New York Southern District Court
Judge:Edgardo Ramos
Case #: 1:21-cv-04840
Nature of Suit422 Bankruptcy - Appeal 28 USC 158
Cause28:0158 Notice of Appeal re Bankruptcy Matter (BA
Case Filed:Jun 01, 2021
Terminated:Jan 12, 2022

Debtor
Aramid Entertainment Fund Limited

,
Last checked: Sunday Nov 28, 2021 6:03 AM EST
Appellant
David Molner
Represented By
David I Bosko
Bosko PC
contact info
Appellee
James C. McCarroll
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
Nancy Elizabeth Hart
Gibson, Dunn & Crutcher, LLP
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Geoffrey Varga
Represented By
Jeffrey Mark Reisner
Steptoe & Johnson LLP
contact info
Julie Christine Amadeo
Frankfurt Kurnit Klein & Selz PC
contact info
Christopher Martin Paparella
Steptoe & Johnson, Llp (nyc)
contact info
Evan Goldstick
Steptoe & Johnson, Llp (nyc)
contact info
Appellee
Jordan W. Siev
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
Nancy Elizabeth Hart
Gibson, Dunn & Crutcher, LLP
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Jess Shakespeare
Represented By
Jeffrey Mark Reisner
Steptoe & Johnson LLP
contact info
Julie Christine Amadeo
Frankfurt Kurnit Klein & Selz PC
contact info
Christopher Martin Paparella
Steptoe & Johnson, Llp (nyc)
contact info
Evan Goldstick
Steptoe & Johnson, Llp (nyc)
contact info
Appellee
Davis Seymour
Represented By
Katherine Rose Catanese
Foley & Lardner LLP
contact info
Appellee
James L. Sanders
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
Nancy Elizabeth Hart
Gibson, Dunn & Crutcher, LLP
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Reed Smith, LLP
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
Nancy Elizabeth Hart
Gibson, Dunn & Crutcher, LLP
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Francisca Mok
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
Nancy Elizabeth Hart
Gibson, Dunn & Crutcher, LLP
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Kinetic Partners
Represented By
Jeffrey Mark Reisner
Steptoe & Johnson LLP
contact info
Julie Christine Amadeo
Frankfurt Kurnit Klein & Selz PC
contact info
Christopher Martin Paparella
Steptoe & Johnson, Llp (nyc)
contact info
Evan Goldstick
Steptoe & Johnson, Llp (nyc)
contact info
Appellee
Roger Hanson
Represented By
Katherine Rose Catanese
Foley & Lardner LLP
contact info
Appellee
Kurt Gwynne
Represented By
Kevin Stuart Rosen
Gibson, Dunn & Crutcher Llp (los Angeles)
contact info
William John Moccia
Gibson, Dunn & Crutcher, Llp (ny)
contact info
David Michael Feldman
Gibson Dunn & Crutcher LLP
contact info
Appellee
Duff & Phelps, LLC
Represented By
Jeffrey Mark Reisner
Steptoe & Johnson LLP
contact info
Julie Christine Amadeo
Frankfurt Kurnit Klein & Selz PC
contact info
Christopher Martin Paparella
Steptoe & Johnson, Llp (nyc)
contact info
Evan Goldstick
Steptoe & Johnson, Llp (nyc)
contact info
Appellee
DMS Governance LTD
Represented By
Katherine Rose Catanese
Foley & Lardner LLP
contact info
Appellee
David Bree
Represented By
Douglas R Hirsch
Sadis & Goldberg
contact info
Jennifer Amy Rossan
Sadis & Goldberg
contact info
In Re
Aramid Entertainment Fund Limited


Docket last updated: 06/28/2024 11:59 PM EDT
Wednesday, January 12, 2022
32 32 order Judgment - Clerk Wed 01/12 3:52 PM
CLERK'S JUDGMENT re:31 Memorandum & Opinion, in favor of DMS Governance LTD, Duff & Phelps, LLC, Kinetic Partners, Reed Smith, LLP, David Bree, Davis Seymour, Francisca Mok, Geoffrey Varga, James C. McCarroll, James L. Sanders, Jess Shakespeare, Jordan W. Siev, Kurt Gwynne, Roger Hanson against David Molner. It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated January 12, 2022, Defendants' motion to dismiss is GRANTED; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 1/12/2022) (dt)
Related: [-]
Att: 1 Notice of Right to Appeal
31 31 19 pgs order Memorandum & Opinion Wed 01/12 3:13 PM
OPINION & ORDER: re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction filed by Jordan W. Siev, James C. McCarroll, James L. Sanders, Francisca Mok, Kurt Gwynne, Reed Smith, LLP. For the foregoing reasons, Defendants' motion to dismiss is GRANTED. The Clerk of Court is respectfully directed to terminate the motion, Doc. 13, and close the case. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 1/12/2022) (ama)
Related: [-]
utility Terminate Transcript Deadlines Wed 01/12 3:54 PM
Terminate Transcript Deadlines (dt)
Related: [-]
Monday, August 23, 2021
30 30 4 pgs order Order ~Util - Add and Terminate Attorneys Mon 08/23 11:09 AM
NOTICE AND ORDER FOR WITHDRAWAL OF COUNSEL: Pursuant to Local Civil Rule 1.4, upon the annexed declaration, and subject to the approval of the Court, Julie C. Amadeo hereby withdraws as counsel for Defendants/Appellees Kroll, LLC (sued as Duff & Phelps, LLC), Duff & Phelps (Cayman) Limited (sued as Kinetic Partners), Geoffrey Varga, and Jess Shakespeare and shall be removed from the Case Management/Electronic Case Files (CM/ECF) notification list in the above-captioned matter. Attorney Christopher Martin Paparella terminated. (Signed by Judge Edgardo Ramos on 8/23/2021) (cf)
Related: [-]
Friday, August 20, 2021
29 29 misc Proposed Order for Withdrawal of Attorney Fri 08/20 3:38 PM
PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
28 28 notice Notice of Appearance Fri 08/20 3:32 PM
NOTICE OF APPEARANCE by Evan Goldstick on behalf of Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Goldstick, Evan)
Related: [-]
Thursday, August 19, 2021
27 27 misc Joinder Thu 08/19 1:24 PM
JOINDER to join re:24 Reply Memorandum of Law in Support of Motion, . Document filed by David Bree, DMS Governance LTD, Roger Hanson, Davis Seymour..(Catanese, Katherine)
Related: [-]
Att: 1 Exhibit Certificate of Service
26 26 misc Joinder Thu 08/19 12:43 PM
JOINDER to join re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . . Document filed by Duff & Phelps, LLC, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
Att: 1 Certificate of Service
25 25 misc Joinder Thu 08/19 10:36 AM
JOINDER to join re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . . Document filed by DMS Governance LTD, Roger Hanson, Davis Seymour..(Catanese, Katherine)
Related: [-]
Att: 1 Exhibit Certificate of Service
Wednesday, August 18, 2021
24 24 respm Reply Memorandum of Law in Support of Motion Wed 08/18 6:28 PM
REPLY MEMORANDUM OF LAW in Support re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . . Document filed by Kurt Gwynne, James C. McCarroll, Francisca Mok, Reed Smith, LLP, James L. Sanders, Jordan W. Siev..(Rosen, Kevin)
Related: [-]
Tuesday, July 20, 2021
22 22 misc Notice of Filing Transcript Tue 07/20 4:34 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/28/21 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)
Related: [-]
21 21 misc Transcript Tue 07/20 4:32 PM
TRANSCRIPT of Proceedings re: CONFERENCE held on 6/28/2021 before Judge Edgardo Ramos. Court Reporter/Transcriber: Carol Ganley, (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 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021..(McGuirk, Kelly)
Related: [-]
20 20 misc Joinder Tue 07/20 3:24 PM
JOINDER to join re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . Joinder to Reed Smith Defendant-Appellees' Motion to Dismiss for Lack of Appellate Jurisdiction by Defendant-Appellees Waystone Governance Ltd., f/k/a DMS Governance, Ltd., Don M. Seymour, Roger Hanson and David Bree . Document filed by David Bree, DMS Governance LTD, Roger Hanson, Davis Seymour..(Catanese, Katherine)
Related: [-]
Att: 1 Certificate of Service
19 19 misc Joinder Tue 07/20 2:23 PM
JOINDER to join re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . . Document filed by Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
misc Notice to Attorney to Re-File Document - Event Type Error Tue 07/20 2:42 PM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Katherine Rose Catanese to RE-FILE Document 18 MOTION for Joinder To Reed Smith Defendant-Appellee's Motion To Dismiss For Lack Of Appellate, Jurisdiction by Defendant - Appellees Waystone Governance Ltd., F/K/A DMS Governance, Ltd., Don M. Seymour, Roger Hanson and David Bree. Use the event type Joinder found under the event list Other Documents. (ldi)
Related: [-]
Monday, July 19, 2021
18 18 motion Joinder Mon 07/19 5:55 PM
MOTION for Joinder To Reed Smith Defendant-Appellee's Motion To Dismiss For Lack Of Appellate, Jurisdiction by Defendant - Appellees Waystone Governance Ltd., F/K/A DMS Governance, Ltd., Don M. Seymour, Roger Hanson and David Bree . Document filed by DMS Governance LTD, Roger Hanson, Davis Seymour..(Catanese, Katherine)
Related: [-]
Att: 1 Certificate of Service
17 17 service Certificate of Service Other Mon 07/19 4:44 PM
CERTIFICATE OF SERVICE of Joinder in Support of Motion to Dismiss Interlocutory Appeal served on Plaintiff David Molner on July 19, 2021. Document filed by Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
16 16 motion Joinder Mon 07/19 4:39 PM
MOTION for Joinder in Support of Motion to Dismiss Interlocutory Appeal . Document filed by Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
15 15 respm Declaration in Support of Motion Mon 07/19 3:52 PM
DECLARATION of NANCY HART in Support re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction .. Document filed by Kurt Gwynne, James C. McCarroll, Francisca Mok, Reed Smith, LLP, James L. Sanders, Jordan W. Siev..(Hart, Nancy)
Related: [-]
Att: 1 Exhibit 1 - Email
14 14 19 pgs respm Memorandum of Law in Support of Motion Mon 07/19 3:32 PM
MEMORANDUM OF LAW in Support re:13 MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . . Document filed by Kurt Gwynne, James C. McCarroll, Francisca Mok, Reed Smith, LLP, James L. Sanders, Jordan W. Siev..(Rosen, Kevin)
Related: [-]
13 13 motion Dismiss Mon 07/19 3:30 PM
MOTION to Dismiss Appellant David Molner's interlocutory bankruptcy appeal for lack of appellate jurisdiction . Document filed by Kurt Gwynne, James C. McCarroll, Francisca Mok, Reed Smith, LLP, James L. Sanders, Jordan W. Siev. Responses due by 8/9/2021.(Rosen, Kevin)
Related: [-]
Friday, June 11, 2021
12 12 misc Letter Fri 06/11 1:50 PM
LETTER addressed to Judge Edgardo Ramos from David Bosko dated June 11, 2021 re: Response to Defendants' Request for Pre-Motion Conference. Document filed by David Molner..(Bosko, David)
Related: [-]
Wednesday, June 09, 2021
11 11 misc Rule 7.1 Corporate Disclosure Statement Wed 06/09 3:48 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cashel Compliance Bidco Ltd. for DMS Governance LTD. Document filed by DMS Governance LTD..(Catanese, Katherine)
Related: [-]
misc Notice to Attorney to Re-File Document - Deficient Docket Entry Error Wed 06/09 9:05 AM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Katherine Rose Catanese to RE-FILE Document 10 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
Related: [-]
Tuesday, June 08, 2021
10 10 misc Rule 7.1 Corporate Disclosure Statement Tue 06/08 2:31 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DMS Governance LTD..(Catanese, Katherine)
Related: [-]
Monday, June 07, 2021
9 9 misc Rule 7.1 Corporate Disclosure Statement Mon 06/07 11:30 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Delta Parent Holdings, Inc. for Duff & Phelps, LLC, Kinetic Partners. Document filed by Duff & Phelps, LLC, Kinetic Partners..(Paparella, Christopher)
Related: [-]
Friday, June 04, 2021
8 8 discov Response to Discovery Request Fri 06/04 7:45 PM
RESPONSE to Discovery Request.Document filed by DMS Governance LTD..(Catanese, Katherine)
Related: [-]
6 6 misc Letter Fri 06/04 3:52 PM
LETTER addressed to Judge Edgardo Ramos from Catanese, Katherine R. dated June 4, 2021 re: Pre Motion Letter. Document filed by David Bree, DMS Governance LTD, Roger Hanson, Davis Seymour..(Catanese, Katherine)
Related: [-]
order Order on Motion for Conference Fri 06/04 4:10 PM
ORDER granting4 Letter,5 Letter Motion for Conference; and LETTER MOTION for Conference6 Letter. A pre-motion conference will be held on June 28, 2021 at 3:30 p.m. Plaintiff is directed to submit a written response not longer than three pages by June 11, 2021. The parties are instructed to call (877) 411-9748 and enter access code 3029857# when prompted. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Related: [-]
Thursday, June 03, 2021
5 5 motion Conference Thu 06/03 4:42 PM
LETTER MOTION for Conference Re: Request for a Pre-Motion Conference in Anticipation of a Motion to Dismiss addressed to Judge Edgardo Ramos from Christopher Paparella dated June 3, 2021. Document filed by Duff & Phelps, LLC, Kinetic Partners, Jess Shakespeare, Geoffrey Varga..(Paparella, Christopher)
Related: [-]
Wednesday, June 02, 2021
4 4 misc Letter Wed 06/02 3:57 PM
LETTER addressed to Judge Edgardo Ramos from Kevin S. Rosen dated June 2, 2021 re: : Pre-Motion Conference. Document filed by Kurt Gwynne, James C. McCarroll, Francisca Mok, Reed Smith, LLP, James L. Sanders, Jordan W. Siev..(Rosen, Kevin)
Related: [-]
Att: 1 Exhibit 1- Email
3 3 misc Rule 7.1 Corporate Disclosure Statement Wed 06/02 3:42 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Reed Smith, LLP..(Rosen, Kevin)
Related: [-]
Tuesday, June 01, 2021
2 2 misc Civil Cover Sheet Tue 06/01 4:22 PM
CIVIL COVER SHEET filed..(bkar)
Related: [-]
1 1 appeal Bankruptcy Appeal Tue 06/01 4:20 PM
NOTICE OF APPEAL FROM THE BANKRUPTCY COURT TO THE S.D.N.Y. from the Order of Judge David S Jones dated April 30, 2021. Bankruptcy Court Case Numbers: 20-1313A, 14-B-11802 (SHL). Certified copies of file received.Document filed by David Molner..(bkar)
Related: [-]
utility Case Designation Tue 06/01 4:23 PM
Magistrate Judge Debra C. Freeman is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (bkar)
Related: [-]
utility Case Designated ECF Tue 06/01 4:23 PM
Case Designated ECF. (bkar)
Related: [-]