Avenue CLO Fund, Ltd. et al v. Bank of America, N.A., et al
Filing
79
CERTIFIED REMAND ORDER. MDL No. 2106. Signed by MDL (FLSD) on 1/14/14. (Attachments: # 1 Transmittal from FLSD, # 2 1 09-md-02106 Designation of Record, # 3 1 09-md-02106 Dkt. Sheet - flsd, # 4 09-MD-2106 DE 1, 2, 4-30, # 5 0 9-MD-2106 DE 32-36, # 6 09-MD-2106 DE 37 part 1 of 3, # 7 09-MD-2106 DE 37 part 2 of 3, # 8 09-MD-2106 DE 37 part 3 of 3, # 9 09-MD-2106 DE 38, 39, 41-47, 49, 50, # 10 09-MD-2106 DE 51, # 11 09-MD-2106 DE 52-59, 61-65, 68, 70, 72-76, # (1 2) 09-MD-2106 DE 78-84, 86-91, # 13 09-MD-2106 DE 93, 95-103, 106-108, # 14 09-MD-2106 DE 110-115, # 15 09-MD-2106 DE 116-125, 127-129, 132-134, # 16 09-MD-2106 DE 136-140, 142-158, # 17 09-MD-2106 DE 160-162, 164-167, 170-175, 177-190, # ( 18) 09-MD-2106 DE 191-199, 201-215, # 19 09-MD-2106 DE 217-229, 232-247, # 20 09-MD-2106 DE 248, # 21 09-MD-2106 DE 249 part 1 of 2, # 22 09-MD-2106 DE 249 part 2 of 2, # 23 09-MD-2106 DE 251-253, 262-266, 284-287, 300, 301, 310, 319, 326-3 31, # 24 09-MD-2106 DE 335, 336, 338-344, 346-349, # 25 09-MD-2106 DE 350, # 26 09-MD-2106 DE 351-358, # 27 09-MD-2106 DE 360-366, 368-374, # 28 09-MD-2106 DE 375 part 1 of 3, # 29 09-MD-2106 DE 375 part 2 of 3, # 30 09-MD-2106 DE 375 p art 3 of 3, # 31 09-MD-2106 DE 376 part 1, # 32 09-MD-2106 DE 376 part 2, # 33 09-MD-2106 DE 376 part 3, # 34 09-MD-2106 DE 376 part 4, # 35 09-MD-2106 DE 376 part 5, # 36 09-MD-2106 DE 376 part 6, # 37 09-MD-2106 DE 376 part 7, # 38 09-MD-2106 DE 376 part 8, # 39 09-MD-2106 DE 376 part 9, # 40 09-MD-2106 DE 377 part 1, # 41 09-MD-2106 DE 377 part 2, # 42 09-MD-2106 DE 378, # 43 09-MD-2106 DE 379, # 44 09-MD-2106 DE 380, # 45 09-MD-2106 DE 381 part 1, # 46 09-MD-2 106 DE 381 part 2, # 47 09-MD-2106 DE 382 part 1, # 48 09-MD-2106 DE 382 part 2, # 49 09-MD-2106 DE 382 part 3, # 50 09-MD-2106 DE 382 part 4, # 51 09-MD-2106 DE 383 part 1, # 52 09-MD-2106 DE 383 part 2, # 53 09-MD-2106 DE 383 part 3, # 54 09-MD-2106 DE 383 part 4, # 55 09-MD-2106 DE 383 part 5, # 56 09-MD-2106 DE 383 part 6, # 57 09-MD-2106 DE 383 part 7, # 58 09-MD-2106 DE 383 part 8, # 59 09-MD-2106 DE 383 part 9, # 60 09-MD-2106 DE 383 part 10, # 61 09-MD-2106 DE 383 part 11, # 62 09-MD-2106 DE 384 part 1, # 63 09-MD-2106 DE 384 part 2, # 64 09-MD-2106 DE 384 part 3, # 65 09-MD-2106 DE 384 part 4, # 66 09-MD-2106 DE 384 part 5, # 67 09-MD-2106 DE 384 part 6, # 68 09-MD-2106 DE 384 part 7, # ( 69) 09-MD-2106 DE 384 part 8, # 70 09-MD-2106 DE 384 part 9, # 71 09-MD-2106 DE 384 part 10, # 72 09-MD-2106 DE 384 part 11, # 73 09-MD-2106 DE 385 part 1, # 74 09-MD-2106 DE 385 part 2, # 75 09-MD-2106 DE 386 part 1, # 76 09-MD-2106 DE 386 part 2, # 77 09-MD-2106 DE 386 part 3, # 78 09-MD-2106 DE 386 part 4, # 79 09-MD-2106 DE 386 part 5, # 80 09-MD-2106 DE 386 part 6, # 81 09-MD-2106 DE 386 part 7, # 82 09-MD-2106 DE 387 part 1, # 83 09-MD-2106 DE 387 part 2, # 84 09-MD-2106 DE 388, # 85 09-MD-2106 DE 389 part 1, # 86 09-MD-2106 DE 389 part 2, # 87 09-MD-2106 DE 389 part 3, # 88 09-MD-2106 DE 389 part 4, # 89 09-MD-2106 DE 390, 392-394, # 90 1 10-cv-20236 Dkt. Sheet - flsd, # 91 10cv20236 DE #1-27, 29-31, 45, 53, 60-65, 67-70, 73, # 92 1 09-cv-23835 Dkt. Sheet - flsd, # 93 09cv23835 DE 112, 115-126, # 94 09cv23835 DE 130, 134, 135 and 145)(Copies have been distributed pursuant to the NEF - MMM)
1
CASREF,CLOSED,JG,MDL,REF_DISCOV
U.S. District Court
Southern District of Florida (Miami)
CIVIL DOCKET FOR CASE #: 1:09‐md‐02106‐ASG
Internal Use Only
In Re: Fontainebleau Las Vegas Contract Litigation
Assigned to: Judge Alan S. Gold
Referred to: Magistrate Judge Jonathan Goodman
Case in other court: USCA, 12‐11815‐AA
Cause: 28:1331 Fed. Question: Breach of Contract
Date Filed: 12/02/2009
Date Terminated: 03/19/2012
Jury Demand: Plaintiff
Nature of Suit: 190 Contract: Other
Jurisdiction: Federal Question
In Re
Fontainebleau Las Vegas Contract Litigation
Plaintiff
Caspian Alpha Long Credit Fund, L.P.
represented by C. Dana Hobart
McKool Smith, P.C.
865 South Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
Email: dhobart@mckoolsmithhennigan.com
ATTORNEY TO BE NOTICED
Caroline M. Walters
McKook Smith, P.C.
865 South Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Email: cwalters@mckoolsmithhennigan.com
ATTORNEY TO BE NOTICED
David Alan Rothstein
Dimond Kaplan & Rothstein
2665 South Bayshore Drive
PH‐2B
Coconut Grove, FL 33133
305‐374‐1920
Fax: 374‐1961
Email: drothstein@dkrpa.com
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
Dimond Kaplan & Rothstein PA
2665 S Bayshore Drive
PH‐2B
Coconut Grove, FL 33133
305‐374‐1920
Fax: 305‐374‐1961
Email: lpruss@dkrpa.com
ATTORNEY TO BE NOTICED
Peter J. Most
McKool Smith, P.C.
865 S Figueroa Street
Suite 2900
2
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1243
Email: pmost@mckoolsmithhennigan.com
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
McKool Smith, P.C.
865 South Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Email: rpilch@mckoolsmithhennigan.com
ATTORNEY TO BE NOTICED
Robert W. Mockler
McKool Smith, P.C.
865 South Fiugueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Email: rmockler@mckoolsmithhennigan.com
ATTORNEY TO BE NOTICED
Plaintiff
Monarch Master Funding Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Normandy Hill Master Fund, L.P.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
3
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Soneet R. Kapila
TERMINATED: 09/21/2010
represented by Susan Heath Sharp
Stichter Riedel Blain & Prosser
110 E Madison Street
Suite 200
Tampa, FL 33602‐4700
813‐229‐0144
Fax: 229‐1811
Email: ssharp.ecf@srbp.com
ATTORNEY TO BE NOTICED
Plaintiff
Sola Ltd
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Caspian Solitude Master Fund, L.P.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
4
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Scoggin Capital Management II LLC
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Scoggin International Fund Ltd
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
5
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Scoggin Worldwide Fund Ltd
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Canyon Capital CLO 2004 1 Ltd.
TERMINATED: 06/22/2011
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
6
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Canyon Capital CLO 2006 1 Ltd.
TERMINATED: 06/22/2011
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Canyon Capital CLO 2007 1 Ltd.
TERMINATED: 06/22/2011
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Solus Core Opportunities Master Fund Ltd
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
7
J. Michael Hennigan
McKool Smith, P.C.
865 South Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
Email: hennigan@mckoolsmithhennigan.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
McKool Smith, P.C.
865 South Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
Email: kdillman@mckoolsmithhennigan.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
V.
Consol Plaintiff
Fontainebleau Las Vegas LLC
TERMINATED: 09/21/2010
represented by David M. Friedman
Kasowitz Benson Torres & Friedman
1633 Broadway
22nd Floor
New York, NY 10019‐6799
Email: dfriedman@kasowitz.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jed I. Bergman
Kasowitz Benson Torres & Friedman
1633 Broadway
22nd Floor
New York, NY 10019‐6799
212‐506‐1700
Fax: 212‐506‐1800
Email: jbergman@kasowitz.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey Ira Snyder
Bilzin Sumberg Baena Price & Axelrod
1450 Brickell Avenue
Suite 2300
Miami, FL 33131‐3456
8
305‐375‐6148
Fax: 305‐351‐2241
Email: jsnyder@bilzin.com
TERMINATED: 05/24/2010
ATTORNEY TO BE NOTICED
Scott Louis Baena
Bilzin Sumberg Baena Price & Axelrod
1450 Brickell Avenue
Suite 2300
Miami, FL 33131‐2336
305‐374‐7580
Fax: 374‐7593
Email: sbaena@bilzin.com
TERMINATED: 05/24/2010
ATTORNEY TO BE NOTICED
Seth A. Moskowitz
Kasowitz Benson Torres & Friedman
1633 Broadway
22nd Floor
New York, NY 10019‐6799
Email: smoskowitz@kasowitz.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Bank of Scotland PLC
TERMINATED: 09/20/2010
represented by Anthony L. Paccione
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022‐2585
Email: anthony.paccione@kattenlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Arthur S. Linker
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022‐2585
212‐940‐8800
Fax: 940‐7134
Email: arthur.linker@kattenlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig Vincent Rasile
DLA Piper LLP (US)
200 Biscayne Blvd.
Suite 2300
Miami, FL 33131
305‐423‐8539
Fax: 305‐437‐8131
Email: craig rasile@dlapiper.com
ATTORNEY TO BE NOTICED
Harold Defore Moore ield , Jr.
Stearns Weaver Miller Weissler Alhadeff & Sitterson
Museum Tower
150 W Flagler Street
Suite 2200
Miami, FL 33130
305‐789‐3467
Fax: 789‐3395
9
Email: hmoore ield@stearnsweaver.com
ATTORNEY TO BE NOTICED
Kenneth E. Noble
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022‐2585
212‐940‐8800
Email: kenneth.noble@kattenlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark David Bloom
Greenberg Traurig, P.A.
333 S.E. 2nd Avenue
Suite 4400
Miami, FL 33131
305‐579‐0537
Fax: 305‐579‐0717
Email: bloomm@gtlaw.com
ATTORNEY TO BE NOTICED
Thomas C. Rice
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017‐3954
212‐455‐3040
Fax: 212‐455‐2502
Email: trice@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Venture V CDO Limited
represented by Bruce Bennett
Hennigan Bennett & Dorman LLP
865 S Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
Hennigan Bennett & Dorman LLP
10
865 S Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
Hennigan Bennett & Dorman LLP
865 S Figueroa Street
Suite 2900
Los Angeles, CA 90017
213‐694‐1200
Fax: 213‐694‐1234
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
Hennigan Bennett & Dorman
865 S Figueroa Avenue
Suite 2900
Los Angeles, CA 90017
213‐694‐1119
Email: levinsons@hbdlawyers.com
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
Deaner Deaner Scann Malan & Larsen
720 S 4th Street
Suite 300
Las Vegas, NV 89101
702‐382‐6911
Fax: 702‐366‐0854
TERMINATED: 02/08/2010
Consol Plaintiff
Symphony CLO III, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
11
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Canyon Special Opportunities Master Fund
(Canyon), Ltd.
TERMINATED: 12/14/2011
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
12
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Duane Street CLO III, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
13
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Grayson CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Avenue CLO V, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
14
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Highland Loan Funding V, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
15
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Caspian Corporate Loan Fund, LLC
TERMINATED: 06/22/2011
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
16
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Duane Street CLO V, Ltd.
TERMINATED: 01/15/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
ING International (II) ‐ Senior Bank Loans USD
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
17
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture VIII CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
18
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Gleneagles CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
19
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Avenue CLO VI, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
20
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture II CDO 2002, Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
21
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture IV CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
22
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Eastland CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Carlyle High Yield Partners VI, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
23
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Duane Street CLO 1, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
24
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture III CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
25
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Investment Management CLO IV, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
26
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Highland Offshore Partners, L.P.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Armstrong Loan Funding, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
27
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Avenue CLO Fund, Ltd.
TERMINATED: 03/10/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
28
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture IX CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
29
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture VI CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
30
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Investment Management CLO V, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
31
Consol Plaintiff
Westchester CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Genesis CLO 2007‐1 Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
32
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Aberdeen Loan Funding, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Avenue CLO II, Ltd.
TERMINATED: 03/10/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
33
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Highland Credit Opportunities CDO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
34
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Southfork CLO, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Nuveen Floating Rate Income Fund
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
35
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
ATTORNEY TO BE NOTICED
Consol Plaintiff
ING International (II) ‐ Senior Bank Loans Euro
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
36
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Encore Fund LP
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
37
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Primus CLO II, Ltd.
TERMINATED: 02/22/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Symphony CLO I, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
38
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Venture VII CDO Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
39
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Nuveen Senior Income Fund
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
40
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Orpheus Funding LLC
TERMINATED: 02/22/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Mariner Opportunities Fund, LP
TERMINATED: 06/22/2011
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
41
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Caspian Select Credit Master Fund, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
42
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Vista Leveraged Income Fund
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
43
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Loan Star State Trust
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
44
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Caspian Capital Partners, L.P.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
45
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Carlyle High Yield Partners VIII, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
46
Consol Plaintiff
LFC2 Loan Funding LLC
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Sands Point Funding Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
47
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Carlyle High Yield Partners VII, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
48
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Investment Management CLO I, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
49
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Symphony Credit Opportunity Fund, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Battalion CLO 2007‐I Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
50
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Jay Street Market Value CLO I, Ltd.
TERMINATED: 01/15/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
51
Avenue CLO III, Ltd.
TERMINATED: 03/10/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Green Lane CLO Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Senior Income Fund
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
52
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Symphony CLO II, Ltd.
TERMINATED: 01/15/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
53
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Copper River CLO Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
54
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Jasper CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Brentwood CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
55
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Duane Street CLO II, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
56
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Rockwall CDO Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
57
Consol Plaintiff
Stratford CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
1888 Fund, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
58
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Veer Cash Flow CLO, Limited
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
59
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Prime Rate Trust
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Red River CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
60
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Symphony CLO V, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
61
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Greenbriar CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
62
Rockwall CDO II, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Canpartners Investments IV, LLC
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
63
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Carlyle High Yield Partners 2008‐1, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Investment Management CLO II, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
64
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Ares Enhanced Loan Investment Strategy III,
Ltd.
TERMINATED: 03/10/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
65
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Primus CLO I, Ltd.
TERMINATED: 02/22/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
Symphony CLO IV, Ltd.
TERMINATED: 01/15/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
66
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
NZC Opportunities (Funding) II Limited
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
67
Loan Funding VII LLC
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
ATTORNEY TO BE NOTICED
Consol Plaintiff
Orpheus Holdings, LLC
TERMINATED: 02/22/2010
represented by J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
68
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Duane Street CLO IV, Ltd.
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Kennecott Funding Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
69
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Brigade Leveraged Capital Structures Fund, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
70
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Avenue CLO IV, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
71
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Mariner LDC
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Plaintiff
72
Carlyle High Yield Partners IX, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Fortissimo Fund
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
73
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Nuveen Floating Rate Income Opportunity Fund
TERMINATED: 01/15/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
74
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Carlyle Loan Investment, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ING Investment Management CLO III, Ltd.
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
75
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Canyon Capital Advisors, LLC
TERMINATED: 12/28/2009
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
76
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Liberty CLO, Ltd.
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
77
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Carlyle High Yield Partners X, Ltd.
TERMINATED: 02/22/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
Loan Funding IV LLC
TERMINATED: 04/30/2010
represented by Bruce Bennett
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
78
ATTORNEY TO BE NOTICED
Kirk Dillman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren A. Smith
(See above for address)
TERMINATED: 10/22/2010
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Michael C. Schneidereit
(See above for address)
TERMINATED: 02/28/2011
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Sidney P. Levinson
(See above for address)
TERMINATED: 02/28/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Susan Williams Scann
(See above for address)
TERMINATED: 02/08/2010
Consol Plaintiff
ACP Master, Ltd.
TERMINATED: 04/19/2011
represented by Brett Michael Amron
Bast Amron LLP
One Southeast Third Avenue
Suite 1440
Miami, FL 33131
305‐379‐7904
Fax: 305‐379‐7905
Email: bamron@bastamron.com
ATTORNEY TO BE NOTICED
David Parker
Kleinberg, Kaplan, Wolff & Cohen
551 Fifth Avenue
18th Floor
New York, NY 10176
212‐986‐6000
ATTORNEY TO BE NOTICED
James B. Heaton
Bartlit Beck Herman Palenchar & Scott
54 West Hubbard Street
Suite 300
Chicago, IL 60654
312‐494‐4400
ATTORNEY TO BE NOTICED
John D. Byars
79
Bartlit Beck Herman Palenchar & Scott
54 West Hubbard Street
Suite 300
Chicago, IL 60610
312‐494‐4400
ATTORNEY TO BE NOTICED
Marc R. Rosen
Kleinberg, Kaplan, Wolff & Cohen
551 Fifth Avenue
New York, NY 10176
212‐880‐9897
ATTORNEY TO BE NOTICED
Steven James Nachtwey
Bartlit Beck Herman Palenchar &Scott
54 West Hubbard Street
Suite 300
Chicago, IL 60610‐4697
(312) 494‐4400
ATTORNEY TO BE NOTICED
Vincent S. J. Buccola
Bartlit Beck Herman Palenchar & Scott LLP
54 West Hubbard Street
Suite 300
Chicago, IL 60654
312‐494‐4400
Email: vincent.buccola@bartlit‐beck.com
ATTORNEY TO BE NOTICED
Consol Plaintiff
Aurelius Capital Master, Ltd.
TERMINATED: 04/19/2011
represented by Brett Michael Amron
(See above for address)
ATTORNEY TO BE NOTICED
David Parker
(See above for address)
ATTORNEY TO BE NOTICED
James B. Heaton
(See above for address)
ATTORNEY TO BE NOTICED
John D. Byars
(See above for address)
ATTORNEY TO BE NOTICED
Marc R. Rosen
(See above for address)
ATTORNEY TO BE NOTICED
Steven James Nachtwey
(See above for address)
ATTORNEY TO BE NOTICED
Vincent S. J. Buccola
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
80
Cantor Fitzgerald Securities
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Olympic CLO I Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Shasta CLO I Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
81
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Whitney CLO I Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
San Gabriel CLO I Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
82
Consol Plaintiff
Sierra CLO II Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Rosedale CLO, Ltd.
TERMINATED: 04/27/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Rosedale CLO II Ltd.
TERMINATED: 04/27/2010
represented by Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
SPCP Group, LLC
represented by Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Stone Lion Portfolio L.P.
TERMINATED: 12/14/2011
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
83
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
Consol Plaintiff
Venor Capital Master Fund, Ltd.
represented by C. Dana Hobart
(See above for address)
ATTORNEY TO BE NOTICED
Caroline M. Walters
(See above for address)
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Peter J. Most
(See above for address)
ATTORNEY TO BE NOTICED
Rebecca T. Pilch
(See above for address)
ATTORNEY TO BE NOTICED
Robert W. Mockler
(See above for address)
ATTORNEY TO BE NOTICED
V.
Consol Defendant
Bank of America, N.A.
represented by Christopher N. Johnson
GrayRobinson, P.A.
1221 Brickell Avenue
Suite 1600
Miami, FL 33131
305‐913‐6782
Fax: (305) 416‐6887
Email: christopher.johnson@gray‐robinson.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Eugene Bane
Hunton & Williams
1111 Brickell Avenue
84
Suite 2500
Miami, FL 33131
305‐810‐2500
Fax: 810‐2460
Email: dbane@hunton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jamie Zysk Isani
Hunton & Williams LLP
1111 Brickell Avenue
Suite 2500
Miami, FL 33131
305‐810‐2500
Fax: 305‐810‐2460
Email: jisani@hunton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Asher L. Rivner
O'Melvenuy & Myers, LLP
Seven Times Square
New York, NY 10036
Email: arivner@OMM.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bradley J. Butwin
O'Melveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212‐326‐2000
Email: bbutwin@omm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
Daniel L. Cantor
O'Melveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212‐326‐2000
Fax: 212‐326‐2061
Email: dcantor@omm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Rosenberg
O'Melveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212‐326‐2000
Email: jrosenberg@omm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Murata
85
O'Melveny & Meyers, LLP
Seven Times Square
New York, NY 10036
Email: KMurata@OMM.com
TERMINATED: 10/25/2013
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kevin Michael Eckhardt
Hunton & Williams
Bank of America Plaza
101 S. Tryon Street
Suite 3500
Charlotte, NC 28280
(704) 378‐4729
Fax: (704) 378‐4890
Email: keckhardt@hunton.com
ATTORNEY TO BE NOTICED
William J. Sushon
O'Melveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
212‐326‐2000
Email: wsushon@omm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Merrill Lynch Capital Corporation
TERMINATED: 05/28/2010
represented by Bradley J. Butwin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
Daniel L. Cantor
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jonathan Rosenberg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kevin Michael Eckhardt
(See above for address)
ATTORNEY TO BE NOTICED
William J. Sushon
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
JP Morgan Chase Bank, N.A.
TERMINATED: 05/28/2010
represented by Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
86
David J. Woll
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017‐3954
212‐455‐3040
Email: dwoll@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Donald D. Conklin
Simpson Thacher & Bartlett, LLP
425 Lexington Avenue
New York, NY 10017
212‐455‐2299
Email: dconklin@stblaw.com
ATTORNEY TO BE NOTICED
John Blair Hutton , III
Greenberg Traurig, P.A.
333 S.E. 2nd Avenue
Suite 4400
Miami, FL 33131
305‐579‐0788
Fax: 579‐0717
Email: huttonj@gtlaw.com
ATTORNEY TO BE NOTICED
Justin S. Stern
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017‐3954
212‐455‐7663
Email: jstern@stblaw.com
TERMINATED: 03/09/2010
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lisa H. Rubin
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017‐3954
212‐455‐7139
Email: lrubin@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark David Bloom
(See above for address)
ATTORNEY TO BE NOTICED
Peri L. Zelig
Simpson Thacher & Bartlett, LLP
425 Lexington Avenue
New York, NY 10019
212‐445‐3293
Email: pzelig@stblaw.com
ATTORNEY TO BE NOTICED
Sarah A. Harmon
Bailey Kennedy
8984 Spanish Ridge Avenue
Las Vegas, NV 89148
87
702‐562‐8820
ATTORNEY TO BE NOTICED
Steven S. Fitzgerald
Simpson Thacher & Barlett LLP
425 Lexington Avenue
New York, NY 10017
212‐455‐7993
Email: s itzgerald@stblaw.com
TERMINATED: 04/18/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Thomas C. Rice
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Barclays Bank PLC
TERMINATED: 05/28/2010
represented by Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
David J. Woll
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Blair Hutton , III
(See above for address)
ATTORNEY TO BE NOTICED
Justin S. Stern
(See above for address)
TERMINATED: 03/09/2010
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lisa H. Rubin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark David Bloom
(See above for address)
ATTORNEY TO BE NOTICED
Peri L. Zelig
(See above for address)
ATTORNEY TO BE NOTICED
Sarah A. Harmon
(See above for address)
ATTORNEY TO BE NOTICED
Steven S. Fitzgerald
(See above for address)
TERMINATED: 04/18/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Thomas C. Rice
(See above for address)
88
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Deutsche Bank Trust Company Americas
TERMINATED: 05/28/2010
represented by Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
David J. Woll
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Blair Hutton , III
(See above for address)
ATTORNEY TO BE NOTICED
Justin S. Stern
(See above for address)
TERMINATED: 03/09/2010
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lisa H. Rubin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark David Bloom
(See above for address)
ATTORNEY TO BE NOTICED
Peri L. Zelig
(See above for address)
ATTORNEY TO BE NOTICED
Sarah A. Harmon
(See above for address)
ATTORNEY TO BE NOTICED
Steven S. Fitzgerald
(See above for address)
TERMINATED: 04/18/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Thomas C. Rice
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
The Royal Bank of Scotland PLC
TERMINATED: 05/28/2010
represented by Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
David J. Woll
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Blair Hutton , III
89
(See above for address)
ATTORNEY TO BE NOTICED
Justin S. Stern
(See above for address)
TERMINATED: 03/09/2010
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lisa H. Rubin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark David Bloom
(See above for address)
ATTORNEY TO BE NOTICED
Steven S. Fitzgerald
(See above for address)
TERMINATED: 04/18/2011
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Sumitomo Mitsui Banking Corporation
TERMINATED: 05/28/2010
represented by Frederick D. Hyman
Mayer Brown LLP
1675 Broadway
New York, NY 10019‐5820
212‐506‐2500
Email: hyman@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason I. Kirschner
Mayer Brown LLP
1675 Broadway
New York, NY 10019‐5820
212‐506‐2500
Email: jkirschner@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jean‐Marie L. Atamian
Mayer Brown LLP
1675 Broadway
New York, NY 10019‐5820
212‐506‐2500
Fax: 212‐261‐1910
Email: jatamian@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert Gerald Fracasso , Jr.
Shutts & Bowen
201 S Biscayne Boulevard
Suite 1500 Miami Center
Miami, FL 33131
305‐358‐6300
Fax: 381‐9982
Email: rfracasso@shutts‐law.com
ATTORNEY TO BE NOTICED
90
Consol Defendant
HSH Nordbank AG, New York Branch
TERMINATED: 05/28/2010
represented by Aaron Rubinstein
Kaye Scholer LLP
425 Park Avenue
New York, NY 10022‐3598
212‐836‐8000
Fax: 212‐836‐8689
Email: arubinstein@kayescholer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Arthur Halsey Rice
Rice Pugatch Robinson & Schiller
101 NE 3 Avenue
Suite 1800
Fort Lauderdale, FL 33301
305‐379‐3121
Fax: 305‐379‐4119
Email: arice.ecf@rprslaw.com
ATTORNEY TO BE NOTICED
Craig Vincent Rasile
(See above for address)
ATTORNEY TO BE NOTICED
W. Stewart Wallace
Kaye Scholer LLP
425 Park Avenue
New York, NY 10022‐3598
Email: swallace@kayescholer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
MB Financial Bank, N.A.
TERMINATED: 05/28/2010
represented by Gregory Stewart Grossman
Astigarraga Davis Mullins & Grossman
1001 Brickell Bay Drive
9th Floor
Miami, FL 33131‐2847
305‐372‐8282
Fax: 372‐8202
Email: ggrossman@astidavis.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alvin S. Goldstein
Furr & Cohen
2255 Glades Road
Suite 337‐W One Boca Place
Boca Raton, FL 33431
561‐395‐0500
Fax: 338‐7532
Email: agoldstein@furrcohen.com
TERMINATED: 01/19/2010
ATTORNEY TO BE NOTICED
Laury M. Macauley
Lewis & Roca LLP
50 W Liberty Street
Reno, NV 89501
775‐823‐2900
Fax: 775‐321‐5572
91
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter J. Roberts
Shaw Gussis Fishman Flantz Wolfson & Towbin LLC
321 N Clark Street
Suite 800
Chicago, IL 60654
312‐276‐1322
Fax: 312‐275‐0568
Email: proberts@shawgussis.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Royal Bank of Scotland PLC
TERMINATED: 09/20/2010
represented by Donald D. Conklin
(See above for address)
ATTORNEY TO BE NOTICED
Peri L. Zelig
(See above for address)
ATTORNEY TO BE NOTICED
Sarah A. Harmon
(See above for address)
ATTORNEY TO BE NOTICED
Thomas C. Rice
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Bank of Scotland
TERMINATED: 05/28/2010
represented by Anthony L. Paccione
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Consol Defendant
Camulos Master Fund, L.P.
TERMINATED: 05/28/2010
represented by Bruce Judson Berman
Carlton Fields Jorden Burt
100 SE 2nd Street
Suite 4200
Miami, FL 33131‐2114
305‐530‐0050
Fax: 305‐530‐0055
Email: bberman@c jblaw.com
TERMINATED: 12/17/2010
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Garrett Austin
DLA Piper LLP (US)
200 South Biscayne Boulevard
Suite 2500
Miami, FL 33131
305‐423‐8522
Fax: 305‐437‐8131
Email: michael.austin@dlapiper.com
TERMINATED: 02/01/2012
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
92
Andrew B. Kratenstein
McDermott Will & Emery
340 Madison Avenue
New York, NY 10173
212‐547‐5400
Email: akratenstein@mwe.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael R. Huttenlocher
McDermott Will & Emery
340 Madison Avenue
New York, NY 10173
212‐547‐5679
Fax: 212‐547‐5444
Email: mhuttenlocher@mwe.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J. Santoro
Santoro Driggs Walch Kearney Johnson &
Thompson
400 S 4th Street
Third Floor
Las Vegas, NV 89101
702‐791‐0308
Fax: 702‐791‐1912
TERMINATED: 07/23/2010
ATTORNEY TO BE NOTICED
Raquel A. Rodriguez
McDermott Will & Emery LLP
201 S Biscayne Boulevard
Suite 2200
Miami, FL 33131‐4336
305‐704‐3994
Fax: 305‐704‐3999
Email: rrodriguez@mcdonaldhopkins.com
TERMINATED: 04/25/2011
ATTORNEY TO BE NOTICED
Consol Defendant
HSH Nordbank AG
TERMINATED: 05/28/2010
represented by Peter J. Roberts
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Phillip A. Geraci
Kaye Scholer, LLP
425 Park Avenue
New York, NY 10022
212‐836‐8000
Email: pageraci@kayescholer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steven C. Chin
Kaye Scholer, LLP
425 Park Avenue
New York, NY 10022‐3598
Email: steven.chin@kayescholer.com
PRO HAC VICE
93
ATTORNEY TO BE NOTICED
Consol Defendant
BofA
a nationally chartered bank with its main of ice in
Charlotte, NC
Amicus
Term Lenders
TERMINATED: 09/20/2010
represented by Brett Michael Amron
(See above for address)
ATTORNEY TO BE NOTICED
David Alan Rothstein
(See above for address)
ATTORNEY TO BE NOTICED
J. Michael Hennigan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lorenz Michel Pruss
(See above for address)
ATTORNEY TO BE NOTICED
Date Filed
#
Docket Text
12/02/2009
1 TRANSFER ORDER (Dated 12/02/2009) from Judicial Panel on Multidistrict Litigation transferring case
to the Southern District of Florida re: MDL Case # 09‐MD‐2106 for consolidated pretrial proceedings
pursuant to 28 USC 1407 and assigned to the Honorable Alan S. Gold. (Signed by Robert L. Miller, Jr.,
Acting Chairman of the Panel). (Attachments: # 1 JPML Service List) (gp) (Entered: 12/03/2009)
12/02/2009
2 Rules of Procedure of the Judicial Panel on Multidistrict Litigation. (gp) (Entered: 12/03/2009)
12/04/2009
3 MDL Transfer In Case Receipt from Southern District of Florida; Case No. 1:09‐cv‐21879‐ASG. Original
ile with documents 1‐110. re: SDFL MDL Case Number 09‐md‐2106. This Document relates to:
1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG (gp) (Entered: 12/04/2009)
12/04/2009
4 Rules of Procedure of the Judicial Panel on Multidistrict Litigation [as modi ied] (gp) (Entered:
12/04/2009)
12/04/2009
5 MDL Transmittal Letter Requesting Case from the District of Nevada, Case Number 2:09‐1047 Avenue
CLO Fund, Ltd., et al., v. Bank of America, N.A., et al., with enclosed copy of the order of transfer from the
Judicial Panel on Multidistrict Litigation. (gp) (Entered: 12/04/2009)
12/08/2009
6 ORDER FOLLOWING TELEPHONIC Status Conference; Requiring Submission; Setting Telephone Status
Conference:( Status Conference set for 12/18/2009 02:30 PM in Miami Division before Judge Alan S.
Gold.). **Please see Order for further details**. Signed by Judge Alan S. Gold on 12/8/2009. This
Document relates to all actions: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG (gp) (Entered: 12/08/2009)
12/11/2009
7 NOTICE by Bank of America, N.A., Barclays Bank PLC, Deutsche Bank Trust Company Americas,
Fontainebleau Las Vegas LLC, HSH Nordbank AG, New York Branch, JP Morgan Chase Bank, N.A., MB
Financial Bank, N.A., Merrill Lynch Capital Corporation, Sumitomo Mitsui Banking Corporation, The
Royal Bank of Scotland PLC, Bank of Scotland PLC, Camulos Master Fund [Joint Notice] Associated Cases:
1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG(Bloom, Mark) (Entered: 12/11/2009)
12/21/2009
8 MDL ORDER NUMBER TWO Following Telephonic Status Conference; Setting Oral Argument; Allowing
Submission and Response ‐ Oral Argument as to (98 in 1:09‐cv‐21879‐ASG) MOTION for Leave to
Appeal and for Stay Pending Appeal ( Oral Argument set for 1/21/2010 05:00 PM in Miami Division
before Judge Alan S. Gold.). **Please see Order for further details**. Signed by Judge Alan S. Gold on
12/21/2009. This Document relates to All Actions: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG (gp)
(Entered: 12/22/2009)
94
01/06/2010
9 MDL Transfer In Case Receipt from District of Nevada; Case Number 2:09‐cv‐01047‐KJD‐PAL. Electronic
ile consisting of documents numbered 1‐76. Assigned Case #1:09‐cv‐23835‐ASG on 12/28/09. re: SDFL
MDL Transfer Order at DE # (1 in 1:09‐md‐02106‐ASG). See Docket Sheet at DE # (77 in 1:09‐cv‐
23835‐ASG). This Document relates to: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG (gp) (Entered:
01/06/2010)
01/08/2010
10 MDL ORDER Number Three ‐ Amended Order Setting Pretrial and Trial Dates, Referring Discovery
Motions, Directing Parties to Mediation, and Establishing Pretrial Dates and Procedures. Signed by Judge
Alan S. Gold on 1/8/2010. This Document relates to all actions: 1:09‐md‐02106‐ASG, 1:09‐cv‐
21879‐ASG, 1:09‐cv‐23835‐ASG (gp) (Entered: 01/08/2010)
01/08/2010
11 CASE REFERRED to Magistrate Judge Chris M. McAliley for Discovery Motions., Set/Reset
Deadlines/Hearings: (Final date to exchange written Discovery demands, including Requests for
Production, Requests for Admission and Interrogatories due by 1/31/2011., Conclusion of Fact
Discovery due by 4/14/2011., Defendant shall furnish opposing counsel with a written list containing
the names and addresses of all Expert Witnesses so Listed permitted to testify due by 11/1/2010., In
Limine Motions due by 12/13/2011., All non‐dispositive, non‐discovery related pretrial Motions due by
9/15/2010., Joint Pretrial Stipulation due by 12/13/2011., Calendar Call set for 2/8/2012 01:30 PM in
Miami Division before Judge Alan S. Gold., Trial set for 2/13/2012 before Judge Alan S. Gold., Pretrial
Conference set for 1/13/2012 02:00 PM in Miami Division before Judge Alan S. Gold.) **Please see
Order at DE # 10 for further deadlines/instructions** (gp) (Entered: 01/08/2010)
01/13/2010
12 RESPONSE in Opposition re (98 in 1:09‐cv‐21879‐ASG, 98 in 1:09‐cv‐21879‐ASG) MOTION for Leave to
Appeal Interlocutory Orders Withdrawing the Reference and Denying Summary Judgment Pursuant to 28
U.S.C. Section 1292(b) and MOTION to Stay re (23) Order,, (62) Order,, Litigation Pending Disposition of
Any Appeal MOTION for Leave to Appeal Interlocutory Orders Withdrawing the Reference and Denying
Summary Judgment Pursuant to 28 U.S.C. Section 1292(b) and MOTION to Stay re (23) Order,, (62) Order,,
Litigation Pending Disposition of Any Appeal iled by Term Lenders. Associated Cases: 1:09‐md‐
02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG(Pruss, Lorenz) (Entered: 01/13/2010)
01/13/2010
13 MDL ORDER NUMBER FOUR: Administratively Closing Member Cases. **Please see Order for further
details**. Signed by Judge Alan S. Gold on 1/13/2010. This Document relates to All actions. Re: 1:09‐md‐
02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG(gp) ‐Modi ied text on 1/14/2010 (gp). (Entered:
01/14/2010)
01/14/2010
14 UNSTIPULATED MOTION for Substitution of Counsel (Proposed Order Attached) by MB Financial Bank,
N.A.. Responses due by 2/1/2010 Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐
ASG(Grossman, Gregory) (Entered: 01/14/2010)
01/15/2010
15 Second AMENDED COMPLAINT, iled by Term Lenders.Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐
21879‐ASG, 1:09‐cv‐23835‐ASG(Pruss, Lorenz) (Entered: 01/15/2010)
01/19/2010
16 MDL ORDER Number Five granting (124) Unstipulated Motion for Substitution of Counsel. Attorney
Alvin S. Goldstein terminated in case 1:09‐cv‐21879‐ASG; granting (14) Unstipulated Motion for
Substitution of Counsel. Attorney Alvin S. Goldstein terminated in case 1:09‐md‐02106‐ASG. Signed by
Judge Alan S. Gold on 1/19/2010. Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG(ls)
(Entered: 01/19/2010)
01/20/2010
17 NOTICE of Attorney Appearance by Bruce Judson Berman on behalf of Camulos Master Fund, L.P.
(Berman, Bruce) (Entered: 01/20/2010)
01/20/2010
18 Corporate Disclosure Statement by Camulos Master Fund, L.P.. (Berman, Bruce) (Entered: 01/20/2010)
01/20/2010
19 REPLY to Response to Motion re (98 in 1:09‐cv‐21879‐ASG, 98 in 1:09‐cv‐21879‐ASG) MOTION for
Leave to Appeal Interlocutory Orders Withdrawing the Reference and Denying Summary Judgment
Pursuant to 28 U.S.C. Section 1292(b) and MOTION to Stay re (23) Order,, (62) Order,, Litigation Pending
Disposition of Any Appeal MOTION for Leave to Appeal Interlocutory Orders Withdrawing the Reference
and Denying Summary Judgment Pursuant to 28 U.S.C. Section 1292(b) and MOTION to Stay re (23)
Order,, (62) Order,, Litigation Pending Disposition of Any Appeal iled by Fontainebleau Las Vegas LLC.
Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG(Snyder, Jeffrey)
(Entered: 01/20/2010)
01/21/2010
20 TEXT Minute Entry for proceedings held before Judge Alan S. Gold: Motion Hearing held on 1/21/2010
re Docket Number 98 in 1:09‐cv‐21879‐ASG, MOTION for Leave to Appeal Interlocutory Orders
Withdrawing the Reference and Denying Summary Judgment Pursuant to 28 U.S.C. Section 1292(b) and
MOTION to Stay re (23) Order, (62) Order, Litigation Pending Disposition of Any Appeal iled by
Fontainebleau Las Vegas LLC. Court Reporter: Joseph Millikan, 305‐523‐5588 Associated Cases:
95
1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG (jh) (Entered: 01/22/2010)
01/25/2010
21 CONDITIONAL TRANSFER ORDER (CTO‐1) from Judicial Panel on Multidistrict Litigation transferring
case, to the Southern District of Florida re: MDL Case # 09‐MD‐2106 for consolidated pretrial
proceedings pursuant to 28 USC 1407 and assigned to the Honorable Alan S. Gold. (Signed by Robert L.
Miller, Jr., Acting Chairman of the Panel). (Attachments: # 1 Panel Service List) (gp) (Entered:
01/25/2010)
01/25/2010
22 MDL Transmittal Letter Requesting Case from the Southern District of New York (via e‐mail), Case
Number 1:09‐8064 Master, Ltd., et al. v. Bank of America, N.A., et al., with enclosed copy of the order of
transfer from the Judicial Panel on Multidistrict Litigation. (gp) (Entered: 01/25/2010)
01/25/2010
23 MOTION for Limited Appearance, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Andrew B. Kratenstein. Filing Fee $75.00. Receipt # 1015807. (yc) (Entered:
01/26/2010)
01/25/2010
24 MOTION for Limited Appearance, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Michael R. Huttenlocher. Filing Fee $75.00. Receipt # 1015808. (yc) (Entered:
01/26/2010)
01/27/2010
25 MDL ORDER Number Six: Granting (23) Motion for Limited Appearance of Andrew B. Kratenstein, in
case 1:09‐md‐02106‐ASG. Signed by Judge Alan S. Gold on 1/27/2010. This Document relates to :
1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG (gp) (Entered: 01/28/2010)
01/27/2010
26 MDL ORDER Number Seven: Granting (24) Motion for Limited Appearance of Michael R. Huttenlocher,
in case 1:09‐md‐02106‐ASG. Signed by Judge Alan S. Gold on 1/27/2010. This Document relates to:
1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG (gp) (Entered: 01/28/2010)
01/28/2010
27 ORDER OF RECUSAL. Magistrate Judge Chris M. McAliley recused. Case reassigned to Magistrate Judge
Edwin G. Torres for all further proceedings. Signed by Magistrate Judge Chris M. McAliley on 1/19/2010.
(jc) (Entered: 01/28/2010)
01/28/2010
28 ORDER OF RECUSAL. Magistrate Judge Edwin G. Torres recused. Case reassigned to Magistrate Judge
Ted E. Bandstra for all further proceedings. Signed by Magistrate Judge Edwin G. Torres on 1/28/2010.
(jc) (Entered: 01/28/2010)
01/29/2010
29 Corporate Disclosure Statement by Term Lenders, Term Lenders. (Attachments: # 1 Exhibit A ‐
Corporate Disclosure Statement, # 2 Exhibit B ‐ Corporate Disclosure Statement, # 3 Exhibit C ‐
Corporate Disclosure Statement, # 4 Exhibit D ‐ Corporate Disclosure Statement, # 5 Exhibit E ‐ ‐
Corporate Disclosure Statement, # 6 Exhibit F ‐ Corporate Disclosure Statement, # 7 Exhibit G ‐
Corporate Disclosure Statement, # 8 Exhibit H ‐ Corporate Disclosure Statement, # 9 Exhibit I ‐
Corporate Disclosure Statement, # 10 Exhibit J ‐ Corporate Disclosure Statement, # 11 Exhibit K ‐
Corporate Disclosure Statement, # 12 Exhibit L ‐ Corporate Disclosure Statement, # 13 Exhibit M ‐
Corporate Disclosure Statement, # 14 Exhibit N ‐ Corporate Disclosure Statement, # 15 Exhibit O ‐
Corporate Disclosure Statement, # 16 Exhibit P ‐ Corporate Disclosure Statement, # 17 Exhibit Q ‐
Corporate Disclosure Statement)Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐
23835‐ASG, 1:10‐cv‐20236‐ASG(Pruss, Lorenz) (Entered: 01/29/2010)
02/08/2010
30 NOTICE by Term Lenders of Request for Termination of Appearance on Service of List of Susan Scann
Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG(Pruss, Lorenz) (Entered: 02/08/2010)
02/08/2010
Attorney Susan Williams Scann terminated per 30 Notice of Request for Termination of Appearance of
Attorney on Service List. Notice of Termination delivered by US Mail to Susan Scann. (gp) (Entered:
01/09/2014)
02/09/2010
31 MDL Transfer In Case Receipt from New York Southern; Case Number 1:09‐cv‐08064. Electronic ile
consisting of documents numbered 1‐28. Assigned Case # 1:10‐cv‐20236‐ASG on 1/26/2010. re: SDFL
MDL Conditional Transfer Order (CTO‐1) at DE #(21 in 1:09‐md‐02106‐ASG). See Docket Sheet at DE #
(29 in 1:10‐cv‐20236‐ASG). This Document relates to: 1:09‐md‐02106‐ASG, 1:10‐cv‐20236‐ASG (gp)
(Entered: 02/09/2010)
02/17/2010
32 NOTICE of Voluntary Dismissal Without Prejudice by Carlyle High Yield Partners 2008‐1, Ltd., Carlyle
High Yield Partners IX, Ltd., Carlyle High Yield Partners VI, Ltd., Carlyle High Yield Partners VII, Ltd.,
Carlyle High Yield Partners VIII, Ltd., Carlyle High Yield Partners X, Ltd. (Pruss, Lorenz) (Entered:
02/17/2010)
02/17/2010
33 NOTICE of Voluntary Dismissal Without Prejudice by Primus CLO I, Ltd., Primus CLO II, Ltd. (Pruss,
Lorenz) (Entered: 02/17/2010)
96
02/17/2010
34 NOTICE of Inadvertent Inclusion of Certain Plaintiffs by Carlyle Loan Investment, Ltd. re 15 Second
Amended Complaint (Attachments: # 1 Exhibit Exhibits 1 ‐ 3)(Pruss, Lorenz) Modi ied on 2/19/2010
(ls). (Entered: 02/17/2010)
02/18/2010
35 Defendant's MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG) Amended
Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, by Bank of America, N.A.. Responses due by
3/8/2010 (Attachments: # 1 Exhibit 1)Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG,
1:10‐cv‐20236‐ASG(Rasile, Craig) (Entered: 02/18/2010)
02/18/2010
36 MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in
1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law by Bank of America,
N.A., Barclays Bank PLC, Deutsche Bank Trust Company Americas, JPMorgan Chase Bank, N.A., Merrill
Lynch Capital Corporation, Bank of America, N.A., Bank of Scotland, Barclays Bank PLC, Camulos Master
Fund, L.P., Deutsche Bank Trust Company Americas, HSH Nordbank AG, JP Morgan Chase Bank, N.A., MB
Financial Bank, N.A., Sumitomo Mitsui Banking Corporation, The Royal Bank of Scotland PLC. Responses
due by 3/8/2010 Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐
ASG(Hutton, John) (Entered: 02/18/2010)
02/18/2010
37 AFFIDAVIT signed by : Thomas C Rice. re (42 in 1:10‐cv‐20236‐ASG, 93 in 1:09‐cv‐23835‐ASG, 36 in
1:09‐md‐02106‐ASG) MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended
Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law
MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in
1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss
State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG)
Amended Complaint,, and Supportion Memorandum of Law by Bank of America, N.A., Bank of Scotland,
Barclays Bank PLC, Camulos Master Fund, L.P., Deutsche Bank Trust Company Americas, HSH Nordbank
AG, JPMorgan Chase Bank, N.A., MB Financial Bank, N.A., Merrill Lynch Capital Corporation, Sumitomo
Mitsui Banking Corporation, Bank of America, N.A., Barclays Bank PLC, Deutsche Bank Trust Company
Americas, JP Morgan Chase Bank, N.A., The Royal Bank of Scotland PLC (Attachments: # 1 Exhibit A‐1, #
2 Exhibit A‐2, # 3 Exhibit A‐3, # 4 Exhibit A‐4, # 5 Exhibit B‐1, # 6 Exhibit B‐2, # 7 Exhibit B‐3, # 8
Exhibit B‐4, # 9 Exhibit B‐5, # 10 Exhibit C, # 11 Exhibit D, # 12 Exhibit E, # 13 Exhibit F, # 14 Exhibit G,
# 15 Exhibit H)Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Hutton,
John) (Entered: 02/18/2010)
02/19/2010
38 NOTICE of Voluntary Dismissal by Copper River CLO Ltd., Green Lane CLO Ltd., Kennecott Funding Ltd.,
LFC2 Loan Funding LLC, NZC Opportunities (Funding) II Limited, Orpheus Funding LLC, Orpheus
Holdings, LLC, Sands Point Funding Ltd. (Pruss, Lorenz) (Entered: 02/19/2010)
02/22/2010
39 ORDER DISMISSING Certain Parties without Prejudice pursuant to (33 in 1:09‐md‐02106‐ASG) Notice of
Voluntary Dismissal, (38 in 1:09‐md‐02106‐ASG) Notice of Voluntary Dismissal, (32 in 1:09‐md‐
02106‐ASG) Notice of Voluntary Dismissal, (34 in 1:09‐md‐02106‐ASG) Notice (Other). DIRECTING
Clerk to Take Action. Signed by Judge Alan S. Gold on 2/22/2010. This Document relates to: 1:09‐md‐
02106‐ASG, 1:09‐cv‐23835‐ASG (gp) (Entered: 02/22/2010)
02/23/2010
40 ORDER Setting Hearing on Motion (35 in 1:09‐md‐02106‐ASG, 92 in 1:09‐cv‐23835‐ASG, 41 in 1:10‐cv‐
20236‐ASG) Defendant's MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG)
Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,,Defendant's MOTION to Dismiss
(84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG)
Amended Complaint,,, (36 in 1:09‐md‐02106‐ASG, 93 in 1:09‐cv‐23835‐ASG, 42 in 1:10‐cv‐20236‐ASG)
MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in
1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss
State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG)
Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss State Court Complaint
(84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and
Supportion Memorandum of Law : Motion Hearing set for 5/7/2010 03:15 PM in Miami Division before
Judge Alan S. Gold. See [DE 10, p. 5].. Signed by Judge Alan S. Gold on 2/23/2010. Associated Cases:
1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG (mbs) (Entered:
02/23/2010)
02/24/2010
41 MDL ORDER Number Nine: Requiring Courtesy Copies. **Please see Order for further details**. Signed
by Judge Alan S. Gold on 2/24/2010. This Document relates to All actions (gp) (Entered: 02/24/2010)
02/25/2010
43 MOTION for Limited Appearance, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Steven S. Fitzgerald. Filing Fee $75.00. Receipt # 1018180. (gp) (Entered:
03/04/2010)
97
02/26/2010
42 NOTICE by Barclays Bank PLC, Deutsche Bank Trust Company Americas, JP Morgan Chase Bank, N.A.,
Bank of Scotland PLC, Royal Bank of Scotland PLC, The Royal Bank of Scotland PLC, Barclays Bank PLC of
Request for Termination of Appearance of Attorney (Justin S. Stern, Esq.) Associated Cases: 1:09‐md‐
02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Hutton, John) (Entered:
02/26/2010)
03/05/2010
44 NOTICE of Voluntary Dismissal Without Prejudice by Ares Enhanced Loan Investment Strategy III, Ltd.,
Avenue CLO Fund, Ltd., Avenue CLO II, Ltd., Avenue CLO III, Ltd. (Pruss, Lorenz) (Entered: 03/05/2010)
03/09/2010
Attorney Justin S. Stern terminated. Notice of Termination delivered by US Mail to Justin Stern.
Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐
ASG(mbs) (Entered: 03/09/2010)
03/10/2010
45 MDL ORDER NUMBER TEN Granting 43 Motion for Limited Appearance, Consent to Designation and
Request to Electronically Receive Notices of Electronic Filings for Steven S. Fitzgerald. Signed by Judge
Alan S. Gold on 3/10/2010. (gp) ‐Modi ied text on 3/10/2010 (gp). (Entered: 03/10/2010)
03/10/2010
46 ORDER DISMISSING Parties without prejudice pursuant to (44 in 1:09‐md‐02106‐ASG) Notice of
Voluntary Dismissal ; Directing Clerk to Take Action. Avenue CLO Fund, Ltd., Avenue CLO II, Ltd., Avenue
CLO III, Ltd., Ares Enhanced Loan Investment Strategy III, Ltd. terminated.. Signed by Judge Alan S. Gold
on 3/9/2010. This Document relates to: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG (gp) (Entered:
03/10/2010)
03/10/2010
47 ORDER granting 43 MOTION for Limited Appearance, Consent to Designation and Request to
Electronically Receive Notices of Electronic Filings for Steven S. Fitzgerald. Signed by Magistrate Judge
Ted E. Bandstra on 3/9/2010. (gp) (Entered: 03/10/2010)
03/11/2010
48 CLERK'S NOTICE updating Aaron Rubinstein e‐mail information. (yc) (Entered: 03/11/2010)
03/18/2010
53 MOTION for Limited Appearance, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Phillip A. Geraci. Filing Fee $75.00. Receipt # 1019191 (ra) Modi ied Date on
3/24/2010 (ra). (Entered: 03/24/2010)
03/18/2010
54 MOTION for Limited Appearance, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Steven C. Chin. Filing Fee $75.00. Receipt # 1019190 (ra) (Entered:
03/24/2010)
03/22/2010
49 RESPONSE in Opposition re (42 in 1:10‐cv‐20236‐ASG, 36 in 1:09‐md‐02106‐ASG, 93 in 1:09‐cv‐
23835‐ASG) MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint,
(27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to
Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐
20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss State Court
Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended
Complaint,, and Supportion Memorandum of Law iled by ACP Master, Ltd., Aurelius Capital Master, Ltd..
(Attachments: # 1 Exhibit Declaration of James B. Heaton, III Opposing Defendants' Joint Motion to
Dismiss the Term Lender Complaints, # 2 Exhibit Continuation of Declaration)Associated Cases:
1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Amron, Brett) (Entered: 03/22/2010)
03/22/2010
50 RESPONSE in Opposition re (42 in 1:10‐cv‐20236‐ASG, 36 in 1:09‐md‐02106‐ASG, 93 in 1:09‐cv‐
23835‐ASG) MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint,
(27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to
Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐
20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss State Court
Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended
Complaint,, and Supportion Memorandum of Law Corrected Joint Opposition to Defendants' Motion to
Dismiss the Term Lenders' Claims Against the Revolving Lenders iled by ACP Master, Ltd., Aurelius Capital
Master, Ltd.. Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Amron,
Brett) (Entered: 03/22/2010)
03/22/2010
51 AFFIDAVIT in Opposition re (42 in 1:10‐cv‐20236‐ASG, 36 in 1:09‐md‐02106‐ASG, 93 in 1:09‐cv‐
23835‐ASG) MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint,
(27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to
Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐
20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss State Court
Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended
Complaint,, and Supportion Memorandum of Law Declaration of James B. Heaton, III Opposing
Defendants' Joint Motion to Dismiss the Term Lender Complaints iled by ACP Master, Ltd., Aurelius
98
Capital Master, Ltd.. (Attachments: # 1 Af idavit Continuation)Associated Cases: 1:09‐md‐02106‐ASG,
1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Amron, Brett) (Entered: 03/22/2010)
03/22/2010
52 RESPONSE in Opposition re (92 in 1:09‐cv‐23835‐ASG, 41 in 1:10‐cv‐20236‐ASG) Defendant's MOTION
to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG) Amended Complaint, (27 in 1:10‐cv‐
20236‐ASG) Amended Complaint,,Defendant's MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in
1:09‐md‐02106‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, iled by
1888 Fund, Ltd., Aberdeen Loan Funding, Ltd., Ares Enhanced Loan Investment Strategy III, Ltd.,
Armstrong Loan Funding, Ltd., Avenue CLO Fund, Ltd., Avenue CLO II, Ltd., Avenue CLO III, Ltd., Avenue
CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brentwood CLO, Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Canyon Capital
Advisors, LLC, Canyon Special Opportunities Master Fund (Canyon), Ltd., Carlyle High Yield Partners
2008‐1, Ltd., Carlyle High Yield Partners IX, Ltd., Carlyle High Yield Partners VI, Ltd., Carlyle High Yield
Partners VII, Ltd., Carlyle High Yield Partners VIII, Ltd., Carlyle High Yield Partners X, Ltd., Carlyle Loan
Investment, Ltd., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit
Master Fund, Ltd., Copper River CLO Ltd., Duane Street CLO 1, Ltd., Duane Street CLO II, Ltd., Duane
Street CLO III, Ltd., Duane Street CLO IV, Ltd., Duane Street CLO V, Ltd., Eastland CLO, Ltd., Encore Fund
LP, Fortissimo Fund, Genesis CLO 2007‐1 Ltd., Gleneagles CLO, Ltd., Grayson CLO, Ltd., Green Lane CLO
Ltd., Greenbriar CLO, Ltd., Highland Credit Opportunities CDO, Ltd., Highland Loan Funding V, Ltd.,
Highland Offshore Partners, L.P., ING International (II) ‐ Senior Bank Loans Euro, ING International (II) ‐
Senior Bank Loans USD, ING Investment Management CLO I, Ltd., ING Investment Management CLO II,
Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING
Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Jasper CLO, Ltd.,
Jay Street Market Value CLO I, Ltd., Kennecott Funding Ltd., LFC2 Loan Funding LLC, Liberty CLO, Ltd.,
Loan Funding IV LLC, Loan Funding VII LLC, Loan Star State Trust, Mariner LDC, Mariner Opportunities
Fund, LP, NZC Opportunities (Funding) II Limited, Nuveen Floating Rate Income Fund, Nuveen Floating
Rate Income Opportunity Fund, Nuveen Senior Income Fund, Orpheus Funding LLC, Orpheus Holdings,
LLC, Primus CLO I, Ltd., Primus CLO II, Ltd., Red River CLO, Ltd., Rockwall CDL II, Ltd., Rockwall CDO Ltd.,
Sands Point Funding Ltd., Southfork CLO, Ltd., Symphony CLO I, Ltd., Symphony CLO II, Ltd., Symphony
CLO III, Ltd., Symphony CLO IV, Ltd., Symphony CLO V, Ltd., Symphony Credit Opportunity Fund, Ltd.,
Veer Cash Flow CLO, Limited, Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Westchester CLO, Ltd., Aurelius
Capital Master, Ltd., Stratford CLO, Ltd., Cantor Fitzgerald Securities, Olympic CLO I Ltd. , Shasta CLO I
Ltd., Whitney CLO I Ltd., San Gabriel CLO I Ltd., Sierra CLO II Ltd. , Rosedale CLO, Ltd., Rosedale CLO II
Ltd., SPCP Group, LLC , Stone Lion Portfolio L.P., Venor Capital Master Fund, Ltd. . Associated Cases:
1:09‐md‐02106‐ASG, 1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Pruss, Lorenz)
‐Modi ied to add missing iler on 3/23/2010 (gp). (Entered: 03/22/2010)
03/30/2010
55 MDL ORDER ELEVEN: Granting 53 Motion for Limited Appearance, Consent to Designation and Request
to Electronically Receive Notices of Electronic Filings ; Granting 54 Motion for Limited Appearance,
Consent to Designation and Request to Electronically Receive Notices of Electronic Filings. Signed by
Judge Alan S. Gold on 3/30/2010. (gp) (Entered: 03/31/2010)
04/05/2010
56 MEMORANDUM in Support re (35 in 1:09‐md‐02106‐ASG, 92 in 1:09‐cv‐23835‐ASG, 41 in 1:10‐cv‐
20236‐ASG) Defendant's MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG)
Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,,Defendant's MOTION to Dismiss
(84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG)
Amended Complaint,, Defendant Bank of America, N.A.'s Reply Memorandum of Law in Further Support of
Its Motion to Dismiss the Term Lenders' Disbursement Agreement Claims by Bank of America, N.A..
Associated Cases: 1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG(Rasile, Craig) (Entered:
04/05/2010)
04/05/2010
57 RESPONSE in Support re 36 MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG)
Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of
Law MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in
1:10‐cv‐20236‐ASG) Amended Complaint,, and Supportion Memorandum of Law MOTION to Dismiss
State Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG)
Amended Complaint,, and Supportion Memorandum of Law [Reply Memorandum in Further Support of
Defendants' Joint Motions to Dismiss the Term Lender Complaints] iled by Bank of America, N.A., Bank of
Scotland, Barclays Bank PLC, Camulos Master Fund, L.P., Deutsche Bank Trust Company Americas, HSH
Nordbank AG, New York Branch, JP Morgan Chase Bank, N.A., MB Financial Bank, N.A., Merrill Lynch
Capital Corporation, Sumitomo Mitsui Banking Corporation, The Royal Bank of Scotland PLC. (Hutton,
John) (Entered: 04/05/2010)
99
04/09/2010
58 MDL ORDER NUMBER 12: SETTING HEARING Telephonic Status Conference set for 4/16/2010 01:30
PM in Miami Division before Judge Alan S. Gold. Miscellaneous Deadline: Joint Submission due
04/15/2010. Signed by Judge Alan S. Gold on 4/9/2010. Associated Cases: 1:09‐md‐02106‐ASG,
1:09‐cv‐21879‐ASG, 1:09‐cv‐23835‐ASG, 1:10‐cv‐20236‐ASG (jh) (Entered: 04/09/2010)
04/15/2010
59 Statement of: Joint Statement Requested by the Court in MDL Order Number 12 by ACP Master, Ltd.,
Avenue CLO Fund, Ltd., Bank of America, N.A., Bank of Scotland PLC, Barclays Bank PLC, Camulos Master
Fund, L.P., Deutsche Bank Trust Company Americas, HSH Nordbank AG, New York Branch, JP Morgan
Chase Bank, N.A., MB Financial Bank, N.A., Merrill Lynch Capital Corporation, Sumitomo Mitsui Banking
Corporation, The Royal Bank of Scotland PLC re 58 Order, Set/Reset Deadlines/Hearings,, (Hutton, John)
(Entered: 04/15/2010)
04/16/2010
60 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: Telephone Status Conference
held on 4/16/2010 re 59 Joint Statement Summarizing Current Discovery Dispute and the Parties'
Respective Position. Court Reporter: Joseph Millikan, 305‐523‐5588 /
Joseph_Millikan@ lsd.uscourts.gov (jh) (Entered: 04/16/2010)
04/16/2010
61 MDL ORDER NUMBER THIRTEEN: REQUIRING SUBMISSION ‐ All parties, including Fontainebleau, shall
negotiate search terms no later than Wednesday April 21, 2010 at 10:00am; No later than Thursday
April 22, 2010 at 12:00pm the parties shall ile a Motion for Extension of Pre‐Trial Deadlines. Signed by
Judge Alan S. Gold on 4/16/2010. (gp) (Entered: 04/19/2010)
04/22/2010
62 Joint MOTION to Continue Certain Pre‐Trial Deadlines by Term Lenders. Responses due by 5/10/2010
(Pruss, Lorenz) (Entered: 04/22/2010)
04/22/2010
63 NOTICE of Voluntary Dismissal Without Prejudice by Rosedale CLO II Ltd., Rosedale CLO, Ltd. (Pruss,
Lorenz) (Entered: 04/22/2010)
04/27/2010
64 ORDER DISMISSING PARTIES without prejudice Upon (63 in 1:09‐md‐02106‐ASG) Notice of Voluntary
Dismissal ; DIRECTING CLERK to Take Action. Rosedale CLO, Ltd., and Rosedale CLO II Ltd. terminated.
Signed by Judge Alan S. Gold on 4/26/2010. (gp) (Entered: 04/27/2010)
04/28/2010
65 NOTICE of Voluntary Dismissal Without Prejudice by Aberdeen Loan Funding, Ltd., Armstrong Loan
Funding, Ltd., Brentwood CLO, Ltd., Eastland CLO, Ltd., Gleneagles CLO, Ltd., Grayson CLO, Ltd.,
Greenbriar CLO, Ltd., Highland Credit Opportunities CDO, Ltd., Highland Loan Funding V, Ltd., Highland
Offshore Partners, L.P., Jasper CLO, Ltd., Liberty CLO, Ltd., Loan Funding IV LLC, Loan Funding VII LLC,
Loan Star State Trust, Red River CLO, Ltd., Rockwall CDO II, Ltd., Rockwall CDO Ltd., Southfork CLO, Ltd.,
Stratford CLO, Ltd., Westchester CLO, Ltd. (Pruss, Lorenz) (Entered: 04/28/2010)
04/29/2010
66 PAPERLESS ORDER providing Call‐in information for Oral Argument scheduled for May 4, 2010 at 3:15
p.m. All parties and/or counsel that are not required to appear in person for oral argument may call
1‐866‐208‐0348 on the above date and time. Refer to Conference ID#71566296. Please call 3‐4 minutes
in advance of the scheduled time. This conference has been designated as lecture mode only. No callers
will be able to address the Court. Signed by Judge Alan S. Gold on 4/29/2010. (lms) (Entered:
04/29/2010)
04/29/2010
67 CORRECTED PAPERLESS ORDER. The oral argument which was the subject of the prior paperless order
regarding the call‐in information is scheduled for May 7, 2010 at 3:15 p.m. Signed by Judge Alan S. Gold
on 4/29/2010. (lms) (Entered: 04/29/2010)
04/30/2010
68 ORDER DISMISSING PARTIES WITHOUT PREJUDICE Pursuant to (65 in 1:09‐md‐02106‐ASG) Notice of
Voluntary Dismissal. Armstrong Loan Funding, Ltd., Brentwood CLO, Ltd., Eastland CLO, Ltd., Gleneagles
CLO, Ltd., Grayson CLO, Ltd., Greenbriar CLO, Ltd., Highland Credit Opportunities CDO, Ltd., Highland
Loan Funding V, Ltd., Highland Offshore Partners, L.P., Jasper CLO, Ltd., Liberty CLO, Ltd., Loan Funding
IV LLC, Loan Funding VII LLC, Loan Star State Trust, Red River CLO, Ltd., Rockwall CDO II, Ltd., Rockwall
CDO Ltd., Stratford CLO, Ltd., Westchester CLO, Ltd., and Aberdeen Loan Funding, Ltd. terminated..
Signed by Judge Alan S. Gold on 4/30/2010. This Document relates to: 1:09‐md‐02106‐ASG, 1:09‐cv‐
23835‐ASG (gp) (Entered: 05/03/2010)
05/07/2010
69 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: ORAL ARGUMENT presented
on 5/7/2010 re 35 Defendant's MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐
02106‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint, Defendant's
MOTION to Dismiss (84 in 1:09‐cv‐23835‐ASG, 15 in 1:09‐md‐02106‐ASG) Amended Complaint, (27 in
1:10‐cv‐20236‐ASG) Amended Complaint iled by Bank of America, N.A.; 36 MOTION to Dismiss State
Court Complaint (84 in 1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended
Complaint, and Supportion Memorandum of Law MOTION to Dismiss State Court Complaint (84 in
1:09‐cv‐23835‐ASG) Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint and
100
Supportion Memorandum of Law MOTION to Dismiss State Court Complaint (84 in 1:09‐cv‐23835‐ASG)
Amended Complaint, (27 in 1:10‐cv‐20236‐ASG) Amended Complaint, and Supportion Memorandum of
Law iled by HSH Nordbank AG, Sumitomo Mitsui Banking Corporation, The Royal Bank of Scotland PLC,
Merrill Lynch Capital Corporation, JPMorgan Chase Bank, N.A., JP Morgan Chase Bank, N.A., Barclays
Bank PLC, MB Financial Bank, N.A., Bank of Scotland, Bank of America, N.A., Camulos Master Fund, L.P.,
Deutsche Bank Trust Company Americas. Court Reporter: Joseph Millikan, 305‐523‐5588 /
Joseph_Millikan@ lsd.uscourts.gov (jh) (Entered: 05/07/2010)
05/13/2010
70 Third Party MOTION for Extension of Time to File Response/Reply to Plaintiff, Term Lenders' Document
Requests by Fontainebleau Resorts, LLC. (Trigoboff, Craig) (Entered: 05/13/2010)
05/14/2010
71 MDL ORDER NUMBER FIFTEEN (PAPERLESS) ‐ REFERRING MOTION: 70 Third Party MOTION for
Extension of Time to File Response/Reply to Plaintiff, Term Lenders' Document Requests iled by
Fontainebleau Resorts, LLC. Motion referred to Ted E. Bandstra pursuant to 28 U.S.C. 636 to take all
necessary and proper action as required by law.. Signed by Judge Alan S. Gold on 5/14/2010. (mbs)
(Entered: 05/14/2010)
05/14/2010
72 Joint MOTION Leave to Add Plaintiffs to Action by 1888 Fund, Ltd., Aberdeen Loan Funding, Ltd., Ares
Enhanced Loan Investment Strategy III, Ltd., Armstrong Loan Funding, Ltd., Avenue CLO Fund, Ltd.,
Avenue CLO II, Ltd., Avenue CLO III, Ltd., Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brentwood CLO, Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Capital Advisors, LLC, Canyon
Special Opportunities Master Fund (Canyon), Ltd., Carlyle High Yield Partners 2008‐1, Ltd., Carlyle High
Yield Partners IX, Ltd., Carlyle High Yield Partners VI, Ltd., Carlyle High Yield Partners VII, Ltd., Carlyle
High Yield Partners VIII, Ltd., Carlyle High Yield Partners X, Ltd., Carlyle Loan Investment, Ltd., Caspian
Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit Master Fund, Ltd.,
Copper River CLO Ltd., Duane Street CLO 1, Ltd., Duane Street CLO II, Ltd., Duane Street CLO III, Ltd.,
Duane Street CLO IV, Ltd., Duane Street CLO V, Ltd., Eastland CLO, Ltd., Encore Fund LP, Fortissimo Fund,
Genesis CLO 2007‐1 Ltd., Gleneagles CLO, Ltd., Grayson CLO, Ltd., Green Lane CLO Ltd., Greenbriar CLO,
Ltd., Highland Credit Opportunities CDO, Ltd., Highland Loan Funding V, Ltd., Highland Offshore
Partners, L.P., ING International (II) ‐ Senior Bank Loans Euro, ING International (II) ‐ Senior Bank Loans
USD, ING Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Jasper CLO, Ltd., Jay Street Market Value CLO I, Ltd., Kennecott Funding Ltd., LFC2 Loan
Funding LLC, Liberty CLO, Ltd., Loan Funding IV LLC, Loan Funding VII LLC, Loan Star State Trust,
Mariner LDC, Mariner Opportunities Fund, LP, NZC Opportunities (Funding) II Limited, Nuveen Floating
Rate Income Fund, Nuveen Floating Rate Income Opportunity Fund, Nuveen Senior Income Fund,
Olympic CLO I Ltd., Orpheus Funding LLC, Orpheus Holdings, LLC, Primus CLO I, Ltd., Primus CLO II, Ltd.,
Red River CLO, Ltd., Rockwall CDO II, Ltd., Rockwall CDO Ltd., Rosedale CLO II Ltd., Rosedale CLO, Ltd.,
SPCP Group, LLC, San Gabriel CLO I Ltd., Sands Point Funding Ltd., Shasta CLO I Ltd., Sierra CLO II Ltd.,
Southfork CLO, Ltd., Stone Lion Portfolio L.P., Stratford CLO, Ltd., Symphony CLO I, Ltd., Symphony CLO
II, Ltd., Symphony CLO III, Ltd., Symphony CLO IV, Ltd., Symphony CLO V, Ltd., Symphony Credit
Opportunity Fund, Ltd., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO
2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO
Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged
Income Fund, Westchester CLO, Ltd., Whitney CLO I Ltd.. (Attachments: # 1 Exhibit Proposed Order
Granting Motion)(Pruss, Lorenz) (Entered: 05/14/2010)
05/18/2010
73 ORDER Granting 72 Joint Motion to Add additional Plaintiffs ; DIRECTING Clerk to Take Action. Signed
by Judge Alan S. Gold on 5/18/2010. (gp) (Entered: 05/18/2010)
05/18/2010
74 ORDER granting 70 Motion for Extension of Time to File Response/Reply re 70 Third Party MOTION for
Extension of Time to File Response/Reply to Plaintiff, Term Lenders' Document Requests Responses due
by 6/14/2010. Signed by Magistrate Judge Ted E. Bandstra on 5/18/2010. (rg) (Entered: 05/18/2010)
05/20/2010
75 MOTION to Withdraw as Attorney of Record for Plaintiff Fontainebleau Las Vegas, LLC by Bilzin Sumberg
Baena Price & Axelrod LLP. by Fontainebleau Las Vegas LLC. Responses due by 6/7/2010 (Baena, Scott)
(Entered: 05/20/2010)
05/21/2010
76 MDL ORDER NUMBER SIXTEEN; Second Amended Order Resetting Certain Pretrial deadlines, Referring
Discovery Motions, Directing Parties to Mediaiton, and Establishing Pretrial dates and Procedures: re 62
Joint MOTION to Continue Certain Pre‐Trial Deadlines iled by Term Lenders (Pretrial Conference set for
1/13/2012 02:00 PM in Miami Division before Judge Alan S. Gold., Trial set for 2/13/2012 before Judge
Alan S. Gold., Calendar Call set for 2/8/2012 01:30 PM in Miami Division before Judge Alan S. Gold., All
Expert Discovery due by 7/15/2011., Conclusion of Fact Discovery due by 4/14/2011., In Limine
101
Motions due by 12/13/2011., All Dispositive Pretrial Motions due by 7/29/2011., All non‐dispositive,
non‐discovery related pretrial Motions due by 9/15/2010., Pretrial Stipulation due by 12/13/2011.).
Signed by Judge Alan S. Gold on 5/21/2010. **Please see Order for further details** (gp) (Entered:
05/24/2010)
05/24/2010
77 ORDER Granting (75) in case 1:09‐cv‐21879‐ASG Motion by Bilzin Sumberg Baena Price & Axelrod LLP
to Withdraw as Counsel of Record. Attorney Scott Louis Baena and Jeffrey Ira Snyder terminated.
**Please see Order for further details**. Signed by Judge Alan S. Gold on 5/24/2010. (gp) (Entered:
05/25/2010)
05/25/2010
78 CERTIFICATE OF SERVICE by Fontainebleau Las Vegas LLC (Snyder, Jeffrey) (Entered: 05/25/2010)
05/28/2010
79 MDL ORDER NUMBER EIGHTEEN granting in part and denying in part 35 Motion to Dismiss; granting in
part and denying in part 36 Motion to Dismiss State Court Complaint; REQUIRING ANSWER TO AVENUE
COMPLAINT; CLOSING AURELIUS CASE. Signed by Judge Alan S. Gold on 5/28/2010. (bb) (Entered:
05/28/2010)
05/28/2010
80 AMENDED ORDER re 79 Order on Motion to Dismiss, Order on Motion to Dismiss State Court Complaint.
Signed by Judge Alan S. Gold on 5/28/2010. (jh) (Entered: 05/28/2010)
06/04/2010
81 Corporate Disclosure Statement by Caspian Alpha Long Credit Fund, L.P., Monarch Master Funding Ltd.,
Normandy Hill Master Fund, L.P. (Attachments: # 1 Exhibit Corporate Disclosure Statements)(Pruss,
Lorenz) (Entered: 06/04/2010)
06/04/2010
82 Third Party MOTION for Extension of Time to Complete Discovery re: May 4, 2010 Subpoenas by
Fontainebleau Resorts, LLC. (Waldman, Glenn) (Entered: 06/04/2010)
06/07/2010
83 NOTICE of Striking and Notice of Re‐Filing Motion for Extension of Time to Respond to Subpoenas dated
May 4, 2010 by Fontainebleau Resorts, LLC (Waldman, Glenn) (Entered: 06/07/2010)
06/07/2010
84 MOTION for Extension of Time to Complete Discovery and to Respond to Subpoenas dated May 4, 2010
by Fontainebleau Resorts, LLC. (Waldman, Glenn) (Entered: 06/07/2010)
06/08/2010
85 PAPERLESS ORDER granting 84 Unopposed Motion for Extension of Time to Complete Discovery.
Movants are hereby GRANTED a 30‐day extension to respond to the subpoenas at issue.. Signed by
Judge Alan S. Gold (mbs) (Entered: 06/08/2010)
06/18/2010
86 Third Party MOTION for Extension of Time to File Response/Reply to Document Requests by
Fontainebleau Resorts, LLC. (Waldman, Glenn) (Entered: 06/18/2010)
06/18/2010
87 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund,
L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit Master
Fund, Ltd., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding
Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd.,
Shasta CLO I Ltd., Sierra CLO II Ltd., Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital
Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited,
Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited,
Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. re 79 Order on Motion to
Dismiss, Order on Motion to Dismiss State Court Complaint,, (Pruss, Lorenz) (Entered: 06/18/2010)
06/18/2010
88 ANSWER and Af irmative Defenses to Amended Complaint by Bank of America, N.A..(Rasile, Craig)
(Entered: 06/18/2010)
06/18/2010
89 ANSWER and Af irmative Defenses to Amended Complaint ("Aurelius Complaint") by Bank of America,
N.A..(Rasile, Craig) (Entered: 06/18/2010)
06/23/2010
90 ORDER REFERRING MOTION: 86 Third Party MOTION for Extension of Time to File Response/Reply to
Document Requests iled by Fontainebleau Resorts, LLC Motions referred to Ted E. Bandstra. Signed by
Judge Alan S. Gold on 6/23/2010. (gp) (Entered: 06/23/2010)
06/30/2010
91 ORDER granting 86 Motion for Extension of Time to File Response/Reply re 86 Third Party MOTION for
Extension of Time to File Response/Reply to Document Requests Responses due by 7/29/2010. Signed
by Magistrate Judge Ted E. Bandstra on 6/30/2010. (rg) (Entered: 06/30/2010)
102
07/02/2010
92 MOTION to Substitute Party Motion to Approve Substitution of Chapter 7 Trustee as Plaintiff
Fontainebleau Las Vegas, LLC by Soneet R. Kapila. Responses due by 7/19/2010 (Sharp, Susan)
(Entered: 07/02/2010)
07/06/2010
93 MOTION to Quash Subpoenas by Fontainebleau Resorts, LLC. (Waldman, Glenn) (Entered: 07/06/2010)
07/08/2010
94 ORDER REFERRING MOTION: 93 MOTION to Quash Subpoenas iled by Fontainebleau Resorts, LLC
Motions referred to Ted E. Bandstra. Signed by Judge Alan S. Gold (mbs) (Entered: 07/08/2010)
07/10/2010
95 Joint MOTION to Adopt/Join 15 Amended Complaint Join Plaintiffs by Avenue CLO IV, Ltd., Avenue CLO V,
Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Special Opportunities Master
Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian
Corporate Loan Fund, LLC, Caspian Select Credit Master Fund, Ltd., Genesis CLO 2007‐1 Ltd., ING
International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment
Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO
IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund,
Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Shasta CLO I Ltd., Sierra CLO II
Ltd., Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II
CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V
CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista
Leveraged Income Fund, Whitney CLO I Ltd.. (Attachments: # 1 Text of Proposed Order Order Granting
Joint Motion to Join Plaintiffs)(Pruss, Lorenz) (Entered: 07/10/2010)
07/12/2010
96 MOTION for Extension of Time to Complete Discovery Chapter 7 Trustees Motion for Brief Excusal of
Compliance with Second Amended Order Resetting Certain Pretrial Deadlines, Referring Discovery Motions,
Directing Parties to Mediation, and Establishing Pretrial Dates and Procedures by Soneet R. Kapila.
(Sharp, Susan) ‐Modi ied text on 8/5/2010 (gp). (Entered: 07/12/2010)
07/12/2010
97 Joint MOTION for Extension of Time to Complete Discovery /Joint Motion for Extension of Certain
Pre‐Trial Deadlines by Bank of America, N.A., Merrill Lynch Capital Corporation. (Attachments: # 1 Text
of Proposed Order)(Rasile, Craig) (Entered: 07/12/2010)
07/13/2010
98 CERTIFICATE OF SERVICE by Soneet R. Kapila re 96 MOTION for Extension of Time to Complete
Discovery Chapter 7 Trustees Motion for Brief Excusal of Compliance with Second Amended Order
Resetting Certain Pretrial Deadlines, Referring Discovery Motions, Directing Parties to Mediation, and
Establishing Pretrial Dates and Procedures Amended Certi icate of Service (Sharp, Susan) (Entered:
07/13/2010)
07/14/2010
99 Amended MOTION to Adopt/Join 95 Joint MOTION to Adopt/Join 15 Amended Complaint Join
PlaintiffsJoint MOTION to Adopt/Join 15 Amended Complaint Join PlaintiffsJoint MOTION to Adopt/Join
15 Amended Complaint Join PlaintiffsJoint MOTION to Adopt/Join 15 Amended Complaint Join
PlaintiffsJoint MOTION to Adopt/Join 15 Amended Complaint Join PlaintiffsJoint MOTION to Adopt/Join
15 Amended Complaint Join Plaintiffs, 15 Amended Complaint by Avenue CLO IV, Ltd., Avenue CLO V,
Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Special Opportunities Master
Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian
Corporate Loan Fund, LLC, Caspian Select Credit Master Fund, Ltd., Genesis CLO 2007‐1 Ltd., ING
International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment
Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO
IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund,
Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Shasta CLO I Ltd., Sierra CLO II
Ltd., Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II
CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V
CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista
Leveraged Income Fund, Whitney CLO I Ltd.. (Attachments: # 1 Text of Proposed Order Proposed Order
Granting Leave to Join Additional Plaintiffs)(Pruss, Lorenz) (Entered: 07/14/2010)
07/15/2010
100 MDL ORDER Number 23 ‐ Granting 97 Joint Motion for Extension of Time to Complete Discovery ;
SETTING TELEPHONE STATUS CONFERENCE on Chapter 7 Trustee's Discovery Motions 96 , on Tuesday,
July 20, 2010 at 11:00 a.m. Any party opposing the Chapter 7 Trustee's Discovery Motion 96 shall have
until Monday July 19, 2010 at 12:00 noon. Signed by Judge Alan S. Gold on 7/15/2010. (gp) (Entered:
07/15/2010)
103
07/15/2010
Set/Reset Deadlines as to 96 MOTION for Extension of Time to Complete Discovery Chapter 7 Trustees
Motion for Brief Excusal of Compliance with Second Amended Order Resetting Certain Pretrial Deadlines,
Referring Discovery Motions, Directing Parties to Mediation, and Establishing pretrial dates and
procedures . Responses due by 7/19/2010 Telephonic Status Conference set for 7/20/2010 11:00 AM in
Miami Division before Judge Alan S. Gold. **Per 100 Order ** (gp) (Entered: 07/15/2010)
07/15/2010
101 Joint MOTION for Extension of Time to Complete Discovery / Joint Motion for Extension of Certain
Pre‐Trial Deadlines by Bank of America, N.A., Merrill Lynch Capital Corporation. (Attachments: # 1 Text
of Proposed Order)(Rasile, Craig) (Entered: 07/15/2010)
07/15/2010
102 STIPULATION /Con identiality Stipulation and Proposed Protective Order by Bank of America, N.A.,
Merrill Lynch Capital Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Rasile, Craig) (Entered:
07/15/2010)
07/15/2010
103 ORDER Granting 99 Unopposed Amended Joint Motion to add Plaintiffs. DIRECTING CLERK to Correct
Dockets. Signed by Judge Alan S. Gold on 7/15/2010. **Please see Order for further details** (gp)
(Entered: 07/16/2010)
07/15/2010
104 ORDER Granting 92 Chapter 7 Trustee's Motion to Approve Substitution; DIRECTING CLERK to Modify
Docket.. Signed by Judge Alan S. Gold on 7/15/2010. **Please see Order for further details** (gp)
(Entered: 07/16/2010)
07/16/2010
105 PAPERLESS ORDER granting 101 Joint Motion for Extension of Time to Complete Discovery. The date for
completing document production in response to Initial Requests for Production is hereby EXTENDED
from July 12, 2010 to and including the later of: (a) Monday, August 16, 2010; or (b) the date Plaintiff
completes its document production. All other pretrial deadlines contained in MDL Order Number 16
[DE 76] shall remain in full force and effect. THIS DOCUMENT RELATES TO CASE NO.: 09‐CV‐
21879‐ASG.. Signed by Judge Alan S. Gold (mbs) (Entered: 07/16/2010)
07/16/2010
108 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for Vincent Buccola. Filing Fee $ 75.00. Receipt # FLS 10000 3865. (gp) (Entered:
07/20/2010)
07/19/2010
106 RESPONSE in Opposition re 96 MOTION for Extension of Time to Complete Discovery Chapter 7 Trustees
Motion for Brief Excusal of Compliance with Second Amended Order Resetting Certain Pretrial Deadlines,
Referring Discovery Motions, Directing Parties to Mediation, and Establishing Pretrial Dates and
Procedures iled by Bank of Scotland PLC, Barclays Bank PLC, Deutsche Bank Trust Company Americas,
HSH Nordbank AG, JP Morgan Chase Bank, N.A., MB Financial Bank, N.A., Royal Bank of Scotland PLC,
Sumitomo Mitsui Banking Corporation. (Hutton, John) (Entered: 07/19/2010)
07/19/2010
107 RESPONSE to Motion re 96 MOTION for Extension of Time to Complete Discovery Chapter 7 Trustees
Motion for Brief Excusal of Compliance with Second Amended Order Resetting Certain Pretrial Deadlines,
Referring Discovery Motions, Directing Parties to Mediation, and Establishing Pretrial Dates and
Procedures iled by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I
Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor
Fitzgerald Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long
Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit
Master Fund, Ltd., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans USD, ING
Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO
V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC, Mariner Opportunities Fund, LP,
Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC,
San Gabriel CLO I Ltd., Shasta CLO I Ltd., Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor
Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.. Replies due by
7/29/2010. (Pruss, Lorenz) (Entered: 07/19/2010)
07/20/2010
109 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: Telephonic Motion Hearing
held on 7/20/2010 re 96 MOTION for Extension of Time to Complete Discovery Chapter 7 Trustees
Motion for Brief Excusal of Compliance with Second Amended Order Resetting Certain Pretrial Deadlines,
Referring Discovery Motions, Directing Parties to Mediation, and Establishing Pretrial Dates and
Procedures iled by Soneet R. Kapila. Court Reporter: Joseph Millikan, 305‐523‐5588 /
Joseph_Millikan@ lsd.uscourts.gov (jh) (Entered: 07/20/2010)
104
07/20/2010
110 MDL ORDER Number 24 CONFIDENTIALITY STIPULATION AND PROTECTIVE ORDER. Signed by Judge
Alan S. Gold on 7/20/2010. (gp) (Entered: 07/21/2010)
07/21/2010
111 MDL ORDER NUMBER 25; Granting in part 96 Motion for Extension of Time to Complete Discovery.
REQUIRING SUBMISSION Setting Telephone Status Conference on August 31, 2010 at 8:45 a.m.. Signed
by Judge Alan S. Gold on 7/21/2010. **Please see Order for further details** (gp) ‐Modi ied text on
7/22/2010 (gp). (Entered: 07/22/2010)
07/21/2010
Set/Reset Deadlines/Hearings ‐ Telephonic Status Conference set for 8/31/2010 08:45 AM in Miami
Division before Judge Alan S. Gold. **Per 111 MDL Order ** (gp) (Entered: 07/22/2010)
07/21/2010
112 MDL ORDER NUMBER TWENTY SIX: Granting 108 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of Electronic Filing for Vincent Buccola.
Signed by Judge Alan S. Gold on 7/21/2010. (gp) (Entered: 07/22/2010)
07/22/2010
113 TRANSCRIPT of Telephonic Conference held on 07.20.10 before Judge Alan S. Gold, 1‐20 pages, Court
Reporter: Joseph A. Millikan, 305‐523‐5588 / Joseph_Millikan@ lsd.uscourts.gov. The transcript may be
viewed at the court public terminal or purchased from Mr. Millikan before the deadline for Release of
Transcript Restriction. After that date it may be obtained either from Mr. Millikan or through PACER.
Redaction Request due 8/16/2010. Redacted Transcript Deadline set for 8/25/2010. Release of
Transcript Restriction set for 10/25/2010. (jm) (Entered: 07/22/2010)
07/23/2010
114 RESPONSE in Opposition re 93 MOTION to Quash Subpoenas iled by Barclays Bank PLC, Deutsche Bank
Trust Company Americas, JP Morgan Chase Bank, N.A., The Royal Bank of Scotland PLC. (Hutton, John)
(Entered: 07/23/2010)
07/23/2010
115 AFFIDAVIT signed by : Steven S. Fitzgerald. re 114 Response in Opposition to Motion by Barclays Bank
PLC, Deutsche Bank Trust Company Americas, JP Morgan Chase Bank, N.A., The Royal Bank of Scotland
PLC (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)(Hutton, John) (Entered: 07/23/2010)
07/23/2010
116 AMENDED MDL ORDER NUMBER 24 re 110 Protective Order to include Exhibits A and B ‐
Con identiality Stipulation and Protective Order. Signed by Judge Alan S. Gold on 7/22/2010. (jh)
(Entered: 07/23/2010)
07/23/2010
117 CERTIFICATE OF SERVICE by Bank of America, N.A., Merrill Lynch Capital Corporation re 116 Amended
Order (Rasile, Craig) (Entered: 07/23/2010)
07/23/2010
118 NOTICE of Change of Attorney after Transfer by Camulos Master Fund, L.P. (gp) (Entered: 07/26/2010)
07/23/2010
Attorney Nicholas J. Santoro terminated. Notice of Termination delivered by US Mail to Nicholas Santoro,
Per 118 Notice of Change of Attorney. (gp) (Entered: 07/26/2010)
07/30/2010
119 Corporate Disclosure Statement by Caspian Solitude Master Fund, L.P., Sola Ltd, Solus Core
Opportunities Master Fund Ltd (Attachments: # 1 Exhibit Exhibit A ‐ Corporate Disclosure ‐ Caspian
Solitude Master Fund, # 2 Exhibit Exhbit B ‐ Corporate Disclosure Statement ‐ Sola Ltd. and Sola
Care)(Pruss, Lorenz) (Entered: 07/30/2010)
08/04/2010
120 MDL ORDER No. 27 Denying 93 Motion to Quash. Signed by Magistrate Judge Ted E. Bandstra on
8/3/2010. (gp)‐Modi ied text on 8/5/2010 (gp). (Entered: 08/05/2010)
08/04/2010
121 CERTIFICATION OF REFERRAL to Magistrate Judge Jonathan Goodman for all discovery pretrial
motions, Magistrate Judge Ted E. Bandstra no longer assigned to case. Pursuant to Administrative Order
No. 2010‐79. Signed by Magistrate Judge Ted E. Bandstra on 8/3/2010. (gp) ‐Modi ied text on 8/5/2010
(gp). (Entered: 08/05/2010)
08/05/2010
122 RESPONSE to Plaintiff Term Lenders' Document Request Dated April 22, 2010 by Fontainebleau Resorts,
LLC. (gp) (Entered: 08/05/2010)
08/19/2010
123 MOTION to Compel Production of Documents in Response to Subpoena by Term Lenders. Responses due
by 9/7/2010 (Attachments: # 1 Exhibit Mockler Declaration, # 2 Exhibit Exhibit A to Mockler
Declaration.pdf, # 3 Exhibit Exhibit B to Mockler Declaration.pdf, # 4 Exhibit Exhibit C to Mockler
Declaration.pdf, # 5 Exhibit Exhibit D to Mockler Declaration.pdf, # 6 Exhibit Exhibit E to Mockler
Declaration.pdf, # 7 Exhibit Exhibit F to Mockler Declaration.PDF, # 8 Exhibit Exhibit G to Mockler
Declaration.PDF)(Pruss, Lorenz) (Entered: 08/19/2010)
105
08/20/2010
124 NOTICE by Soneet R. Kapila re 111 Order on Motion for Extension of Time to Complete Discovery,
Chapter 7 Trustee's Notice of Intention with Regard to Case No. 1:09‐cv‐21879‐ASG (Sharp, Susan)
(Entered: 08/20/2010)
08/20/2010
125 MDL ORDER NUMBER 28; REFERRING: 123 MOTION to Compel Production of Documents in Response to
Subpoena iled by Term Lenders. Motions referred to Magistrate Judge Jonathan Goodman. Signed by
Judge Alan S. Gold on 8/20/2010. (gp) (Entered: 08/23/2010)
08/23/2010
126 PAPERLESS ORDER Setting Hearing on Motion DE # 123 MOTION to Compel Production of Documents in
Response to Subpoena : Motion Hearing set for 8/30/2010 at 02:30 PM in Miami Division before
Magistrate Judge Jonathan Goodman. All parties associated with this motion may appear for the hearing
telephonically. The iling party shall place the call through a commercial carrier (e.g., AT&T) to
Chambers at 305‐523‐5720 shortly before the above‐noted time so that the telephonic hearing may
begin promptly. Court requests no additional brie ing on this motion. Signed by Magistrate Judge
Jonathan Goodman on 8/23/2010. (mso) (Entered: 08/23/2010)
08/25/2010
127 RESPONSE to Motion re 123 MOTION to Compel Production of Documents in Response to Subpoena iled
by Fontainebleau Resorts, LLC. Replies due by 9/7/2010. (Waldman, Glenn) (Entered: 08/25/2010)
08/26/2010
128 NOTICE by Term Lenders re 126 Order Setting Hearing on Motion,, 127 Response to Motion, 123
MOTION to Compel Production of Documents in Response to Subpoena, 125 Order Referring Motion
Notice of Call‐In Information (Pruss, Lorenz) (Entered: 08/26/2010)
08/30/2010
129 ORDER granting 123 Motion to Compel. Signed by Magistrate Judge Jonathan Goodman on 8/30/2010.
(eg) (Entered: 08/30/2010)
08/30/2010
132 Minute Entry for proceedings held before Magistrate Judge Jonathan Goodman: Motion Hearing held on
8/30/2010 re: DE # 123 MOTION to Compel Production of Documents in Response to Subpoena iled by
Term Lenders. (Digital 14:33:53.) (Tapes #10‐JG‐3 and 4.) (mso) (Entered: 08/31/2010)
08/31/2010
130 PAPERLESS MDL ORDER NUMBER 31 re 124 Notice (Other) iled by Soneet R. Kapila. For the reasons
stated of record, counsel shall meet and confer and submit proposals and proposed orders setting forth
a course of action for all three cases no later than September 14, 2010 at 12:00 p.m. The proposals shall
include a plan for the preservation of documents by the Trustee and any proposed inal judgments the
parties would like the Court to enter. The parties shall ile a Motion for Status Conference if they are
unable to agree regarding how these matters should proceed.. Signed by Judge Alan S. Gold on
8/31/2010. (mbs) (Entered: 08/31/2010)
08/31/2010
131 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: Telephonic Status Conference
held on 8/31/2010 regarding prosecution of 09‐21879‐CV‐GOLD. Court Reporter: Joseph Millikan,
305‐523‐5588 / Joseph_Millikan@ lsd.uscourts.gov (jh) (Entered: 08/31/2010)
09/13/2010
133 Plaintiff's MOTION to Amend/Correct Amended Complaint iled January 15, 2010 in Case No. 10‐CV‐
20236‐ASG by ACP Master, Ltd., Aurelius Capital Master, Ltd.. Responses due by 9/30/2010 (Amron,
Brett) (Entered: 09/13/2010)
09/14/2010
134 NOTICE by Bank of America, N.A., Term Lenders of Positions Regarding Proposed Adjustment to Certain
Pre‐Trial Dates in Light of Trustee's Notice of Intention Relating to Case No. 1:09‐CV‐21879‐ASG (Amron,
Brett) (Entered: 09/14/2010)
09/14/2010
135 Unopposed MOTION to Dismiss 130 Order,, 124 Notice (Other) Claims With Prejudice to Expedite Appeal
of Claim‐Dispositive Ruling by Soneet R. Kapila. Responses due by 10/1/2010 (Sharp, Susan) (Entered:
09/14/2010)
09/14/2010
136 REPORT REGARDING Trustee's Plan for Retention and Preservation of Documents by Soneet R. Kapila
(Sharp, Susan) (Entered: 09/14/2010)
09/15/2010
137 Joint MOTION to Adopt/Join 15 Amended Complaint Join Plaintiffs by Avenue CLO IV, Ltd., Avenue CLO V,
Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Capital Advisors, LLC, Canyon
Special Opportunities Master Fund (Canyon), Ltd., Carlyle High Yield Partners 2008‐1, Ltd., Caspian
Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian
Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Duane Street CLO 1, Ltd., Duane
Street CLO II, Ltd., Duane Street CLO III, Ltd., Duane Street CLO IV, Ltd., Duane Street CLO V, Ltd., Encore
Fund LP, Fortissimo Fund, Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING
International (II) ‐ Senior Bank Loans USD, ING Investment Management CLO I, Ltd., ING Investment
Management CLO II, Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V,
106
Ltd., ING Prime Rate Trust, ING Senior Income Fund, Jay Street Market Value CLO I, Ltd., LFC2 Loan
Funding LLC, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy
Hill Master Fund, L.P., Nuveen Floating Rate Income Fund, Nuveen Floating Rate Income Opportunity
Fund, Nuveen Senior Income Fund, Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Shasta
CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Southfork CLO, Ltd.,
Stone Lion Portfolio L.P., Symphony CLO I, Ltd., Symphony CLO II, Ltd., Symphony CLO III, Ltd.,
Symphony CLO IV, Ltd., Symphony CLO V, Ltd., Symphony Credit Opportunity Fund, Ltd., Veer Cash Flow
CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited,
Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited,
Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd..
(Attachments: # 1 Text of Proposed Order Proposed Order Granting Motion)(Pruss, Lorenz) (Entered:
09/15/2010)
09/17/2010
138 MDL ORDER NUMBER 32 Granting 133 Aurelius Plaintiffs' Motion for Leave to Amend their Complaint.
Plaintiffs are directed to ile their Second Amended Complaint no later than Friday, September 24, 2010.
Signed by Judge Alan S. Gold on 9/16/2010. (gp) (Entered: 09/17/2010)
09/20/2010
139 MDL ORDER NUMBER 35; DISMISSING CLAIMS with Prejudice to Expedite Appeal of Claim‐Dispositive
Ruling 135 Motion to Dismiss. **Please see Order for further details**. Signed by Judge Alan S. Gold on
9/20/2010. (gp) (Entered: 09/21/2010)
09/20/2010
140 MDL ORDER NUMBER 33; Amending Pre‐Trial Deadlines re 134 Notice iled by Term Lenders, Bank of
America, N.A.. Signed by Judge Alan S. Gold on 9/20/2010. (gp) (Entered: 09/21/2010)
09/20/2010
141 FINAL JUDGMENT is hereby entered dismissing action 1:09‐cv‐21879‐ASG, with prejudice, but without
prejudice to the Trustee's right to appeal with respect to Counts I and VII of the Amended Complaint. In
accordance with the Court's Order, the Plaintiffs shall take nothing from this cause. All parties shall bear
their own costs. Signed by DEPUTY CLERK on 9/20/2010. (gp) (Entered: 09/21/2010)
09/22/2010
142 MDL ORDER NUMBER 34; Denying Motion to Stay re 134 Notice iled by Term Lenders, Bank of
America, N.A.. Signed by Judge Alan S. Gold on 9/21/2010. (gp) (Entered: 09/22/2010)
09/22/2010
143 MDL ORDER NUMBER 36; Granting 137 Motion to Add Additional Plaintiffs to the Action. **Please see
Order for further details**. Signed by Judge Alan S. Gold on 9/20/2010. (gp) (Entered: 09/22/2010)
09/22/2010
144 Third Party MOTION to Withdraw as Attorney by Glenn J. Waldman. by Fontainebleau Resorts, LLC.
Responses due by 10/12/2010 (Waldman, Glenn) (Entered: 09/22/2010)
09/22/2010
145 NOTICE by Fontainebleau Resorts, LLC re 144 Third Party MOTION to Withdraw as Attorney by Glenn J.
Waldman. (Attachments: # 1 Exhibit)(Waldman, Glenn) (Entered: 09/22/2010)
09/23/2010
146 Second AMENDED COMPLAINT Relating to Case No. 20236‐ASG against Fontainebleau Las Vegas
Contract Litigation iled in response to Order Granting Motion for Leave, iled by Aurelius Capital Master,
Ltd., ACP Master, Ltd..(Amron, Brett) (Entered: 09/23/2010)
09/29/2010
147 RESPONSE to Motion re 144 Third Party MOTION to Withdraw as Attorney by Glenn J. Waldman. iled by
Bank of America, N.A.. Replies due by 10/12/2010. (Rasile, Craig) (Entered: 09/29/2010)
09/29/2010
148 AFFIDAVIT signed by : Kirk D. Dillman in Support of Joint Response to Waldman Trigoboff Hildebrandt
Marx & Calnan, P.A.'s Motion to Wthdraw as Counsel. re 147 Response to Motion by Bank of America,
N.A. (Rasile, Craig) (Entered: 09/29/2010)
09/30/2010
149 CERTIFICATE OF SERVICE by Bank of America, N.A. re 147 Response to Motion, 148 Af idavit (Rasile,
Craig) (Entered: 09/30/2010)
10/04/2010
150 Corporate Disclosure Statement by Scoggin Capital Management II LLC, Scoggin International Fund Ltd,
Scoggin Worldwide Fund Ltd (Pruss, Lorenz) (Entered: 10/04/2010)
10/06/2010
151 Joint MOTION for Entry of Judgment under Rule 54(b) (Partial Final) and Memorandum of Law in
Support Thereof by Term Lenders. (Amron, Brett) (Entered: 10/06/2010)
10/06/2010
152 REPLY to Response to Motion re 144 Third Party MOTION to Withdraw as Attorney by Glenn J.
Waldman. iled by Fontainebleau Resorts, LLC. (Attachments: # 1 Exhibit)(Waldman, Glenn) (Entered:
10/06/2010)
10/08/2010
153 MOTION for Sanctions by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO
2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor
Fitzgerald Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Corporate Loan
107
Fund, LLC, Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO
2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd.,
ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy
Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Shasta CLO I Ltd.,
Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer
Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO
Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO
Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO
I Ltd., Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1 Ltd..
(Attachments: # 1 Af idavit Declaration of Robert Mockler, Esq.)(Pruss, Lorenz) (Entered: 10/08/2010)
10/08/2010
155 MOTION to Appear Pro Hac Vice and Consent to Designation and Request to Electronically Receive
Notices of Electronic Filings for Rebecca T. Pilch. Filing Fee $ 75.00. Receipt # 7834. (ksa) (Entered:
10/12/2010)
10/08/2010
156 MOTION to Appear Pro Hac Vice and Consent to Designation and Request to Electronically Receive
Notices of Electronic Filings for Robert W. Mockler. Filing Fee $ 75.00. Receipt # 7835. (ksa) (Entered:
10/12/2010)
10/08/2010
157 MOTION to Appear Pro Hac Vice and Consent to Designation and Request to Electronically Receive
Notices of Electronic Filings for Caroline M. Walters. Filing Fee $ 75.00. Receipt # 7833. (ksa) (Entered:
10/12/2010)
10/09/2010
154 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1
Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P.,
Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Solitude Master Fund, L.P.,
Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management
CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING
Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust,
ING Senior Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd.,
Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Shasta
CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio
L.P., Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV
CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Whitney CLO I Ltd. OF REQUEST FOR TERMINATION OF APPEARANCE
OF ATTORNEY ON SERVICE LIST (Pruss, Lorenz) (Entered: 10/09/2010)
10/12/2010
158 ANSWER and Af irmative Defenses to Amended Complaint /Answer and Af irmative Defenses to Aurelius
Plaintiffs' Second Amended Complaint by Bank of America, N.A..(Rasile, Craig) (Entered: 10/12/2010)
10/13/2010
159 PAPERLESS ORDER Setting Telephonic Hearing on 144 Third Party MOTION to Withdraw as Attorney by
Glenn J. Waldman and 153 MOTION for Sanctions:Hearing set for 10/18/2010 at 10:00 AM in Miami
Division before Magistrate Judge Jonathan Goodman. All parties are to appear telephonically.
Fontainbleau's counsel shall place the call through a commercial carrier (e.g., AT&T) and shall contact
Michael Santorufo at 305‐523‐5230 for call‐in instructions. Neither party shall ile any additional
written materials in connection with either motion. Signed by Magistrate Judge Jonathan Goodman on
10/13/2010. (eg) (Entered: 10/13/2010)
10/13/2010
160 MDL ORDER NUMBER 37; REFERRING MOTIONS to Magistrate Judge Jonathan Goodman: 153 MOTION
for Sanctions, 144 Third Party MOTION to Withdraw as Attorney by Glenn J. Waldman. Motions referred
to Jonathan Goodman. Signed by Judge Alan S. Gold on 10/13/2010. (gp) (Entered: 10/14/2010)
10/14/2010
161 NOTICE by Fontainebleau Resorts, LLC of Call‐In Information for October 18, 2010 Telephonic Hearing
(Waldman, Glenn) (Entered: 10/14/2010)
10/15/2010
162 MOTION for Leave to File Response to Motion for Sanctions by Fontainebleau Resorts, LLC. (Attachments:
# 1 Exhibit Response to Motion for Sanctions)(Springer, Sarah) (Entered: 10/15/2010)
10/15/2010
163 ORDER denying, without prejudice, Motion (DE 162) for Leave to File Response to Motion for Sanctions.
The motion does not contain the required certi icate attesting to a pre‐ iling conference with opposing
counsel. In addition, the Court speci ically instructed the parties to not submit any responses before the
telephone hearing scheduled for October 18, 2010. Neither the Court nor its law clerks will review the
108
proposed response which was iled along with the motion. Counsel can advise the Court, during the
hearing, of the points outlined in the unread response. If, at the end of the hearing, counsel still believes
that it is necessary for the Court to review the response, then the motion for leave can be renewed at
that time. The Court is optimistic that the disputes will be resolved at the hearing, without further
brie ing, and that the proposed response will be moot. Signed by Magistrate Judge Jonathan Goodman
on 10/15/2010. (JG) (Entered: 10/15/2010)
10/15/2010
164 MDL ORDER NUMBER 38; Granting 155 Motion to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing ; Granting 156 Motion to Appear Pro Hac
Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing ;
Granting 157 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically
Receive Notices of Electronic Filing. Signed by Judge Alan S. Gold on 10/15/2010. (gp) (Entered:
10/18/2010)
10/18/2010
165 Minute Entry for proceedings held before Magistrate Judge Jonathan Goodman: Motion Hearing was
held on 10/18/2010 regarding DE 153 MOTION for Sanctions and DE 144 Third Party MOTION to
Withdraw. (Digital 10:06:54 and 10:21:12.) (Tape #10‐JG‐12 and 13.) (mso) (Entered: 10/18/2010)
10/18/2010
166 ORDER granting in part and denying in part 144 Motion to Withdraw as Attorney. THE CLERK OF THE
COURT IS INSTRUCTED THAT THIS ORDER DOES NOT TERMINATE ANY ATTORNEYS FROM THIS CASE..
Signed by Magistrate Judge Jonathan Goodman on 10/18/2010. (eg) (Entered: 10/18/2010)
10/18/2010
167 ORDER granting in part, denying in part, and reserving in part 153 Motion for Sanctions. Signed by
Magistrate Judge Jonathan Goodman on 10/18/2010. (eg) (Entered: 10/18/2010)
10/18/2010
168 NOTICE OF APPEAL (See case 09CV21879‐ASG for appeal details) as to 141 Judgment, 139 Order on
Motion to Dismiss by Soneet R. Kapila Filing fee $ 455.00. Within fourteen days of the iling date of a
Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of
whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD
website under Transcript Information. Appeal Record due by 11/1/2010. (Sharp, Susan) ‐Modi ied
appeal record due date per Attorney on 10/19/2010 (gp)‐. Text modi ied on 10/20/2010 (mc).
(Entered: 10/18/2010)
10/19/2010
169 CLERK'S NOTICE re 168 NOTICE OF APPEAL any documents related to this appeal will be docketed on
case 09CV21879‐ASG (mc) (Entered: 10/19/2010)
10/21/2010
170 NOTICE of Attorney Appearance by Raquel A. Rodriguez on behalf of Camulos Master Fund, L.P.
(Rodriguez, Raquel) (Entered: 10/21/2010)
10/22/2010
Attorney Lauren A. Smith terminated per 154 Notice of Request for Termination. Notice of Termination
delivered by US Mail to Lauren Smith. (gp) (Entered: 10/22/2010)
10/22/2010
171 MOTION for Entry of Con identiality Order re 167 Order on Motion for Sanctions, 129 Order on Motion
to Compel by Fontainebleau Resorts, LLC. (Attachments: # 1 Text of Proposed Order)(Springer, Sarah)
(Entered: 10/22/2010)
10/22/2010
172 MDL ORDER NUMBER 39; SETTING ORAL ARGUMENT on: 151 Joint MOTION for Entry of Judgment
under Rule 54(b) (Partial Final) and Memorandum of Law in Support Thereof : Oral Argument set for
12/17/2010 11:00 AM in Miami Division before Judge Alan S. Gold. **Please see Order for further
details** Signed by Judge Alan S. Gold on 10/22/2010. (gp) (Entered: 10/25/2010)
10/25/2010
173 ORDER denying 171 Motion for Entry of Con identiality Order. Signed by Magistrate Judge Jonathan
Goodman on 10/25/2010. (eg) (Entered: 10/25/2010)
10/25/2010
174 NOTICE of Compliance by Fontainebleau Resorts, LLC re 167 Order on Motion for Sanctions, 129 Order
on Motion to Compel (Springer, Sarah) (Entered: 10/25/2010)
10/25/2010
175 MEMORANDUM in Opposition re 151 Joint MOTION for Entry of Judgment under Rule 54(b) (Partial
Final) and Memorandum of Law in Support Thereof by Bank of America, N.A., Bank of Scotland, Barclays
Bank PLC, Camulos Master Fund, L.P., Deutsche Bank Trust Company Americas, HSH Nordbank AG, New
York Branch, JP Morgan Chase Bank, N.A., MB Financial Bank, N.A., Merrill Lynch Capital Corporation,
Royal Bank of Scotland PLC, Sumitomo Mitsui Banking Corporation. (Rasile, Craig) (Entered:
10/25/2010)
10/27/2010
176 PAPERLESS ORDER Clarifying day of oral argument previously set forth in [DE 172]. Oral argument shall
be heard on FRIDAY, December 17, 2010 at 11:00 a.m. Signed by Judge Alan S. Gold on 10/27/2010.
(lms) (Entered: 10/27/2010)
109
11/01/2010
177 NOTICE by Camulos Master Fund, L.P. of Request for Termination of Appearance of Attorney Bruce J.
Berman on Service List (Rodriguez, Raquel) (Entered: 11/01/2010)
11/02/2010
178 SUPPLEMENTAL ORDER re 167 Order on Motion for Sanctions, 153 MOTION for Sanctions. The Term
Lenders' supplemental memorandum is due by 11/12/2010. Signed by Magistrate Judge Jonathan
Goodman on 11/2/2010. (eg) (Entered: 11/02/2010)
11/04/2010
179 RESPONSE in Support re 151 Joint MOTION for Entry of Judgment under Rule 54(b) (Partial Final) and
Memorandum of Law in Support Thereof [Term Lenders' Reply Memorandum in Furter Support0 iled by
ACP Master, Ltd., Aurelius Capital Master, Ltd., Avenue CLO Fund, Ltd.. (Amron, Brett) (Entered:
11/04/2010)
11/05/2010
180 NOTICE by Term Lenders re 167 Order on Motion for Sanctions of Non‐Compliance with the October 18,
2010 Order (Pruss, Lorenz) (Entered: 11/05/2010)
11/09/2010
181 NOTICE by Fontainebleau Resorts, LLC re 180 Notice (Other) of Response to Notice of Non‐Compliance
(Springer, Sarah) (Entered: 11/09/2010)
11/12/2010
182 SUPPLEMENT to 153 MOTION for Sanctions Supplemental Memorandum by Term Lenders (Pruss,
Lorenz) (Entered: 11/12/2010)
11/15/2010
183 SECOND SUPPLEMENTAL ORDER re 167 Order on Motion for Sanctions, 153 MOTION for Sanctions.
Signed by Magistrate Judge Jonathan Goodman on 11/15/2010. (eg) (Entered: 11/15/2010)
11/17/2010
184 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for Steven C. Chin, Esq.. Filing Fee $ 75.00. Receipt # 9691. (gp) (Entered:
11/17/2010)
11/18/2010
185 NOTICE by Fontainebleau Resorts, LLC re 166 Order on Motion to Withdraw as Attorney (Springer,
Sarah) (Entered: 11/18/2010)
11/19/2010
186 NOTICE by Fontainebleau Resorts, LLC re 183 Order Response to Supplemental Order on Motion for
Sanctions (Springer, Sarah) (Entered: 11/19/2010)
11/19/2010
187 Statement of: Clari ication by Term Lenders Regarding Response of Fountainebleau Resorts, Llc to
Supplemental Order on Motion For Sanctions by Term Lenders re 186 Notice (Other) (Pruss, Lorenz)
(Entered: 11/19/2010)
11/22/2010
188 ORDER Granting (184) in case 1:09‐md‐02106‐ASG ‐ Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of Electronic Filing of Steven C. Chin. Signed
by Judge Alan S. Gold on 11/22/2010. This document relates to: 1:09‐md‐02106‐ASG, 1:09‐cv‐
21879‐ASG (gp) (Entered: 11/23/2010)
11/24/2010
189 RESPONSE/REPLY to 182 Supplement Memorandum in Support of Motion for Sanctions by Fontainebleau
Resorts, LLC. (Springer, Sarah) (Entered: 11/24/2010)
11/29/2010
190 SUPPLEMENTAL ORDER re 153 MOTION for Sanctions. Signed by Magistrate Judge Jonathan Goodman
on 11/29/2010. (eg) (Entered: 11/29/2010)
11/30/2010
191 MDL ORDER NUMBER 41; RE‐Setting Oral Argument on 151 Joint MOTION for Entry of Judgment under
Rule 54(b) (Partial Final) and Memorandum of Law in Support Thereof : Oral Argument set for 1/7/2011
10:00 AM in Miami Division before Judge Alan S. Gold. Signed by Judge Alan S. Gold on 11/30/2010.
**Please see Order for further details** (gp) (Entered: 12/01/2010)
12/06/2010
192 MOTION Motion for Adjudication of FBs Waiver of Privilege by Term Lenders. (Attachments: # 1 Exhibit
Declaration of Kirk Dillman)(Pruss, Lorenz) (Entered: 12/06/2010)
12/09/2010
193 Statement of: Joinder by Bank of America, N.A. re 192 MOTION Motion for Adjudication of FBs Waiver of
Privilege (Rasile, Craig) (Entered: 12/09/2010)
12/13/2010
194 RESPONSE in Opposition re 192 MOTION Motion for Adjudication of FBs Waiver of Privilege iled by
Fontainebleau Resorts, LLC. (Springer, Sarah) (Entered: 12/13/2010)
12/17/2010
195 TRANSCRIPT of Telephonic Hearing of Motion for Sanctions held on 10/18/2010 before Magistrate
Judge Jonathan Goodman, 1‐59 pages, Court Reporter: Jerald M. Meyers, 954‐431‐4757 / crjm@aol.com.
Transcript may be viewed at the court public terminal or purchased by contacting the Court
Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 1/10/2011. Redacted Transcript Deadline set for
1/20/2011. Release of Transcript Restriction set for 3/21/2011. (Attachments: # 1 Designation)(cqs)
110
(Entered: 12/17/2010)
12/17/2010
196 TRANSCRIPT of Telephonic Hearing on Motion to Compel held on 8/30/2010 before Magistrate Judge
Jonathan Goodman, 1‐35 pages, Court Reporter: Jerald M. Meyers, 954‐431‐4757 / crjm@aol.com.
Transcript may be viewed at the court public terminal or purchased by contacting the Court
Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be
obtained through PACER. Redaction Request due 1/10/2011. Redacted Transcript Deadline set for
1/20/2011. Release of Transcript Restriction set for 3/21/2011. (Attachments: # 1 Designation)(cqs)
(Entered: 12/17/2010)
12/17/2010
Attorney Bruce Judson Berman terminated per 177 Notice of Request for Termination of Appearance.
(gp) (Entered: 12/17/2010)
12/17/2010
197 MDL ORDER NUMBER 42; REFERRING MOTION: 192 MOTION Motion for Adjudication of FBs Waiver of
Privilege iled by Term Lenders. Motions referred to Jonathan Goodman to take all necessary and proper
aciton as required by law. Signed by Judge Alan S. Gold on 12/17/2010. (gp) (Entered: 12/20/2010)
12/30/2010
198 MDL ORDER 43 re 191 Order Setting Hearing on Motion 151 Joint MOTION for Entry of Judgment under
Rule 54(b)(Partial Final) and Memorandum of Law in Support Thereof. Motion Hearing set for
1/7/2011 10:00 AM in Miami Division before Judge Alan S. Gold. Signed by Judge Alan S. Gold on
12/30/2010. (jh) (Entered: 12/30/2010)
01/07/2011
199 ORDER granting 192 Motion for Determination of FBR's Waiver of Privilege. Signed by Magistrate Judge
Jonathan Goodman on 1/7/2011. (eg) (Entered: 01/07/2011)
01/07/2011
200 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: Motion Hearing held on
1/7/2011 re 151 Joint MOTION for Entry of Judgment under Rule 54(b)(Partial Final) and
Memorandum of Law in Support Thereof iled by Term Lenders. Court Reporter: Joseph Millikan,
305‐523‐5588 / Joseph_Millikan@ lsd.uscourts.gov (jh) (Entered: 01/11/2011)
01/13/2011
201 MDL ORDER NUMBER 44; Granting 151 Joint Motion for Entry of Partial Final Judgment under Rule
54(b). The Clerk is directed to enter inal judgment in favor of Defendants on Claims II, III, and IV of the
Second Amended Complaint in Avenue CLO Fund, Ltd., et al v. Bank of America, N.A., et al., Case No.
09‐cv‐23835‐ASG and Claims I and II of the Amended Complaint in ACP Master, Ltd., et al v. Bank of
America, N.A., et al., Case No. 10‐cv‐20236‐ASG **Please see Order for further details**. Signed by Judge
Alan S. Gold on 1/13/2010. (gp) (Entered: 01/18/2011)
01/13/2011
202 ENTRY OF PARTIAL FINAL JUDGMENT. Signed by DEPUTY CLERK on 1/13/2011. (gp) (Entered:
01/18/2011)
01/19/2011
203 NOTICE OF APPEAL (see member case 09‐23835 for all appeal related documents) as to 201 Order on
Motion for Entry of Judgment under Rule 54(b), Order on Motion for Entry of Judgment under Rule
54(b), Order on Motion for Entry of Judgment under Rule 54(b), 202 Judgment by Avenue CLO IV, Ltd.,
Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures
Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Capital CLO 2004 1
Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities
Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian
Corporate Loan Fund, LLC, Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P.,
Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management
CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING
Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust,
ING Senior Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd.,
Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin
Capital Management II LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I
Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P.,
Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III
CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO
Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney
CLO I Ltd. Filing fee $ 455.00. Within fourteen days of the iling date of a Notice of Appeal, the appellant
must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being
ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript
Information. (Pruss, Lorenz)Text Modi ied on 1/20/2011 (cqs). (Entered: 01/19/2011)
01/24/2011
204 TRANSCRIPT INFORMATION FORM by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Cantor Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd.,
111
Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian
Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian
Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING
International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment
Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO
IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund,
Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO,
Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture
IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII
CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. re 203 Notice
of Appeal,,,,,,,,. Pre‐Trial Proceeding transcript(s) ordered. Order placed by Lorenz Michel Prss. Email
sent to Court Reporter Coordinator. (Pruss, Lorenz) (Entered: 01/24/2011)
01/24/2011
205 DESIGNATION of Record on Appeal by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Cantor Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd.,
Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian
Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian
Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING
International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment
Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO
IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund,
Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO,
Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited,
Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited,
Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. re
203 Notice of Appeal,,,,,,,, (Pruss, Lorenz) (Entered: 01/24/2011)
02/08/2011
206 NOTICE by Term Lenders OF REQUEST FOR TERMINATION OF APPEARANCE OF CERTAIN ATTORNEYS ON
SERVICE LIST (Pruss, Lorenz) (Entered: 02/08/2011)
02/08/2011
207 NOTICE by Term Lenders OF NAME CHANGE OF AVENUE TERM LENDERS COUNSEL (Pruss, Lorenz)
(Entered: 02/08/2011)
02/11/2011
208 NOTICE OF APPEAL as to 202 Judgment by ACP Master, Ltd., Aurelius Capital Master, Ltd. (for appeal
document see member case 09cv23835 and 10cv20236) Filing fee $ 455.00. Within fourteen days of the
iling date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order
Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go
to our FLSD website under Transcript Information. (Amron, Brett)Text Modi ied on 2/11/2011 (cqs).
(Entered: 02/11/2011)
02/11/2011
209 USCA Appeal Fees received $ 455.00 receipt number FLS100014010 re 208 Notice of Appeal,, iled by
ACP Master, Ltd., Aurelius Capital Master, Ltd. (for member case 09cv23835 and 10cv20236) (cqs)
(Entered: 02/11/2011)
02/15/2011
210 MOTION to Appear Pro Hac Vice, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Kenneth Murata. Filing Fee $ 75.00. Receipt # 14189. (ksa) (Entered:
02/16/2011)
02/15/2011
211 MOTION to Appear Pro Hac Vice, Consent to Designation and Request to Electronically Receive Notices
of Electronic Filings for Asher L. Rivner. Filing Fee $ 75.00. Receipt # 14190. (ksa) (Entered:
02/16/2011)
02/17/2011
212 MOTION for Order Dismissing Aurelius Action without Prejudice by Avenue CLO IV, Ltd., Avenue CLO V,
Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd., Canyon
Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities Master Fund
(Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Select Credit
Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐
Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II,
112
Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING
Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC,
Mariner Opportunities Fund, LP, Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin
Capital Management II LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I
Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer
Cash Flow CLO, Limited, Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited,
Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited,
Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.. (Attachments: # 1 Exhibit A
‐ Declaration of Kirk D. Dillman)(Pruss, Lorenz) (Entered: 02/17/2011)
02/18/2011
213 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for Peter J. Most, Esq.. Filing Fee $ 75.00. Receipt # 14355. (gp) (Entered:
02/22/2011)
02/18/2011
214 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for C. Dana Hobart, Esq.. Filing Fee $ 75.00. Receipt # 14354. (gp) (Entered:
02/22/2011)
02/23/2011
215 MOTION for A Determination of Fontainebleau Resorts' Waiver of Privilege for its E‐Mail Server
Documents by Bank of America, N.A.. (Attachments: # 1 Exhibit Declaration in Support of Motion)
(Rasile, Craig) (Entered: 02/23/2011)
02/24/2011
216 PAPERLESS ORDER requiring expedited response and reply to 215 MOTION for A Determination of
Fontainebleau Resorts' Waiver of Privilege for its E‐Mail Server Documents, iled by Bank of America,
N.A. Fontainebleau shall ile a response of no more than 5 pages by 3/1/2011. Bank of America shall ile
a reply of no more than 3 pages by 3/4/2011. Signed by Magistrate Judge Jonathan Goodman on
2/24/2011. (eg) (Entered: 02/24/2011)
02/28/2011
Attorney Bruce Bennett terminated. Notice of Termination delivered by US Mail to Bruce Bennett per DE
# 206 . (gp) (Entered: 02/28/2011)
02/28/2011
Attorney Sidney P. Levinson terminated. Notice of Termination delivered by US Mail to Sidney Levinson
per DE # 206 . (gp) (Entered: 02/28/2011)
02/28/2011
Attorney Michael C. Schneidereit terminated. Notice of Termination delivered by US Mail to Michael
Schneidereit per DE # 206 . (gp) (Entered: 02/28/2011)
02/28/2011
217 Notice of Adoption by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I
Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor
Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital
CLO 2007 1 Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit
Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit
Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐
Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II,
Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING
Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC,
Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P.,
Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus
Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor
Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. Related document:
215 MOTION for A Determination of Fontainebleau Resorts' Waiver of Privilege for its E‐Mail Server
Documents iled by Bank of America, N.A. (Pruss, Lorenz) (Entered: 02/28/2011)
02/28/2011
218 MDL ORDER NUMBER 45 Granting 210 Motion to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for Kenneth Murata ; Granting 211 Motion
to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of
Electronic Filing for Asher L. Rivner ; Granting 213 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of Electronic Filing for Peter J. Most, Esq. ;
Granting 214 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically
Receive Notices of Electronic Filing for C. Dana Hobart, Esq.. Signed by Judge Alan S. Gold on 2/28/2011.
(gp) (Entered: 03/01/2011)
113
03/01/2011
219 RESPONSE in Opposition re 215 MOTION for A Determination of Fontainebleau Resorts' Waiver of
Privilege for its E‐Mail Server Documents iled by Fontainebleau Resorts, LLC. (Attachments: # 1
Af idavit)(Springer, Sarah) (Entered: 03/01/2011)
03/02/2011
220 MDL ORDER NUMBER 46; SETTING ORAL ARGUMENT on Motion 212 MOTION for Order Dismissing
Aurelius Action without Prejudice : Oral Argument set for 4/8/2011 03:00 PM in Miami Division
before Judge Alan S. Gold. To assist the Court, the parties are ORDERED to deliver to the undersigned's
Chambers a Joint Binder by Friday, March 25, 2011 at 5:00 p.m. . Signed by Judge Alan S. Gold on
3/1/2011. **Please see Order for further details** (gp) (Entered: 03/03/2011)
03/03/2011
221 NOTICE OF UNAVAILABILITY by Fontainebleau Resorts, LLC for dates of March 10, 2011 through March
21, 2011 (Springer, Sarah) (Entered: 03/03/2011)
03/04/2011
222 REPLY to Response to Motion re 215 MOTION for A Determination of Fontainebleau Resorts' Waiver of
Privilege for its E‐Mail Server Documents //Bank of America, N.A.'s Reply in Further Support of Its Motion
iled by Bank of America, N.A.. (Rasile, Craig) (Entered: 03/04/2011)
03/04/2011
223 ORDER on 215 Motion for Determination of Waiver of Privilege for Fontainebleau's E‐Mail Server
Documents. Signed by Magistrate Judge Jonathan Goodman on 3/4/2011. (dkc) (Entered: 03/04/2011)
03/07/2011
224 RESPONSE to Motion re 212 MOTION for Order Dismissing Aurelius Action without Prejudice iled by
Bank of America, N.A., Merrill Lynch Capital Corporation. Replies due by 3/17/2011. (Rasile, Craig)
(Entered: 03/07/2011)
03/07/2011
225 RESPONSE in Opposition re 212 MOTION for Order Dismissing Aurelius Action without Prejudice iled
by Bank of Scotland PLC, Barclays Bank PLC, Camulos Master Fund, L.P., Deutsche Bank Trust Company
Americas, HSH Nordbank AG, New York Branch, JP Morgan Chase Bank, N.A., MB Financial Bank, N.A.,
Sumitomo Mitsui Banking Corporation, The Royal Bank of Scotland PLC. (Attachments: # 1 Af idavit
Declaration of David J. Woll)(Hutton, John) (Entered: 03/07/2011)
03/09/2011
226 MOTION for Extension of Time to Comply with Order dated March 4, 2011, and to Serve Privilege Log re
223 Order on Motion for Miscellaneous Relief by Fontainebleau Resorts, LLC. Responses due by
3/28/2011 (Attachments: # 1 Text of Proposed Order)(Springer, Sarah) (Entered: 03/09/2011)
03/09/2011
227 ORDER granting in part and denying in part without prejudice 226 Motion for Extension of Time. The
Court is now aware (from the motion for extension iled this afternoon) that the attorney primarily
responsible for working with the IT vendors to produce a privilege log is scheduled to be married and
then go on a honeymoon. However, there is an April 15, 2011 discovery cutoff and the parties are in the
midst of taking depositions and they need the privilege log to know which documents may be used as
exhibits in the depositions. Fontainebleau Resorts LLC advises that Bank of America, N.A. does not
oppose the motion IF the discovery deadline and other deadlines linked to the discovery cutoff are
extended for a month. FBR also advised that the Term Lenders oppose any extension of the discovery
deadline. This Court, however, does not have the jurisdiction to unilaterally extend discovery deadlines
or other, related deadlines imposed by U.S. District Judge Alan Gold. Moreover, it is FBR who is
responsible for the apparent inadvertent production of privileged emails and the delay in providing a
privilege log to identify the privileged emails and demand their return. Therefore, the Court is reluctant
to provide a signi icant enlargement without a discovery cutoff enlargement, which the Court is unable
to provide. I will therefore provide FBR with modest relief ‐‐ and extend the compliance deadline for the
email server privilege log to 5:00 p.m. on March 17, 2011. To the extent that FBR's motion seeks an
additional enlargement beyond March 17, 2011, it is denied, albeit without prejudice. If FBR or a party
to the litigation iles an appropriate motion and persuades Judge Gold to extend the discovery deadline
and other deadlines by one month, then FBR can ile a renewed motion and this Court will give it
renewed consideration. But in the absence of a change in the discovery cutoff deadline and other
scheduling deadlines, and given the procedural posture and upcoming discovery cutoff, the motion for
an enlargement beyond March 17, 2011 is denied without prejudice. Signed by Magistrate Judge
Jonathan Goodman on 3/9/2011. (JG) (Entered: 03/09/2011)
03/16/2011
228 NOTICE of Compliance with Court Orders and Notice of Serving Additional Privilege Log by Fontainebleau
Resorts, LLC re 227 Order on Motion for Extension of Time,,,,,,,, 223 Order on Motion for Miscellaneous
Relief (Springer, Sarah) (Entered: 03/16/2011)
03/17/2011
229 REPLY to Response to Motion re 212 MOTION for Order Dismissing Aurelius Action without Prejudice
iled by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade
Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Canyon Capital CLO 2004 1
Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities
Master Fund (Canyon), Ltd., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian
114
Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., ING International (II) ‐ Senior Bank
Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING
Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING Investment
Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC, Mariner
Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I
Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin International
Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core
Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital
Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited,
Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited,
Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.. (Pruss, Lorenz) (Entered:
03/17/2011)
04/06/2011
230 PAPERLESS ORDER providing information for counsel and/or parties to call into the hearing currently
scheduled for Friday, April 8, 2011 at 3:00 p.m. Counsel that will be arguing the motion shall appear in
person. Any other Counsel and/or parties that wish to listen to the proceedings shall call
1‐888‐684‐8852. Access code is 8321924. Security code is 5050. Please begin calling ive minutes in
advance of the scheduled time. Signed by Judge Alan S. Gold on 4/6/2011. (lms) (Entered: 04/06/2011)
04/07/2011
231 PAPERLESS Order CANCELLING hearing previously scheduled for Friday, April 8, 2011. The Court has
been advised by all counsel of record that the motion scheduled for hearing has been resolved,
therefore, no appearance is required in person or via telephonically. Signed by Judge Alan S. Gold on
4/7/2011. (lms) (Entered: 04/07/2011)
04/11/2011
232 Notice of Court Practice re Discovery Procedures for Magistrate Judge Goodman. Entered by Magistrate
Judge Jonathan Goodman on 4/11/2011. (eg) (Entered: 04/11/2011)
04/12/2011
233 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1
Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P.,
Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit Master Fund,
Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank
Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING
Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING Investment
Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC, Mariner
Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I
Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin International Fund Ltd, Scoggin Worldwide Fund
Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion
Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002,
Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO
Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged
Income Fund, Whitney CLO I Ltd. Notice of Filing [PROPOSED] ORDER GRANTING IN PART MOTION FOR
ORDER DISMISSING AURELIUS ACTION WITHOUT PREJUDICE (Attachments: # 1 Text of Proposed Order
[PROPOSED] ORDER GRANTING IN PART MOTION FOR ORDER DISMISSING AURELIUS ACTION
WITHOUT PREJUDICE)(Pruss, Lorenz) (Entered: 04/12/2011)
04/12/2011
234 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1
Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P.,
Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit Master Fund,
Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank
Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING
Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING Investment
Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC, Mariner
Opportunities Fund, LP, Monarch Master Funding Ltd., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel
CLO I Ltd., Scoggin Capital Management II LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund
Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion
Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002,
Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO
Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged
Income Fund, Whitney CLO I Ltd. re 233 Notice (Other), Notice (Other), Notice (Other), Notice (Other),
Notice (Other), Notice (Other), Notice (Other), Notice (Other) SUPPLEMENTAL NOTICE REGARDING
PROPOSED ORDER GRANTING IN PART MOTION FOR ORDER DISMISSING AURELIUS ACTION WITHOUT
115
PREJUDICE (Pruss, Lorenz) (Entered: 04/12/2011)
04/14/2011
235 NOTICE by Barclays Bank PLC, Deutsche Bank Trust Company Americas, JP Morgan Chase Bank, N.A.,
The Royal Bank of Scotland PLC of Request for Termination of Appearance of Attorney ‐ Steven S.
Fitzgerald, Esq. (Hutton, John) (Entered: 04/14/2011)
04/14/2011
236 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for Peri L. Zelig. Filing Fee $ 75.00. Receipt # 17333. (gp) (Entered: 04/15/2011)
04/14/2011
237 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices
of Electronic Filing for Donald D. Conklin. Filing Fee $ 75.00. Receipt # 17334. (gp) (Entered:
04/15/2011)
04/18/2011
Attorney Steven S. Fitzgerald terminated. Notice of Termination delivered by US Mail to Steven
Fitzgerald. (See DE# 235 .) (wc) (Entered: 04/18/2011)
04/19/2011
238 MDL ORDER No. 47 Granting in part 212 Motion for Order Dismissing Aurelius Action without Prejudice
in case 1:09‐md‐02106‐ASG. The claims against Bank of America, N.A. currently pending before this
Court in ACP Master, Ltd., et al. v. Bank of America, N.A., et al., Case No. 10‐cv‐20236 (Count III of the
Aurelius Complaint) are DISMISSED WITHOUT PREJUDICE. **Please see Order for further details**.
Signed by Judge Alan S. Gold on 4/19/2011. (gp) (Entered: 04/19/2011)
04/25/2011
239 NOTICE of Attorney Appearance by Michael Garrett Austin on behalf of Camulos Master Fund, L.P.
(Austin, Michael) (Entered: 04/25/2011)
04/25/2011
240 NOTICE by Camulos Master Fund, L.P. Of Request For Termination Of Appearance Of Attorney On Service
List (Austin, Michael) (Entered: 04/25/2011)
04/25/2011
241 Joint MOTION for Extension of Time for Certain Pre‐Trial Deadlines by Avenue CLO Fund, Ltd. and by
Bank of America, N.A.. Responses due by 5/12/2011 (Attachments: # 1 Text of Proposed Order)(Bane,
David) (Entered: 04/25/2011)
04/25/2011
Attorney Raquel A. Rodriguez terminated per 240 Notice of Request for Termination of Appearance of
Attorney on Service List. (gp) (Entered: 09/12/2011)
04/28/2011
242 MDL ORDER NUMBER 48 Granting 236 Motion to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing ; Granting 237 Motion to Appear Pro Hac
Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed
by Judge Alan S. Gold on 4/28/2011. (gp) (Entered: 04/28/2011)
05/09/2011
243 MOTION to Dismiss 15 Amended Complaint, 46 Order, Terminate Parties,, Motion to Dismiss Without
Prejudice Certain Plaintiffs by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO
2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor
Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital
CLO 2007 1 Ltd., Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit
Fund, L.P., Caspian Capital Partners, L.P., Caspian Corporate Loan Fund, LLC, Caspian Select Credit
Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐
Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II,
Ltd., ING Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING
Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC,
Mariner Opportunities Fund, LP, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P.,
Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus
Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor
Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.. Responses due by
5/26/2011 (Attachments: # 1 Af idavit Declaration of Kirk Dillman)(Pruss, Lorenz) (Entered:
05/09/2011)
05/10/2011
244 MDL ORDER NUMBER 49; Granting 241 Joint Motion for Extension of Time of Certain Pre‐Trial
Deadlines. ** Please see Order for further details ** . Signed by Judge Alan S. Gold on 5/10/2011. (gp)
(Entered: 05/11/2011)
05/10/2011
Set/Reset Deadlines/Hearings per 244 MDL ORDER NUMBER 49 : Fact Discovery for all depositions
noticed is extended to and including 5/6/2011. Expert Witness Summaries and reports due by
5/23/2011. (gp) (Entered: 05/11/2011)
116
05/31/2011
245 STIPULATION of Dismissal to Dismiss Certain Plaintiffs Without Prejudice by Avenue CLO IV, Ltd., Avenue
CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund,
Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Capital CLO 2004 1 Ltd.,
Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2007 1 Ltd., Canyon Special Opportunities Master
Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian
Corporate Loan Fund, LLC, Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P.,
Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management
CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING
Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust,
ING Senior Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Monarch Master Funding Ltd.,
Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin
Capital Management II LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I
Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P.,
Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III
CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO
Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney
CLO I Ltd. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Stipulation)(Pruss,
Lorenz) (Entered: 05/31/2011)
06/21/2011
246 MDL ORDER NUMBER 50; Granting 243 Motion to Dismiss w/o Prejudice as to Certain Plaintiffs.
**Please see Order for further details.** Signed by Judge Alan S. Gold on 6/20/2011. (lbc) (Entered:
06/22/2011)
06/22/2011
247 PRETRIAL STIPULATION /Joint Motion for Extension of Certain Pre‐Trial Deadlines by Bank of America,
N.A. (Kamensky, Andrew) (Entered: 06/22/2011)
06/28/2011
248 NOTICE by Bank of America, N.A. of Pending, Re iled Related or Similar Actions (Attachments: # 1 Exhibit
A‐1, # 2 Exhibit A‐2, # 3 Exhibit A‐3, # 4 Exhibit B)(Bane, David) (Entered: 06/28/2011)
06/29/2011
249 NOTICE by Bank of America, N.A. Of Corrected Notice of Pending, Re iled, Related or Similar Actions
(Attachments: # 1 Exhibit A‐1, # 2 Exhibit A‐2, # 3 Exhibit A‐3, # 4 Exhibit B)(Bane, David) (Entered:
06/29/2011)
07/01/2011
250 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund,
L.P., Caspian Capital Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master
Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO,
Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited,
Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited,
Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. re
249 Notice (Other), 248 Notice (Other) NOTICE OF POSITION REGARDING DEFENDANT BANK OF
AMERICA, N.AS NOTICE OF PENDING, REFILED, RELATED OR SIMILAR ACTIONS (Attachments: # 1
Exhibit A ‐ Plaintiffs' Motion for Remand, # 2 Exhibit B ‐ Defendants' Motion for Remand, # 3 Exhibit C ‐
Motion to Vacate CTO, # 4 Exhibit D ‐ Motion to Vacate CTO)(Pruss, Lorenz) (Entered: 07/01/2011)
07/26/2011
251 MDL ORDER NUMBER 51; Granting 247 Pretrial Stipulation/Joint Motion for Extension of Certain
Pre‐Trial Deadlines iled by Bank of America, N.A.. **Please see Order for further details** Signed by
Judge Alan S. Gold on 7/26/2011. (gp) (Entered: 07/27/2011)
07/26/2011
07/28/2011
Set/Reset Scheduling Order Deadlines per 251 Order: All Expert Discovery, including depositions, shall
be completed no later than Friday, 7/29/2011. All Dispositive Pretrial Motions and memoranda of law
shall be iled no later than Friday, 8/5/2011. Opposition to any dispositive motions, including motions
to strike in whole or in part expert testimony, shall be iled no later than Friday, 9/9/2011. All Motions
to Strike in whole or in part expert testimony shall be iled no later than Tuesday, 12/13/2011.
**Please see Order for further details** (gp) (Entered: 07/27/2011)
252 Joint MOTION for Leave to File Excess Pages for Legal Memoranda in Support of and in Opposition to
Motions for Summary Judgment and Supporting Documents by Bank of America, N.A.. (Attachments: # 1
117
Text of Proposed Order Granting Motion for Extension of Page Limits)(Johnson, Christopher) (Entered:
07/28/2011)
08/05/2011
253 MDL ORDER NUMBER 52 Granting 252 Joint Motion for Leave to File Excess Pages. **Please see Order
for further details**. Signed by Judge Alan S. Gold on 8/3/2011. (gp) (Entered: 08/08/2011)
08/08/2011
SYSTEM ENTRY ‐ Docket Entry 254 restricted/sealed until further notice. (vp) (Entered: 08/08/2011)
08/08/2011
SYSTEM ENTRY ‐ Docket Entry 255 restricted/sealed until further notice. (vp) (Entered: 08/08/2011)
08/08/2011
SYSTEM ENTRY ‐ Docket Entry 256 restricted/sealed until further notice. (vp) (Entered: 08/08/2011)
08/08/2011
SYSTEM ENTRY ‐ Docket Entry 257 restricted/sealed until further notice. (vp) (Entered: 08/08/2011)
08/11/2011
SYSTEM ENTRY ‐ Docket Entry 258 restricted/sealed until further notice. (ra) (Entered: 08/11/2011)
08/11/2011
SYSTEM ENTRY ‐ Docket Entry 259 restricted/sealed until further notice. (ra) (Entered: 08/11/2011)
08/11/2011
SYSTEM ENTRY ‐ Docket Entry 260 restricted/sealed until further notice. (ra) (Entered: 08/11/2011)
08/11/2011
SYSTEM ENTRY ‐ Docket Entry 261 restricted/sealed until further notice. (ra) (Entered: 08/11/2011)
08/24/2011
262 NOTICE (Stipulation) of Substitution of Counsel by Jamie Zysk Isani on behalf of Bank of America, N.A.
instead of prior counsel of record Christopher N. Johnson and Craig Rasile. (Isani, Jamie) (Entered:
08/24/2011)
08/24/2011
263 NOTICE (Stipulation) of Substitution of Counsel by Jamie Zysk Isani on behalf of Bank of America, N.A.
instead of prior counsel of record Christopher N. Johnson and Craig Rasile. /Amended to Amend
Certi icate of Service (Isani, Jamie) (Entered: 08/24/2011)
08/26/2011
264 MDL ORDER NUMBER 53: ORDER Granting 254 Unopposed Motion to Seal, 260 Unopposed Motion to
File Under Seal. Signed by Judge Alan S. Gold on 8/26/2011. (nc) (Entered: 08/30/2011)
09/09/2011
265 Unopposed MOTION for Extension of Time to ile Appendix of Exhibits and Testimony by Avenue CLO IV,
Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital
Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Canyon Special
Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund, L.P., Caspian Capital
Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO
2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd.,
ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic
CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus
Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor
Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO
Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.. Responses due by
9/26/2011 (Attachments: # 1 Af idavit Declaration of Mockler)(Pruss, Lorenz) (Entered: 09/09/2011)
09/09/2011
266 MDL ORDER NUMBER 54 granting 265 Emergency Motion for Extension of Time by One Day to File
Appendices in Support of Term Lender Plaintiffs' Opposition to Bank of America, N.A.'s Motion for
Summary Judgment. Signed by Judge Alan S. Gold on 9/9/2011. (jh) (Entered: 09/09/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 267 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 268 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 269 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 270 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 271 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 272 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 273 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 274 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
09/12/2011
SYSTEM ENTRY ‐ Docket Entry 275 restricted/sealed until further notice. (nc) (Entered: 09/12/2011)
118
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 276 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 277 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 278 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 279 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 280 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 281 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 282 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/13/2011
SYSTEM ENTRY ‐ Docket Entry 283 restricted/sealed until further notice. (nc) (Entered: 09/13/2011)
09/15/2011
284 NOTICE of Change of Address/Contact Information by Lorenz Michel Pruss (Pruss, Lorenz)
‐Modi ied/added ilers on 9/21/2011 (gp). (Entered: 09/15/2011)
09/27/2011
285 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund,
L.P., Caspian Capital Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master
Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Monarch Master Funding Ltd., SPCP Group, LLC, San
Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin International Fund Ltd, Scoggin
Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master
Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venture II CDO 2002, Limited, Venture
III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI
CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund,
Whitney CLO I Ltd. Term Lenders Opposition to B of A's Request for Judicial Notice re Motion for Summary
Judgment (Pruss, Lorenz) (Entered: 09/27/2011)
09/27/2011
286 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund,
L.P., Caspian Capital Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master
Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Sola Ltd, Solus Core Opportunities Master Fund Ltd, Stone Lion Portfolio L.P., Veer Cash Flow CLO,
Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited,
Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited,
Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.
Reply in Support of Plaintiff Term Lenders Request for Judicial Notice re Motion for Summary Judgment
(Pruss, Lorenz) (Entered: 09/27/2011)
09/27/2011
287 NOTICE by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV, LLC, Cantor Fitzgerald
Securities, Canyon Special Opportunities Master Fund (Canyon), Ltd., Caspian Alpha Long Credit Fund,
L.P., Caspian Capital Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master
Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Stone Lion Portfolio L.P., Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO
2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO
Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged
Income Fund, Whitney CLO I Ltd. Declaration of Robert Mockler re: Term Lenders' Motion for Partial
Summary Judgment (Pruss, Lorenz) (Entered: 09/27/2011)
119
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 288 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 289 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 290 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 291 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 292 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 293 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 294 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 295 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 296 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 297 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 298 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
09/28/2011
SYSTEM ENTRY ‐ Docket Entry 299 restricted/sealed until further notice. (nc) (Entered: 09/28/2011)
10/03/2011
300 MDL ORDER NUMBER 55; Granting Unopposed Motions to Seal ECF Nos. 267 , 273 , 276 , 288 , 294 . The
Clerk shall permit the parties to ile the following documents identi ied in the above‐referenced motions
under seal, as well as any exhibits attached thereto. Signed by Judge Alan S. Gold on 10/3/2011. (nc)
(Entered: 10/03/2011)
10/07/2011
301 NOTICE by Bank of America, N.A. re 285 Notice (Other), Notice (Other), Notice (Other), Notice (Other),
Notice (Other), Notice (Other) Defendant Bank of America, N.A.'s Reply to Term Lender Plaintiffs'
Opposition to Its Request for Judicial Notice (Isani, Jamie) (Entered: 10/07/2011)
10/11/2011
SYSTEM ENTRY ‐ Docket Entry 302 restricted/sealed until further notice. (nc) (Entered: 10/11/2011)
10/11/2011
SYSTEM ENTRY ‐ Docket Entry 303 restricted/sealed until further notice. (nc) (Entered: 10/11/2011)
10/11/2011
SYSTEM ENTRY ‐ Docket Entry 304 restricted/sealed until further notice. (nc) (Entered: 10/11/2011)
10/11/2011
SYSTEM ENTRY ‐ Docket Entry 305 restricted/sealed until further notice. (nc) (Entered: 10/11/2011)
10/11/2011
SYSTEM ENTRY ‐ Docket Entry 306 restricted/sealed until further notice. (nc) (Entered: 10/11/2011)
10/18/2011
SYSTEM ENTRY ‐ Docket Entry 307 restricted/sealed until further notice. (nc) (Entered: 10/18/2011)
10/18/2011
SYSTEM ENTRY ‐ Docket Entry 308 restricted/sealed until further notice. (nc) (Entered: 10/18/2011)
10/18/2011
SYSTEM ENTRY ‐ Docket Entry 309 restricted/sealed until further notice. (nc) (Entered: 10/18/2011)
10/19/2011
310 MDL ORDER NUMBER 56 Granting Unopposed Motions to Seal ECF Nos. 302 , 305 , 307 . The Clerk shall
permit the parties to ile the following documents identi ied in the above‐referenced motions under
seal, as well as any exhibits attached thereto.. Signed by Judge Alan S. Gold on 10/19/2011. (nc)
(Entered: 10/20/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 311 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 312 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 313 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 314 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 315 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 316 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/15/2011
SYSTEM ENTRY ‐ Docket Entry 317 restricted/sealed until further notice. (nc) (Entered: 11/15/2011)
11/16/2011
318 ENDORSED ORDER Permitting out of town counsel and/or parties to attend hearing telephonically for
purposes of listening only. All parties shall call 1‐888‐684‐8852 and press access code 8321924, then
press security code 5050 to join the call. All callers MUST call ten minutes in advance of the scheduled
hearing time and MUST press *6 for mute. [Hearing is scheduled for Friday, November 18, 2011 at 9:00
a.m. Signed by Judge Alan S. Gold on 11/16/2011. (lms) (Entered: 11/16/2011)
120
11/16/2011
319 MDL ORDER NUMBER 57; ORDER Granting 311 UNOPPOSED MOTION to File Plaintiffs' Notice of
Submission of Recently Produced Documents In Support of Plaintiffs' Motion for Partial Summary
Judgment and In Opposition to Bank Of America, N.A.'S Motion for Summary Judgment and Supporting
Documents Under Seal. Signed by Judge Alan S. Gold on 11/16/2011. (nc) (Entered: 11/17/2011)
11/17/2011
SYSTEM ENTRY ‐ Docket Entry 320 restricted/sealed until further notice. (nc) (Entered: 11/17/2011)
11/17/2011
SYSTEM ENTRY ‐ Docket Entry 321 restricted/sealed until further notice. (nc) (Entered: 11/17/2011)
11/17/2011
SYSTEM ENTRY ‐ Docket Entry 322 restricted/sealed until further notice. (nc) (Entered: 11/17/2011)
11/17/2011
SYSTEM ENTRY ‐ Docket Entry 323 restricted/sealed until further notice. (nc) (Entered: 11/17/2011)
11/17/2011
SYSTEM ENTRY ‐ Docket Entry 324 restricted/sealed until further notice. (nc) (Entered: 11/17/2011)
11/18/2011
325 PAPERLESS Minute Entry for proceedings held before Judge Alan S. Gold: Oral Argument/Motion
Hearing held on 11/18/2011 re 255 SEALED MOTION for Summary Judgment, 258 SEALED MOTION for
Partial Summary Judgment and Memorandum of Law in Support. APPEARANCES: J. Micahel Hennigan,
Esquire; Kirk D. Dillman, Esquire; Daniel L. Cantor, Esquire; Ken Murata, Esquire; Jamie Zysk Isani,
Esquire. Court Reporter: Joseph Millikan, 305‐523‐5588 / Joseph_Millikan@ lsd.uscourts.gov (jh)
(Entered: 11/18/2011)
11/20/2011
326 TRANSCRIPT of Oral Argument held on 11.18.11 before Judge Alan S. Gold, 1‐113 pages, Court Reporter:
Joseph A. Millikan, 305‐523‐5588 / josephamillikan@gmail.com. The transcript may be viewed at the
court public terminal or purchased from Mr. Millikan before the deadline for Release of Transcript
Restriction. After that date it may be obtained either from Mr. Millikan or through PACER. Redaction
Request due 12/15/2011. Redacted Transcript Deadline set for 12/27/2011. Release of Transcript
Restriction set for 2/24/2012. (jm) (Entered: 11/20/2011)
11/22/2011
327 MDL ORDER NUMBER 58; HOLDING DATES IN ABEYANCE. Signed by Judge Alan S. Gold on 11/22/2011.
(gp) (Entered: 11/22/2011)
11/28/2011
328 NOTICE OF FILING BY COURT. See attached letter received from attorney Kirk D. Dillman dated
November 23, 2011. (lms) (Entered: 11/28/2011)
11/30/2011
329 MDL ORDER NUMBER 59; ORDERING REGARDING COMMUNICATIONS WITH THE COURT. Signed by
Judge Alan S. Gold on 11/29/2011. (gp) (Entered: 11/30/2011)
12/14/2011
330 NOTICE of Voluntary Dismissal by Canyon Special Opportunities Master Fund (Canyon), Ltd., Stone Lion
Portfolio L.P. (Attachments: # 1 Text of Proposed Order Proposed Order Dismissing Claims of)(Pruss,
Lorenz) (Entered: 12/14/2011)
12/14/2011
331 MDL ORDER No. 60; Approving ( 330 in 1:09‐md‐02106‐ASG) Stipulation to Dismiss the Action of
Plaintiffs Stone Lion Portfolio L.P. and Canyon Special Opportunities Master Fund (Canyon), Ltd. Without
Prejudice. This Order has no effect on claims asserted by or against any other parties. Party Stone Lion
Portfolio L.P., and Canyon Special Opportunities Master Fund (Canyon), Ltd. terminated. Signed by Judge
Alan S. Gold on 12/14/2011. (gp) (Entered: 12/15/2011)
12/16/2011
SYSTEM ENTRY ‐ Docket Entry 332 restricted/sealed until further notice. (nc) (Entered: 12/16/2011)
12/16/2011
SYSTEM ENTRY ‐ Docket Entry 333 restricted/sealed until further notice. (nc) (Entered: 12/16/2011)
12/16/2011
SYSTEM ENTRY ‐ Docket Entry 334 restricted/sealed until further notice. (nc) (Entered: 12/16/2011)
12/18/2011
335 Redacted Transcript of Oral Argument (including deletion of metadata) held on 11.18.11 before Judge
Alan S. Gold, 1‐113 pages, re: 326 Transcript, Court Reporter: Joseph A. Millikan, 305‐523‐5588 /
josephamillikan@gmail.com. (jm) (Entered: 12/18/2011)
12/22/2011
336 MDL ORDER NUMBER 61 Granting 332 Unopposed Motion to Seal Documents, 333 Unopposed Motion
to Redact Oral Argument Transcript. Signed by Judge Alan S. Gold on 12/19/2011. (nc) (Entered:
12/22/2011)
01/03/2012
337 ENDORSED ORDER. In accordance with the Order previously issued under [DE 327], all hearings,
including the hearing scheduled for January 13, 2012 is CANCELLED until further order of the court.
Signed by Judge Alan S. Gold on 1/3/2012. (lms) (Entered: 01/03/2012)
01/30/2012
338 NOTICE by Camulos Master Fund, L.P. Of Request For Termination Of Appearance of Attorney On Service
List (Siff, Steven) (Entered: 01/30/2012)
02/01/2012
Attorney Michael Garrett Austin terminated per Notice at 338 . (gp) (Entered: 02/01/2012)
121
03/19/2012
339 OMNIBUS ORDER granting 255 Sealed Motion; denying 258 Sealed Motion; denying as moot 320 Sealed
Motion. The Clerk of the Court is instructed to CLOSE this case. Signed by Judge Alan S. Gold on
3/19/2012. (ra) Modi ied to Unseal on 3/19/2012 (ra). (Entered: 03/19/2012)
03/19/2012
340 Clerks Notice of Docket Correction re 339 Omnibus Order on Sealed Motion,,,,,. Order Sealed in Error;
The Image of the Order has been attached to this notice. (ra) (Entered: 03/19/2012)
03/19/2012
341 FINAL JUDGMENT in favor of the Defendant Bank of America, N.A. against the Plaintiffs. As to all claims
of the Second Amended Complaint, Plaintiffs shall take nothing from the aforementioned Defendant and
shall go hence without day. Signed by DEPUTY CLERK on 3/19/2012. This document relates to:
1:09‐md‐02106‐ASG, 1:09‐cv‐23835‐ASG (gp) ‐Modi ied text on 3/21/2012 (gp)‐. (Entered:
03/20/2012)
03/22/2012
342 NOTICE OF APPEAL as to 341 Judgment, by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P., Caspian Select Credit Master
Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior
Bank Loans Euro, ING Investment Management CLO I, Ltd., ING Investment Management CLO II, Ltd.,
ING Investment Management CLO III, Ltd., ING Investment Management CLO IV, Ltd., ING Investment
Management CLO V, Ltd., ING Prime Rate Trust, ING Senior Income Fund, Mariner LDC, Monarch Master
Funding Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I
Ltd., Scoggin Capital Management II LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd,
Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus Core Opportunities Master Fund Ltd, Veer Cash Flow
CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited,
Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO Limited,
Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd.
Filing fee $ 455.00. Within fourteen days of the iling date of a Notice of Appeal, the appellant must
complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being
ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript
Information. (Pruss, Lorenz) (Entered: 03/22/2012)
03/22/2012
343 USCA Appeal Fees received $ 455.00 receipt number FLS100035775 re 342 Notice of Appeal,,,,,, iled by
Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income
Fund, Sola Ltd, Solus Core Opportunities Master Fund Ltd, Venture VII CDO Limited, Sierra CLO II Ltd.,
Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged Income Fund, Scoggin Capital
Management II LLC, Monarch Master Funding Ltd., ING Investment Management CLO I, Ltd., ING
Investment Management CLO IV, Ltd., SPCP Group, LLC, ING Investment Management CLO V, Ltd.,
Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited,
Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Normandy Hill
Master Fund, L.P., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture V CDO Limited, Venture VIII CDO
Limited, Venture III CDO Limited, Genesis CLO 2007‐1 Ltd., Canpartners Investments IV, LLC, Caspian
Solitude Master Fund, L.P., Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment
Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐ Senior Bank Loans Euro,
Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master
Fund, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING Investment Management CLO II, Ltd.
(cqs) (Entered: 03/22/2012)
03/22/2012
Transmission of Notice of Appeal, Judgment and Docket Sheet to US Court of Appeals re 342 Notice of
Appeal,,,,,, (cqs) (Entered: 03/22/2012)
03/28/2012
344 TRANSCRIPT INFORMATION FORM by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Cantor Fitzgerald Securities, Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P.,
Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd.,
ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING
Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic
CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus
Core Opportunities Master Fund Ltd, Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd.,
Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO
Limited, Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO
Limited, Vista Leveraged Income Fund, Whitney CLO I Ltd. re 342 Notice of Appeal,,,,,,. Pre‐Trial
Proceedings transcript(s) ordered. Order placed by Lorenz M. Pruss. Email sent to Court Reporter
122
Coordinator. (Pruss, Lorenz) (Entered: 03/28/2012)
03/29/2012
345 Clerks Notice to Filer re 344 Transcript Information Form,,,,,,. Document not iled in Text Searchable
Format; ERROR ‐ The document was not iled in Text Searchable Format. All future ilings must be
submitted in Text Searchable format as instructed in the CM/ECF Administrative Procedure 3G(5) ‐Page
10‐. It is not necessary to re ile this document. (ls) (Entered: 03/29/2012)
03/29/2012
346 COURT REPORTER ACKNOWLEDGMENT re 344 Transcript Information Form. Court Reporter: Joseph
Millikan, 305‐523‐5588 / josephamillikan@gmail.com. Estimated iling date of transcript: The
transcript is already on ile, DE 335. (jm) (Entered: 03/29/2012)
04/12/2012
347 Acknowledgment of Receipt re (129 in 1:09‐cv‐23835‐ASG) Notice of Appeal,,,,,, iled by Avenue CLO VI,
Ltd., Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund, Cantor
Fitzgerald Securities, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures
Fund, Ltd., Caspian Corporate Loan Fund, LLC, Vista Leveraged Income Fund, Scoggin Capital
Management II LLC, Monarch Master Funding Ltd., ING Investment Management CLO I, Ltd., ING
Investment Management CLO IV, Ltd., SPCP Group, LLC, ING Investment Management CLO V, Ltd.,
Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited,
Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd.,
San Gabriel CLO I Ltd., Venture V CDO Limited, Venture VIII CDO Limited, Venture III CDO Limited,
Genesis CLO 2007‐1 Ltd., Canpartners Investments IV, LLC, Battalion CLO 2007‐I Ltd., Venture IX CDO
Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐
Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian
Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment
Management CLO II, Ltd., (342 in 1:09‐md‐02106‐ASG) Notice of Appeal,,,,,, iled by Avenue CLO VI, Ltd.,
Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund, Venture VII CDO
Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged Income
Fund, Scoggin Capital Management II LLC, Monarch Master Funding Ltd., ING Investment Management
CLO IV, Ltd., ING Investment Management CLO I, Ltd., SPCP Group, LLC, ING Investment Management
CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO
Limited, Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Normandy
Hill Master Fund, L.P., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture VIII CDO Limited, Venture V
CDO Limited, Genesis CLO 2007‐1 Ltd., Venture III CDO Limited, Canpartners Investments IV, LLC,
Caspian Solitude Master Fund, L.P., Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment
Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐ Senior Bank Loans Euro,
Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master
Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment Management CLO II,
Ltd.. Date received by USCA: 4/6/12. USCA Case Number: 12‐11815‐A. (hh) (Entered: 04/12/2012)
04/18/2012
348 Joint MOTION for Extension of Time for Submitting Bill of Costs by Bank of America, N.A.. Responses due
by 5/7/2012 (Attachments: # 1 Proposed Order)(Isani, Jamie) (Entered: 04/18/2012)
04/20/2012
349 ORDER Granting 348 Motion for Extension of Time for Submitting Bill of Costs; Staying Motion for Costs.
**Please see Order for further details**. Signed by Judge Alan S. Gold on 4/20/2012. (gp) (Entered:
04/23/2012)
04/30/2012
350 Unopposed MOTION for Bill of Costs by Bank of America, N.A.. Responses due by 5/17/2012
(Attachments: # 1 Memorandum Defendant Bank of America, N.A.'s Memorandum of Law in Support of
Unopposed Bill of Costs)(Isani, Jamie) (Entered: 04/30/2012)
05/04/2012
351 MDL ORDER No. 63; STAYING 350 Motion for Bill of Costs. Signed by Senior Judge Alan S. Gold on
5/3/2012. (gp) (Entered: 05/04/2012)
07/06/2012
352 ORDER of USCA, The "Motion to Consolidate and Expedite Appeals" iled by the Appellants in Appeal No.
12‐11815, as supplemented, is GRANTED IN PART and DENIED IN PART. The motion is DENIED as to
consolidation; however, the Clerk is DIRECTED to schedule Appeal No. 12‐11815 for oral argument with
Consolidated Appeals Nos. 10‐14925, 11‐10468, and 11‐10740 (to the extent those appeals are not
resolved by settlement and voluntary dismissal). The motion to expedite Appeal No. 12‐11815 is
GRANTED. Appellee is directed to notify the district court when its brief is iled, and the district court
clerk is directed to transmit the record immediately upon receipt of such notice. Consolidated Appeals
Nos. 10‐14925, 11‐10468, and 11‐10740 remain stayed pending further order of the Court (see order
for details) as to (129 in 1:09‐cv‐23835‐ASG) Notice of Appeal,,,,,, iled by Avenue CLO VI, Ltd., Veer Cash
Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund, Cantor Fitzgerald Securities,
Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Caspian
Corporate Loan Fund, LLC, Vista Leveraged Income Fund, Scoggin Capital Management II LLC, Monarch
Master Funding Ltd., ING Investment Management CLO I, Ltd., ING Investment Management CLO IV, Ltd.,
123
SPCP Group, LLC, ING Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit
Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor Capital
Master Fund, Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture V CDO Limited,
Venture VIII CDO Limited, Venture III CDO Limited, Genesis CLO 2007‐1 Ltd., Canpartners Investments
IV, LLC, Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment Management CLO III, Ltd.,
Venture VI CDO Limited, ING International (II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II
CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master Fund, Ltd., Scoggin Worldwide
Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment Management CLO II, Ltd., (111 in 1:09‐cv‐
23835‐ASG) Notice of Appeal,,,,,, iled by Veer Cash Flow CLO, Limited, Mariner Opportunities Fund, LP,
Caspian Capital Partners, L.P., ING Senior Income Fund, Stone Lion Portfolio L.P., Cantor Fitzgerald
Securities, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Caspian Corporate Loan Fund, LLC, Avenue CLO III, Ltd., Vista Leveraged Income Fund, Scoggin Capital
Management II LLC, Canyon Special Opportunities Master Fund (Canyon), Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO I, Ltd., SPCP Group, LLC, ING Investment
Management CLO V, Ltd., Mariner LDC, ING Prime Rate Trust, Venture IV CDO Limited, Scoggin
International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd., San
Gabriel CLO I Ltd., Venture VIII CDO Limited, Venture V CDO Limited, Genesis CLO 2007‐1 Ltd., Venture
III CDO Limited, Canpartners Investments IV, LLC, Battalion CLO 2007‐I Ltd., Venture IX CDO Limited,
ING Investment Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐ Senior Bank
Loans Euro, Venture II CDO 2002, Limited, Avenue CLO II, Ltd., Avenue CLO IV, Ltd., Caspian Select Credit
Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING Investment Management CLO II,
Ltd., (58 in 1:10‐cv‐20236‐ASG) Notice of Appeal, iled by ACP Master, Ltd., Aurelius Capital Master, Ltd.,
(139 in 1:09‐cv‐21879‐ASG) Notice of Appeal, iled by Soneet Kapila, Trustee, (208 in 1:09‐md‐
02106‐ASG) Notice of Appeal,, iled by ACP Master, Ltd., Aurelius Capital Master, Ltd. (hh) (Entered:
07/06/2012)
08/06/2012
353 ORDER of DISMISSAL by USCA GRANTING Appellant's motion to dismiss Appeal No. 10‐14925 with
prejudice due to settlement, with each party bearing its own fees and costs incurred in connection with
the appeal. On the Court's own motion, the stay of Consolidated Appeals Nos. 11‐10468 and 11‐10740 is
hereby LIFTED. As soon as brie ing is complete in Appeal No. 12‐11815, the Clerk is DIRECTED to
schedule all of the appeals for oral argument; re (168 in 1:09‐md‐02106‐ASG) Notice of Appeal, iled by
Soneet R. Kapila, (139 in 1:09‐cv‐21879‐ASG) Notice of Appeal, iled by Soneet Kapila, Trustee. USCA#
10‐14925‐AA, 11‐10468‐AA, 11‐10740‐AA and 12‐11815‐AA (mc) (Entered: 08/06/2012)
08/20/2012
354 NOTICE by Bank of America, N.A to notify that the Appellee has iled its brief and requesting to transmit
the record to the Eleventh Circuit pursuant to Order; re (352 in 1:09‐md‐02106‐ASG, 137 in 1:09‐cv‐
23835‐ASG). USCA# 12‐11815‐AA (mc) (Entered: 08/22/2012)
08/23/2012
355 DESIGNATION of Record on Appeal by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Cantor Fitzgerald Securities, Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P.,
Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd.,
ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING
Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic
CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Veer
Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO
Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited, Venture VI CDO
Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income Fund, Whitney
CLO I Ltd. re 342 Notice of Appeal,,,,,, (Pruss, Lorenz) (Entered: 08/23/2012)
08/23/2012
356 DESIGNATION of Record on Appeal by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue CLO VI, Ltd.,
Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners Investments IV,
LLC, Cantor Fitzgerald Securities, Caspian Alpha Long Credit Fund, L.P., Caspian Capital Partners, L.P.,
Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO 2007‐1 Ltd.,
ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd., ING
Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Mariner Opportunities Fund, LP, Normandy Hill Master Fund, L.P., Olympic
CLO I Ltd., San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin International Fund Ltd,
Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Veer Cash Flow CLO, Limited,
Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO
124
Limited re 342 Notice of Appeal,,,,,, (Pruss, Lorenz) (Entered: 08/23/2012)
08/28/2012
357 DESIGNATION of Record on Appeal by Bank of America, N.A. re 342 Notice of Appeal,,,,,, (Attachments: #
1 Exhibit A ‐ Docket Sheet)(Isani, Jamie) (Entered: 08/28/2012)
09/12/2012
358 CERTIFICATE of Readiness transmitted to USCA re (129 in 1:09‐cv‐23835‐ASG) Notice of Appeal, iled
by Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income
Fund, Cantor Fitzgerald Securities, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged
Capital Structures Fund, Ltd., Caspian Corporate Loan Fund, LLC, Vista Leveraged Income Fund, Scoggin
Capital Management II LLC, Monarch Master Funding Ltd., ING Investment Management CLO I, Ltd., ING
Investment Management CLO IV, Ltd., SPCP Group, LLC, ING Investment Management CLO V, Ltd.,
Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited,
Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd.,
San Gabriel CLO I Ltd., Venture V CDO Limited, Venture VIII CDO Limited, Venture III CDO Limited,
Genesis CLO 2007‐1 Ltd., Canpartners Investments IV, LLC, Battalion CLO 2007‐I Ltd., Venture IX CDO
Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐
Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian
Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment
Management CLO II, Ltd., (342 in 1:09‐md‐02106‐ASG) Notice of Appeal, iled by Avenue CLO VI, Ltd.,
Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund, Venture VII CDO
Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged Income
Fund, Scoggin Capital Management II LLC, Monarch Master Funding Ltd., ING Investment Management
CLO IV, Ltd., ING Investment Management CLO I, Ltd., SPCP Group, LLC, ING Investment Management
CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO
Limited, Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Normandy
Hill Master Fund, L.P., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture VIII CDO Limited, Venture V
CDO Limited, Genesis CLO 2007‐1 Ltd., Venture III CDO Limited, Canpartners Investments IV, LLC,
Caspian Solitude Master Fund, L.P., Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment
Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐ Senior Bank Loans Euro,
Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master
Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment Management CLO II,
Ltd. USCA# 12‐11815‐AA (mc) (Entered: 09/12/2012)
09/12/2012
359 Certi ied and Transmitted Record on Appeal to US Court of Appeals (Atlanta Of ice) consisting of
(4)Volumes of Pleadings, (5)Volumes of Transcripts, (4)Accordion folders containing DE# 77, 94, 99,
101, 115, 250, 340, 350 and (5)Boxes containing Sealed Documents; re (129 in 1:09‐cv‐23835‐ASG)
Notice of Appeal, (342 in 1:09‐md‐02106‐ASG) Notice of Appeal. USCA# 12‐11815‐AA (mc) (Entered:
09/12/2012)
09/25/2012
360 Acknowledgment of Receipt of COR/ROA from USCA re (129 in 1:09‐cv‐23835‐ASG) Notice of Appeal,
iled by Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior
Income Fund, Cantor Fitzgerald Securities, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade
Leveraged Capital Structures Fund, Ltd., Caspian Corporate Loan Fund, LLC, Vista Leveraged Income
Fund, Scoggin Capital Management II LLC, Monarch Master Funding Ltd., ING Investment Management
CLO I, Ltd., ING Investment Management CLO IV, Ltd., SPCP Group, LLC, ING Investment Management
CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO
Limited, Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney CLO I Ltd., Olympic
CLO I Ltd., San Gabriel CLO I Ltd., Venture V CDO Limited, Venture VIII CDO Limited, Venture III CDO
Limited, Genesis CLO 2007‐1 Ltd., Canpartners Investments IV, LLC, Battalion CLO 2007‐I Ltd., Venture
IX CDO Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited, ING International
(II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd.,
Caspian Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING
Investment Management CLO II, Ltd., (342 in 1:09‐md‐02106‐ASG) Notice of Appeal, iled by Avenue
CLO VI, Ltd., Veer Cash Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund,
Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Vista
Leveraged Income Fund, Scoggin Capital Management II LLC, Monarch Master Funding Ltd., ING
Investment Management CLO IV, Ltd., ING Investment Management CLO I, Ltd., SPCP Group, LLC, ING
Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING Prime Rate
Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor Capital Master Fund, Ltd., Whitney
CLO I Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture VIII CDO
Limited, Venture V CDO Limited, Genesis CLO 2007‐1 Ltd., Venture III CDO Limited, Canpartners
Investments IV, LLC, Caspian Solitude Master Fund, L.P., Battalion CLO 2007‐I Ltd., Venture IX CDO
Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited, ING International (II) ‐
Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian
125
Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment
Management CLO II, Ltd.. Date received by USCA: 9/14/2012. USCA Case Number: 12‐11815‐AA. (mc)
(Entered: 09/25/2012)
03/25/2013
361 MANDATE of USCA (certi ied copy) AFFIRMING judgment/order of the district court as to (111 in
1:09‐cv‐23835‐ASG) Notice of Appeal,,,,,, iled by Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited,
Caspian Capital Partners, L.P., ING Senior Income Fund, Cantor Fitzgerald Securities, Venture VII CDO
Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Caspian Corporate Loan
Fund, LLC, Vista Leveraged Income Fund, Scoggin Capital Management II LLC, Monarch Master Funding
Ltd., ING Investment Management CLO I, Ltd., ING Investment Management CLO IV, Ltd., SPCP Group,
LLC, ING Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., ING
Prime Rate Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor Capital Master Fund,
Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture V CDO Limited, Venture VIII
CDO Limited, Venture III CDO Limited, Genesis CLO 2007‐1 Ltd., Canpartners Investments IV, LLC,
Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment Management CLO III, Ltd., Venture VI
CDO Limited, ING International (II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002,
Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola
Ltd, Shasta CLO I Ltd., ING Investment Management CLO II, Ltd., (58 in 1:10‐cv‐20236‐ASG) Notice of
Appeal, iled by ACP Master, Ltd., Aurelius Capital Master, Ltd., (203 in 1:09‐md‐02106‐ASG) Notice of
Appeal,,,,,,,, iled by Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited, Mariner Opportunities Fund, LP,
Caspian Capital Partners, L.P., ING Senior Income Fund, Stone Lion Portfolio L.P., Cantor Fitzgerald
Securities, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Caspian Corporate Loan Fund, LLC, Vista Leveraged Income Fund, Scoggin Capital Management II LLC,
Canyon Special Opportunities Master Fund (Canyon), Ltd., Monarch Master Funding Ltd., ING
Investment Management CLO IV, Ltd., ING Investment Management CLO I, Ltd., SPCP Group, LLC, ING
Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit Fund, L.P., Canyon Capital
CLO 2007 1 Ltd., ING Prime Rate Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor
Capital Master Fund, Ltd., Whitney CLO I Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., San
Gabriel CLO I Ltd., Venture VIII CDO Limited, Venture V CDO Limited, Genesis CLO 2007‐1 Ltd., Venture
III CDO Limited, Canpartners Investments IV, LLC, Caspian Solitude Master Fund, L.P., Battalion CLO
2007‐I Ltd., Venture IX CDO Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited,
ING International (II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited,
Avenue CLO IV, Ltd., Canyon Capital CLO 2006 1 Ltd., Canyon Capital CLO 2004 1 Ltd., Caspian Select
Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment
Management CLO II, Ltd. ; Date Issued: 3/25/13 ; USCA Case Number: 11‐10468‐AA; 11‐10740‐AA
(hh)(corrected de number) Text Modi ied on 5/23/2013 (hh). (Entered: 03/26/2013)
08/28/2013
362 MANDATE of USCA AFFIRMING the District Court's denial of the Term Lenders' Motion for Partial
Summary Judgment and the District Court's interpretation of Bank of America's obligations under the
Disbursement Agreement. We REVERSE the District Court's grant of summary judgment in favor of
Bank of America. We also REMAND the case to the District Court for further proceedings consistent with
this opinion; re (129 in 1:09‐cv‐23835‐ASG) Notice of Appeal, iled by Avenue CLO VI, Ltd., Veer Cash
Flow CLO, Limited, Caspian Capital Partners, L.P., ING Senior Income Fund, Cantor Fitzgerald Securities,
Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Caspian
Corporate Loan Fund, LLC, Vista Leveraged Income Fund, Scoggin Capital Management II LLC, Monarch
Master Funding Ltd., ING Investment Management CLO I, Ltd., ING Investment Management CLO IV, Ltd.,
SPCP Group, LLC, ING Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long Credit
Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor Capital
Master Fund, Ltd., Whitney CLO I Ltd., Olympic CLO I Ltd., San Gabriel CLO I Ltd., Venture V CDO Limited,
Venture VIII CDO Limited, Venture III CDO Limited, Genesis CLO 2007‐1 Ltd., Canpartners Investments
IV, LLC, Battalion CLO 2007‐I Ltd., Venture IX CDO Limited, ING Investment Management CLO III, Ltd.,
Venture VI CDO Limited, ING International (II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II
CDO 2002, Limited, Avenue CLO IV, Ltd., Caspian Select Credit Master Fund, Ltd., Scoggin Worldwide
Fund Ltd, Sola Ltd, Shasta CLO I Ltd., ING Investment Management CLO II, Ltd., (342 in 1:09‐md‐
02106‐ASG) Notice of Appeal, iled by Avenue CLO VI, Ltd., Veer Cash Flow CLO, Limited, Caspian Capital
Partners, L.P., ING Senior Income Fund, Venture VII CDO Limited, Sierra CLO II Ltd., Brigade Leveraged
Capital Structures Fund, Ltd., Vista Leveraged Income Fund, Scoggin Capital Management II LLC,
Monarch Master Funding Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management
CLO I, Ltd., SPCP Group, LLC, ING Investment Management CLO V, Ltd., Mariner LDC, Caspian Alpha Long
Credit Fund, L.P., ING Prime Rate Trust, Venture IV CDO Limited, Scoggin International Fund Ltd, Venor
Capital Master Fund, Ltd., Whitney CLO I Ltd., Normandy Hill Master Fund, L.P., Olympic CLO I Ltd., San
Gabriel CLO I Ltd., Venture VIII CDO Limited, Venture V CDO Limited, Genesis CLO 2007‐1 Ltd., Venture
III CDO Limited, Canpartners Investments IV, LLC, Caspian Solitude Master Fund, L.P., Battalion CLO
2007‐I Ltd., Venture IX CDO Limited, ING Investment Management CLO III, Ltd., Venture VI CDO Limited,
126
ING International (II) ‐ Senior Bank Loans Euro, Avenue CLO V, Ltd., Venture II CDO 2002, Limited,
Avenue CLO IV, Ltd., Caspian Select Credit Master Fund, Ltd., Scoggin Worldwide Fund Ltd, Sola Ltd,
Shasta CLO I Ltd., ING Investment Management CLO II, Ltd. ; Date Issued: 8/28/2013 ; USCA Case
Number: 12‐11815‐AA (mc) (Entered: 08/28/2013)
08/30/2013
363 ORDER UPON MANDATE; SUGGESTING REMAND BY THE UNITED STATES PANEL ON MULTIDSTRICT
LITIGATION TO THE DISTRICT OF NEVADA. Signed by Senior Judge Alan S. Gold on 8/30/2013. (mno)
(Entered: 08/30/2013)
09/05/2013
364 Appeal Record Returned consisting of (4)Volumes of Pleadings(copies), (5)Volumes of
Transcripts(copies), (4)Accordion folders(copies) and (5)Boxes containing Sealed Documents; re (129
in 1:09‐cv‐23835‐ASG) Notice of Appeal, (342 in 1:09‐md‐02106‐ASG) Notice of Appeal. USCA#
12‐11815‐AA(mc) (Entered: 09/05/2013)
09/05/2013
365 Defendant's MOTION for Reconsideration re 363 Order Upon Mandate; Suggesting Remand by the United
States Panel on Multidistrict Litigation to the District of Nevada by Bank of America, N.A.. (Attachments: #
1 Exhibit DECLARATION OF DANIEL L. CANTOR)(Isani, Jamie) (Entered: 09/05/2013)
09/09/2013
366 ORDER Denying Defendant's 365 Motion for Reconsideration. Signed by Senior Judge Alan S. Gold on
9/9/2013. (dgj) (Entered: 09/09/2013)
09/30/2013
SYSTEM ENTRY ‐ Docket Entry 367 restricted/sealed until further notice. (nc) (Entered: 09/30/2013)
10/04/2013
368 ORDER upon Mandate; requiring iling of joint notice regarding documents iled under seal on or before
10/18/13. Signed by Senior Judge Alan S. Gold on 10/4/2013. (dgj) (Entered: 10/04/2013)
10/07/2013
369 ORDER Denying Without Prejudice re 367 Motion to Unseal Or, In The Alternative, Motion to Partially
Lift Seal for Purposes of Copying Pertinent Documents by Non‐Parties, Glenn Schaeffer, Jeffrey Soffer,
Albert "Sonny" Kotite, Bruce Weiner, James Freeman, Devendra "Deven" Kumar, Howard Karawan.
Signed by Senior Judge Alan S. Gold on 10/7/2013. (nc) (Entered: 10/08/2013)
10/17/2013
370 SUA SPONTE ORDER REGARDING MANDATE AND DOCUMENTS FILED UNDER SEAL Joint
Recommendation due on or before 11/1/2013. (See order for further details) Signed by Senior Judge
Alan S. Gold on 10/17/2013. (dgj) (Entered: 10/17/2013)
10/22/2013
371 Unopposed MOTION to Withdraw as Attorney by Kenneth T. Murata. by Bank of America, N.A..
Responses due by 11/8/2013 (Attachments: # 1 Text of Proposed Order Proposed Order Granting
Unopposed Motion to Withdraw Appearance of Attorney Kenneth T. Murata)(Isani, Jamie) (Entered:
10/22/2013)
10/25/2013
372 ORDER Granting 371 Unopposed Motion to Withdraw as Attorney. Attorney Kenneth Murata terminated
for Bank of America, N.A.. Notice of Termination delivered by US Mail to Kenneth Murata. Signed by
Senior Judge Alan S. Gold on 10/24/2013. (gp) (Entered: 10/28/2013)
11/01/2013
373 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Cantor Fitzgerald Securities,
Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited, ING Investment Management CLO V, Ltd.,
Venture VII CDO Limited, Venture IX CDO Limited, ING Prime Rate Trust, Venture IV CDO Limited,
Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged Income Fund, San Gabriel CLO I Ltd.,
Bank of America, N.A., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital Partners, L.P., Sierra
CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding Ltd., Venture VIII
CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin Capital
Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments IV, LLC,
Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund, L.P., ING
Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion CLO
2007‐I Ltd., ING Investment Management CLO IV, Ltd. re 370 Order (Attachments: # 1 Exhibit Ex. A ‐
Letter to Judge Gold re Joint Summary Judgment Binders, # 2 Exhibit Ex. B ‐ 12‐14‐12 E‐Filed Letter in
Case No. 12‐11815‐AA)(Pruss, Lorenz) (Entered: 11/01/2013)
11/04/2013
374 ORDER APPROVING JOINT PROPOSAL re 373 Joint Notice Regarding Proposal for Partially Unsealing
Summary Judgment Filings. On or before DECEMBER 6, 2013, the parties shall ile via CM/ECF redacted
copies of the summary judgment memoranda of law, statement of facts, and exhibits. Signed by Senior
Judge Alan S. Gold on 11/4/2013. (gp) (Entered: 11/05/2013)
12/03/2013
375 NOTICE by Bank of America, N.A. of Filing on the Public Record Deposition Transcript Excerpts Previously
Filed Under Seal Related to Summary Judgment Filings (Attachments: # 1 1. Ambridge, Robert, # 2 2.
127
Badala, Peter, # 3 3. Barone, Robert, # 4 4. Blauner, Stephen, # 5 5. Bolio, Brandon, # 6 6. Brown, Jeanne,
# 7 7. Christensen, Hans, # 8 8. Corleto, David, # 9 9. Esplin, Jason, # 10 10. Freeman, Jim, # 11 11. Fu,
Vincent, # 12 12. Howard, David, # 13 13. Kolben, Herbert, # 14 14. Kotite, Albert, # 15 15. Kumar,
Daven, # 16 16. Lupiani, David, # 17 17. Macklin, Scott, # 18 18. Miranowski, Todd, # 19 19. Mule, Philip,
# 20 20. Naval, Ronaldo, # 21 21. Newby, William, # 22 22. Pardon, Douglas, # 23 23. Pryor, Shepherd, #
24 24. Rafeedie, McLendon, # 25 25. Rourke, Kevin, # 26 26. Schmitz, Roger, # 27 27. Scott, Michael, # 28
28. Shef ield, Chaney, # 29 29. Susman, Jeff, # 30 30. Sussman, Mitchell., # 31 31. Varnell, Jon., # 32 32.
Yu, Henry, # 33 33. Yunker, Brett)(Isani, Jamie) (Entered: 12/03/2013)
12/04/2013
376 NOTICE by Bank of America, N.A. Notice of Filing on the Public Record Declarations of Robert W. Barone,
Brandon Bolio, and Jeff Susman Previously Filed Under Seal in Support of Bank of America, N.A.'s Motion
for Summary Judgement (Attachments: # 1 Declaration of Robert W. Barone ‐ Part 1 of 5, # 2 Declaration
of Robert W. Barone ‐ Part 2 of 5, # 3 Declaration of Robert W. Barone ‐ Part 3 of 5, # 4 Declaration of
Robert W. Barone ‐ Part 4 of 5, # 5 Declaration of Robert W. Barone ‐ Part 5 of 5, # 6 Declaration of
Brandon Bolio ‐ Part 1 of 3, # 7 Declaration of Brandon Bolio ‐ Part 2 of 3, # 8 Declaration of Brandon
Bolio ‐ Part 3 of 3, # 9 Declaration of Jeff Susman ‐ Part 1 of 1)(Isani, Jamie) (Entered: 12/04/2013)
12/04/2013
377 NOTICE by Bank of America, N.A. of Filing on the Public Record Non‐Deposition Exhibits Previously Filed
Under Seal Related to Summary Judgment Documents (Attachments: # 1 Cantor Decl. Ex. 24, # 2 Cantor
Decl. Ex. 25, # 3 Cantor Decl. Ex. 26, # 4 Cantor Decl. Ex. 27, # 5 Cantor Decl. Ex. 29, # 6 Cantor Decl. Ex.
30, # 7 Cantor Decl. Ex. 31, # 8 Cantor Decl. Ex. 32, # 9 Cantor Decl. Ex. 33, # 10 Cantor Decl. Ex. 88, # 11
Cantor Decl. Ex. 89, # 12 Cantor Decl. Ex. 90, # 13 Cantor Opp. Decl. Ex. 28, # 14 Cantor Opp. Decl. Ex. 29,
# 15 Cantor Opp. Decl. Ex. 30, # 16 Cantor Opp. Decl. Ex. 31, # 17 Cantor Opp. Decl. Ex. 32, # 18 Cantor
Opp. Decl. Ex. 33, # 19 Cantor Opp. Decl. Ex. 34, # 20 Cantor Opp. Decl. Ex. 100, # 21 Cantor Opp. Decl.
Ex. 101, # 22 Cantor Reply Decl. Ex. 25)(Isani, Jamie) (Entered: 12/04/2013)
12/05/2013
378 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd., Bank of America, N.A. Notice of Filing (Part
1a) (Attachments: # 1 Exhibit 1,3,4)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
379 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. re 378 Notice (Other),,,,, of Filing (Part 1B)
(Attachments: # 1 Exhibit 5)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
380 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
128
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. re 378 Notice (Other),,,,, 379 Notice (Other),,,,,
of Filing (Part 1C) (Attachments: # 1 Exhibit 8, 9)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
381 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. re 378 Notice (Other),,,,, 380 Notice (Other),,,,,
379 Notice (Other),,,,, of Filing (Part 1D) (Attachments: # 1 Exhibit 11‐69, # 2 Exhibit 72‐81, # 3 Exhibit
91‐182)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
382 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. of Filing on Public Record Deposition Exhibits
Previously Filed Under Seal Related to Summary Judgment Filings (Part 2: Deposition Exhibits 204‐489)
(Attachments: # 1 Exhibit 204‐269, # 2 Exhibit 270‐291B, # 3 Exhibit 298‐331, # 4 Exhibit 346‐473, # 5
Exhibit 475‐489)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
383 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. of Filing on the Public Record Deposition
Exhibits Previously Filed Under Seal Related to Summary Judgment Filings (Part 3: Deposition Exhibits
491‐932) (Attachments: # 1 Exhibit 491‐610, # 2 Exhibit 611‐628, # 3 Exhibit 629‐655, # 4 Exhibit 658
No. 1, # 5 Exhibit 658 No. 2, # 6 Exhibit 660‐696, # 7 Exhibit 804‐827, # 8 Exhibit 828‐835, # 9 Exhibit
851‐866, # 10 Exhibit 868, # 11 Exhibit 884‐902, # 12 Exhibit 903‐910, # 13 Exhibit 915 No. 1, # 14
Exhibit 915 No. 2, # 15 Exhibit 917‐932)(Pruss, Lorenz) (Entered: 12/05/2013)
12/05/2013
384 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
129
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. of Filing on the Public Record Plaintiffs'
Non‐Deposition Exhibits Previously Filed Under Seal Related to Summary Judgment Filings (Attachments:
# 1 Exhibit 1501, # 2 Exhibit 1502‐1509, # 3 Exhibit 1510 Part 1, # 4 Exhibit 1510 Part 2, # 5 Exhibit
1510 Part 3, # 6 Exhibit 1510 Part 4, # 7 Exhibit 1510 Part 5, # 8 Exhibit 1510 Part 6, # 9 Exhibit 1510
Part 7, # 10 Exhibit 1510 Part 8, # 11 Exhibit 1510 Part 9, # 12 Exhibit 1511‐1516)(Pruss, Lorenz)
(Entered: 12/05/2013)
12/06/2013
385 NOTICE by Bank of America, N.A. of Filing on the Public Record Documents Previously Filed Under Seal
Related to BANA's Motion for Summary Judgment (Attachments: # 1 BANA's Motion for Summary
Judgment and Incorporated Memorandum of Law, # 2 BANA's Statement of Undisputed Material Facts in
Support of its Motion for Summary Judgment, # 3 Declaration of Daniel L. Cantor (without exhibits), # 4
BANA's Reply Memorandum of Law in Further Support of its Motion for Summary Judgment, # 5 BANA's
Reply to Plaintiffs' Response to Defendant's Statement of Undisputed Material Facts and Statement of
Additional Material Facts in Opposition to Defendant's Motion for Summary Judgment., # 6 Declaration
of Daniel L. Cantor in Support of BANA's Reply Memorandum of Law in Further Support of its Motion for
Summary Judgment (without exhibits), # 7 BANA's Opposition to Plaintiffs' Request for Judicial Notice
in Support of Term Lender Plaintiffs' Opposition to BANA's Motion for Summary Judgment, # 8 BANA's
Reply to Term Lender Plaintiffs' Response to BANA's Evidentiary Objections)(Isani, Jamie) (Entered:
12/06/2013)
12/06/2013
386 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. of Filing on the Public Record Plaintiffs' Briefs
and Related Filings Previously Filed Under Seal Supporting Plaintiffs' Motion for Partial Summary
Judgment (Attachments: # 1 MSJ, # 2 SOUF, # 3 Revised Redlined SOUF, # 4 Decl Mockler, # 5 Appendix
of Exhibits, # 6 Appendix of Testimony, # 7 Reply Part 1, # 8 Reply Part 2, # 9 Reply Part 1, # 10 Reply
Part 2, # 11 Revised Redlined Reply, # 12 Response to BofA Evidentiary Objections, # 13 Supp Appendix
of Testimony, # 14 Plaintiffs Notice of Submission of Dcos, # 15 Decl of Mockler, # 16 2nd Supp
Appendix of Exhibits)(Pruss, Lorenz) (Entered: 12/06/2013)
12/06/2013
387 NOTICE by Bank of America, N.A. of Filing on the Public Record Documents Previously Filed Under Seal
Related to BANA's Opposition to Plaintiffs' Motion for Partial Summary Judgment (Attachments: # 1
BANA's Opposition to Plaintiffs' Motion for Partial Summary Judgment, # 2 BANA's Response to
Plaintiffs' Statement of Undisputed Material Facts and Statement of Additional Undisputed Material
Facts in Opposition to Plaintiffs' Motion for Partial Summary Judgment, # 3 Declaration of Daniel L.
Cantor in Support of BANA's Opposition to Plaintiffs' Motion for Partial Summary Judgment and Request
for Judicial Notice (without exhibits), # 4 BANA's Opposition to Plaintiffs' Request for Judicial Notice in
Support of Term Lender Plaintiffs' Motion for Partial Summary Judgment, # 5 BANA's Reply to Plaintiffs'
Response to BANA's Evidentiary Objections)(Isani, Jamie) (Entered: 12/06/2013)
12/06/2013
388 NOTICE by Bank of America, N.A. of Filing on the Public Record Supplemental Summary Judgment
Documents Previously Filed Under Seal (Attachments: # 1 BANA's Response to Plaintiffs' Notice of
Submission of Recently Produced Documents in Support of Plaintiffs' Motion for Partial Summary
Judgment and in Opposition to BANA's Motion for Summary Judgment, # 2 BANA's Revised Redlined
Response to Plaintiffs' Revised Redlined Statement of Undisputed Material Facts and Statement of
Additional Undisputed Material Facts in Opposition to Plaintifs' Motion for Partial Summary Judgment,
# 3 BANA's Revised Redlined Reply to Plaintiffs' Revised Redlined Response to Defendant's Statement of
Undisputed Material Facts and Statement of Additional Material Facts in Opposition to Defendant's
130
Motion for Summary Judgment)(Isani, Jamie) (Entered: 12/06/2013)
12/06/2013
389 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd., Caspian Capital
Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch Master Funding
Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO, Limited, Scoggin
Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd, Canpartners Investments
IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian Solitude Master Fund,
L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit Master Fund, Ltd., Battalion
CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. of Filing on the Public Record Plaintiffs' Briefs
and Related Filings Previously Filed Under Seal Opposing Bank of America Motion for Summary Judgment
(Attachments: # 1 Plaintiffs Opp to MSJ (part 1), # 2 Plaintiffs Opp to MSJ (part 2), # 3 Plaintiffs
Response to Statement of Undisputed Facts, # 4 Plaintiffs Revised Redlined Response to Statement of
Undisputed Facts, # 5 Mockler Decl, # 6 Appendix of Exhibits re Opp to MSJ, # 7 Appendix of Testimony,
# 8 Plaintiffs Response to Evidentiary Objections, # 9 Mockler Decl in Support of Response to
Evidentiary Objections)(Pruss, Lorenz) (Entered: 12/06/2013)
12/09/2013
390 MOTION Restrict Docket Entry Access re 386 Notice (Other),,,,,,, by Avenue CLO IV, Ltd., Avenue CLO V,
Ltd., Avenue CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd.,
Canpartners Investments IV, LLC, Cantor Fitzgerald Securities, Caspian Alpha Long Credit Fund, L.P.,
Caspian Capital Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund,
L.P., Genesis CLO 2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment
Management CLO I, Ltd., ING Investment Management CLO II, Ltd., ING Investment Management CLO III,
Ltd., ING Investment Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate
Trust, ING Senior Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master
Fund, L.P., Olympic CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II
LLC, Scoggin International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd.,
Sola Ltd, Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd., Venture II CDO 2002, Limited,
Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited, Venture V CDO Limited,
Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited, Vista Leveraged Income
Fund, Whitney CLO I Ltd.. (Pruss, Lorenz) (Entered: 12/09/2013)
12/09/2013
391 PAPERLESS ORDER GRANTING MOTION TO RESTRICT DOCKET ENTRY ACCESS [ECF No. 390]. The
document at ECF No. 386‐16 shall remain under seal. Access to the document at ECF No. 386‐16 is
restricted. Signed by Senior Judge Alan S. Gold on 12/9/2013. (dnn) (Entered: 12/09/2013)
12/13/2013
392 REMAND ORDER re: MDL 2106. ORDERED that pursuant to 28 USC 1407, this action (Avenue CLO Fund,
Ltd., et al. v. Sumitomo Mitsui ) Banking Corporation, et al., S.D. Florida, C.A. No. 1:09‐23835 ) (D. Nevada
C.A. No. 2:09‐01047)) is remanded to the District of Nevada (Signed by John G. Heyburn II, Chairman of
the Panel). (gp) (Entered: 12/16/2013)
01/02/2014
393 NOTICE by Avenue CLO V, Ltd., Avenue CLO IV, Ltd., Venor Capital Master Fund, Ltd., ING Investment
Management CLO III, Ltd., ING Investment Management CLO I, Ltd., Venture II CDO 2002, Limited,
Avenue CLO VI, Ltd., Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., ING International (II) ‐ Senior Bank
Loans Euro, Cantor Fitzgerald Securities, Mariner LDC, Venture VI CDO Limited, Venture V CDO Limited,
ING Investment Management CLO V, Ltd., Venture VII CDO Limited, Venture IX CDO Limited, ING Prime
Rate Trust, Venture IV CDO Limited, Brigade Leveraged Capital Structures Fund, Ltd., Vista Leveraged
Income Fund, San Gabriel CLO I Ltd., Bank of America, N.A., Genesis CLO 2007‐1 Ltd., Olympic CLO I Ltd.,
Caspian Capital Partners, L.P., Sierra CLO II Ltd., ING Senior Income Fund, Whitney CLO I Ltd., Monarch
Master Funding Ltd., Venture VIII CDO Limited, Normandy Hill Master Fund, L.P., Veer Cash Flow CLO,
Limited, Scoggin Capital Management II LLC, SPCP Group, LLC, Scoggin International Fund Ltd,
Canpartners Investments IV, LLC, Venture III CDO Limited, Caspian Alpha Long Credit Fund, L.P., Caspian
Solitude Master Fund, L.P., ING Investment Management CLO II, Ltd., Sola Ltd, Caspian Select Credit
Master Fund, Ltd., Battalion CLO 2007‐I Ltd., ING Investment Management CLO IV, Ltd. Joint Notice of
Filing Stipulation re Inclusion of Recent Transactions In Case (Attachments: # 1 Exhibit Stipulation re
Inclusion of Additional Transactions in Case)(Pruss, Lorenz) (Entered: 01/02/2014)
01/13/2014
394 STIPULATION re Designation of Record on Remand by Avenue CLO IV, Ltd., Avenue CLO V, Ltd., Avenue
CLO VI, Ltd., Battalion CLO 2007‐I Ltd., Brigade Leveraged Capital Structures Fund, Ltd., Canpartners
Investments IV, LLC, Cantor Fitzgerald Securities, Caspian Alpha Long Credit Fund, L.P., Caspian Capital
131
Partners, L.P., Caspian Select Credit Master Fund, Ltd., Caspian Solitude Master Fund, L.P., Genesis CLO
2007‐1 Ltd., ING International (II) ‐ Senior Bank Loans Euro, ING Investment Management CLO I, Ltd.,
ING Investment Management CLO II, Ltd., ING Investment Management CLO III, Ltd., ING Investment
Management CLO IV, Ltd., ING Investment Management CLO V, Ltd., ING Prime Rate Trust, ING Senior
Income Fund, Mariner LDC, Monarch Master Funding Ltd., Normandy Hill Master Fund, L.P., Olympic
CLO I Ltd., SPCP Group, LLC, San Gabriel CLO I Ltd., Scoggin Capital Management II LLC, Scoggin
International Fund Ltd, Scoggin Worldwide Fund Ltd, Shasta CLO I Ltd., Sierra CLO II Ltd., Sola Ltd, Solus
Core Opportunities Master Fund Ltd, Veer Cash Flow CLO, Limited, Venor Capital Master Fund, Ltd.,
Venture II CDO 2002, Limited, Venture III CDO Limited, Venture IV CDO Limited, Venture IX CDO Limited,
Venture V CDO Limited, Venture VI CDO Limited, Venture VII CDO Limited, Venture VIII CDO Limited,
Vista Leveraged Income Fund, Whitney CLO I Ltd. (Pruss, Lorenz) (Entered: 01/13/2014)