Bondholders' Emergency Motion for Stay. . Document filed by Euro Bondholders. (Clark, Christopher) (Entered: 07/29/2014) 2014-07-29 15:26:23 1c3ddb56e77b4be58e306cd8b86b21b5334a54ed
2014-07-29 617 0 Notice of Appeal NOTICE OF APPEAL from 613 Order on Motion for Reconsideration,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-9941759. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 07/29/2014) 2014-07-29 17:01:21 d472f6e951dba21b180a4dfdeddca8a3805852a5
2014-07-29 618 0 Notice of Appeal NOTICE OF APPEAL from 613 Order on Motion for Reconsideration,,. Document filed by Citibank, N.A.. Filing fee $ 505.00, receipt number 0208-9942160. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Wagner, Karen) (Entered: 07/29/2014) 2014-07-29 19:06:18 6d932a2b8c7f0253d5d7b3954b035eba4182d9b9
2014-07-30 619 0 Transcript TRANSCRIPT of Proceedings re: MOTION held on 7/22/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Thomas Murray, (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 8/25/2014. Redacted Transcript Deadline set for 9/5/2014. Release of Transcript Restriction set for 10/31/2014.(McGuirk, Kelly) (Entered: 07/30/2014)
2014-07-30 620 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 7/22/2014 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: 07/30/2014)
2014-07-31 621 0 Order ORDER: The court will hold a hearing regarding the recent default by the Republic of Argentina on August 1, 2014 at 11:00am. SO ORDERED. ( Status Conference set for 8/1/2014 at 11:00 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/31/2014) (ama) (Entered: 07/31/2014)
2014-07-31 622 0 Transcript TRANSCRIPT of Proceedings re: MOTION held on 6/27/2014 before Judge Thomas P. Griesa. 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 8/25/2014. Redacted Transcript Deadline set for 9/5/2014. Release of Transcript Restriction set for 11/3/2014.(Rodriguez, Somari) (Entered: 07/31/2014)
2014-07-31 623 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 6/27/14 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: 07/31/2014) 2014-07-31 15:43:52 78e5630824c7d8377dba0a93ecd866e44074e37f
2014-07-31 624 0 Supplemental ROA Sent to USCA - Index First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for 604 Notice of Appeal filed by The Republic of Argentina, 617 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 14-2642; 14-2702, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd) (Entered: 08/01/2014)
2014-08-01 625 0 Order ORDER: IT IS HEREBY CLARIFIED that: 1. The Amended February 23, 2012 Orders do not as a matter of law prohibit payments on the Peso-denominated bonds that were issued by the Republic of Argentina pursuant to the 2005 or 2010 Exchange Offers, and governed by Argentine law when issued, and which remain denominated in Pesos; 2. Euroclear and Clearstream, like Citibank, are allowed to make a one-time payment in respect of the U.S. Dollar-denominated Bonds by transferring the Funds; and 3. Any payments in respect of the U.S. Dollar-denominated Bonds, other than the transfers of Funds as set forth in paragraph 2 above, remain subject to the Amended February 23, 2012 Orders and the July 28th Order. (Signed by Judge Thomas P. Griesa on 8/01/2014) (ama) (Entered: 08/01/2014) 2014-10-01 21:41:07 7d2f5d8e67d0d3c94e0243308024b278bd968edc
2014-08-04 626 0 Order ORDER: The purpose of this ruling is to confirm that Daniel Pollack, the Special Master appointed by the court to preside over settlement negotiations, will remain in office. This confirmation is needed because of certain discussion which occurred at a hearing held by the court on Friday, August 1, 2014. (See Order). (Signed by Judge Thomas P. Griesa on 8/4/2014) (ajs) (Entered: 08/04/2014)
2014-08-04 627 0 Order ORDER RE: JPMCB (US DOLLAR DENOMINATED, ARGENTINE LAW BONDS): IT IS HEREBY CLARIFIED that: 1. JPMCB is allowed to effectuate the One-Time Payment in respect of the U.S. Dollar-denominated Bonds by transferring the Funds. 2. Any other person or entity in the payment chain of the One-Time Payment to and including the holders of beneficial interests that receives a portion of the funds constituting the One-Time Payment is permitted to transfer such funds. This permission applies only to payments due June 30, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E113 and ARARGE03G688. 3. Any payments in respect of the U.S. Dollar-denominated Bonds, other than any transfers as set forth in paragraphs 1 and 2 above, remain subject to the Amended February 23, 2012 Orders and the July 28th Order. (Signed by Judge Thomas P. Griesa on 8/4/2014) (ajs) (Entered: 08/04/2014) 2014-10-01 21:41:45 1040cbb7da4ef24f84f69417bba9eb1d454bfc34
2014-08-04 628 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 4, 2014 re: response to letter filed on August 1, 2014. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 08/04/2014) 2014-08-06 11:10:48 d62b5ca7a422836900cb1652d7108a1ba634c1a3
2014-08-04 629 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 4, 2014 re: response to letter filed on August 1, 2014. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 08/04/2014)
2014-08-05 630 0 Letter LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated August 4, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric) (Entered: 08/05/2014) 2014-08-06 11:09:40 78ae7265a40845c966d00c6606953d1ac890a5a8
2014-08-06 631 0 Letter LETTER addressed to Judge Thomas P. Griesa from Eric A. Schaffer dated August 6, 2014 Document filed by The Bank of New York Mellon.(Schaffer, Eric) (Entered: 08/06/2014) 2014-08-06 11:31:40 42e078bf24c138896c6a8774a5fb30019c03feb5
2014-08-06 632 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated August 6, 2014 re: correction of factual misstatement in the August 6, 2014 letter filed by the Bank of New York Mellon. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 08/06/2014)
2014-08-06 633 0 Order ORDER: For the reasons stated on the record at the June 27, 2014 and July 22, 2014 hearings, the payment by Argentina to BNY described above was illegal and a violation of the Amended February 23 Orders. BNY shall retain the Funds in its accounts at the BCRA pending further Order of this Court, and shall not make or allow any transfer of the Funds unless ordered by the Court. Argentina will take no steps to interfere with BNY's retention of the Funds in accordance with the terms of this Order, and as further set forth in this document. (Signed by Judge Thomas P. Griesa on 8/6/2014) (cd) (Entered: 08/06/2014) 2014-10-22 14:56:16 ef25f0b4ac0d589f6857f6757dab15958013d8fc
2014-08-07 634 0 Order ORDER: The court will hold a hearing regarding recent statements made by the Republic of Argentina on Friday, August 8, 2014 at 3:00 p.m. (Status Conference set for 8/8/2014 at 03:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 8/7/2014) (ja) Modified on 8/7/2014 (ja). (Entered: 08/07/2014) 2014-08-07 17:14:50 03f479d363d2ea7e6f928eeba8423271a61223f7
2014-08-08 635 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated August 8, 2014 re: August 8, 2014 Hearing. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 08/08/2014) 2014-08-12 09:23:27 23b559f5ec33f5ccfd5ab35690ba7c4345a5caf5
2014-08-06 636 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 490 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 13-4269. The parties 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. Issued As Mandate: 08/06/2014. (nd) (Entered: 08/12/2014)
2014-08-13 637 0 Transcript TRANSCRIPT of Proceedings re: conference held on 8/1/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Jennifer Thun, (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 9/8/2014. Redacted Transcript Deadline set for 9/18/2014. Release of Transcript Restriction set for 11/17/2014.(McGuirk, Kelly) (Entered: 08/13/2014)
2014-08-13 638 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/1/2014 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: 08/13/2014)
2014-08-14 639 0 Letter LETTER addressed to Judge Thomas P. Griesa from Jonathan I. Blackman dated August 13, 2014 (with Exhibit A: Proposed Order and Exhibit B: Order dated November 20, 2013) re: Proposed Order adding documents to the record. Document filed by The Republic of Argentina. (Attachments: # 1 Index of Exhibits to Proposed Order, # 2 Exhibits A-C to Proposed Order, # 3 Exhibits D-F to Proposed Order, # 4 Exhibits G-I to Proposed Order, # 5 Exhibits J-L to Proposed Order, # 6 Exhibits M-O to Proposed Order, # 7 Exhibit P (part i) to Proposed Order, # 8 Exhibit P (part ii) to Proposed Order, # 9 Exhibits P (part iii)-Q to Proposed Order)(Blackman, Jonathan) (Entered: 08/14/2014) 2014-08-14 15:08:44 2d92b31301ed5d9e031e76f7ab1aa3634b6d9621
639 1
639 2
639 3
639 4
639 5
639 6
639 7
639 8
639 9
2014-08-15 640 0 Notice of Appeal NOTICE OF APPEAL from 633 Order,,. Document filed by Euro Bondholders. Filing fee $ 505.00, receipt number 0208-10003151. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Clark, Christopher) (Entered: 08/15/2014) 2014-08-15 14:02:55 6887a8321819ca3dfe3b2d279536b9bf789718cc
2014-08-15 641 0 Order ORDER. IT IS HEREBY: ORDERED, that the letters attached here as Exhibits A-G be added to the docket in each of the above-captioned cases; and ORDERED, that the documents attached here as Exhibits H-Q be added to the dockets in cases 08 Civ. 6978 (TPG), 09 Civ. 1707 (TPG), 09 Civ. 1708 (TPG), 10 Civ. 9587 (TPG), and 10 Civ. 5338 (TPG). (Signed by Judge Thomas P. Griesa on 8/15/2014) (Attachments: # 1 List, # 2 A-C, # 3 D-F, # 4 G) (rjm) (Additional attachment(s) added on 8/15/2014: # 5 H-I, # 6 J-L, # 7 M-O, # 8 P part i, # 9 P part ii, # 10 P part iii - Q) (rjm). (Entered: 08/15/2014)
2014-08-19 642 0 Notice of Appeal FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Fintech Advisory Inc.. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William) Modified on 8/19/2014 (nd). (Entered: 08/19/2014)
2014-08-19 643 0 Notice of Appeal NOTICE OF APPEAL from 633 Order,,. Document filed by Fintech Advisory Inc.. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Dahill, William) (Entered: 08/19/2014) 2014-08-19 11:02:33 53d15c5706590d5d732d094c3048519eef8c076d
2014-08-19 644 0 Order ORDER: The court directs the Clerk's Office to designate all of the above-captioned actions as ECF cases. Barring issues related to confidential, privileged, or otherwise sensitive information, parties are directed to file all documents electronically and send a courtesy copy to the court. (Signed by Judge Thomas P. Griesa on 8/19/2014) (kgo) (Entered: 08/19/2014)
2014-08-20 645 0 Application for Court to Request Counsel FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jason J. Mendro to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10017422. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Mendro, Jason) Modified on 8/20/2014 (bcu). (Entered: 08/20/2014)
2014-08-20 646 0 Transcript TRANSCRIPT of Proceedings re: conference held on 8/8/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Kristen Carannante, (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 9/15/2014. Redacted Transcript Deadline set for 9/25/2014. Release of Transcript Restriction set for 11/21/2014.(McGuirk, Kelly) (Entered: 08/20/2014)
2014-08-20 647 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/8/14 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: 08/20/2014)
2014-08-20 648 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated August 20, 2014 Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Cohen, Robert) (Entered: 08/20/2014)
2014-08-21 649 0 Order ORDER: In response to plaintiffs' August 20, 2014 letter requesting an emergency hearing, the court will hold a hearing on August 21, 2014 at 3:00pm. ( Status Conference set for 8/21/2014 at 03:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 8/21/2014) (mro) (Entered: 08/21/2014)
2014-08-29 650 0 Order to Show Cause ORDER TO SHOW CAUSE: LET CITIBANK, N.A. ("CITIBANK") SHOW CAUSE, before Judge Thomas P. Griesa, Room 26B, at the United States Courthouse located at 500 Pearl Street, New York, New York, 10007, on the 10th day of Sept. 2014 at 2:30 pm, why an Order should not be entered: a) Ordering Citibank to comply fully with the Subpoena Duces Tecum and Ad Testificandum dated August 15, 2014, that was served by Plaintiff NML Capital, Ltd. ("NML") on Citibank, by producing documents three days before argument on Citibank's appeal will be heard and a witness for deposition by September 15, 2014. b) Granting such other and further relief as this Court may deem just, proper and necessary under the circumstances. IT IS HEREBY: ORDERED THAT e-mail service of this Order to Show Cause, and the papers upon which it is based, upon counsel for Citibank, Davis Polk & Wardwell LLP, 450 Lexington Avenue, New York, New York, 10017, attention Lindsey Knapp, Esq., at lindsey.knapp@davispolk.com, and upon counsel for Defendant The Republic of Argentina, Cleary, Gottlieb, Steen & Hamilton, One Liberty Plaza, New York, New York, 10006, attention Carmine Boccuzzi, Esq., at cboccuzzi@cgsh.com, shall be deemed good and sufficient service; IT IS FURTHER ORDERED THAT opposing papers, if any, are to be served on counsel for the Plaintiff, Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York, 10010, attention Kevin S. Reed, so as to be received on the 5th day of Sept. 2014; AND IT IS FURTHER ORDERED THAT reply papers, if any, shall be served upon counsel for Citibank and Defendant, so as to be received no later than 5 p.m. on 8 day of Sept. 2014. Show Cause Hearing set for 9/10/2014 at 02:30 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 8/29/2014) (lmb) (Entered: 08/29/2014) 2014-08-29 17:59:01 f9775a551f9846c51e1b5923629bbfd19d2c1130
2014-08-29 651 0 Notice of Appeal NOTICE OF APPEAL from 627 Order,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051578. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 08/29/2014)
2014-08-29 652 0 Notice of Appeal NOTICE OF APPEAL from 625 Order,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051628. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Blackman, Jonathan) (Entered: 08/29/2014)
2014-08-29 653 0 Notice of Appeal NOTICE OF APPEAL from 633 Order,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10051743. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 08/29/2014)
2014-09-02 654 0 Motion to Appear Pro Hac Vice MOTION for Jason J. Mendro to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Mendro, Jason) (Entered: 09/02/2014)
2014-09-02 655 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 650 Order to Show Cause,,,,,,, . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 09/02/2014) 2014-09-10 12:44:16 40781704beb6e857a96217a10725d9a8339e0009
2014-09-02 656 0 Declaration in Support DECLARATION of Kevin S. Reed in Support re: 650 Order to Show Cause,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Reed, Kevin) (Entered: 09/02/2014)
2014-09-04 657 0 Transcript TRANSCRIPT of Proceedings re: conference held on 8/21/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (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 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/8/2014.(McGuirk, Kelly) (Entered: 09/04/2014)
2014-09-04 658 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/21/2014 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: 09/04/2014)
2014-09-05 659 0 Notice of Appearance NOTICE OF APPEARANCE by Matthew Brennan Rowland on behalf of Citibank, N.A.. (Rowland, Matthew) (Entered: 09/05/2014)
2014-09-05 660 0 Motion to Quash MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. Document filed by Citibank, N.A..(Wagner, Karen) (Entered: 09/05/2014)
2014-09-05 661 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 660 MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. and in Opposition to NML's Motion to Compel Discovery 650 . Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 09/05/2014) 2014-10-23 19:07:50 96a374a3f9994f05476d97c64a5d45037df24019
2014-09-08 662 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support re: 650 Order to Show Cause,,,,,,, . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 09/08/2014)
2014-09-08 663 0 Declaration in Support DECLARATION of Jay Newman in Support re: 650 Order to Show Cause,,,,,,,. Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 09/08/2014)
2014-09-10 664 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 660 MOTION to Quash / Citibank, N.A.'s Notice of Cross-Motion to Quash, Modify, or for a Protective Order. . Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 09/10/2014) 2014-10-23 19:06:23 ff0c842283f08d0a5b73b1e3670f8fb91665bd30
2014-09-17 665 0 Transcript TRANSCRIPT of Proceedings re: conference held on 9/10/2014 before Judge Thomas P. Griesa. 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 10/14/2014. Redacted Transcript Deadline set for 10/23/2014. Release of Transcript Restriction set for 12/19/2014.(McGuirk, Kelly) (Entered: 09/17/2014)
2014-09-17 666 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/10/2014 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: 09/17/2014)
2014-09-19 667 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 618 Notice of Appeal, filed by Citibank, N.A., 617 Notice of Appeal, filed by The Republic of Argentina USCA Case Number 14-2702; 14-2705. The Republic of Argentina and Citibank, N.A. appeal from the July 28, 2014 order (the "Order") of the United States District Court for the Southern District of New York (Griesa, J.) clarifying that certain bonds issued by the Republic of Argentina are Exchange Bonds subject to the district court's Amended February 23, 2012 Order. We decline to find jurisdiction because the Order appealed from is a clarification, not a modification, of the Amended February 23, 2012 Order. See Weight Watchers Int'l, Inc. v. Luigino's, 423 F.3d 137 (2d Cir. 2005). However, nothing in this Court's order is intended to preclude Citibank from seeking further relief from the district court. It is hereby ORDERED that the above appeals are DISMISSED for lack of jurisdiction. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/19/2014. (nd) (Entered: 09/22/2014) 2014-09-22 17:16:05 43757d688fb28194bb2a8c87b6933e4d1bbce64f
2014-09-22 668 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support of Citibank N.A.'s Motion by Order to Show Cause to Vacate the Citibank Injunction, Clarify or Modify the Injunction and for a Stay. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 09/22/2014)
2014-09-22 669 0 Order to Show Cause ORDER TO SHOW CAUSE REGARDING CITIBANK, N.A.'S MOTION TO VACATE THE CITIBANK INJUNCTION, TO CLARIFY OR MODIFY THE INJUNCTION, AND FOR A STAY: Plaintiffs shall show cause as to why an order should not be entered: (a) vacating this Court's order entered on July 28, 2014 (Dkt. No. 613 ) and reinstating this Court's order entered on June 27, 2014 (Dkt. No. 547 ) and (b) if the Citibank Injunction is not vacated prior to September 30, 2014 staying the application of the Citibank Injunction and this Court's order entered on November 21, 2012 (Dkt. No. 425 ) to the payments that are due to be made on September 30, 2014 by Citibank, N.A.'s Argentine branch to customers for whom it acts as custodian in Argentina with respect to U.S. Dollar-denominated bonds - governed by Argentine law and payable in Argentina - that were issued by the Republic of Argentina. (See Order.) (Show Cause Hearing set for 9/26/2014 at 03:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa.) (Replies due by 9/26/2014.) Show Cause Response due by 9/25/2014. (Signed by Judge Thomas P. Griesa on 9/22/2014) (ajs) (Entered: 09/22/2014) 2016-02-12 15:47:10 e0ee1dba4ffac55df5a1bfe3d887931305200a11
2014-09-22 670 0 Declaration in Support DECLARATION of Karen E. Wagner in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 09/22/2014) 2014-10-01 21:01:27 48421017c6e53445c5fc60086035ebe5ce423db3
2014-09-23 671 0 Letter LETTER addressed to Judge Thomas P. Griesa from Alan H. Scheiner dated 09/23/2014 re: Request Clarification. Document filed by JPMorgan Chase Bank, N.A..(Scheiner, Alan) (Entered: 09/23/2014)
2014-09-23 672 0 Declaration in Support DECLARATION of Carmine D. Boccuzzi, dated September 23, 2014 in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibits B-I, # 3 Exhibits J-P)(Boccuzzi, Carmine) (Entered: 09/23/2014)
2014-09-23 673 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 09/23/2014) 2014-09-29 14:41:38 14332d23545151007e77e3309702f626433e91a3
2014-09-24 674 0 Notice of Appearance NOTICE OF APPEARANCE by Howard B. Levi on behalf of JPMorgan Chase Bank, N.A.. (Levi, Howard) (Entered: 09/24/2014)
2014-09-24 675 0 Letter LETTER addressed to Judge Thomas P. Griesa from Paul T. Shoemaker dated September 24, 2014 re: Argentine Local Law Dollar Bonds. Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo) (Entered: 09/24/2014)
2014-09-24 676 0 Order to Show Cause ORDER TO SHOW CAUSE: ORDERED, that the Defendant show cause, before the Honorable Thomas P. Griesa, at the United States Courthouse located at 500 Pearl Street, New York, New York, Room 26B, on September 26, 2014 at 2:00p.m., or as soon thereafter as counsel may be heard, why an order should not be entered, And as set forth herein. Show Cause Hearing set for 9/26/2014 at 02:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Signed by Judge Thomas P. Griesa on 9/24/2014) (ama) (Entered: 09/24/2014)
2014-09-24 677 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 676 Order to Show Cause,, . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 09/24/2014) 2014-10-09 17:28:08 e5d46737162fc241736036b23da2cbd84a3a9d06
2014-09-24 678 0 Declaration in Support DECLARATION of Robert A. Cohen in Support re: 676 Order to Show Cause,,. Document filed by NML Capital, Ltd.. (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, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47)(Cohen, Robert) (Entered: 09/24/2014) 2014-10-09 11:51:59 c076fd06844f9cf09c6cfad45954e69d32b8634c
678 1
678 2
678 3
678 4
678 5
678 6
678 7
678 8
678 9
678 10
678 11
678 12
678 13
678 14
678 15
678 16
678 17
678 18
678 19
678 20
678 21
678 22
678 23
678 24
678 25
678 26
678 27
678 28
678 29
678 30
678 31
678 32
678 33
678 34
678 35
678 36
678 37
678 38
678 39
678 40
678 41
678 42
678 43
678 44
678 45
678 46
678 47 2014-10-09 11:53:38 217f24ede2ced373302a6840d50bcd86e03b58e9
2014-09-25 679 0 Letter LETTER addressed to Judge Thomas P. Griesa from John M. Vassos dated September 25, 2014 re: requesting clarification of Clearstream Banking S.A.'s duties under the Court's orders. Document filed by Clearstream Banking S.A..(Vassos, John) (Entered: 09/25/2014)
2014-09-26 680 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition re: 669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by NML Capital, Ltd.. (McGill, Matthew) (Entered: 09/26/2014) 2014-09-26 13:12:12 0b1e2f338c73657475ffc624f0a27d7523a40587
2014-09-26 681 0 Declaration in Opposition DECLARATION of Ronald Mann in Opposition re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (McGill, Matthew) (Entered: 09/26/2014) 2014-09-26 13:12:00 ad792624afdb82a509e7fa81154212c50a3deeaa
2014-09-26 682 0 Declaration in Opposition DECLARATION of Christopher B. Leach in Opposition re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit Exhbit 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, # 10 Exhibit Exhibit J)(McGill, Matthew) (Entered: 09/26/2014) 2014-10-09 11:54:35 56132ae7001ceb60a745b69d72439b6611d8c0c3
682 1
682 2
682 3 2014-10-09 11:55:08 b4251b7cbc2171c1b2c682aea24d3e7c1bc69440
682 4
682 5
682 6
682 7
682 8
682 9
682 10
2014-09-26 683 0 Order ORDER: At the request of Plaintiffs, in order to allow the parties and non-party Citibank, N.A. the time necessary to present a sufficient record and legal argument to resolve the issues presented by Citibank, N.A.'s September 23, 2014 motion by order to show cause to vacate the Court's July 28, 2014 order, or to modify the injunction contained in that Order, or for a stay of that order ("the Motion"), the Court will defer the hearing on the Motion scheduled for September 26, 2014, and enlarge the briefing schedule, to dates to be set, and will allow Citibank to process the September 30, 2014 interest payment (approximately $5 million) that it receives on the U.S. Dollar- denominated, Argentine law bonds, ISIN ARARGE03E097 and ARARGE03G704, and will further allow Citibank's downstream recipients to receive and process their respective portions of such payment. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/26/2014) (ja) (Entered: 09/29/2014)
2014-09-29 684 0 Declaration in Opposition DECLARATION of Carmine D. Boccuzzi, dated September 29, 2014 in Opposition re: 676 Order to Show Cause,,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A - K, # 2 Exhibits L - O)(Boccuzzi, Carmine) (Entered: 09/29/2014)
2014-09-29 685 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition re: 676 Order to Show Cause,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 09/29/2014)
2014-09-29 686 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support re: 676 Order to Show Cause,, . Document filed by NML Capital, Ltd.. (Hranitzky, Dennis) (Entered: 09/29/2014)
2014-09-29 687 0 Order ORDER: On September 24, 2014, plaintiffs moved by order to show cause to hold the Republic of Argentina in civil contempt of court for violating the Amended February 23, 2012 order. For the reasons given at the hearing today, the court holds that Argentina is in civil contempt of court. The court will reserve decision on the issue of sanctions for further briefing. SO ORDERED. (Signed by Judge Thomas P. Griesa on 9/29/2014) (ajs) (Entered: 09/30/2014)
2014-09-30 688 0 Letter LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 09/30/2014 re: Proposed Order. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: # 1 Text of Proposed Order)(Weiss, Andrea) (Entered: 09/30/2014)
2014-10-01 689 0 Order ORDER RE: JPMCB (US DOLLAR DENOMINATED ARGENTINE LAW BOND): As set forth within it is hereby ORDERED that: 1. JPMCB is allowed to effectuate the September 30, 2014 Interest Payment in respect of the U.S. Dollar-denominated Bonds by transferring the funds received in respect of that payment whether or not received from Citibank or a Downstream Recipient. 2. Any other person or entity in the payment chain of the September 30, 2014 Interest Payment on the U.S. Dollar-denominated Bonds, to and including the holders of beneficial interests, that receives a portion of the funds constituting the September 30, 2014 Interest Payment is permitted to transfer such funds. This permission applies only to payments due September 30, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E097 and ARARGE03G704. (See Order.) (Signed by Judge Thomas P. Griesa on 10/1/2014) (ajs) (Entered: 10/01/2014)
2014-10-02 690 0 Transcript TRANSCRIPT of Proceedings re: conference held on 9/19/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Tara Jones, (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 10/27/2014. Redacted Transcript Deadline set for 11/6/2014. Release of Transcript Restriction set for 1/3/2015.(McGuirk, Kelly) (Entered: 10/02/2014)
2014-10-02 691 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/19/2014 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: 10/02/2014)
2014-10-02 692 0 Memo Endorsement MEMO ENDORSEMENT on PROPOSED ORDER HOLDING DEFENDANT THE REPUBLIC OF ARGENTINA IN CIVIL CONTEMPT. ENDORSEMENT: Not signed. (Signed by Judge Thomas P. Griesa on 10/2/2014) (ajs) (Entered: 10/02/2014) 2014-10-03 13:50:06 bca4bb0e04c174ffa02205cf9a18a726fd309e6b
2014-10-03 693 0 Order AMENDED AND SUPPLEMENTAL ORDER: On September 29, 2014, pursuant to an order to show cause, the court held a hearing, at the conclusion of which it found that the Republic of Argentina was in civil contempt of court. The reasons for this finding were stated on the record. The court now reaffirms this finding, and incorporates it by reference in this order. Pursuant to Local Civil Rule 83.6(c), a finding of contempt should include a statement of conditions the performance of which will operate to purge the contempt. The court believes that it is clear what such conditions are. The Republic of Argentina will need to reverse entirely the steps which it has taken constituting the contempt, including, but not limited to, re-affirming the role of The Bank of New York Mellon as the indenture trustee and withdrawing any purported authorization of Nacion Fideicomisos, S.A. to act as the indenture trustee, and complying completely with the February 23, 2012 injunction. The current order amends and supplements the order of September 29, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/3/2014) (ajs) (Entered: 10/06/2014) 2015-02-26 19:01:17 90e9cf7db38ece915dd878c0fb1bae4fb50b83df
2014-10-08 694 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 9/26/2014 before Judge Thomas P. Griesa. 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 11/3/2014. Redacted Transcript Deadline set for 11/13/2014. Release of Transcript Restriction set for 1/9/2015.(Rodriguez, Somari) (Entered: 10/08/2014)
2014-10-08 695 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/26/14 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: 10/08/2014)
2014-10-08 696 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 9/29/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Karen Gorlaski, (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 11/3/2014. Redacted Transcript Deadline set for 11/13/2014. Release of Transcript Restriction set for 1/9/2015.(Rodriguez, Somari) (Entered: 10/08/2014)
2014-10-08 697 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/29/14 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: 10/08/2014)
2014-10-13 698 0 Response to Discovery RESPONSE to Discovery Request from Euroclear.Document filed by EUROCLEAR BANK SA/NV.(Grasso, Angelo) (Entered: 10/13/2014) 2014-10-16 13:01:33 b1e004bfa52328011878abf0372a47cbf2e95e80
2014-10-21 699 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated 10/17/2014 re: Requesting that the Court Establish a Schedule for a Hearing. Document filed by Citibank, N.A..(Wagner, Karen) (Entered: 10/21/2014) 2014-10-21 12:59:25 37d4764bf874771ebc8438aae6dd2aa28eb379f4
2014-10-22 700 0 Order ORDER: The court directs that: (1) the parties and non-party Citibank, N.A. file supplemental briefs, if any, on the order to show cause listed as document number 669 in this case by November 21, 2014; and (2) that a hearing be held on the matter on December 2, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/22/2014) (ajs) (Entered: 10/22/2014)
2014-10-22 701 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 651 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3235. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/22/2014. (tp) (Entered: 10/23/2014) 2014-10-23 18:57:54 72c717b597c8acd54970a30d0c8e1e390f6173ae
2014-10-23 702 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 652 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3292. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/22/2014. (tp) (Entered: 10/23/2014)
2014-10-24 703 0 Order ORDER: The hearing on the order to show cause listed as document number 669 in civil case number 08-CV -6978 is hereby adjourned until December 9, 2014. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/24/2014) (ajs) (Entered: 10/24/2014)
2014-10-31 704 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 604 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 14-2642. Appellant moves for voluntary dismissal of this appeal pursuant to FRAP 42(b). IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/31/2014. (nd) (Entered: 11/03/2014)
2014-11-03 705 0 Order Referring Case to Special Master AMENDED AND SUPPLEMENTAL ORDER OF APPOINTMENT OF SPECIAL MASTER: To further facilitate settlement of litigation in re: Argentina Debt Litigation, the court hereby grants the Special Master, Daniel A. Pollack, previously appointed to conduct and preside over settlement negotiations in the above-captioned cases, with authority, in his sole discretion and at a time or times to be determined by him, to add to those cases some or all of such additional cases as are pending before this court in this matter. In recognition of the complexities created by adding such additional cases, the court hereby confirms that the Special Master shall have broad authority to structure the arrangements for such negotiations, as between and among the plaintiffs, as he shall determine in his sole discretion best suited to effect settlement of litigation with the defendant, the Republic of Argentina. In all other respects the Order of Appointment of June 23, 2014 is hereby reaffirmed and re-issued. Daniel A. Pollack appointed Special Master. (Signed by Judge Thomas P. Griesa on 11/3/2014) (tro) Modified on 11/3/2014 (tro). (Entered: 11/03/2014)
2014-11-03 706 0 Notice of Appeal NOTICE OF APPEAL from 693 Order,,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10273434. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 11/03/2014) 2014-11-04 11:51:47 0c99f1d696dd5d7126e31aa1c7ca313bbf1471c2
2014-11-05 707 0 Notice of Appearance NOTICE OF APPEARANCE by Andrew Nathan Goldman on behalf of EUROCLEAR BANK SA/NV. (Goldman, Andrew) (Entered: 11/05/2014) 2014-11-05 15:43:36 50dfe93f1b0af0aa053886153e3c435803016502
2014-11-06 708 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated November 6, 2014 re: response to Robert Cohen's October 8th letter, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 11/06/2014)
2014-11-07 709 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 7, 2014 re: notification pursuant to November 6, 2014 order in Knighthead Master Fund LP v. The Bank of New York Mellon (2014). Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 11/07/2014) 2014-11-10 17:12:04 09179f895363f31bf243f756355469f8fee87821
2014-11-10 710 0 Application for Court to Request Counsel FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10295758. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Exhibit Certificate of Good Standing - D.C., # 2 Text of Proposed Order)(Goldblatt, Craig) Modified on 11/10/2014 (bcu). (Entered: 11/10/2014)
2014-11-10 711 0 Motion to Appear Pro Hac Vice MOTION for Craig T. Goldblatt to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Exhibit Certificate of Good Standing - D.C., # 2 Text of Proposed Order)(Goldblatt, Craig) (Entered: 11/10/2014) 2014-11-10 15:28:31 7e88c0543269ef7c4a7518015b73673584539dd7
711 1
711 2
2014-11-10 712 0 Motion to Appear Pro Hac Vice MOTION for Jonathan G. Cedarbaum to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296347. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Exhibit Certificate of Good Standing - D.C., # 2 Exhibit Certificate of Good Standing - Maryland, # 3 Text of Proposed Order)(Cedarbaum, Jonathan) (Entered: 11/10/2014)
2014-11-10 713 0 Motion to Appear Pro Hac Vice MOTION for Benjamin W. Loveland to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10296415. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EUROCLEAR BANK SA/NV. (Attachments: # 1 Exhibit Certificate of Good Standing - MA, # 2 Text of Proposed Order)(Loveland, Benjamin) (Entered: 11/10/2014)
2014-11-10 714 0 Order ORDER: The Court will further defer the hearing on Citibank's September 22, 2014 motion by order to show cause to vacate the Court's July 28, 2014 order or to modify the injunction contained in that order, or for a stay of that Order (the "Motion") now scheduled for December 9, 2014, and will defer the date for briefs (now scheduled for November 21, 2014), to dates to be set after January 1, 2015, and will allow Citibank to process the December 31, 2014 interest payment, approximately $85 million, that it receives on the U.S. Dollar denominated Argentine law bonds, ISINs ARARGE03E113 and ARARGE03G688, and will further allow Citibank's downstream recipients to receive and process their respective portions of such payment. In the interim, it is the Court's direction that the parties and non-parties served with discovery related to the Motion cooperate in the production of relevant documents and information, so that the Court will have the benefit of a complete and accurate record in resolving the Motion. (Signed by Judge Thomas P. Griesa on 11/10/2014) (tn) (Entered: 11/10/2014) 2014-11-10 17:32:06 b4fe385f23e6ecf59488575c147f5b9c85b65e4c
2014-11-17 715 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 643 Notice of Appeal filed by Fintech Advisory Inc., 640 Notice of Appeal filed by Euro Bondholders, 653 Notice of Appeal filed by The Republic of Argentina USCA Case Number 14-3045; 14-2922 (L)l 14-3338(con). The Republic of Argentina, Euro Bondholders, and Fintech Advisory, Inc., appeal from the August 6, 2014 order of the United States District Court for the Southern District of New York (Thomas P. Griesa, Judge) clarifying that the Bank of New York Mellon ("BNY") was not in violation of the District Courts Amended February 23, 2012 Order. We conclude that this Court lacks jurisdiction because the Order appealed from is a clarification, not a modification, of the Amended February 23, 2012 Order. See Weight Watchers Int'l, Inc. v. Luigino's, Inc., 423 F.3d 137, 141 (2d Cir. 2005) ("An order reconsidering or interpreting a preliminary injunction... is not appealable."). The injunction, as issued, already prohibited BNY from assisting Argentina in evading its terms, and the Orders language concerning BNY's liability does not enjoin third parties, such as Euro Bondholders or Fintech, from bringing suit against BNY. Accordingly, the Order neither expands nor modifies the existing injunction. It is hereby ORDERED that the above appeals are CONSOLIDATED and DISMISSED for lack of jurisdiction. The motions to expedite, to enter certain briefing schedules, and to intervene are DENIED as moot. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/17/2014. (nd) (Entered: 11/17/2014)
2014-11-19 716 0 Letter LETTER addressed to Judge Thomas P. Griesa from Andrea Likwornik Weiss dated 11/19/2014 re: Proposed Order. Document filed by JPMorgan Chase Bank, N.A.. (Attachments: # 1 Text of Proposed Order)(Weiss, Andrea) (Entered: 11/19/2014) 2014-11-19 12:01:54 2e813aef5d0940b8c463d0828e5e65b7fe73287f
716 1 2014-11-19 12:02:31 e3899f084cf39dccb6d8bbad8c51eb6874de661b
2014-11-19 717 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 19, 2014 re: response to the letter dated November 6, 2014 filed by counsel to the Republic of Argentina. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 11/19/2014) 2014-11-19 16:50:36 7eeec339359325c67ebc9951e39649fbfcc41a18
2014-11-21 718 0 Order on Motion to Appear Pro Hac Vice ORDER FOR ADMISSION PRO HAC VICE granting 712 Motion for Jonathan Cedarbaum to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs) (Entered: 11/21/2014)
2014-11-21 719 0 Order on Motion to Appear Pro Hac Vice ORDER FOR ADMISSION PRO HAC VICE granting 713 Motion for Benjamin Loveland to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs) (Entered: 11/21/2014)
2014-11-21 720 0 Order on Motion to Appear Pro Hac Vice ORDER FOR ADMISSION PRO HAC VICE granting 711 Motion for Craig Goldblatt to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/21/2014) (ajs) (Entered: 11/21/2014)
2014-11-22 721 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated November 22, 2014 re: Emergency Motion for Clarification filed by the Euro Bondholders. Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 11/22/2014)
2014-11-24 722 0 Order ORDER RE: JPMCB (US DOLLAR DENOMINATED, ARGENTINE LAW BONDS): IT IS HEREBY ORDERED that: 1. JPMCB is allowed to effectuate the December 31, 2014 Interest Payment in respect of the U.S. Dollar-denominated Bonds by transferring the funds received in respect of that payment whether or not received from Citibank or a Downstream Recipient. 2. Any other person or entity in the payment chain of the December 31, 2014 Interest Payment on the U.S. Dollar-denominated Bonds, to and including the holders of beneficial interests, that receives a portion of the funds constituting the December 31, 2014 Interest Payment is permitted to transfer such funds. This permission applies only to payments due December 31, 2014 in respect of the U.S. Dollar denominated Bonds with ISINs ARARGE03E113 and ARARGE03G688. (See Order.) (Signed by Judge Thomas P. Griesa on 11/24/2014) (ajs) (Entered: 11/24/2014)
2014-11-25 723 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated November 25, 2014 re: response to the November 22, 2014 letter from Plaintiff NML Capital Ltd. (Dkt. #721). Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 11/25/2014)
2014-11-25 724 0 Order on Motion for Miscellaneous Relief ORDER denying 543 Motion. Pending before the Court is the fully briefed June 29, 2014 "Emergency Motion for Clarification" filed by the non-party "Euro Bondholders" (as defined in the "Notice of Emergency Motion for Clarification"), seeking an order concerning the Court's Amended February 23, 2012 Order, dated November 21, 2012 (the "Injunction"). Specifically, the Euro Bondholders ask for an order clarifying that the Injunction does not apply to certain third parties that process payments on Exchange Bonds, as defined in the Injunction. The Court declines to grant the requested order. To do so would start making important exceptions to the basic ruling and Injunction, which was issued by the Court and affirmed by the Court of Appeals for the Second Circuit. Motion denied. SO ORDERED. (Signed by Judge Thomas P. Griesa on 11/25/2014) (ajs) (Entered: 11/25/2014) 2015-06-23 12:44:20 04fe8aa8904e060b3bf3bb765236e50e9afbe767
2014-12-08 725 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated December 8, 2014 re: providing a copy of a letter sent to Thomas Hibbert, English counsel. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit)(Cohen, Robert) (Entered: 12/08/2014) 2014-12-08 17:47:25 982a2c12e718daaf123ad6c4a01ab5b2c84e1f13
725 1
2014-12-10 726 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Alexis H. Castillo dated 12/10/2014 re: Request to withdraw. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 12/10/2014) (ajs) (Entered: 12/11/2014)
2014-12-23 727 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated December 23, 2014 re: Reply to the November 6, 2014 letter from Carmine Boccuzzi, on behalf of the Republic.. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 12/23/2014)
2014-12-23 728 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 489 Notice of Appeal filed by The Republic of Argentina USCA Case Number 13-4122. Ordered, Adjudged and Decreed that the order of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/23/2014. (nd) (Entered: 12/24/2014)
2015-01-06 729 0 Order ORDER: On November 10, 2014, the court, inter alia, deferred the hearing scheduled on the order to show cause listed as document number 669 in case number 08-CV-6978. The court now directs that: (1) the hearing on this matter be held on March 3, 2015 at 2:00 PM; and (2) the parties and non-party Citibank, N.A. shall file supplemental briefs, if any, by February 16, 2015 at 2:00 PM. SO ORDERED. (Show Cause Hearing set for 3/3/2015 at 02:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 1/6/2015) (ajs) (Entered: 01/06/2015)
2015-01-15 730 0 Letter LETTER addressed to Judge Thomas P. Griesa from Alan H. Scheiner dated 1/15/2015 re: Withdrawal. Document filed by JPMorgan Chase Bank, N.A..(Scheiner, Alan) (Entered: 01/15/2015)
2015-01-16 731 0 Memo Endorsement MEMO ENDORSEMENT on re: (465 in 1:09-cv-01708-TPG) Letter filed by JPMorgan Chase Bank, N.A., (415 in 1:10-cv-01602-TPG) Letter filed by JPMorgan Chase Bank, N.A., (220 in 1:10-cv-05338-TPG) Letter filed by JPMorgan Chase Bank, N.A., (395 in 1:10-cv-04782-TPG) Letter filed by JPMorgan Chase Bank, N.A., (537 in 1:09-cv-08757-TPG) Letter filed by JPMorgan Chase Bank, N.A., (389 in 1:10-cv-03970-TPG) Letter filed by JPMorgan Chase Bank, N.A., (416 in 1:10-cv-04101-TPG) Letter filed by JPMorgan Chase Bank, N.A., (392 in 1:10-cv-03507-TPG) Letter filed by JPMorgan Chase Bank, N.A., (532 in 1:09-cv-10620-TPG) Letter filed by JPMorgan Chase Bank, N.A., (202 in 1:10-cv-09587-TPG) Letter filed by JPMorgan Chase Bank, N.A., (462 in 1:09-cv-01707-TPG) Letter filed by JPMorgan Chase Bank, N.A., (391 in 1:10-cv-08339-TPG) Letter filed by JPMorgan Chase Bank, N.A., (730 in 1:08-cv-06978-TPG) Letter filed by JPMorgan Chase Bank, N.A., re: Withdrawal of counsel. ENDORSEMENT: Approved. Attorney Alan Howard Scheiner terminated. (Signed by Judge Thomas P. Griesa on 1/16/2015) (ajs) (Entered: 01/16/2015)
2015-01-20 732 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated January 20, 2015 Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 01/20/2015)
2015-01-20 733 0 Stipulation and Order STIPULATION AND ORDER: It is hereby STIPULATED AND AGREED by counsel for Plaintiffs and for Euroclear, and ORDERED by the Court, that Euroclear shall produce the following documents to Plaintiffs, on or before February 10, 2015, to the extent they are in its possession, custody, or control (all capitalized terms have the meanings given to them by the Subpoena), as set forth within. SO ORDERED. (Signed by Judge Thomas P. Griesa on 1/20/2015) (ajs) (Entered: 01/20/2015)
2015-02-09 734 0 Motion to File Amicus Brief MOTION to File Amicus Brief Amicus in Support of Non-Party Citibank, N.A.. Document filed by The Clearing House Association L.L.C.. (Attachments: # 1 Exhibit Brief of Amicus Curiae The Clearing House Association L.L.C. In Support of Non-Party Citibank, N.A.)(Neuhaus, Joseph) (Entered: 02/09/2015) 2015-02-11 16:00:54 491fca5b612a669812fb56ac0f04257932d8b3d0
734 1 2015-02-09 16:04:08 a1cc31a9970b7d7d3226363e73439548b147433a
2015-02-09 735 0 Order ORDER: Supplemental briefs on the order to show cause listed as document number 669 in case number 08-CV-6978 are currently due on February 16, 2015 at 2:00 PM. Because that day is a federal holiday, the deadline is extended until February 17, 2015 at 2:00 PM. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/9/2015) (ajs) (Entered: 02/09/2015)
2015-02-10 736 0 Notice of Appearance NOTICE OF APPEARANCE by Michael S. Flynn on behalf of Citibank, N.A.. (Flynn, Michael) (Entered: 02/10/2015)
2015-02-11 737 0 Order on Motion to File Amicus Brief ORDER granting 734 Motion to File Amicus Brief. On February 9, 2015, The Clearing House Association L.L.C. filed a motion requesting leave to submit a brief, as amicus curiae, on whether the Amended February 23, 2012 Injunction should apply to Citibank, N.A. and its processing of payments on certain bonds known as the Argentine Law Bonds. The motion is granted. The court accepts The Clearing House Association L.L.C.'s brief as amicus curiae. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/11/2015) (ajs) (Entered: 02/11/2015)
2015-02-11 738 0 Memorandum of Law MEMORANDUM OF LAW of Amicus Curiae The Clearing House Association L.L.C. in Support of Non-Party Citibank, N.A.. Document filed by The Clearing House Association L.L.C.. (Neuhaus, Joseph) (Entered: 02/11/2015) 2015-02-11 15:59:21 389612fcdd7caef58b896078366286ef3f6876a7
2015-02-17 739 0 Notice of Appearance NOTICE OF APPEARANCE by Craig Thomas Cagney on behalf of Citibank, N.A.. (Cagney, Craig) (Entered: 02/17/2015)
2015-02-17 740 0 Memorandum of Law in Support SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 02/17/2015)
2015-02-17 741 0 Declaration in Support DECLARATION of Federico Elewaut in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Wagner, Karen) (Entered: 02/17/2015)
2015-02-17 742 0 Declaration in Support DECLARATION of Juan Duggan in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by Citibank, N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit C-2, # 5 Exhibit C-3, # 6 Exhibit C-4, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K-1, # 15 Exhibit K-2, # 16 Exhibit K-3, # 17 Exhibit L, # 18 Exhibit M, # 19 Exhibit N, # 20 Exhibit O, # 21 Exhibit P, # 22 Exhibit Q, # 23 Exhibit R, # 24 Exhibit S-1, # 25 Exhibit S-2, # 26 Exhibit T, # 27 Exhibit U-1, # 28 Exhibit U-2, # 29 Exhibit U-3, # 30 Exhibit U-4, # 31 Exhibit U-5, # 32 Exhibit V)(Wagner, Karen) (Entered: 02/17/2015)
2015-02-17 743 0 Declaration in Support DECLARATION of Kristin A. Bresnahan, dated February 17, 2015 in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A-B, # 2 Exhibits C-D, # 3 Exhibits E-G, # 4 Exhibits H-I, # 5 Exhibit J (Part 1), # 6 Exhibit J (Part 2), # 7 Exhibit J (Part 3), # 8 Exhibits K-L, # 9 Exhibits M-N, # 10 Exhibits O-P, # 11 Exhibit Q (Part 1), # 12 Exhibit Q (Part 2), # 13 Exhibit R (Part 1), # 14 Exhibit R (Part 2), # 15 Exhibits S-T, # 16 Exhibit U, # 17 Exhibit V, # 18 Exhibits W-X, # 19 Exhibit Y (Part 1), # 20 Exhibit Y (Part 2), # 21 Exhibit Z, # 22 Exhibits AA-BB, # 23 Exhibit CC, # 24 Exhibits DD-EE, # 25 Exhibit FF, # 26 Exhibits GG-HH, # 27 Exhibits II-KK, # 28 Exhibits LL-NN, # 29 Exhibit OO, # 30 Exhibits PP-QQ, # 31 Exhibits RR-TT, # 32 Exhibits UU-XX, # 33 Exhibit YY, # 34 Exhibit ZZ (Part 1), # 35 Exhibit ZZ (Part 2), # 36 Exhibit AAA, # 37 Exhibit BBB (Part 1), # 38 Exhibit BBB (Part 2), # 39 Exhibits CCC-FFF, # 40 Exhibits GGG-HHH, # 41 Exhibits III-LLL)(Boccuzzi, Carmine) (Entered: 02/17/2015)
2015-02-17 744 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 02/17/2015)
2015-02-17 745 0 Brief SUPPLEMENTAL BRIEF re: 669 Order to Show Cause, Set Deadlines,,,,,,,, . Document filed by NML Capital, Ltd..(McGill, Matthew) (Entered: 02/17/2015)
2015-02-17 746 0 Declaration in Opposition DECLARATION of Charles E. Enloe in Opposition re: 669 Order to Show Cause, Set Deadlines,,,,,,,,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1-7, # 2 Exhibit 8-11, # 3 Exhibit 12 (part 1), # 4 Exhibit 12 (part 2), # 5 Exhibit 13, # 6 Exhibit 14, # 7 Exhibit 15, # 8 Exhibit 16-17, # 9 Exhibit 18 - 19 (part 1), # 10 Exhibit 19 (part 2) - 20, # 11 Exhibit 21, # 12 Exhibit 22-23, # 13 Exhibit 24-33, # 14 Exhibit 34 (part 1), # 15 Exhibit 34 (part 2), # 16 Exhibit 34 (part 3), # 17 Exhibit 35 (part 1), # 18 Exhibit 35 (part 2), # 19 Exhibit 35 (part 3), # 20 Exhibit 36 (part 1), # 21 Exhibit 36 (part 2), # 22 Exhibit 37-39, # 23 Exhibit 40-59, # 24 Exhibit 60-62, # 25 Exhibit 63-75, # 26 Exhibit 76 (part 1), # 27 Exhibit 76 (part 2), # 28 Exhibit 77-85, # 29 Exhibit 86-88, # 30 Exhibit 89-91, # 31 Exhibit 92, # 32 Exhibit 93 (part 1), # 33 Exhibit 93 (part 2) - 98, # 34 Exhibit 99, # 35 Exhibit 100, # 36 Exhibit 101-105, # 37 Exhibit 106-109, # 38 Exhibit 110-114)(McGill, Matthew) (Entered: 02/17/2015)
2015-02-17 747 0 Notice of Appearance NOTICE OF APPEARANCE by Denis J. McInerney on behalf of Citibank, N.A.. (McInerney, Denis) (Entered: 02/17/2015)
2015-02-24 748 0 Order IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned See attached caption list. The date for which such authorization is provided is March 3, 2015. 1. Robert A. Cohen - iPhone, iPad. 2. Matthew McGill - iPhone and laptop computer. 3. Christopher Leach - iPhone and laptop computer. 4. Daniel Rapport - Cell Phone. 5. Edward Friedman - Cell Phone. 6. Marc G. Farris - iPhone, laptop computer. 7. Kevin Reed - iPhone. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/24/2015) (ajs) (Entered: 02/24/2015)
2015-02-26 749 0 Order to Show Cause ORDER TO SHOW CAUSE: LET NON-PARTIES DEUTSCHE BANKAG, DEUTSCHE BANK AMERICA HOLDING CORP., DEUTSCHE BANK SECURITIES INC., DEUTSCHE BANK TRUST COMPANY AMERICA AND TAUNUS CORPORATION (COLLECTIVELY "DB") AND JPMORGAN CHASE & CO. AND JPMORGAN CHASE BANK, N.A. (COLLECTIVELY "JPMC") SHOW CAUSE, before Judge Thomas P. Griesa, room 26B, at the United States Courthouse located at 500 Pearl Street, New York, on the 25th day of February at 4:00 p.m., or as soon thereafter as counsel may be heard, why an order should not be made and entered as follows: 1. Requiring non-parties DB and JPMC to: (a) immediately produce to NML's counsel any and all readily available documents responsive to the subpoenas served by NML Capital, Ltd. ("NML") on DB and JMPC on February 9, 2015 (the "Subpoenas") seeking information about the imminent issuance by the Republic of Argentina ("Argentina") of approximately $2.0 billion in Bonar 2024 bonds (the "Bonar 2024s") but, in any event, documents sufficient to describe the flow of funds with respect to the Bonar 2024s from DB and JPMC to Argentina; and (b) produce by Noon on February 26, 2015 to NML's counsel all remaining documents in their possession, custody and control responsive to the Subpoenas by email or hand delivery; and (c) produce a witness or witnesses for a deposition at 3:00 pm on February 26, 2015 at the offices of Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York 10010 to testify as to all topics identified in the Subpoenas. 2. And for such other and further relief as this Court may deem, just, proper and necessary under the circumstances. SUFFICIENT CAUSE BEING ALLEGED THEREFORE, IT IS HEREBY: ORDERED that email service of this Order to Show Cause, and the papers upon which it is based, upon counsel for DB, Moses & Singer LLP, attention: Philippe Zimmerman and counsel for JPMC, Levi Lubarsky & Feigenbaum LLP, attention: Andrea Likwornik Weiss, Esq., on or before the 4:00 pm on February 25, 2015, shall be deemed good and sufficient service. (Signed by Judge Thomas P. Griesa on 2/25/2015) (ajs) (Entered: 02/26/2015) 2015-02-26 13:27:19 66a2c677b62536b275be4cf630e0f96a4891be28
2015-02-25 750 0 Order ORDER: IT IS, THEREFORE, HEREBY ORDERED: THAT DB and JPMC shall: (a) immediately produce to NML's counsel any and all readily available documents responsive to the Subpoenas but, in any event, documents sufficient to describe the flow of funds with respect to the Bonar 2024s from DB and JPMC to Argentina; and (b) produce by Noon on February 26, 2015 to NML's counsel all remaining documents in their possession, custody and control responsive to the Subpoenas by email or hand delivery; and (c) produce a witness or witnesses for a deposition at 3:00pm on February 26, 2015 at the offices of Quinn Emanuel Urquhart & Sullivan LLP, 51 Madison Avenue, 22nd Floor, New York, New York 10010 to testify as to all topics identified in the Subpoenas. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/25/2015) (ajs) (Entered: 02/26/2015) 2015-02-26 13:10:39 5b19dea8b60b526eb33514193982606d438685ba
2015-03-02 751 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated 3/2/15 re: on behalf of Citibank in advance of tomorrow's hearing to respond to the points raised in Plaintiffs' letter of February 26, 2015, as well as the new arguments they made in their supplemental brief. Document filed by Citibank, N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Wagner, Karen) (Entered: 03/02/2015) 2015-03-02 14:36:36 38906e0e52090339a86b6c5c3f8fef09226e8d96
751 1
751 2
2015-03-02 752 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated March 2, 2015 re: In response to Plaintiffs' Letter of February 26, 2015, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 03/02/2015) 2015-03-02 15:50:11 e965896539e1abfe535f202b49c6a7285dcc1750
2015-03-03 753 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 3, 2015 re: Update on Judgment in English Proceeding. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 03/03/2015)
2015-03-03 754 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 3, 2015 re: Proposal Regarding Holdout Claims. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 03/03/2015)
2015-03-06 755 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 6, 2015 re: March 3, 2015 Hearing before the Court. Document filed by Citibank, N.A.. (Attachments: # 1 Appendix A, # 2 Appendix B)(Wagner, Karen) (Entered: 03/06/2015)
2015-03-10 756 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 2/25/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Khristine Sellin, (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 4/3/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/11/2015.(McGuirk, Kelly) (Entered: 03/10/2015)
2015-03-10 757 0 Notice of Filing Transcript 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: 03/10/2015)
2015-03-12 758 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 4/6/2015. Redacted Transcript Deadline set for 4/16/2015. Release of Transcript Restriction set for 6/15/2015.(McGuirk, Kelly) (Entered: 03/12/2015)
2015-03-12 759 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/3/2015 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: 03/12/2015)
2015-03-12 760 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE CORRECTED held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 4/6/2015. Redacted Transcript Deadline set for 4/16/2015. Release of Transcript Restriction set for 6/15/2015.(McGuirk, Kelly) (Entered: 03/12/2015)
2015-03-12 761 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE CORRECTED proceeding held on 3/3/2015 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: 03/12/2015)
2015-03-12 762 0 Memorandum & Opinion OPINION #105312: Citibank and the Republic have advanced three primary arguments in support of vacating the July 28th Order: (1) the exchange bonds governed by Argentine law should not be subject to the Injunction because they are not 5 "external indebtedness" of the Republic; (2) Citibank's Argentine branch should not be considered a "participant in the payment process" and therefore its dealings in Argentina should not implicate the Injunction; and (3) principles of comity weigh in favor of vacating the July 28th Order. As discussed, the operative paragraphs of the Injunction do not speak in terms of "external indebtedness," and as a result, Citibanks participation in making payments on exchange bonds is prohibited. This is true whether or not the exchange bonds are external indebtedness. Thus, payment on these exchange bonds would violate the Equal Treatment Provision of the FAA, providing an additional reason as to why the Injunction applies. Citibank is not an exchange bondholder, but rather a financial institution that processes payments initiated by the Republic and intended for and terminating with exchange bondholders. To rule otherwise, this court would have to adopt an overly narrow and technical reading of the term "participants," one at odds with the clear language of the Injunction and at odds with the court's intent in fashioning that Injunction. Comity does not suggest abrogating those judgments, or creating exceptions to the Injunction designed to enforce them. Rather, comity suggests that the Republic not penalize third parties, like Citibank, who must observe the orders of United States courts. For the reasons given above, the court denies Citibank's motion, by order to show cause, to vacate the July 28th Order. (Signed by Judge Thomas P. Griesa on 3/12/2015) (kl) Modified on 3/13/2015 (ca). (Entered: 03/12/2015) 2015-03-12 14:58:32 6d219b7faf9cd76caa8b276c64d028bd15b773eb
2015-03-12 763 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 12, 2015 re: Request a Stay of the Enforcement of the Opinion and Order Entered 3/12/2015. Document filed by Citibank, N.A.. (Attachments: # 1 Text of Proposed Order (Proposed Order))(Wagner, Karen) (Entered: 03/12/2015) 2015-03-13 19:28:22 ff7e5fb53cfd7438effd48ef63cb76249f49d943
763 1
2015-03-13 764 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 13, 2015 re: Response to Plaintiffs' Letter dated 3/13/2015. Document filed by Citibank, N.A.. (Attachments: # 1 Exhibit A)(Wagner, Karen) (Entered: 03/13/2015)
2015-03-16 765 0 Order ORDER: Citibank, N.A. has written the court requesting a stay of the court's opinion and order of March 12, 2015. The March 12th Opinion and Order upheld an earlier order which clarified that the injunction issued in this case prohibits Citibank from processing payments on the dollar-denominated exchange bonds governed by Argentine law. The court has received plaintiff's response to Citibank's request, and has also received additional submissions from both sides. Having considered all the arguments, and having also considered all factors pertinent to obtaining a stay, the court does not believe that a stay of the March 12th Opinion and Order is warranted. Therefore, Citibank's request for a stay of the March 12th Opinion and Order is hereby denied. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/16/2015) (kl) (Entered: 03/16/2015) 2015-03-16 15:52:08 b310fc592dfd79c059aab490c547e7657d018397
2015-03-17 766 0 Letter LETTER addressed to Judge Thomas P. Griesa from Karen E. Wagner dated March 17, 2015 re: Request for Conference. Document filed by Citibank, N.A.. (Attachments: # 1 Exhibit A)(Wagner, Karen) (Entered: 03/17/2015)
2015-03-17 767 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated March 17, 2015 re: response to Anthony J. Costantini's March 6, 2015 letter to the Court. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 03/17/2015) 2015-03-17 12:30:55 2a504b7209d14a39e1bd0fe0acbf331640c3f8e6
2015-03-18 768 0 Transcript TRANSCRIPT of Proceedings re: CORRECTED TRANSCRIPT B held on 3/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 4/13/2015. Redacted Transcript Deadline set for 4/23/2015. Release of Transcript Restriction set for 6/19/2015.(McGuirk, Kelly) (Entered: 03/18/2015)
2015-03-18 769 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CORRECTED TRANSCRIPT B proceeding held on 3/3/15 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: 03/18/2015)
2015-03-20 770 0 Stipulation and Order STIPULATION AND ORDER: It is hereby STIPULATED and AGREED: Citibank waives and foregoes any and all (i) rights of appeal with respect to the Court's July 28, 2014 Order, March 12, 2015 Opinion and Order, and March 16, 2015 Order; and (ii) rights to seek a stay, without the consent of plaintiffs in the above-captioned actions ("Plaintiffs"), from any court with respect to any part of the July 28, 2014 Order, the March 12, 2015 Opinion and Order, or the Injunction. The U.S. Dollar Argentine Law Exchange Bonds bear International Security Identification Numbers ("ISINs") ARARGE03E097, ARARGE03E113, ARARGE03G704, ARARGE03G688, and ARARGE03E154. If the Republic of Argentina (the "Republic") pays some or all of the March 31, 2015 interest payment on the U.S. Dollar Argentine Law Exchange Bonds with ISINs ARARGE03E097 and ARARGE03G704, without making a Ratable Payment as defined in the Injunction, and Citibank Argentina receives a portion of such payment on behalf of its customers (approximately $3.7 million), Citibank Argentina may process that payment in the ordinary course. Such permission shall only apply to Citibank Argentina, and shall not apply to any other party or participant in the payment process on such bonds. Citibank Argentina shall, no later than March 27, 20I5, provide to customers whose holdings account for at least 85% of the U.S. Dollar Argentine Law Exchange Bonds being held in custody by Citibank Argentina as of March 20, 2015 whatever notice may be required to terminate Citibank Argentina's custody relationship with such customers. By June 1, 2015, Citibank Argentina shall have either (1) reached an agreement with all customers whose holdings as of March 20, 2015 include U.S. Dollar Argentine Law Exchange Bonds to amend the terms of their custody agreements to exclude U.S. Dollar Argentine Law Exchange Bonds from the scope of Citibank Argentina's custody services, (2) sent termination notices to any such customers who have refused to amend the terms of their custody agreements, such that the required notice period for termination shall have expired prior to September 30, 2015, or (3) with respect to any such customers who have not agreed to amend the terms of their custody agreements and have not been sent termination notices, entered into an agreement in principle with one or more buyers to sell those portions of Citibank Argentina's custody business that include such customers' accounts (the "June 1 Requirement"), as further set forth herein. (Signed by Judge Thomas P. Griesa on 3/20/2015) (mro) (Entered: 03/23/2015) 2015-05-20 13:51:50 babd44553801d553489a00a8e5285f1095b275e0
2015-03-23 771 0 Letter LETTER addressed to Judge Thomas P. Griesa from Timothy B. DeSieno dated March 23, 2015 re: Proposal Regarding Holdout Claims. Document filed by Trinity Investments Limited, Procella Holdings, L.P., Yellow Crane Holdings, L.L.C., Red Pines LLC, Honero Fund I, LLC, MCHA Holdings, LLC, Arag-T Limited, Arag-V Limited, Arag-O Limited, Arag-A Limited.(DeSieno, Timothy) (Entered: 03/23/2015) 2015-03-24 17:42:43 b7fe39a29fd501ff31d5db6759c458fa7988714d
2015-03-25 772 0 Order ORDER: It is hereby ORDERED that: Absent further order of this Court or confirmation that a Ratable Payment has been or is being made in compliance with the Amended February 23, 2012 Orders of the Court (the "Injunction"), Euroclear will not process any payments received from any source, including but not limited to Nacion Fideicomisos S.A. and Caja de Valores, in respect of any bonds subject to the Injunction, and will hold any such payments in suspension pending a ruling from this Court on their proper disposition, and; Before any bonds subject to the Injunction and held by Euroclear or a Euroclear depositary or nominee are transferred from Euroclear or a Euroclear depositary or nominee, or the custodial location of such bonds is changed, Euroclear shall provide notice of the proposed transfer, including but not limited to the date of the proposed transfer, the identity of the proposed transferee and other particulars regarding the transfer that are known to Euroclear, to Plaintiffs' counsel at least thirty days in advance of the proposed transfer, except that if it is not reasonably practicable for Euroclear to provide such notice at least thirty days in advance through no fault of Euroclear, Euroclear will provide the notice as soon as reasonably practicable. Should Euroclear violate the terms of this Order, Plaintiffs shall be free to compel prompt compliance with the above-referenced Subpoenas, and to seek any other just and proper relief against Euroclear as to which they may be entitled, subject to any and all rights or defenses Euroclear may have. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/25/2015) (kl) (Entered: 03/25/2015) 2015-03-27 14:17:43 f8d01f2f01720e272eaac387052376d2815aac42
2015-03-26 773 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 3/18/2015 before Judge Thomas P. Griesa. 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 4/20/2015. Redacted Transcript Deadline set for 4/30/2015. Release of Transcript Restriction set for 6/29/2015.(McGuirk, Kelly) (Entered: 03/26/2015)
2015-03-26 774 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/18/2015 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)
2015-03-26 775 0 Letter LETTER addressed to Judge Thomas P. Griesa dated March 25, 2015 Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order)(Cohen, Robert) (Entered: 03/26/2015) 2015-03-27 08:19:09 3d6082aa603d571dfd1fe074284bfa3b84660657
775 1
2015-04-06 776 0 Notice of Appeal NOTICE OF APPEAL from 762 Memorandum & Opinion,,,,,,,. Document filed by The Republic of Argentina. Filing fee $ 505.00, receipt number 0208-10784569. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Boccuzzi, Carmine) (Entered: 04/06/2015) 2015-05-20 13:54:02 f6b7ace3afdd4c77963aff5a14b6e0832b6022d2
2015-04-28 777 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 706 Notice of Appeal filed by The Republic of Argentina. USCA Case Number 14-4134. The Appellees move to dismiss these appeals for lack of jurisdiction. Upon due consideration, it is hereby ORDERED that Appellees' motions are GRANTED and the appeals are DISMISSED. We conclude that a final order has not been issued by the district court as contemplated by 28 U.S.C. ยง 1291, and the collateral order doctrine does not apply to this appeal. See Coopers & Lybrand v. Livesay, 437 U.S. 463, 467-69 (1978); Blue Ridge Investments, L.L.C. v. Republic of Argentina,735 F.3d 72, 80-81 (2d Cir. 2013). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/28/2015. (nd) (Entered: 04/28/2015) 2015-05-20 13:55:09 87db5ed7be9585931a133fddca7ea1246e267968
2015-05-01 778 0 Transcript TRANSCRIPT of Proceedings re: conference held on 4/22/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (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 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015.(McGuirk, Kelly) (Entered: 05/01/2015)
2015-05-01 779 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/22/2015 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: 05/01/2015)
2015-05-12 780 0 Motion to Amend/Correct MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 05/12/2015) 2015-07-16 15:38:29 041fbc77a903b5797f6cbc3d3190df3d4d3b7ed5
2015-05-12 781 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 05/12/2015) 2015-07-16 15:39:29 5b4daab4b9948392383f232790d655ea72bf7653
2015-05-12 782 0 Declaration in Support of Motion DECLARATION of Kevin S. Reed in Support re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 05/12/2015) 2015-05-12 15:36:10 7ca707a16421617d0b5069f07791ed4a62db940b
2015-05-12 783 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1-7, # 2 Exhibit 8-15, # 3 Exhibit 16 Part 1 of 2, # 4 Exhibit 16 Part 2 of 2, # 5 Exhibit 17-31, # 6 Exhibit 32-50)(Cohen, Robert) (Entered: 05/12/2015) 2015-05-12 15:27:06 67f15bf3b69da2a785042cd92c7c9addbeca90ba
783 1 2015-05-12 15:33:06 5f51dbfd7d8f49fcde9fcfc283b68c3e9f3a10df
783 2
783 3
783 4
783 5 2015-05-12 15:29:41 99100b56a483cf7add48cf299fa6fea700c51f93
783 6
2015-05-12 784 0 Sealed Document SEALED DOCUMENT placed in vault.(mps) (Entered: 05/13/2015)
2015-05-28 785 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated May 28, 2015 re: Facilitation of Settlement. Document filed by Euro Bondholders. (Attachments: # 1 Exhibit --Exhibits A-C)(Clark, Christopher) (Entered: 05/28/2015) 2015-05-28 17:17:23 7e7a4972412ef07c2b4d25a2c0968c13398c9701
785 1 2015-05-28 17:17:49 d15209877c9a106de945604dd7f6ca8cdc0f2bf0
2015-05-29 786 0 Declaration in Opposition to Motion DECLARATION of Elizabeth M. Hanly in Opposition re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A-C)(Boccuzzi, Carmine) (Entered: 05/29/2015) 2015-05-29 20:47:04 f2fcc94ea0dfce143823e779d7829915b7d3aa27
786 1
2015-05-29 787 0 Sealed Document SEALED DOCUMENT placed in vault.(nm) (Entered: 06/01/2015)
2015-06-01 788 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. dated May 29, 2015 (REDACTED). Document filed by The Republic of Argentina. (Boccuzzi, Carmine) (Entered: 06/01/2015) 2015-07-16 17:24:05 5ba474d441efc8d2bfb2973c3289b5c6711c9004
2015-06-05 789 0 Motion for Conference LETTER MOTION for Conference addressed to Judge Thomas P. Griesa from Timothy B. DeSieno dated June 5, 2015. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(DeSieno, Timothy) (Entered: 06/05/2015) 2015-06-05 17:20:34 881dbf82bc89d0cb2b8e786feb9494d166352b02
2015-06-08 790 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/08/2015) 2015-07-16 15:07:50 cd0f4c4772067d63e90a5232fef893e4870a73ed
2015-06-08 791 0 Declaration in Support of Motion DECLARATION of Marc G. Farris in Support re: 780 MOTION to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints.. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Cohen, Robert) (Entered: 06/08/2015)
2015-06-17 792 0 Motion for Sanctions MOTION for Sanctions . Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 06/17/2015) 2015-06-18 07:38:22 b54ea6f1ddcee4b39c219aa2f02adacaeb688373
2015-06-17 793 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 792 MOTION for Sanctions . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 06/17/2015) 2015-08-11 16:44:29 9f4eba7267ece4df3079e85f4c4be5d1ab3722c7
2015-06-17 794 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 792 MOTION for Sanctions .. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A-I)(Cohen, Robert) (Entered: 06/17/2015)
794 1
2015-06-24 795 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated June 24, 2015 re: informing the Court of agreed to briefing schedule for plaintiffs' motions for discovery sanctions, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 06/24/2015)
2015-06-26 796 0 Notice of Appearance NOTICE OF APPEARANCE by Shari Ann Alexander on behalf of Deutsche Bank AG New York Branch. (Alexander, Shari) (Entered: 06/26/2015)
2015-07-06 797 0 Letter LETTER addressed to Judge Thomas P. Griesa from Philippe Zimmerman dated July 6, 2015 re: Pre-Motion Letter. Document filed by Deutsche Bank AG New York Branch. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Zimmerman, Philippe) (Entered: 07/06/2015) 2015-07-06 18:04:35 f6b8cf9153e4709381254447a2678874f0029639
797 1 2015-07-06 18:06:02 81455626830b8f71ef7b4a2e92117c82aeca76ec
797 2 2015-07-06 18:06:23 5483496e6e92125a727f2ef504d1e89959d1548e
2015-07-08 798 0 Letter LETTER addressed to Judge Thomas P. Griesa from William F. Dahill dated July 6, 2015 re: Request for Discovery Conference. Document filed by Fintech Advisory Inc..(Dahill, William) (Entered: 07/08/2015) 2015-07-08 14:17:58 19c457ad757c5c240d87bf3acdbf6c56d947d5a1
2015-07-08 799 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 8, 2015 re: Requesting that the Court approve the proposed second request for an extension of the briefing schedule for plaintiffs' motions for discovery sanctions, etc. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 07/08/2015)
2015-07-08 800 0 Letter SUPPLEMENTAL LETTER addressed to Judge Thomas P. Griesa from William F. Dahill dated July 8, 2015 re: Request for Discovery Conference. Document filed by Fintech Advisory Inc.. (Attachments: # 1 Exhibit A - Letter from Deutsche Bank to Judge Griesa dated July 6, 2015)(Dahill, William) (Entered: 07/08/2015) 2015-07-16 15:55:37 6a5e00ba2bcb9318374939c30be54ce1f9347a33
800 1
2015-07-08 801 0 Memo Endorsement MEMO ENDORSEMENT on re: 799 LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 8, 2015 re: Requesting that the Court approve the proposed second request for an extension of the briefing schedule for plaintiffs' motions for discovery sanctions, etc. Document filed by The Republic of Argentina. ENDORSEMENT: So ordered. (Signed by Judge Thomas P. Griesa on 7/8/2015) (rjm) (Entered: 07/09/2015) 2015-07-09 10:31:57 52a20260544c45dcb78ad16c3702b9996530ed68
2015-07-14 802 0 Order ORDER: On July 6, 2015 and July 8, 2015, non-parties Deutsche Bank, Fintech Advisory, Inc., and others wrote letters to the court requesting a pre-motion discovery conference pursuant to Rule 2(A) of the undersigned's individual rules of practice and Local Civil Rule 37.2. The court hereby waives the requirement for a pre-motion discovery conference. The non-parties may file their discovery motions, and the court will consider the matters raised in due course. (Signed by Judge Thomas P. Griesa on 7/14/2015) (kl) (Entered: 07/14/2015) 2015-07-16 15:37:19 c1ec59fc560f237fb66442899970f82983d3fb74
2015-07-16 803 0 Order on Motion to Amend/Correct ORDER granting 780 Motion to Amend/Correct Plaintiff's Notice of Motion for Leave to Amend and Supplement Complaints. Plaintiffs in these actions have filed motions for leave to amend and supplement their complaints. The court hereby grants the motions in light of the liberal standard for amending and supplementing the pleadings. See Federal R. Civ. P. 15(a)(2) and (d). The amendments are not brought in bad faith or unduly delayed, and they would not be unduly prejudicial or futile. See Foman v. Davis, 371 U.S. 178, 182 (1962). (Signed by Judge Thomas P. Griesa on 7/16/2015) (kl) (Entered: 07/16/2015) 2015-07-16 15:11:19 54f362923d91098702da515963562c768a7f4d98
2015-07-17 804 0 Letter LETTER addressed to Judge Thomas P. Griesa from Joseph E. Neuhaus dated July 17, 2015 re: Motions for Discovery Sanctions. Document filed by Banco Central de la Republica Argentina.(Neuhaus, Joseph) (Entered: 07/17/2015) 2015-07-17 12:15:10 920990f4c8ef09598bfd78d48146568c781ae08e
2015-07-17 805 0 Declaration in Opposition to Motion DECLARATION of Elizabeth M. Hanly, dated July 17, 2015 in Opposition re: 792 MOTION for Sanctions .. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A-E, # 2 Exhibit F, # 3 Exhibit G, # 4 Exhibits H-M, # 5 Exhibits N-O, # 6 Exhibits P-R)(Blackman, Jonathan) (Entered: 07/17/2015)
2015-07-17 806 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 792 MOTION for Sanctions . . Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 07/17/2015) 2015-08-12 17:27:23 d4eea1ed45c7f2adc43efff00c1324d1e5e7da13
2015-07-20 807 0 Amended Complaint SECOND AMENDED COMPLAINT amending 344 Amended Complaint against The Republic of Argentina.Document filed by NML Capital, Ltd.. Related document: 344 Amended Complaint filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Cohen, Robert) (Entered: 07/20/2015) 2015-07-20 20:52:41 f2baaa196ef82374116040d47a81b49e0b0f7555
807 1
807 2
807 3
807 4
807 5
807 6
807 7
807 8
807 9
807 10
807 11
807 12
807 13
807 14
2015-07-20 808 0 Sealed Document SEALED DOCUMENT placed in vault.(mps) (Entered: 07/21/2015)
2015-07-30 809 0 Order ORDER: A hearing on plaintiffs' motions for discovery sanctions is hereby scheduled for August 12, 2015 at 2:00pm. (Discovery Hearing set for 8/12/2015 at 02:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 7/30/2015) (spo) (Entered: 07/30/2015)
2015-07-31 810 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated July 31, 2015 re: agreed to extension of time to August 27, 2015 for the Republic to answer amended complaint, etc.. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 07/31/2015) 2015-07-31 17:46:07 4ef9674e39a3bb39ef9ea3c0354f595e342b526e
2015-07-31 811 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 792 MOTION for Sanctions . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 07/31/2015) 2015-08-11 16:39:12 bb73b5bc79e152e5ea7859ae8f440e3db0fb36ff
2015-07-31 812 0 Declaration in Support of Motion DECLARATION of Robert A. Cohen in Support re: 792 MOTION for Sanctions .. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A)(Cohen, Robert) (Entered: 07/31/2015)
812 1 2015-08-11 16:38:35 dd5678e04e01054d768f1736e8ed563ca5015516
2015-08-03 813 0 Memo Endorsement MEMO ENDORSEMENT on re: (256 in 1:10-cv-09587-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina; re: (606 in 1:09-cv-08757-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina; re: (810 in 1:08-cv-06978-TPG) Letter request regarding extension of time to August 27, 2015 for the Republic to answer amended complaint, etc, filed by The Republic of Argentina. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 8/3/2015) (kl) (Entered: 08/03/2015)
2015-08-13 814 0 Order ORDER: As stated at yesterday's hearing, the court's ruling regarding plaintiffs' motions for discovery sanctions is as follows: "The Court finds that the Republic of Argentina has failed to comply with the September 25, 2013 discovery order as it relates to assets of the Republic. The Court further imposes the following sanction for such failure. The following is the sanction: any property of the Republic in the United States except diplomatic or military property is deemed to be used for commercial activity. The Court further holds that if the Republic is claiming a privilege as to any documents or information required to be produced under the discovery order of September 25, 2013, it is directed to prepare and deliver within 10 days of today a privilege log on a document-by-document basis. Failure to do so will be deemed to be a waiver of the claim of privilege. The Court makes no determination at this time as to sanctions, if any, with respect to the alter ego issue." Hr'g Tr. at 58:24-59:12 (Aug. 12, 2015). (Signed by Judge Thomas P. Griesa on 8/13/2015) (kl) (Entered: 08/13/2015) 2015-08-13 17:51:31 9c378668b97c686193d21ee2d7b2fc4972f3e7b0
2015-08-18 815 0 Notice of Change of Address NOTICE OF CHANGE OF ADDRESS by Howard B. Levi on behalf of JPMorgan Chase Bank, N.A.. New Address: Levi Lubarsky Feigenbaum & Weiss LLP, 655 Third Avenue, 27th Floor, New York, New York, 10017, 212-308-6100. (Levi, Howard) (Entered: 08/18/2015)
2015-08-20 816 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated 8/20/2015 re: One-week extension of the deadline for the privilege log. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 8/20/2015) (kl) (Entered: 08/20/2015) 2015-08-20 18:55:27 fd7a84400296a50032b10c176fdc5bcfd23a5af7
2015-08-24 817 0 Notice of Change of Address NOTICE OF CHANGE OF ADDRESS by Andrea Likwornik Weiss on behalf of JPMorgan Chase Bank, N.A.. New Address: Levi Lubarsky Feigenbaum & Weiss LLP, 655 Third Avenue, 27th Floor, New York, New York, 10017, 212-308-6100. (Weiss, Andrea) (Entered: 08/24/2015)
2015-08-27 818 0 Answer to Amended Complaint ANSWER to 807 Amended Complaint,. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 08/27/2015)
2015-08-28 819 0 Transcript TRANSCRIPT of Proceedings re: Conference held on 8/12/2015 before Judge Thomas P. Griesa. 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 9/21/2015. Redacted Transcript Deadline set for 10/1/2015. Release of Transcript Restriction set for 11/30/2015.(Grant, Patricia) (Entered: 08/28/2015)
2015-08-28 820 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 08/12/2015 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...(Grant, Patricia) (Entered: 08/28/2015)
2015-09-10 821 0 Letter LETTER addressed to Judge Thomas P. Griesa from Carmine D. Boccuzzi dated August 20, 2015 re: privilege log issues. Document filed by The Republic of Argentina.(Boccuzzi, Carmine) (Entered: 09/10/2015)
2015-10-05 822 0 Motion to Compel MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . Document filed by NML Capital, Ltd..(Reed, Kevin) (Entered: 10/05/2015) 2015-10-13 12:37:14 dbc45016ee2fbcde20823fc435f468c24861f2d1
2015-10-05 823 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 10/05/2015) 2015-12-29 09:46:08 19245140e0e87f09af490742d726003a57e3cf7e
2015-10-05 824 0 Declaration in Support of Motion DECLARATION of MARC G. FARRIS in Support re: 822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS .. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1-5, # 2 Exhibit 6 (Part 1), # 3 Exhibit 6 (Part 2), # 4 Exhibit 7-18, # 5 Exhibit 19-24, # 6 Exhibit 25-30, # 7 Exhibit 31, # 8 Exhibit 32-41, # 9 Exhibit 42)(Reed, Kevin) (Entered: 10/05/2015) 2015-12-29 09:55:43 8d88e3547b73ac2caee28ecc9c39dde77b517e20
824 1
824 2
824 3
824 4
824 5
824 6
824 7
824 8
824 9
2015-10-13 825 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Daniel B. Rapport dated 10/9/2015 re: request that the Court so-order the proposed schedule. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/13/2015) (kl) (Entered: 10/13/2015)
2015-10-16 826 0 Motion for Miscellaneous Relief MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . Document filed by NML Capital, Ltd.. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Cohen, Robert) (Entered: 10/16/2015)
2015-10-16 827 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 10/16/2015) 2015-11-06 07:59:21 b6fb6fab4cb1042f6e144a09adb8362b81799961
2015-10-16 828 0 Declaration in Support of Motion DECLARATION of Collin F. Hessney in Support re: 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. .. Document filed by NML Capital, Ltd.. (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 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Cohen, Robert) (Entered: 10/16/2015)
2015-10-20 829 0 Order ORDER: On October 16, 2015, plaintiffs moved for an order deeming that defendant has waived its privileges. As the parties have now agreed, defendant may respond to plaintiffs' motion no later than 2:00p.m. on October 30, 2015. The court will hear argument at 11:45 a.m. on November 5, 2015. (Responses due by 10/30/2015, Oral Argument set for 11/5/2015 at 11:45 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 10/20/2015) (kl) (Entered: 10/20/2015)
2015-10-23 830 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent JPMorgan Chase & Co., Corporate Parent J.P. Morgan Broker-Dealing Holdings Inc. for J.P. Morgan Securities LLC; Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A.. Document filed by JPMorgan Chase Bank, N.A., JPMorgan Chase & Co., J.P. Morgan Securities LLC.(Feit, Gregory) (Entered: 10/23/2015) 2015-10-23 18:01:20 58f8109f21acbd0a77f8be89943940edabb201a2
2015-10-23 831 0 Motion to Quash CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. Document filed by Deutsche Bank AG New York Branch.(Zimmerman, Philippe) (Entered: 10/23/2015) 2015-10-23 19:04:59 d8195d6641dcc88b1e9bde64afbfd7c988e817b8
2015-10-23 832 0 Declaration in Support of Motion DECLARATION of Philippe Zimmerman in Support re: 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Zimmerman, Philippe) (Entered: 10/23/2015)
2015-10-23 833 0 Declaration in Support of Motion DECLARATION of Bernardo A. Iriberri in Support re: 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe) (Entered: 10/23/2015)
2015-10-23 834 0 Motion to Quash CROSS MOTION to Quash Subpoena served on BBVA., MOTION for Protective Order . Document filed by Banco Bilbao Vizcaya Argentaria, S.A., BBVA Compass Bancshares, Inc., BBVA Securities, Inc..(Caruso, Kenneth) (Entered: 10/23/2015)
2015-10-23 835 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. and in Opposition to Plaintiffs' Motion to Compel Production. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe) (Entered: 10/23/2015) 2015-12-29 09:41:42 38574321018703fb93ff5e7c7861b67b0cec1550
2015-10-23 836 0 Declaration in Support of Motion DECLARATION of Paul B. Carberry in Support re: 834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Attachments: # 1 Exhibit A)(Caruso, Kenneth) (Entered: 10/23/2015)
2015-10-23 837 0 Declaration in Support of Motion DECLARATION of Krister Holm in Support re: 834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth) (Entered: 10/23/2015)
2015-10-23 838 0 Declaration in Support of Motion DECLARATION of Bernardo A. Iriberri in Support re: 834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order .. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth) (Entered: 10/23/2015)
2015-10-23 839 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order . and in Opposition to Plaintiffs' Motion to Compel 822 . Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Caruso, Kenneth) (Entered: 10/23/2015)
2015-10-23 840 0 Motion to Quash CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A..(Feit, Gregory) (Entered: 10/23/2015)
2015-10-23 841 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. and in Opposition to Plaintiff's Motion to Compel. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory) (Entered: 10/23/2015)
2015-10-23 842 0 Declaration in Support of Motion DECLARATION of Andrew N. Keen in Support re: 840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order.. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory) (Entered: 10/23/2015)
2015-10-23 843 0 Declaration in Support of Motion DECLARATION of Andrea Likwornik Weiss in Support re: 840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order.. Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Feit, Gregory) (Entered: 10/23/2015)
2015-10-23 844 0 Sealed Document SEALED DOCUMENT placed in vault.(rz) (Entered: 10/26/2015)
2015-10-30 845 0 Declaration in Opposition to Motion DECLARATION of Kristin A. Bresnahan, dated October 30, 2015 in Opposition re: 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. .. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A-E, # 2 Exhibits F-G, # 3 Exhibits H-I, # 4 Proposed Order)(Blackman, Jonathan) (Entered: 10/30/2015)
2015-10-30 846 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by The Republic of Argentina. (Blackman, Jonathan) (Entered: 10/30/2015) 2015-11-05 11:49:16 c4699ca2fd0928aa6e2c87bd9cee970e10eadde2
2015-11-03 847 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 826 MOTION For An Order Deeming That Argentina Has Waived Its Privileges. . . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 11/03/2015) 2015-11-04 11:41:42 c2844750517b371aca30e1b848d65ff8b940d3f5
2015-11-04 848 0 Letter LETTER addressed to Judge Thomas P. Griesa from Jonathan I. Blackman dated November 4, 2015 re: plaintiffs' November 3 reply brief. Document filed by The Republic of Argentina.(Blackman, Jonathan) (Entered: 11/04/2015)
2015-11-06 849 0 Order on Motion to Appear Pro Hac Vice ORDER FOR ADMISSION PRO HAC VICE granting 654 Motion for Jason J. Mendro to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 11/6/2015) (kko) (Entered: 11/09/2015)
2015-11-09 850 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS . . Document filed by NML Capital, Ltd.. (Reed, Kevin) (Entered: 11/09/2015)
2015-11-09 851 0 Declaration in Support of Motion DECLARATION of Marc G. Farris in Support re: 822 MOTION to Compel DEUTSCHE BANK, JP MORGAN AND BBVA to PRODUCE DOCUMENTS CONCERNING THE BONAR 2024 BONDS .. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-18)(Reed, Kevin) (Entered: 11/09/2015)
2015-11-18 852 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 834 CROSS MOTION to Quash Subpoena served on BBVA. MOTION for Protective Order . . Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A.. (Carberry, Paul) (Entered: 11/18/2015) 2015-11-18 13:43:39 fa46590fc92e08c12593ef87bc594dcd627ff637
2015-11-18 853 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 840 CROSS MOTION to Quash Subpoena Dated May 5, 2015 and for Protective Order. . Document filed by J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A.. (Feit, Gregory) (Entered: 11/18/2015)
2015-11-18 854 0 Reply Affirmation in Support of Motion REPLY AFFIRMATION of Philippe Zimmerman in Support re: 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas.. Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe) (Entered: 11/18/2015)
2015-11-18 855 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 831 CROSS MOTION to Quash /Deutsche Bank Entities' Notice of Cross-Motion to Quash And/Or Limit Subpoenas. . Document filed by Deutsche Bank AG New York Branch. (Zimmerman, Philippe) (Entered: 11/18/2015)
2015-11-18 856 0 Motion for Oral Argument JOINT LETTER MOTION for Oral Argument on the Banks' respective oppositions to Plaintiffs' Motion to Compel and in support of their respective Motions to Quash addressed to Judge Thomas P. Griesa from Paul B. Carberry dated November 18, 2015. Document filed by BBVA Compass Bancshares, Inc., BBVA Securities, Inc., Banco Bilbao Vizcaya Argentaria, S.A., Deutsche Bank AG New York Branch, J.P. Morgan Securities LLC, JPMorgan Chase & Co., JPMorgan Chase Bank, N.A..(Carberry, Paul) (Entered: 11/18/2015)
2015-11-18 857 0 Sealed Document SEALED DOCUMENT placed in vault.(mps) (Entered: 11/19/2015)
2015-11-24 858 0 Order on Motion for Oral Argument ORDER granting 856 Letter Motion for Oral Argument. Oral argument of non-parties respective motions to Quash Subpoenas filed on 10/23/2015 and Plaintiff's Motion to Compel filed on 10/5/2015 is scheduled for December 17, 2015 at 1:30pm. So Ordered. (Signed by Judge Thomas P. Griesa on 11/23/2015) (kl) (Entered: 11/25/2015) 2015-11-25 14:05:52 a789f5235207fc2fe0c5b03040b800b2c11d1249
2015-12-29 859 0 Transcript TRANSCRIPT of Proceedings re: hearing held on 12/17/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Ellen Ford, (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 1/22/2016. Redacted Transcript Deadline set for 2/1/2016. Release of Transcript Restriction set for 3/31/2016.(McGuirk, Kelly) (Entered: 12/29/2015)
2015-12-29 860 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 12/17/15 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: 12/29/2015)
2016-02-11 861 0 Order to Show Cause ORDER TO SHOW CAUSE: It is hereby: ORDERED that Plaintiffs show cause on or before February 18, 2016, why an order should not be entered pursuant to Federal Rules of Civil Procedure 54(b), 60(b)(5) and/or 60(b)(6) vacating the injunction entered in this matter on November 21, 2012, without further action of the Court, upon the occurrence of the following conditions precedent. ORDERED that the Court's electronic filing of this Order by ECF in the above-captioned actions shall be deemed good and sufficient service and notice thereof; and it is further ORDERED that Plaintiffs' papers in response to this Order shall be filed by February 16, 2016, at noon and any reply papers shall be filed by February 18, 2016, at noon. (As further set forth in this Order) Show Cause Response due by 2/16/2016. (Signed by Judge Thomas P. Griesa on 2/11/2016) (Additional attachment(s) added on 2/11/2016: # 1 Exhibit 1) (kl) Modified on 2/11/2016 (kko). Modified on 2/11/2016 (kko). Modified on 2/16/2016 (kko). (Entered: 02/11/2016) 2016-02-12 15:42:10 33638b8c86578bbd8c92b9608317e6f84ecc9746
861 1 2016-02-12 15:41:36 f8972a6b40dd080743fc9b66369e22f9fff44d5a
2016-02-11 862 0 Notice of Appearance NOTICE OF APPEARANCE by Michael A Paskin on behalf of The Republic of Argentina. (Paskin, Michael) (Entered: 02/11/2016)
2016-02-11 863 0 Memorandum of Law in Support MEMORANDUM OF LAW in Support re: 861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Paskin, Michael) (Entered: 02/11/2016) 2016-02-11 20:47:02 da89bdaf28eafd17060abd4ad8b28e8b393dad79
2016-02-11 864 0 Declaration in Support DECLARATION of Michael A. Paskin in Support re: 861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibits A-K)(Paskin, Michael) (Entered: 02/11/2016)
2016-02-11 865 0 Declaration in Support DECLARATION of Santiago Bausili in Support re: 861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Paskin, Michael) (Entered: 02/11/2016)
2016-02-11 866 0 Notice of Appearance NOTICE OF APPEARANCE by Daniel Slifkin on behalf of The Republic of Argentina. (Slifkin, Daniel) (Entered: 02/11/2016)
2016-02-11 867 0 Notice of Appearance NOTICE OF APPEARANCE by Damaris Hernandez on behalf of The Republic of Argentina. (Hernandez, Damaris) (Entered: 02/11/2016)
2016-02-11 868 0 Notice of Appearance NOTICE OF APPEARANCE by David Aaron Herman on behalf of The Republic of Argentina. (Herman, David) (Entered: 02/11/2016)
2016-02-12 869 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 12, 2016 re: enclosing copies of EM Limited and Montreux Submissions. Document filed by The Republic of Argentina. (Attachments: # 1 EM Limited and Montreux Submissions)(Paskin, Michael) (Entered: 02/12/2016) 2016-02-13 16:29:16 b730a02bf18363be8ef53f8a5876595b38cda6ca
869 1 2016-02-13 16:30:13 62ae0d2a3d27563867fe0079d0cf63188afc904e
2016-02-13 870 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated February 13, 2016 re: Order to Show Cause dated 2-11-16. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 02/13/2016)
2016-02-16 871 0 Memo Endorsement MEMO ENDORSEMENT on re: (61 in 1:14-cv-08988-TPG) Letter filed by NML Capital, Ltd., (870 in 1:08-cv-06978-TPG) Letter filed by NML Capital, Ltd., (50 in 1:14-cv-08601-TPG) Letter filed by NML Capital, Ltd., (581 in 1:09-cv-01708-TPG) Letter filed by NML Capital, Ltd., (577 in 1:09-cv-01707-TPG) Letter filed by NML Capital, Ltd.. ENDORSEMENT: APPROVED. SO ORDERED. ( Show Cause Response due by 2/18/2016.) (Signed by Judge Thomas P. Griesa on 2/16/2016) (kgo) (Entered: 02/16/2016)
2016-02-17 872 0 Declaration in Support DECLARATION of Michael A. Paskin in Support re: 861 Order to Show Cause,,,,. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Paskin, Michael) (Entered: 02/17/2016)
2016-02-18 873 0 Motion to Intervene FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Intervene . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Trinity Investments Limited, Yellow Crane Holdings, L.L.C., Spinnaker Global Special Situations Fund LP, Spinnaker Global Emerging Markets Fund, Ltd.. (Attachments: # 1 Memorandum of Law, # 2 Exhibit Exhibit A)(Willett, Peter) Modified on 2/19/2016 (db). (Entered: 02/18/2016)
2016-02-18 874 0 Memorandum of Law in Opposition MEMORANDUM OF LAW in Opposition re: 861 Order to Show Cause,,,, . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/18/2016) 2016-08-18 01:02:15 05d209a72849399172050ba56ed4541bdcdbda40
2016-02-18 875 0 Declaration in Opposition DECLARATION of Robert A. Cohen in Opposition re: 861 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit 1 - 5, # 2 Exhibit 6 - 13, # 3 Exhibit 14 - 18, # 4 Exhibit 19 - 23, # 5 Exhibit 24 - 27, # 6 Exhibit 28 - 36, # 7 Exhibit 37 - 47, # 8 Exhibit 48 - 54)(Cohen, Robert) (Entered: 02/18/2016)
2016-02-18 876 0 Declaration in Opposition DECLARATION of Jay Newman in Opposition re: 861 Order to Show Cause,,,,. Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/18/2016)
2016-02-18 877 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated February 18, 2016 re: Order to Show Cause signed February 11, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 02/18/2016)
2016-02-19 878 0 Motion to Intervene MOTION to Intervene . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter) (Entered: 02/19/2016)
2016-02-19 879 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 878 MOTION to Intervene . . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C.. (Willett, Peter) (Entered: 02/19/2016)
2016-02-19 880 0 Opposition Brief PROPOSED OPPOSITION BRIEF re: 861 Order to Show Cause,,,, . Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter) (Entered: 02/19/2016)
2016-02-19 881 0 Reply Memorandum of Law in Support REPLY MEMORANDUM OF LAW in Support re: 861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Attachments: # 1 Second Supplemental Declaration of Michael A. Paskin, # 2 Supplemental Declaration of Santiago Bausili)(Paskin, Michael) (Entered: 02/19/2016)
881 1
881 2
2016-02-19 882 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 19, 2016 re: enclosing copies of EM Limited and Montreux Submissions. Document filed by The Republic of Argentina. (Attachments: # 1 EM Limited and Montreux Submissions)(Paskin, Michael) (Entered: 02/19/2016)
2016-02-19 883 0 Motion to Intervene MOTION to Intervene . Document filed by Plaintiff Class Intervenors.(Scullion, Jennifer) (Entered: 02/19/2016)
2016-02-19 884 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 883 MOTION to Intervene . Memorandum of Law in Support of Plaintiff Classes Motion to Intervene (and Proposed Opposition to Argentina's Motion to Vacate Pari Passu Injunctions). Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer) (Entered: 02/19/2016)
2016-02-19 885 0 Certificate of Service Other CERTIFICATE OF SERVICE of Notice of Motion and Memorandum of Law in Support of Motion served on Carmine Boccuzzi of Cleary Gottlieb LLP on 2/19/2016. Service was made by Electronically Filed. Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer) (Entered: 02/19/2016)
2016-02-19 886 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 19, 2016 re: Euro Bondholders position with respect to pending Order to Show Cause to vacate the injunction. Document filed by Euro Bondholders.(Clark, Christopher) (Entered: 02/19/2016) 2016-03-01 13:03:08 cc814eabeff7c6489ac09a92d6084cf11e24e412
2016-02-24 887 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 776 Notice of Appeal, filed by The Republic of Argentina. USCA Case Number 15-1060-cv(L). The Republic of Argentina has moved to dismiss with prejudice all of the appeals consolidated respectively under 15-1060(L) and 15-3675(L) in order to allow the district court, upon motion, to enter the order indicated in its indicative ruling of February 19, 2016. Plaintiffs-appellees in 15-3675(L) have moved to refer certain motions on that docket to this panel. Following review of the parties submissions in support of and opposition to dismissal and referral, as well as oral argument, the motion to refer appellants motion for remand is GRANTED, but that motion for remand is now reviewed as a motion to dismiss with prejudice consistent with Argentinas amendment at argument. The two pending motions to dismiss with prejudice are GRANTED pursuant to the parties agreement, confirmed in open court, as follows: 1. Before the indicative ruling is formally entered as an order, Argentina will file a motion in the district court seeking such relief, giving notice of the motion to all parties, and affording them an opportunity to be heard in the district court. 2. Argentina agrees to a stay of up to two weeks of any district court order formalizing the indicative ruling so that parties opposing the order can file a notice of appeal within two business days and seek a further stay of the order from a motions panel of this court pending appeal. Any such appeals will be consolidated for review by this court, and any party seeking a stay is hereby excused from further requirements of Fed. R. App. P. 8. Jurisdiction over these cases is hereby returned to the district court with the parties agreement to the aforestated conditions, which contemplate that the district court will enter no order formalizing its indicative ruling except on a motion from Argentina, with notice to all parties and an opportunity to be heard, and that any order will be stayed for up to two weeks. All other pending motions on both dockets are hereby DENIED as moot. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 02/24/2016. (nd) (Entered: 02/25/2016)
2016-02-25 888 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 25, 2016 re: entry of the Republic's motions and requesting that this Court hold a hearing on the Republic's Motions to Vacate the Injunctions Entered by this Court on November 21, 2012, and October 30, 2015. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A)(Paskin, Michael) (Entered: 02/25/2016) 2016-03-01 13:02:31 9b8f69e6a8231597ad17c7cab098df7eec550b00
888 1 2016-03-01 13:02:12 628afe23f1dd4ab8955a05d1e49361ffee31798b
2016-02-25 889 0 Order ORDER: On February 19, 2016, this court issued a Rule 62.1 Indicative Ruling. The Court of Appeals remanded the above-captioned actions after hearing argument on February 24, 2016. The Court of Appeals also instructed the Republic of Argentina to file a motion requesting that this court formally enter the Indicative Ruling as an order, giving notice of the motion to all parties, and affording those parties an opportunity to be heard in this court. The Republic of Argentina has now filed such a motion. The court will hear argument on the motion in these actions at 1:30 p.m. on March 1, 2016. Any party wishing to submit further papers may do so by noon on February 29, 2016. SO ORDERED. (Oral Argument set for 3/1/2016 at 01:30 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 2/25/2016) (kl) (Entered: 02/25/2016)
2016-02-25 890 0 Letter LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 2/25/2016 re: Scheduling Order entered February 25, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 02/25/2016)
2016-02-26 891 0 Order ORDER: Certain plaintiffs have requested an adjournment of the hearing presently scheduled for 1:30 p.m. on March 1, 2016. In light of the circumstances underlying this litigation, it is desirable for all parties to know the court's disposition with respect to the injunctions and to arrive at a prompt resolution so that any order may be reviewed by the Court of Appeals. All plaintiffs have had notice of the Republic of Argentina's motion to vacate the injunctions in all cases since February 11, 2016. Many plaintiffs have already submitted voluminous briefs on this issue, both in this court and in the Court of Appeals. And, as outlined in the court's February 25 scheduling order, the parties may file further briefing, if they wish, by noon on February 29, 2016. Before this court issues any formal order on the Republic's motion to vacate, all parties will have had a meaningful opportunity to be heard both orally and in written briefs. The hearing will take place at 1:30 p.m. on March 1, 2016. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/26/2016) (kl) (Entered: 02/26/2016)
2016-02-26 892 0 Letter LETTER addressed to Judge Thomas P. Griesa from P. Sabin Willett dated 02/26/2016 re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter) (Entered: 02/26/2016)
2016-02-26 893 0 Declaration DECLARATION of Siong Wei "Max" Lee re: 892 Letter, re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Willett, Peter) (Entered: 02/26/2016) 2016-03-02 15:44:03 68a050f3ae0a3d307b2101d173c827ac42adce9c
893 1
893 2 2016-03-02 16:22:35 c6f960507d74862a1040fc309138254a0c505267
893 3 2016-03-02 16:22:09 a463363c2191974e19edfa70817d1edfe741ea18
893 4 2016-03-02 16:21:16 a0b05567a225b557eae8e38c294a603454306346
893 5
893 6
893 7
2016-02-28 894 0 Motion for Extension of Time LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 02/28/2016) 2016-03-01 13:01:06 74d60b73893d5dca9f120333b3fab0dce056fa8a
2016-02-29 895 0 Response in Opposition to Motion LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Jennifer R. Scullion dated February 29, 2016 re: 894 LETTER MOTION for Extension of Time addressed to Judge Thomas P. Griesa from Michael A. Paskin dated 02/28/2016. . Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer) (Entered: 02/29/2016)
2016-02-29 896 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: Letter Motion from M. Paskin dated 2/25/2016 re: Vacatur of Injunction. Document filed by Euro Bondholders. (Attachments: # 1 Exhibit A)(Clark, Christopher) (Entered: 02/29/2016)
2016-02-29 897 0 Motion to Intervene MOTION to Intervene . Document filed by Mohammad Ladjevardian. Return Date set for 3/1/2016 at 01:30 PM.(Sleater, Jessica) (Entered: 02/29/2016)
898 0 2016-03-01 12:47:17 40482731aa4d9f7450e9bdbd133e563d21e00004
2016-02-29 899 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 897 MOTION to Intervene . . Document filed by Mohammad Ladjevardian. (Sleater, Jessica) (Entered: 02/29/2016)
2016-02-29 900 0 Response RESPONSE re: 869 Letter, Response of the Bank of New York Mellon to Motion of the Republic of Argentina Seeking to Vacate Injunctions. Document filed by The Bank of New York Mellon. (Schaffer, Eric) (Entered: 02/29/2016) 2016-02-29 16:31:34 a8ea873b95b55080c8433c10f06ac4091cd6ab65
2016-02-29 901 0 Memorandum of Law in Opposition SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 888 Letter, . Document filed by NML Capital, Ltd.. (Cohen, Robert) (Entered: 02/29/2016) 2016-02-29 13:52:58 617d3218d1dda740749b72a560230326c3727958
2016-02-29 902 0 Declaration in Opposition DECLARATION of Robert A. Cohen in Opposition re: 888 Letter,. Document filed by NML Capital, Ltd.. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Cohen, Robert) (Entered: 02/29/2016)
902 1 2016-02-29 14:13:19 0b709d5e01cd042becdb9ba364e7f253718f0ec0
902 2 2016-02-29 14:16:10 1ae28cd8867a88e13c2d6ec33957c4cd02bc31cd
2016-02-29 903 0 Declaration in Support of Motion DECLARATION of Jennifer R. Scullion in Support re: 883 MOTION to Intervene .. Document filed by Plaintiff Class Intervenors. (Scullion, Jennifer) (Entered: 02/29/2016) 2016-02-29 16:30:19 a095bb61a3eb3f2550674e2f215c7b393cd6e5c2
2016-02-29 904 0 Memorandum of Law in Support SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 861 Order to Show Cause,,,, . Document filed by The Republic of Argentina. (Attachments: # 1 Third Supplemental Declaration of Michael A. Paskin, # 2 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 3 Exhibit 1 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 4 Exhibit 2 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 5 Exhibit 3 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 6 Exhibit 4 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 7 Exhibit 5 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 8 Exhibit 6 to Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 9 Exhibit 7 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 10 Exhibit 8 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 11 Exhibit 9 Second Supplemental Declaration of Undersecretary of Finance Santiago Bausili, # 12 Text of Proposed Order)(Paskin, Michael) (Entered: 02/29/2016)
904 1 2016-02-29 16:15:52 a19a9cd708a8d2b88c07744a79c24514eef18620
904 2 2016-02-29 16:17:00 621a9d4d2fee294d9dbc123362f4dc594adf4d8f
904 3 2016-02-29 16:24:35 5d7f3d1c8acdb2869e32c49884569dbb4f847cae
904 4 2016-02-29 16:25:14 6d4652226b0a0056070cfd757d6f7e71c418ada0
904 5
904 6
904 7
904 8
904 9
904 10
904 11 2016-02-29 16:26:25 c86d5432cd0028c23a0e2517984fa1637ba62d62
904 12
2016-02-29 905 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated February 29, 2016 re: enclosing Memorandum of Law in Support of Defendant the Republic of Argentina's Motion for the Entry of Final Orders Conditionally Lifting the Pari Passu Injunctions. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit 1)(Paskin, Michael) (Entered: 02/29/2016) 2016-03-01 10:05:27 a470448b1e7c0d255dda6a7b228100a433882648
905 1 2016-03-01 10:05:52 fe0fe9640fde57b3a121e3ac01b0b49e8843e419
2016-02-29 906 0 Letter SUPPLEMENTAL LETTER addressed to Judge Thomas P. Griesa from P. Sabin Willett dated February 29, 2016 re: Republic's Motions to Vacate the Injunctions. Document filed by Arag-A Limited, Arag-O Limited, Arag-T Limited, Arag-V Limited, Honero Fund I, LLC, MCHA Holdings, LLC, Procella Holdings, L.P., Red Pines LLC, Spinnaker Global Emerging Markets Fund, Ltd., Spinnaker Global Special Situations Fund LP, Trinity Investments Limited, Yellow Crane Holdings, L.L.C..(Willett, Peter) (Entered: 02/29/2016) 2016-03-02 15:31:15 23e023685fd3e53b0eb3223d5e30ce486543f9fd
2016-02-29 907 0 Letter LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: response to submission made by Bank of New York Mellon. Document filed by Euro Bondholders. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2, # 3 Exhibits B - E)(Clark, Christopher) (Entered: 02/29/2016)
2016-03-01 908 0 Memo Endorsement MEMO ENDORSEMENT on re: [70 in case 1:14-cv-08601-TPG] LETTER addressed to Judge Thomas P. Griesa from Christopher J. Clark dated February 29, 2016 re: Letter Motion from M. Paskin dated 2/25/2016 re: Vacatur of Injunction. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/1/2016) (tro) Modified on 3/1/2016 (tro). (Entered: 03/01/2016) 2016-03-02 15:37:18 e6871172e1baa02aa31c57b0ec0f45cfea3fa573
2016-03-01 909 0 Endorsed Letter ENDORSED LETTER addressed to Judge Thomas P. Griesa from Robert A. Cohen dated 3/1/2016 re: request that Your Honor so order this letter directing the clerk's office to take all necessary steps to withdraw Mr. Newman's Declaration from the docket of the above-captioned cases in which it was electronically filed. ENDORSEMENT: So Ordered. (Signed by Judge Thomas P. Griesa on 3/1/2016) (kl) (Entered: 03/01/2016)
2016-03-02 910 0 Order on Motion for Extension of Time ORDER granting 894 Letter Motion for Extension of Time. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/2/2016) (kl) (Entered: 03/02/2016) 2016-03-30 17:39:44 22186e45b3e92290d22155e1b3e92d67c5c12782
2016-03-02 911 0 Letter LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated March 2, 2016 re: Further Response to the Letter from the Republic of Argentina dated February 25, 2016. Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 03/02/2016) 2016-03-02 16:25:42 045088c0b7e7a4e084e6469a37d69e1f1c480d71
2016-03-02 912 0 Memorandum & Opinion OPINION AND ORDER #106254: The court appreciates the arguments presented by all parties who spoke at yesterday's hearing. And the court does not take lightly the decision to lift the injunctions. But, ultimately, circumstances have changed so significantly as to render the injunctions inequitable and detrimental to the public interest. For the reasons outlined in the Indicative Ruling and this order, the court grants the Republic's motions to vacate the injunctions in all actions upon the occurrence of the two conditions precedent: (1) The Republic repeals all legislative obstacles to settlement with the FAA bondholders, including the Lock Law and the Sovereign Payment Law; (2) For all plaintiffs that entered into agreements in principle with the Republic on or before February 29, 2016, the Republic must make full payment in accordance with the specific terms of each such agreement. The Republic must also notify the court once those plaintiffs have all received full payment. (As further set forth in this Opinion) (Signed by Judge Thomas P. Griesa on 3/2/2016) (Attachments: # 1 RULE 62.1 INDICATIVE RULING)(kl) Modified on 3/4/2016 (ca). (Entered: 03/02/2016)
2016-03-03 913 0 Letter LETTER addressed to Judge Thomas P. Griesa from Edward A. Friedman dated March 3, 2016 Document filed by NML Capital, Ltd..(Cohen, Robert) (Entered: 03/03/2016) 2016-03-03 16:32:50 8b677e01270ac89a577f747d80d252973067d3b7
2016-03-03 914 0 Notice of Interlocutory Appeal NOTICE OF INTERLOCUTORY APPEAL from 912 Memorandum & Opinion,,,,. Document filed by NML Capital, Ltd.. Filing fee $ 505.00, receipt number 0208-12027691. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Cohen, Robert) (Entered: 03/03/2016)
2016-03-04 915 0 Motion for Extension of Time to File Response/Reply LETTER MOTION for Extension of Time to File Response/Reply as to 878 MOTION to Intervene . addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 4, 2016. Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 03/04/2016)
2016-03-04 916 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 915 Letter Motion for Extension of Time to File Response/Reply. APPROVED. SO ORDERED. Responses due by 4/6/2016. (Signed by Judge Thomas P. Griesa on 3/4/2016) (kl) (Entered: 03/04/2016)
2016-03-10 917 0 Internet Citation INTERNET CITATION NOTE: Material from decision with Internet citation re: 912 Memorandum & Opinion. (Attachments: # 1 Internet Citation, # 2 Internet Citation) (vf) (Entered: 03/10/2016)
2016-03-11 918 0 USCA Order - Other ORDER of USCA (Certified Copy) as to 914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd. USCA Case Number 16-661. Appellants move to stay enforcement of the District Court's March 2, 2016 order pending resolution of the above-captioned appeals. Appellees consent to the motion. IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Order: 03/11/2016. Certified: 03/11/2016. (nd) (Entered: 03/11/2016)
2016-03-14 919 0 Transcript TRANSCRIPT of Proceedings re: ARGUMENT held on 3/1/2016 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Vincent Bologna, (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 4/7/2016. Redacted Transcript Deadline set for 4/18/2016. Release of Transcript Restriction set for 6/16/2016.(McGuirk, Kelly) (Entered: 03/14/2016)
2016-03-14 920 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/1/16 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: 03/14/2016)
2016-03-14 921 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 14, 2016 re: response to Plaintiffs' motion to intervene (Dkt. 897). Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 03/14/2016)
2016-03-15 922 0 Order ORDER: After signing an Agreement in Principle on February 29, 2016, the Republic of Argentina and the captioned plaintiffs have jointly requested that the court order the settlement payment mechanism outlined in Addendum A. The Republic has signed agreements in principle with many plaintiffs that could result in settlements in various actions before this court. The settlements in all cases in the Argentina debt litigation present the court with extraordinary circumstances because the settlements are "of critical importance to the economic health of a nation." See EM Ltd. v. Republic of Argentina, 131 F. App'x 745, 747 (2d Cir. 2005). Any attempt to attach, restrain, or otherwise encumber funds intended for settlement of any action would be contrary to the public interest. See id. (recognizing this court's considerable discretion to deny attachment and restraint of funds "connect[ed] with a restructuring of Argentina's public debt to be accomplished through an issuance of new bonds"); Capital Ventures Int'l v. Republic of Argentina, 443 F.3d 214, 222-23 (2d Cir. 2006) (suggesting that this court could, in "extraordinary circumstances," exercise its discretion to deny attachments that are "against the public interest"); Capital Ventures Int'l v. Republic of Argentina, 652 F.3d 266, 273 (2d Cir. 2011) (again suggesting that this court could deny attachments that might impede a "deal [that] will have a substantial effect on [the Republic's] finances or its ability to access the capital markets"). Accordingly, the court now "so orders" the payment mechanism outlined in Addendum A. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/15/2016) (Attachments: # 1 Exhibit)(kl) (Entered: 03/15/2016)
2016-03-15 923 0 Memo Endorsement MEMO ENDORSEMENT on re: 921 Letter filed by The Republic of Argentina. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/15/2016) (kl) (Entered: 03/15/2016)
2016-03-31 924 0 Motion for Extension of Time LETTER MOTION for Extension of Time (joint request that all filing deadlines and hearing dates be stayed pending Court of Appeals decision) addressed to Judge Thomas P. Griesa from Michael A. Paskin dated March 31, 2016. Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 03/31/2016) 2016-03-31 11:37:18 1180f8c681c2db0f03be466b49e9df337f4f6d06
2016-04-01 925 0 Order on Motion for Extension of Time ORDER granting 924 Letter Motion for Extension of Time. APPROVED. The evidentiary hearing will still take place on April 26, 2016, unless the Court informs the parties otherwise. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/1/2016) (kl) (Entered: 04/01/2016)
2016-04-05 926 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 5, 2016 re: Republic of Argentina's response to Plaintiff's Motion to Intervene, currently due April 6, 2016, be stayed pending a decision by the Court of Appeals in Aurelius Capital Master, Ltd. v. Republic of Argentina. Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 04/05/2016)
2016-04-05 927 0 Memo Endorsement MEMO ENDORSEMENT on re: 926 Letter, filed by The Republic of Argentina. ENDORSEMENT: APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/5/2016) (tn) (Entered: 04/05/2016)
2016-04-14 928 0 USCA Order - Other ORDER of USCA (Certified Copy) as to 914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd.. USCA Case Number 16-0628(L). On April 13, 2016, the Court heard oral argument in this consolidated expedited appeal taken from an order of the district court entered March 2, 2016. IT IS HEREBY ORDERED that the order of the district court is affirmed. A further order will follow in due course. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 04/14/2016. (nd) (Entered: 04/14/2016)
2016-04-15 929 0 USCA Mandate MANDATE of USCA (Certified Copy) as to 914 Notice of Interlocutory Appeal, filed by NML Capital, Ltd.. USCA Case Number 16-0628(L). Ordered, Adjudged and Decreed that the opinion and Order of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/15/2016(nd) (Entered: 04/18/2016)
2016-04-19 930 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 19, 2016 re: requesting that the Court issue the Proposed Order attached hereto as Exhibit A. Document filed by The Republic of Argentina. (Attachments: # 1 Exhibit A--Proposed Order)(Paskin, Michael) (Entered: 04/19/2016)
2016-04-19 931 0 Order ORDER: IT IS HEREBY ORDERED that: Argentina shall identify promptly all series of Exchange Bonds to be paid by BNY Mellon under the Indenture (the "Exchange Bonds Payments"), listing for each series the interest to be paid and the interest per $1000 or euro 1000 (as applicable) principal amount of each series of Exchange Bonds. Upon the fulfillment of the two conditions precedent referenced in the March 2 Order vacating the Injunctions, Argentina is authorized and directed to perform all of its obligations under the Indenture including, without limitation, payment of all fees, expenses and other amounts owed or payable to BNY Mellon thereunder. Upon determination by this Court that the two conditions precedent referenced in the March 2 Order have been met and receipt of the information set forth in the preceding paragraph, BNY Mellon is authorized and directed to distribute amounts received from Argentina, including, without limitation, the funds which Argentina transferred into BNY Mellon's accounts at Banco Central de la Republica Argentina on June 26, 2014, in accordance with the Indenture. The record date for purposes of such payments shall be the fifth Business Day (as defined in the Indenture) after this Court determines that the two conditions precedent referenced in the March 2 Order have been met and the payment date of such amounts shall be no later than 15 days following such record date, as Argentina shall instruct BNY Mellon with no less than three Business Days written notice, and payments shall be made to Holders (as defined in the Indenture) of record as of the close of business on the record date. In accordance with the Indenture, such payments shall be pre funded by 1:00 p.m. local time on the Business Day (as defined in the Indenture) prior to the Payment Date. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 4/19/2016) (kl) (Entered: 04/19/2016)
2016-04-20 932 0 Motion for Extension of Time to File LETTER MOTION for Extension of Time to File Responses to Motions to Intervene, For Leave to Amend, and For a Preliminary Injunction addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 20, 2016. Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 04/20/2016)
2016-04-21 933 0 Order on Motion for Extension of Time to File ORDER granting 932 Letter Motion for Extension of Time to File. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2016) (kl) (Entered: 04/21/2016)
2016-04-21 934 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 21, 2016 re: Plaintiffs' Motion to Intervene (Dkt. 878). Document filed by The Republic of Argentina.(Paskin, Michael) (Entered: 04/21/2016)
2016-04-21 935 0 Order on Motion to Intervene ORDER terminating 878 Motion to Intervene; terminating 883 Motion to Intervene. APPROVED. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/21/2016) (mro) (Entered: 04/22/2016)
2016-04-22 936 0 Letter LETTER addressed to Judge Thomas P. Griesa from Michael A. Paskin dated April 22, 2016 re: notifying the Court that the Republic has satisfied the two conditions precedent to vacatur of the injunctions pursuant to this Court's March 2, 2016 Opinion and Order. Document filed by The Republic of Argentina. (Attachments: # 1 Declaration of Santiago Bausili with Exhibits, # 2 Declaration of Matthew Dukes, # 3 Exhibit to Dukes Declaration)(Paskin, Michael) (Entered: 04/22/2016) 2016-04-22 10:31:12 d2db018a60636998b63d39a9669211cc243902c1
936 1 2016-04-22 11:00:05 c9a7cf3b1af20d056701c8e519b55f980eae9611
936 2 2016-04-22 11:02:02 aa1bdbb064f77143a2828807ee688f322dd3bb44
936 3 2016-10-11 21:20:13 ea3089eb6851a438d90677985524e25c25c74b38
2016-04-22 937 0 Order ORDER: On March 2, 2016, the court granted the Republic of Argentina's motion to vacate the pari passu injunctions upon the occurrence of two conditions precedent: (1) The Republic repeals all legislative obstacles to settlement with the FAA bondholders, including the Lock Law and the Sovereign Payment Law; (2) For all plaintiffs that entered into agreements in principle with the Republic on or before February 29, 2016, the Republic must make full payment in accordance with the specific terms of each such agreement. The Republic must also notify the court once those plaintiffs have all received full payment. Some plaintiffs appealed that March 2 vacatur order. On April 13, 2016, the Court of Appeals heard oral argument on the appeal and affirmed the vacatur order from the bench. The Court of Appeals then issued a written order, holding that this court did not abuse its discretion in ordering that the injunctions would be vacated upon satisfaction of the two conditions precedent. Aurelius Capital Master, Ltd. v. Republic of Argentina, No. 16-628, sum. order at 21 (2d Cir. Apr. 15, 2016). The Court of Appeals also noted that, at the time the Republic certifies it has satisfied the conditions precedent, this court should "take steps... to determine whether the conditions have indeed been met." Id. The Republic now certifies that it has satisfied the conditions precedent. In support of certification, the Republic submits two sworn declarations. The first is the declaration of Undersecretary of Finance Santiago Bausili, which shows that the Republic has repealed all legislative obstacles to settlement, including the Lock Law and the Sovereign Payment Law. The second is the declaration of Matthew Dukes, Director of Deutsche Bank Securities, which lists the settlement payments made to every plaintiff that entered into an agreement in principle by February 29, 2016. For each payment, the Dukes declaration confirms the plaintiffs name, settlement amount, and Fedwire reference number. Having carefully reviewed the Republic's submissions, the court now finds that the conditions precedent have been met. Accordingly, the injunctions are vacated in all cases. All stipulations of dismissal are to be filed with the court no later than 2:00 p.m. on April 25, 2016. (Signed by Judge Thomas P. Griesa on 4/22/2016) (tro) (Entered: 04/22/2016)
2016-04-22 938 0 Order ORDER: The court directs that the parties are to pay immediately all outstanding invoices submitted to the parties by the Special Master. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/22/2016) (kko) (Entered: 04/22/2016)
2016-04-25 939 0 Stipulation and Order of Dismissal STIPULATION OF DISMISSAL WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned, the attorneys of record for Plaintiff NML Capital, Ltd., and Defendant the Republic of Argentina (being all of the parties to these actions), that any and all claims asserted in the above-captioned actions shall be and are hereby dismissed with prejudice pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, with each party bearing its own costs and attorneys' fees. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/25/2016) (ama) (Entered: 04/25/2016) 2017-06-08 11:21:07 47d6d14d311cbe3930a923842ff42df4119a3f09