Irving H. Picard v. Saul B. Katz et al

Filing 192

ORDER PURSUANT TO 11 U.S.C. § 105(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019(a) APPROVING THE SETTLEMENT AGREEMENT: granting 184 Motion for Settlement. The Motion is granted. The Settlement Agreement dated April 13, 2012, entered into by and among the Trustee and the Defendants, which is incorporated herein by reference as if reinstated herein in full, together with any and all schedules, exhibits and ancillary documents referred to in the Settlement Agreement, which are an integral part of the Settlement Agreement (collectively, the "Agreement"), a copy of which is attached to this Order as Exhibit A, is authorized and approved in its entirety. Upon the Effective Date of the Agreement, the Parties are authorized, without the need for further order of this Court, to execute, deliver, implement and fully perform any and all obligations, instruments, documents and papers and to take any and all actions reasonably necessary to consummate the Settlement Agreement. This Order shall be effective and enforceable immediately upon entry. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the Settlement Agreement or this Order. (Signed by Judge Jed S. Rakoff on 5/31/2012) (jfe)

Download PDF
UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, SIP A LIQUIDATION (Substantively Consolidated) Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No. 1O-0S287 (BRL) Plaintiff, 11-Civ.-0360S (JSR)(HBP) v. SAUL B. KATZ, et aI., Defendants. ORDER PURSUANT TO 11 U.S.C. § 105(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019(a) APPROVING THE SETTLEMENT AGREEMENT Upon the motion and memorandum (the "Motion") ofIrving H. Picard (the "Trustee"), as trustee for the liquidation of Bernard L. Madoff Investment Securities LLC under the Securities Investor Protection Act, IS U.S.C. §§78aaa et seq., substantively consolidated with the bankruptcy estate of Bernard L. Madoff, seeking entry of an order, pursuant to 11 U.S. C. § 1OS(a) and Rules 2002 and 90 I9(a) of the Federal Rules of Bankruptcy Procedure ("Bankruptcy Rules"), approving the settlement and compromise by and among the Trustee and the Defendants; and it appearing that the relief requested by the Motion is necessary and in the best interests of the customers ofBLMIS, the estate and all parties in interest; and it appearing that due and sufficient notice has been given to all parties in interest as required by Bankruptcy Rules 2002 and 9019, and no other or further notice is necessary; and the Court having considered the supporting affidavit of the Trustee and the supporting Declaration of Mario M. Cuomo; and the Court having found and determined that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; and after due deliberation, it is hereby ORDERED: 1. The Motion is granted. 2. The Settlement Agreement dated April 13,2012, entered into by and among the Trustee and the Defendants, which is incorporated herein by reference as if reinstated herein in full, together with any and all schedules, exhibits and ancillary documents referred to in the Settlement Agreement, which are an integral part of the Settlement Agreement (collectively, the "Agreement"), a copy of which is attached to this Order as Exhibit A, is authorized and approved in its entirety. 3. Upon the Effective Date of the Agreement, the Parties are authorized, without the need for further order of this Court, to execute, deliver, implement and fully perform any and all obligations, instruments, documents and papers and to take any and all actions reasonably necessary to consummate the Settlement Agreement. 5. This Order shall be effective and enforceable immediately upon entry. 6. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the Settlement Agreement or this Order. Date: New Yr~ New York 3 ,2012 ?r ! 2 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ------------------------- --------- x IRVING H. PICARD, Plaintiff, II-CV-03605 (JSR)(HBP) - againstSAUL B. KATZ, et al., Defendants. ----------------------------------- x SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (this "Agreement") is made and entered into as of Apri113, 2012, by and among Irving H. Picard ("Trustee"), in his capacity as the trustee for the liquidation proceedings under the Securities Investor Protection Act, 15 U.S.C. §§ 78aaa et seq. ("SIP A"), of Bernard L. Madofflnvestment Securities LLC ("BLMIS") and the substantively consolidated estate of Bernard L. Madoff ("Madoff'), and Saul B. Katz, Fred Wilpon, Richard Wilpon, Michael Katz, Jeffrey Wilpon, David Katz, Gregory Katz, Arthur Friedman, L. Thomas Osterman, Marvin B. Tepper, Estate of Leonard Schreier, Jason Bacher, Mets Limited Partnership, Sterling Mets L.P., Mets II LLC, FS Company L.L.c., Bon Mick Family Partners L.P., Charles Sterling Sub LLC, College Place Enterprises LLC, FFB Aviation LLC, Iris J. and Saul B. Katz Family Foundation Inc., Judy and Fred Wilpon Family Foundation, Inc., Red Valley Partners, Robbinsville Park LLC, SEE Holdco, LLC, Sterling 10 LLC, Sterling 15C L.L.C., Sterling 20 LLC, Sterling American Advisors II L.P., Sterling Brunswick Seven L.L.c., Sterling DIST Properties LLC, Sterling Equities, Sterling Equities Associates, Sterling Internal V LLC, Sterling Thirty Venture LLC, Sterling Tracing LLC, Sterling Twenty Five LLC, Sterling VC IV LLC, Sterling VC V LLC, Saul B. Katz Family Trust, Fred Wilpon Family Trust, Katz 2002 Descendants' Trust, Wilpon 2002 Descendants' Trust, Iris Katz, Judith Wilpon, Dayle Katz, Debra Wilpon, Valerie Wilpon, Amy Beth Katz, Heather Katz Knopf, Howard Katz, Natalie Katz O'Brien, Todd Katz, Bruce N. Wilpon, Daniel Wilpon, Jessica Wilpon, Robin Wilpon Wachtler, Philip Wachtler, Scott Wilpon, Ruth Friedman, Phyllis Rebe1l Osterman, Elise C. Tepper, Jacqueline G. Tepper, Edward M. Tepper, Devya Schreier Arthur, Sterling Acquisitions LLC, and Sterling American Property V L.P. (collectively the "Remaining Defendants"), and Sterling Mets Associates, Sterling Mets Associates II, Mets One LLC, Mets Partners, Inc., C.D.S. Corp., Coney Island Baseball Holding Company L.L.C., Brooklyn Baseball Company L.L.c., 157 lE.S. LLC, Air Sterling LLC, BAS Aircraft LLC, Bon-Mick, Inc., Charles 15 Associates, Charles 15 LLC, Charles Sterling LLC, Ruskin Garden Apartments LLC, SEE Holdings I, SEE Holdings II, Sterling Brunswick Corporation, Sterling Equities Investors, Sterling Heritage L.L.c., Sterling Jet Ltd., Sterling Jet II Ltd., Sterling PathoGenesis Company, Sterling Third Associates, Valley Harbor Associates, Kimberly Wachtler, Minor 1, Minor 2, Michael Schreier, Realty Associates Madoff II, Sterling American Property III L.P., and Sterling American Property IV L.P. (collectively the "Dismissed Defendants" and, together with the Remaining Defendants, the "Defendants"). Each of the Trustee and each of the Defendants shall be referred to herein as a "Party" and together as the "Parties." RECITALS A. BLMIS and its predecessor were registered broker-dealers with the United States and members of the Securities Securities and Exchange Commission (the Investor Protection Corporation ("SIPC"); B. On December 11, 2008, the Commission filed a complaint in the United States District Court for the Southern District of New York (the "District Court") against BLMIS and 2 Madoff. On December 12, 200S, the District Court entered an order which, among other things, appointed Lee S. Richards, Esq. as receiver (the for the assets of BLMIS (No. 08­ CY -10791 (LSS)); c. On December 15, 200S, pursuant to section 78eee(a)(4)(A) of SIPA, the Commission consented to a combination of its own action with the application of SIPC. Thereafter, SIPC filed an application in the District Court under section 7Seee(a)(3) of SIP A alleging, inter alia, that BLMIS was not able to meet its obligations to securities customers as they came due and, accordingly, its customers needed the protections afforded by SIPA. On December 15, 200S, the District Court granted the SIPC application and entered an order under SIPA, which, in pertinent part, appointed the Trustee as the trustee for the liquidation of the business ofBLMIS under section 7Seee(b)(3) of SIPA, removed the Receiver as the receiver for BLMIS, and removed the case to the United States Bankruptcy Court for the Southern District of New York (the "Bankruptcy Court") under section 7Seee(b)(4) of SIPA, where it is currently pending as Case No. OS-01789 (BRL); D. On April 13,2009, an involuntary bankruptcy petition under chapter 7 oftitIe 11, United States Code, 11 U.S.c. §§ 101 et seq. (the "Bankruptcy Code"), was filed against Madoff. By Order dated June 2,2009, the Bankruptcy Court substantively consolidated Madoffs estate into the BLMIS estate in the SIPA liquidation proceeding (the BLMIS estate consolidated with Madoffs estate collectively are referred to herein as the "BLMIS Estate"); E. On or about June IS, 2009, certain Defendants filed customer claims in the SIPA liquidation proceeding in connection with their BLMIS accounts, including with respect to accounts in which they had deposited more money than they had withdrawn. The Trustee often refers to such accounts as "net loser" accounts. 3 F. On March 1, 2010, the Bankruptcy Court issued an opinion affirming the Trustee's calculation of customers' "net equity" claims as the difference between the amounts a customer invested with BLMIS and the amounts that customer withdrew from BLMIS (the Investment Method"). On March 8,2010, the Bankruptcy Court entered an order implementing its decision and certifying it for immediate appeal to the United States Court of Appeals for the Second Circuit, which on August 16,2011, upheld the Trustee's use of the Net Investment Method as a proper basis for calculating "net equity" claims in In re Bernard L. lv/adolf Inv. Sec. LLC, 654 F.3d 229 (2d Cir. 2011) ("Second Circuit Net Equity Order"), petition for cert. filed, Sterling Equities Assoc. v. Picard, No. 11-968,2012 WL 396523 (Feb. 3,2012); G. On December 7, 2010, the Trustee filed an action in the Bankruptcy Court captioned Picard v. Katz, et al., Adv. Pro. No. 10-5287 (BRL) (the "Action"), and on March 18, 2011, filed an amended complaint (the "Amended Complaint") in the Action, which asserted claims under section 78fff-2(c)(3) of SIP A, sections 544(b), 547(b), 548(a), 550(a) and 551 of the Bankruptcy Code, the New York Debtor and Creditor Law § 270 et seq., and other laws; H. The Trustee alleged in the Amended Complaint, among other claims, that certain Defendants received avoidable transfers of "fictitious profits" during the six-year period preceding December 11,2008 in the aggregate amount of One Hundred Sixty-Two Million Seven Hundred Twenty-Six Thousand Seven Hundred Sixty-Eight United States Dollars ($162,726,768) (the "Alleged Six-Year Profits"); L Prior to the filing of the Action, the Trustee undertook discovery concerning Defendants and their investments with BLMIS pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure ("Rule 2004 Discovery"), during which Defendants, among others, produced documents to the Trustee and provided deposition testimony; 4 1. On March 20, 2011, Defendants filed a motion in the Bankruptcy Court to dismiss the Amended Complaint or, in the alternative, for summary judgment dismissing the Amended Complaint (the "Motion to Dismiss"); K. On May 26, 2011, Defendants filed a motion pursuant to 28 U .S.c. § 157(d) in the District Court to withdraw the reference of the Action to the Bankruptcy Court; L. By Order dated July 1, 20 II and ruling on August 19, 2011, the District Court withdrew for all purposes the reference of the Action to the Bankruptcy Court, which included withdrawal of the Motion to Dismiss; M. By Order dated July 12, 2011 (the "Allocation Order"), the Bankruptcy Court approved the Trustee's initial allocation of property to the customer property fund and authorized the Trustee to make an interim distribution to customers holding allowed "net equity" claims. Pursuant to that Order, on or about October 5,2011, the Trustee made a first interim distribution to customers holding allowed "net equity" claims as of September 30, 2011, in the approximate amount of 4.602% per dollar of their allowed "net equity" claims. No Defendant held an allowed "net equity" claim as of that date, and, therefore, no Defendant received any portion pf the distribution. N. On September 27,2011, the District Court issued an Opinion and Order (the "Dismissal Order") denying in part and granting in part the Motion to Dismiss and dismissing all counts of the Amended Complaint except Count 1, which alleged that Defendants received intentional fraudulent transfers pursuant to section 548(a)(I)(A) of the Bankruptcy Code, and Count 11, which sought to equitably subordinate Defendants' claims pursuant to section 51 O(c) of the Bankruptcy Code; 5 O. On October 7, 2011, the Trustee filed a motion (the "Certification Motion") seeking certification of the rulings in the Dismissal Order for interlocutory appeal under 28 U.S.C. § 1292(b), or to have the District Court enter final judgment with respect to the dismissed claims under Rule 54(b) of the Federal Rules of Civil Procedure. On January 17,2012, the District Court issued an Opinion and Order denying the Certification Motion and reinstating Count 9 of the Complaint insofar as it sought to avoid transfers under section 550(a) of the Bankruptcy Code in accordance with the Dismissal Order; P. Between August 12,2011 and January 13,2012, the Parties engaged in discovery under Rules 26 through 34 of the Federal Rules of Civil Procedure, during which Defendants, among others, produced documents to the Trustee and provided deposition testimony; Q. On January 26, 2012, Defendants filed a motion for summary judgment dismissing all remaining counts of the Amended Complaint, and the Trustee filed a motion for partial summary judgment as to Count 1 of the Amended Complaint insofar as his Count 1 claims sought to avoid an aggregate amount of Eighty Three Million Three Hundred Nine Thousand One Hundred Sixty Two United States Dollars ($83,309,162) of transfers of "fictitious profits" from BLMIS to Defendants during the two-year period preceding December 11, 2008; R. On March 5, 2012, the District Court issued an order setting forth the Court's bottom line rulings denying Defendants' motion for summary judgment and granting the Trustee's motion for partial summary judgment while leaving unresolved, although capped at the $83,309,162 sought by the Trustee, the amount of "fictitious profits" received by Defendants that were subject to avoidance; S. On March 16,2012, the Parties executed a legally binding Memorandum of Understanding (the "MOU"), in which they agreed to a final, binding, and legally enforceable 6 settlement of the Action (the "Settlement"). The Parties agreed to work expeditiously and in good faith to enter into definitive documentation reflecting the terms of the MOU and other terms customary for such agreements; T. Pursuant to the MOU, the Trustee announced that, upon review of the evidence, he determined that he was no longer pursuing the willful blindness claims asserted against any Defendant; and U. On March 19,2012, the District Court reviewed the MOU, which requires, among other things, approval of the Settlement by the District Court and any necessary approval by Defendants' lenders by no later than April 13, 2012. NOW, THEREFORE, it is hereby AGREED by and among the Parties to the Agreement, for the good and valuable consideration set forth herein, the adequacy and sufficiency of which is recognized for all purposes, that: I. Definitions. In addition to the definitions of various terms set forth elsewhere in this Agreement, the following terms shall have the following meanings as used in this Agreement: (a) "Approval Order" means the order of the District Court approving the terms of this Agreement pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure. (b) "Defendant General Creditor Claim" means any claim, other than a Defendant Net Equity Claim (defined below), asserted by any Defendant, with respect to amounts claimed to be held on account for such Defendant at BLMIS at the time of its bankruptcy, against (i) the BLMIS Estate or (ii) any forfeiture or other fund, established or yet to be established, for the benefit of BLMIS customers. Defendants' rights and the Trustee's 7 obligations with respect to Defendant General Creditor Claims are set forth in paragraph 2(k) below. (c) "Defendant Net Equity Claim" means the "net equity" claim of any Defendant in BLMIS's SlPA liquidation proceeding, which the Trustee has determined in accordance with the Net Investment Method and which will be allowed in the aggregate amount of One Hundred Seventy-Seven Million Five Hundred Sixty-Three Thousand Thirty-Eight United States Dollars and Eight Cents ($177,563,039.08), regardless of the source of payment in respect of such Claim. A schedule of each Defendant Net Equity Claim reflecting the specific account number, account holder's name, the net equity in each account, and the claim number that identifies the claim filed by each account holder is attached as Schedule 1 to the Agreement. The Parties acknowledge and agree that if the Net Investment Method for calculating the value of "net equity" claims is found to be incorrect or is otherwise modified, the Trustee will retroactively adjust the calculation of the value of each Defendant Net Equity Claim to reflect the new methodology (d) "Effective Date" means the date on which the District Court enters the Approval Order. The Parties acknowledge and agree that (i) prior to the Effective Date, the following shall be delivered to the Trustee: (x) an executed Assignment, as defined below, of each Defendant Net Equity Claim; and (y) an executed release (or executed acknowledgement of release) of any lien, interest or encumbrance, held prior to the Assignment by any lender to the Defendants or other third party, on or against any part, or all, of each Defendant Net Equity Claim and/or Assigned Claim Recoveries (as defined below) up to the amount of the Settlement Payment (as defined below) (such release or acknowledgement ofreJease a "Release of Lien"), which shall remain in effect until the Settlement Payment is paid in full, and (ii) on the Effective 8 Date, the Trustee shall deliver to Defendants an executed stipulation of dismissal to be filed on, or as soon as practicable following, the Effective Date. 2. Payment Obligation, Claims, and Related Matters. On the terms and subject to the conditions and limitations set forth in this Agreement, Defendants will payor cause to be paid to the Trustee an aggregate amount of One Hundred Sixty-Two Million United States Dollars ($162,000,000) (the "Settlement Payment"). The Settlement Payment will be satisfied during the five, twelve-month periods following the Effective Date (the "Settlement Payment Term"). The first of such twelve-month periods shall be referred to as the "First Period"; the second twelve-month period shall run from the end of the First Period and be referred to as the "Second Period"; and each successive twelve-month Period thereafter shall run from the end of the prior Period through and including the "Fifth Period." The Settlement Payment shall be satisfied by the following means: (a) Assignment of Defendant Net Equity Claims. Each Defendant unconditionally and irrevocably agrees to assign to the Trustee by written assignment (individually, the "Assignment," and collectively, the "Assignmerits"), the form of which is attached hereto as Exhibit A, his, her or its Defendant Net Equity Claim (collectively, the "Assigned Claims") solely for the purpose of satisfying the Settlement Payment. No assigned Defendant Net Equity Claim (or recovery in respect of a Defendant Net Equity Claim in excess of amounts necessary to satisfy the Settlement Payment) shall become property of the BLMIS estate nor be used for any purpose other than to satisfy the Settlement Payment. The Trustee shall not transfer or assign any Defendant Net Equity Claim, except as expressly contemplated by this Agreement. 9 (b) Allowance of Defendant Net Equity Claims. The Trustee will allow the Defendant Net Equity Claims, which will then be entitled to full recovery on the same basis as "good faith" customers of BLMIS, except that Defendant Net Equity Claims will not be entitled to receive an advance from SIPC, as provided for in 15 U.S.C. § 78fff-3. (c) Assigned Claim Recoveries. The Assigned Claims will be entitled to 100% of all distributions made by the Trustee from BLMIS customer property or any other payment of allowed claims of "good faith" customers of BLMIS from any source (collectively, "Assigned Claim Recoveries"), including, but not limited to, (i) from any forfeiture fund established by the U.S. Department of Justice pursuant to 28 C.F.R. Part 9 and (ii) the 4.602% "catch-up" distribution in the amount of Eight Million One Hundred Seventy-One Thousand Four Hundred Fifty-One United States Dollars ($8,171,451) made pursuant to the Bankruptcy Court's Allocation Order but not previously paid in connection with any Defendant Net Equity Claim. The Trustee represents that, as of the Effective Date, there has been only one (I) distribution from the fund of customer property to customers holding allowed "net equity" claims, such distribution occurred on or about October 5, 20 II, pursuant to the Bankruptcy Court's Allocation Order, and was in the amount of 4.602% of customers' allowed "net equity" claims. (d) In connection with any distribution made in respect of the Assigned Claims, any and all Assigned Claim Recoveries shall immediately and automatically be applied to reduce Defendants' obligations in respect of the Settlement Payment on a dollar-for-dollar basis. Promptly thereafter (but not later than seven (7) calendar days), the Trustee shall provide written notice to Defendants (i) of any remaining balance of the Settlement Payment after 10 Assigned Claim Recoveries have been so applied and (ii) if/when the Settlement Payment is fully satisfied. (e) During the First through the Third Periods of the Settlement Payment Term, Defendants' payment obligations pursuant to this Agreement are limited solely to Assigned Claim Recoveries, and, during such periods, no Defendant is obligated to make any payment in excess of or in addition to Assigned Claim Recoveries. Upon full satisfaction of the Settlement Payment at any time during the Settlement Payment Term, the Trustee shall promptly (but not later than seven (7) calendar days) re-assign the Assigned Claims to Defendants by executing and delivering an assignment to each of the Defendants or their designee(s), limited to a maximum, potential recovery of the difference between the value of the aggregate amount of the Defendant Net Equity Claims and the value of the Defendant Net Equity Claims previously applied to reduce Defendants' obligations in respect of the Settlement Payment (such difference being the "Tail Payment"). Upon full satisfaction of the Settlement Payment, Defendants shall be entitled to receive in full any distributions in respect of Defendant Net Equity Claims on the same basis as "good faith" customers of BLMIS, including any distribution made after the end of the Fifth Period. (f) For the avoidance of doubt, unless and until the Settlement Payment is fully satisfied, the Trustee shall have no obligation to re-assign the Assigned Claims to the Defendants, and the Defendants shall not be entitled to receive all or any part of the Tail Payment. (g) Defendants' Installment Payments. If the Settlement Payment is not fully satisfied after applying all of the Assigned Claim Recoveries during the First through the Third Periods of the Settlement Payment Term, the remaining unpaid amount of the Settlement 11 Payment (the "Remaining Amount") shall be divided into two equal annual installments to be paid no later than the end of the Fourth and Fifth Periods of the Settlement Payment Term. Any and all Assigned Claim Recoveries received during the Fourth and Fifth Periods shall immediately and automatically be applied to the next due installment during the Fourth and Fifth Periods of the Settlement Payment Term to reduce the payment in respect of the Remaining Amount for that Period. If the installment payment for the Fourth Period is satisfied in full by Assigned Claim Recoveries, any excess will be applied to the Fifth Period installment. The annual installment payments shall be made by wire transfer of immediately available funds in accordance with written instructions provided by the Trustee to Defendants no later than thirty (30) days prior to the relevant payment date. (h) Each Defendant shall be responsible, on a several and not joint basis, for his, her, or its proportionate (i.e., percentage) share of the Remaining Amount in proportion to his, her, or its proportionate share of the Alleged Six-Year Profits. With respect to accounts held jointly or as tenants in common, each Defendant shall be responsible, on a several and not joint basis, for his, her, or its proportionate share of that account's proportionate share of the Remaining Amount. A detailed schedule of the Alleged Six-Year Profits reflecting the relevant BLMIS account number, the account holder's name, the Defendant or Defendants related to each such BLMIS account, the amount of the Alleged Six-Year Profits by account, and each Defendant's proportionate share of the Alleged Six-Year Profits is attached as Schedule 2 to this Agreement. 0) Fred Wilpon and Saul Katz Guarantees. Fred Wilpon and Saul Katz ("Guarantors"),jointly and severally, irrevocably and unconditionally, and regardless of which Defendant fails to pay his, her, or its proportionate share of the Remaining Amount, hereby 12 guarantee payment of the Remaining Amount owed to the Trustee up to an aggregate amount of Twenty-Nine Million United States Dollars ($29,000,000) (the "Guarantee"). The Trustee shall not recover on the Guarantee unless a Defendant has not paid in full his, her, or its proportionate share of the Remaining Amount at the end of the Fourth and/or Fifth Periods of the Settlement Payment Term. In the event that a Defendant does not pay his, her, or its proportionate share of the Remaining Amount when it is due, the Trustee shall, within three (3) business days, make a written demand of the Guarantors, who shall promptly (but not later than three (3) business days from the date of the Trustee's written demand) satisfy the demand. Under no circumstances shall the aggregate amount of any payments made by the Guarantors in satisfaction of the Guarantee exceed $29,000,000. (j) Following the Effective Date, the Parties shall agree to specific dates for each of the First through the Fifth Periods of the Settlement Payment Term as follows: END OF FIRST PERIOD: Twelve calendar months following the Effecti ve Date, or [Month/Date/20 13] END OF SECOND PERIOD: Twelve calendar months following the end of the First Period, or [Month/Date12014] END OF THIRD PERIOD: Twelye calendar months following the end of the Second Period, or [Month/Date/20 15] END OF FOURTH PERIOD: Twelve calendar months following the end of the Third Period, or [MonthiDate/2016] END OF FIFTH PERIOD: Twelve calendar months following the end of the Fourth Period, or [Month/Date12017] 13 (k) The Trustee shall treat the Defendant General Creditor Claims on the same basis as he treats the same types of claims asserted by "good faith" customers, including with respect to any recoveries to which such claims will be entitled. 3. Mutual Releases. (a) Except with respect to any rights and obligations arising under this Agreement (including rights and obligations relating to Defendant Net Equity Claims and Defendant General Creditor Claims), the Trustee, for himself and on behalf of BLMIS, Madoff, and the BLMIS Estate ("Trustee Releasors"), hereby fully, finally, and forever releases, remises, relinquishes, and discharges Defendants and their professionals and agents from any and all past, present, or future claims or causes of action (including any suit, petition, demand, or other claim in law, equity or arbitration) and from any and all allegations of liability or damages (including any allegation of duties, debts, reckonings, contracts, controversies, agreements, promises, damages, responsibilities, covenants, or accounts) of whatever kind, nature or description, direct or indirect, in law, equity or arbitration, absolute or contingent, in tort, contract, statutory liability or otherwise, based on willful blindness, strict liability, negligence, gross negligence, fraud, breach of fiduciary duty or otherwise (including attorneys' fees, costs or disbursements) known or unknown, that are, have been, could have been, or might in the future be, asserted by the Trustee against Defendants based on, arising out of, or relating in any way to Madoff, BLMIS, their liquidation proceedings, the BLMIS Estate or any BLMIS account held in the name of any Defendant (the "Trustee Released Claims"). (b) Except with respect to any rights and obligations arising under this Agreement (including rights and obligations relating to Defendant Net Equity Claims and Defendant General Creditor Claims), each of the Defendants for himself, herself or itself, and in 14 the case of a corporate or partnership Defendant, its shareholders, members, officers and directors, partners, their successors in interest and assigns ("Defendant Releasors"), hereby fully, finally, and forever releases, remises, relinquishes, and discharges the Trustee, his professionals and agents and the BLMIS Estate from any and all claims or causes of action (including any suit, petition, demand, or other claim in law, equity or arbitration) and from any and all allegations of liability or damages (including any allegation of duties, debts, reckonings, contracts, controversies, agreements, promises, damages, responsibilities, covenants, or accounts) of whatever kind, nature or description, direct or indirect, in law, equity or arbitration, absolute or contingent, in tort, contract, statutory liability or otherwise, based on strict liability, negligence, gross negligence, fraud, breach of fiduciary duty or otherwise (including attorneys' fees, costs or disbursements) known or unknown, that are, have been, could have been, or might in the future be, asserted by Defendant Releasors against the Trustee based on, arising out of, or relating in any way to Madoff, BLMIS, their liquidation proceedings, the BLMIS Estate and any BLMIS account held by any of the Defendants (the "Defendant Released Claims"). (c) With respect to any and all Trustee Released Claims or Defendant Released Claims, the Trustee and Defendant Releasors shall expressly waive or be deemed to have waived the provisions, rights, and benefits of California Civil Code § 1542 (to the extent it applies herein) and any provisions, rights, and benefits conferred by any law of any state or territory of the United States or principle of common law that is similar, comparable, or equivalent to California Civil Code § 1542, which provides: A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR EXPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWl\I BY HIM OR HER MUST HA VE MA TERIALL Y AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR. 15 Except with respect to the rights and obligations arising under this Agreement, the Trustee and Defendants each acknowledge that each may hereafter discover facts in addition to or different from those that each now knows or believes to be true with respect to the subject matter of the Trustee Released Claims or the Defendant Released Claims, respectively, but the Trustee and Defendants each shall expressly have and shall be deemed to have fully, finally, and forever settled, released, and discharged any and all Trustee Released Claims and Defendant Released Claims, respectively, known or unknown, suspected or unsuspected, contingent or non­ contingent, whether or not concealed or hidden, which now exist or heretofore have existed, upon any theory of law or equity now existing or coming into existence in the future, including conduct that is negligent, reckless, intentional, with or without malice, or a breach of any duty, law or rule, without regard to the subsequent discovery or existence or such different or additional facts. 4. Termination of Litigation. On or as soon as practical after the Effective Date, the Parties will file a stipulation of dismissal dismissing the Action with prejudice and without cost to any Party. Within three (3) business days after the Effective Date, Defendants shall withdraw their petition for a writ of certiorari filed with the United States Supreme Court from the Second Circuit Net Equity Order. Defendants agree not to pursue or join any other litigation, or to provide legal counsel to any other defendant involved in any litigation, involving the Trustee or SIPC arising out of or relating to BLMIS, Madoff, their liquidation proceeding and the BLMIS Estate, including filing any motion, memorandum or other court document, except with respect to (i) any rights or obligations arising under this Agreement; (ii) the litigation involving, among others, Eric Saretsky on behalf of the participants in the Sterling Equities Employees Retirement Plan; and (iii) the litigation captioned Picard v. Estate ofMarjorie K. 16 Osterman, el al. The Parties agree not to make any disparaging statement with respect to each other or the Settlement. 5. Conditions. Notwithstanding any provision of this Agreement to the contrary, the obligations of the Parties are subject to the receipt of (a) approval of the Settlement by the District Court pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and entry of the Approval Order, and (b) any required lender approvals, which shall be obtained by no later than April 13,2012. 6. Representations and Warranties. (a) The Trustee hereby represents and warrants to Defendants that, subject to the Approval Order: (i) he has the full power, authority and legal right to execute and deliver this Agreement and to perform his obligations hereunder; (ii) this Agreement has been duly executed and delivered by the Trustee and constitutes the valid and binding agreement of the Trustee, enforceable against the Trustee in accordance with its terms; and (iii) in executing this Agreement, the Trustee has done so with the full knowledge of any and all rights that he may have with respect to the controversies herein compromised, and the Trustee has received or has had the opportunity to obtain independent legal advice from his counsel with regard to the facts relating to said controversies and with respect to the rights arising out of said facts. (b) Each Defendant, solely with respect to himself, herself, or itself, hereby represents and warrants to the Trustee that: (i) he, she, or it has the full power, authority, legal right and capacity to execute and deliver this Agreement and to perform his, her, or its respective obligations hereunder; (ii) he, she, or it has the full power, authority and legal right to execute and deliver to the Trustee the Assignment of his, her, or its Defendant Net Equity Claim, which has not previously been assigned, except pursuant to a lien that has been released as 17 contemplated in paragraph 1(d)(i)(y), in whole or in part; (iii) he, she, or it has taken such steps and actions, as necessary, such that the holders of any obligations entitled to notice from such Defendant have been given notice of this Agreement and Defendant's obligations to the Trustee under this Agreement; (iv) he, she or it has obtained a Release of Lien, a copy of which shall be provided to the Trustee prior to the Effective Date; (v) the Assigned Claim is free and clear of any lien, claim, interest or encumbrance held by any third party; (vi) this Agreement has been duly executed and delivered by such Defendant and constitutes the valid and binding agreement of such Defendant, enforceable against such Defendant in accordance with its terms; and (vii) in executing this Agreement, such Defendant has done so with the full knowledge of any and all rights that such Defendant may have with respect to the controversies herein compromised, and such Defendant has received or has had the opportunity to obtain independent legal advice from his, her, or its attorneys with regard to the facts relating to said controversies and with respect to the rights arising out of said facts. (c) Each of the representations and warranties set forth in this paragraph 6 shall survive in perpetuity. 7. Further Assurances. Each Party shall execute and deliver any document or instrument reasonably requested by the other Party after the date of this Agreement to effectuate the intent of this Agreement. 8. Return, Destruction, and Confidentiality of Documents. (a) Notwithstanding any other provision of this Agreement, and pursuant to the October 30, 2011 protective order entered in the Action, the provisions of which are incorporated herein by reference, any Party that received documents designated or identified as "Confidential" or "Highly Confidential" by any other Party that produced the documents (the 18 "Producing Party") at any time in connection with the Action, including during Rule 2004 Discovery, the mediation relating to the Action, or in relation to this Agreement, shall, within thirty (30) days of the final disposition of the Action, (a) return to the offices of the Producing Party's counsel all such documents, including any copies thereof, or (b) ifthe Producing Party does not require return of such documents, certify to counsel for the Producing Party that all such documents, including any copies thereof, have been destroyed. For the avoidance of doubt, the obligations under this paragraph to return documents to the Producing Party include documents produced by the Trustee to the Defendants. (b) The Trustee agrees to maintain at all times the confidentiality of all information provided by Defendants, on or before the date hereof, that Defendants designated "Confidential" or "Highly Confidential." 9. Entire Agreement. This Agreement (including all schedules and any exhibits hereto) constitutes the entire agreement and understanding between the Parties pertaining to the subject matter hereof and supersedes any and all prior or contemporaneous agreements, including the MOU, representations and understandings of the Parties concerning the subject matter hereof. 10. Amendment; Waiver. This Agreement may not be terminated, amended or modified in any way except by written instrument signed by all Parties hereto or their successors-in-interest. No waiver of any provision of this Agreement shall be deemed to constitute a waiver of any other provision hereof, whether or not similar, nor shall such waiver constitute a continuing waiver. 11. Assignment. This Agreement may not be assigned by any Party without the prior written consent of the other Parties, provided that nothing herein shall prohibit any Defendant 19 that is a corporation, partnership, limited liability company, or other entity from pledging or assigning its interest in this Agreement in connection with borrowings or the sale of all or substantially all of such Defendant's assets. In the event of such a pledge or assignment, the obligations of such Defendant shall remain in full force and effect and shall not be impaired. Any such assignor shall provide to the Trustee written notice of the assignment of its interest in this Agreement within ten (10) business days thereafter. 12. Successors. This Agreement shall be binding upon and inure to the benefit of each Party and his, her, or its respective successors, heirs, estates, and personal representatives. 13. Construction. This Agreement has been fully negotiated by the Parties. Each Party acknowledges and agrees that this Agreement has been drafted jointly, and the rule that ambiguities in an agreement or contract may be construed against the drafter shall not apply in the construction or interpretation of this Agreement. Words used herein, regardless of the number and gender specifically used, shall be deemed and construed to include any other number, singular or plural, and any other gender, masculine, feminine, or neuter, as the context indicates is appropriate. Any reference in this Agreement to a paragraph is to a paragraph of this Agreement. "Including" is not intended to be a limiting term. 14. Headings. The headings in this Agreement are inserted only as a matter of convenience and for reference and do not define, limit or describe the scope of this Agreement or the scope or content of any of its provisions. 15. Choice of Law. This Agreement and any claim related directly or indirectly to this Agreement shall be governed by and construed in accordance with the laws of the State of New York (without regard to the principle of conflicts of law thereof), the Bankruptcy Code, and SIPA. Each Party hereby waives on behalf of itself and its successors and assigns any and all 20 right to argue that the choice of New York law provision is or has become unreasonable in any legal proceeding. 16. Choice of Forum. Any action arising out of this Agreement, or relating to the performance or breach of the Parties hereunder or the interpretation hereof, shall be brought exclusively in the District Court, and each of the Parties (a) consents to jurisdiction in such court, (b) agrees that it will not bring any action relating to this Agreement, including the performance or breach or interpretation of this Agreement, in any court other than the District Court, and (c) agrees that any such action should, to the extent possible, be referred to Judge Jed S. Rakoff. 17. WAIVER OF JURY TRIAL. THE PARTIES EXPRESSLY AND IRREVOCABL Y WAIVE, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY RIGHT TO TRIAL BY JURY FOR ANY CLAIM, COUNTERCLAIM, ACTION, OR OTHER PROCEEDING ARISING UNDER OR RELATING TO THIS AGREEMENT, ANY RIGHTS OR OBLIGATIONS HEREUNDER, THE PERFORMANCE OF SUCH RIGHTS AND OBLIGATIONS OR THE RELATIONSHIP BETWEEN THE PARTIES, IN EACH CASE WHETHER SUCH CLAIM, COUNTERCLAIM, ACTION, OR OTHER PROCEEDING IS NOW EXISTING OR HEREAFTER ARISING, AND WHETHER SOUNDING IN CONTRACT, TORT, OR OTHERWISE. 18. Expenses. Each Party shall bear its respective expenses relating to or arising out of this Agreement, including, but not limited to, fees for attorneys and other advisors. 19. Notices. All notices, requests, demands, consents and communications necessary or required under this Agreement shall be in writing and shall be delivered by hand or sent by registered or certified mail (return receipt requested), by overnight courier (with confirmation), by facsimile (receipt confirmed), or by electronic means (receipt confirmed), in each case 21 addressed and copied as set forth on the applicable signature page hereto. A Party may change its address for receiving notice by giving notice of a new address in the manner provided herein. All such notices, requests, demands, consents and other communications shall be deemed to have been duly given or sent two (2) days following the date on which mailed, or on the date on which delivered by courier or by hand or by facsimile or electronic transmission (receipt confirmed), addressed as follows: If to the Trustee: If to any Defendant: Irving H. Picard c/o Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Facsimile No.: (212) 589-4201 c/o Davis Polk & Wardwell LLP 450 Lexington Avenue New York, New York 10017 Attention: Robert F. Wise, Jr. Karen E. Wagner Dana M. Seshens Facsimile No.: (212) 701-5800 with copies to: Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Attention: David J. Sheehan Fernando A. Bohorquez, Jr. Facsimile No.: (212) 589-4201 20. No Third-Party Beneficiaries. Nothing contained in this Agreement is intended to confer any benefit upon any person or entity other than the Parties hereto and their respective successors and permitted assigns. 21. Counterparts. This Agreement may be executed and delivered in any number of counterparts, each of which so executed and delivered shall be deemed to be an original and all of which shall constitute one and the same document. Each Party may evidence its execution of this Agreement by delivery to the other Party of scanned or faxed copies of its signature, with the same effect as the delivery of an original signature. 22 Each Party has caused this Agreement to be duly executed and delivered as of the date set forth above. Irving H. Picard, the Trustee for the liquidation proceedings of Bernard L. Madoff Investment Securities LLC and the substantively consolidated bankruptcy case of Bernard L. Madoff Michael Katz Jeffrey GREGORY KATZ Gregory L. THOMAS OSTERMAN L. Thomas Osterman MARVIN B. TEPPER Marvin B. Tepper ESTATE OF LEONARD SCHREIER By: Fred Wilpon, Co-administrator By: Jason Bacher, Co-administrator Mets Limited Partnership By: C.D.S. Corp., its general partner By: Fred WiJpon, CEO Sterling Mets, L.P. By: Mets Partners, Inc .• its general partner By: David P. Cohen. Executive Vice President ARTHUR FRIEDMAN ------~-~~-~~-~--,--- By: Ruth Friedman, attorney-in-fact L. THOMfo.QSTE~AN ~i;;:~;:::-- ,Y'>~~~--'-~- --<~." L. Thomas Osterman ',> MARVIN B. TEPPER Marvin B. Tepper inistrator By: By: Jason Bacher, Co-administrator Mets Limited Partnership By: C.D.\b.prp." ,its~ene, ral partner , \\ \ -J J_t-­ By: Fred ~'--'--~ WilpO\CEd ---- Sterling Mets, L.P. By: Mets Partners, Inc., its general partner -- _ ~o By: David P. Cohen. Executive Vice President ARTHUR FRIEDMAN By: Ruth Friedman, L. THOMAS OSTERMAN L. Thomas Osterman _M_~_a:_V_IN---c-B_. _ _ _ _ T_~_P",+~_E_R « _ « Marvin B. Tepper ESTATE OF LEONARD SCHREIER By: Fred Wilpon, Co-administrator By: Jason Bacher, Co-administrator Mets Limited Partnership By: C.D.S. Corp., its general partner By: Fred CEO Sterling Mets, L.P. By: Mets Partners, Inc., its general partner By: David P. President Executive Vice _ _ ARTHUR FRIEDMAN By: Ruth Friedman, attorney-in-fact L. THOMAS OSTERMAN - L. Thomas Osterman MARVIN B. TEPPER Marvin B. Tepper Mets Limited Partnership By: C Sterling Mets, L.P. By: Mets Partners, Inc., its general partner By: David P. Cohen, Executive Vice President ARTHUR FRIEDMAN By: Ruth Friedman, attorney-in-fact L. THOMAS OSTERMAN L. Thomas Osterman MARVIN B. TEPPER Marvin B. Tepper ESTATE OF LEONARD SCHREIER ..... -~~- By; Fred Wilpon, Co-administrator By: Jason Bacher, Co-administrator Mets Limited Partnership By: C.D.S. Corp., its general partner By: Fred Wilpon, CEO Sterling Mets, L.P. ~l;'art~ers, By: I Inc., its general partner . /. '.J' ' II" {1 i3y;' 'David t President Cohen, Executive Vice- - - --­ Mets II LLC By: ~~SOciates II, its member By: Michael Katz, Partner FS COMPANY, L.L.C. By: SZ~Z4LC., its member By: Michael Katz, Managing Member CHARLES STERLING SUB LLC By: Zles Sterling 15 LLC, its manager I"~ By: Michael Katz, Manager COL CE ENTERPRISES LLC FFB ~ Y"ATION LLC j!lt~ By: Michael Katz, Manager TZFAMILY C. By: David Katz, Partner= RO[SVILLE PARK, LLC 4L By: Miftael Katz, Manager SEE HOLDCO, LLC By: SEE . ember By: Michael Katz, Manager ST~ING 15C L.L.C. !1It~IuA By: Michael Katz, Member By: Michael Katz, Manager STERLING AMERICAN ADVISORS II L.P. By: Sterling dvisors II Corp., a general partner ( STEl.'.G BRUNSWICK SEVEN L.L.C. ~ By: Michael Katz, Manager ST~'~ING EQUI1;IES J11j~;;Z By: Michael Katz, Senior Executive Vice Preseident STWING EQUITIES ASSOCIATES U4~ By: Michael Katz, Partner By: Michael Katz, Managing Member ING THIRTY VENTURE LLC ~ STE~ING TRACING LLC IItJ~ By: Michael Katz, Manager S~FIVELLC By: Michael Katz, Manager By: Michael Katz, Manager ST:PNG VC V LLC 40~ By: Michael Katz, Manager By: Michael Katz. Trustee KAT WILP0N(2 2 D.~ENDANTS' TRUST ~ IRIS KATZ Iris Katz JUDITH WILPON Judith Wilpon DAYLQATZ ./ i \.__ - ---£-\ \...­ - - ,+..,._.. Dayle Katz DEBRA WILPON _. Debra Wilpon -:=-::--,. ------­ FRED WILPON FAMILY TRUST By: Richard Wilpon, Trustee KATZ 2002 DESCENDANTS' TRUST By: Saul B. Katz, Trustee WILPON 2002 DESCENDANTS' TRUST By: Fred Wilpon, Trustee IRIS JUDITH WILPON Judith Wilpon DAYLE KATZ DEBRA WILPON Debra Wilpon FRED WILPON FAMILY TRUST By: Richard Wilpon, Trustee KATZ 2002 DESCENDANTS' TRUST By: Sau] B. Katz, Trustee WILPON 2002 DESCENDANTS' TRUST By: Fred Wilpon, Trustee IRIS KATZ Iris Katz DAYLE KATZ Katz DEBRA WILPON FRED WILPON FAMILY TRUST By: Richard Wilpon. Trustee KATZ 2002 DESCENDANTS' TRUST .....•• _--_._-..-----_...._­ By: Saul B. Katz, Trustee WILPON 2002 DESCENDANTS' TRUST By: Fred Wilpon, Trustee IRIS KATZ Iris Katz JUDITH WILPON Judith Wilpon DAYLE KATZ Dayle Katz VALERIE WILPON dJ~u.L Valerie Wilpon AMY BETH KATZ HEATHER KATZ KNOPF Heather Katz Knopf HOWARD KATZ Howard Katz NATALIE KATZ O'BRIEN Katz O'Brien TODD KATZ Todd BRUCE N. WILPON Bruce N. Wilpon VALERIE WILPON Valerie Wilpon HEATHER KATZ KNOPF Heather Katz Knopf HOWARD KATZ Howard Katz NATALIE KATZ O'BRIEN Natalie Katz O'Brien TODD KATZ Todd Katz BRUCE N. WILPON Bruce N. Wilpon VALERIE WILPON Valerie Wilpon AMY BETH KATZ Amy Beth Katz HEATHER KATZ KNOPF ~~~ Heather Katz Knopf HOWARD KATZ Howard Katz N~ Natalie Katz O'Brien TODD KATZ BRUCE N. WILPON _~~ _~ _ _ "V'" _ _ Bruce N. Wilpon '-_"_"'_"_"_"~d VALERIE WILPON Valerie Wilpon AMY BETH KATZ Amy Beth Katz HEATHER KATZ KNOPF Heather Katz Knopf NATALIE KATZ O'BRIEN Natalie Katz O'Brien TODD KATZ Todd Katz BRUCE N. WILPON Bruce N. Wilpon VALERIE WILPON Valerie Wilpon AMY BETH KATZ HEATHER KATZ KNOPF Heather Katz Knopf HOWARD KATZ --~------ Howard Katz NATALIE KATZ O'BRIEN Natalie Katz O'Brien BRUCE N. WILPON Bruce N, Wilpon VALERIE WILPON Valerie Wilpon AMY BETH KATZ Amy Beth Katz HEATHER KATZ KNOPF Heather Katz Knopf HOWARD KATZ Howard Katz NATALIE KATZ O'BRIEN Natalie Katz O'Brien TODD KATZ Todd Katz JESSICA WILPON KAMEL ~~ RODIN WILPON WACHTLER Robin Wilpon Wachtler PHILIP WACHTLER Philip Wachtler SCOTT WILPON Scott Wilpon RUTH FRIEDMAN Ruth Friedman PHYLLIS REDELL OSTERMAN Phyllis Rebell Osterman DANIEL WILPON Daniel Wilpon JESSICA WILPON KAMEL Jessica Wilpon Kamel SCOTT WILPON Scott Wilpon RUTH FRIEDMAN Ruth Friedman PHYLLIS REB ELL OSTERMAN Phyllis Rebell Osterman DANIEL WILPON Daniel Wilpon JESSICA WILPON KAMEL Jessica Wilpon Kamel ROBIN WILPON WACHTLER Robin Wilpon Wachtler PHILIP WACHTLER Philip Wachtler RUTH FRIEDMAN Ruth Friedman PHYLLIS REBELL OSTERMAN Phyllis Rebell Osterman DANIEL WILPON Daniel Wilpon JESSICA WILPON KAMEL "'---""-'-'" ~-------- Jessica Wilpon Kamel ROBIN WILPON WACHTLER Robin Wilpon Wachtler PHILIP WACHTLER Philip Wachtler SCOTT WILPON Scott Wilpon PHYLLIS REBELL OSTERMAN Phyllis Rebell Osterman DANIEL WILPON Daniel Wilpon JESSICA WILPON KAMEL Jessica Wilpon Kamel ROBIN WILPON WACHTLER Robin Wilpon Wachtler PHILIP WACHTLER Philip Wachtler SCOTT WILPON Scott Wilpon RUTH FRIEDMAN Ruth Friedman PW9LLIS REB ELL OST~AN ~ j!,Utj v,~ Phyllis Rebell Osterman ELISE C. TEPPER 2·'kDz (' j q?/2 tA- - ­ Elise C. Tepper JACQUELINE G. TEPPER Jacqueline G. Tepper EDWARD M. TEPPER --------------"" -­ Edward M. Tepper DEVYA SCHREIER ARTHUR Devya Schreier Arthur STERLING ACQUISITIONS LLC By: Katz, Member ELISE C. TEPPER Elise C. Tepper JACQUELINE G. TEPPER 6'~~~ J cquelme G. Tepper EDWARD M. TEPPER Edward M. Tepper DEVY A SCHREIER ARTHUR Devya Schreier Arthur STERLING ACQUISITIONS LLC By: Michael Katz, Member ELISE C. TEPPER Elise C. Tepper JACQUELINE G. TEPPER Jacqueline G. Tepper DEVYA SCHREIER ARTHUR Devya Schreier Arthur STERLING ACQUISITIONS LLC By: Michael Katz, Member ELISE C. TEPPER Elise C. Tepper JACQUELINE G. TEPPER Jacqueline O. Tepper EDWARD M. TEPPER Edward M. Tepper DEVYA SCHREIER ARTHUR ~ ~t~G STERLING ACQUISITIONS LLC By: Michael Katz, Member ELISE C. TEPPER Elise C. Tepper JACQUELINE G. TEPPER Jacqueline G. Tepper EDWARD M. TEPPER --<.~---- Edward M. Tepper DEVYA SCHREIER ARTHUR Devya Schreier Arthur ST~NG ACQUISITIONS LLC ~< _iJ:c~ _____ ~ By: Michael Katz, Member STERLING AMERICAN PROPERTY V L.P. By: Sterling American Advisors V LLC, its general partner By: Sterling Advisors V LLC, its managing member By: Sterling SAP V Equity Partners L~. its managing member t:(~~ By: Michael Katz, Co-CEO STE1}ING METS ASSOCIATES UI~~ By: Michael Katz, Partner ST~ING METS ASSOCIATES II ~~ By: Michael Katz, Partner METSONELLC By: SteZ~iates. its member By: Michael Katz, Partner METS PARTNERS, INC. By: David P. Cohen, President STERLING AMERICAN PROPERTY V L.P. By: Sterling American Advisors V LLC, its general partner By: Sterling Advisors V LLC, its managing member By: Sterling SAP V Equity Partners LLC, its managing member By: Michael Katz, Co-CEO STERLING METS ASSOCIATES By: Michael Katz, Partner STERLING METS ASSOCIATES II By: Michael Katz, Partner METSONE LLC By: Sterling Mets Associates, its member -------------------------- - - By: Michael Katz, Partner M0~TNERS, INC. , t;( ~M'-:i( ---- - - - , -President ­ --By:--David P. Cohen, Executive Vice --- CONEY ISLAND BASEBALL HOLDING COMPANY, L.L.C. By: FS Company, L.L.c., its managing member By: BROOKL YN BASEBALL COMPANY L.L.c. By: FS Company, L.L.C., its managing member 157Jt4~ By: Michael Katz, Manager By: Michael Katz, Manager BON·MICK FAMILY PARTNERS, L.P. By: Bo~rick, Inc., its general partner 1IIt,~ By: Michael Katz, Vice President CHARLES 15 ASSOCIATES By: Charles 15 LLC, a general partner By: C~~~5 LLC, its manager By: Michael Katz, Manager CHARLES15LLC By: Ch~~ LLC, its manager By: Michael Katz, Manager CHARLES STERLING LLC N APARTMENTS LLC , anaging Member ~o~~ .____~-------By: Michael Katz; Vice President SEE 1pLDINGS I ~~f By: Michael Katz, Partner SEE STER NG BRUNSWICK CORPORATION ~ By: Michael Katz, Manager STER)JNG EQUITIES INVESTORS ~~ By: Michael Katz, Partner STERLW9 HERITAGE, L.L.C. /U~ By: Michael Katz, Managing Member STE STE ----,-----,.+--1------..- . , President STE~NG PATHOGENESIS COMPANY -~~~~.--~ -~ By: Michael Katz, Partner ....... STE13JtING THIRD ASSOCIATES d4~uI1 By: Michael Katz, Partner VALL'~~L.y.uoOR ASSOCIATES KIMBERLY WACHTLER IGmberly Wachtler MINORl By: Jeffrey Wilpon MINOR 2 By: Jeffrey Wilpon MICHAEL SCHREIER Michael Schreier STERLING PATHOGENESIS COMPANY By: Michael Katz, Partner STERLING THIRD ASSOCIATES By: Michael Katz, Partner VALLEY HARBOR ASSOCIATES By: Saul B. Katz, Partner MINORl By: Jeffrey Wilpon MINOR 2 MICHAEL SCHREIER Michael Schreier STERLING PATHOGENESIS COMPANY By: Mkhael Katz, Partner STERLING THIRD ASSOCIATES By. Michael Katz, Partner V ALLEY HARBOR ASSOCIATES - " By: Saul B. Katz, Partner KIMBERLY WACHTLER Kllnberly Wachtler MINOR J By' Jeffrey Wilpon MINOR 2 By: Jeffrey Wilpon REAL TY ASSOCIATES MADOFF II STERLING AMERICAN PROPERTY In L.P. By: Sterling American Advisors III LLC, a general partner By: Sterling Advisors III LLC, a managing men;~r /tti~~ By: Michael Katz, Executive Vice President STERLING AMERICAN PROPERTY IV L.P. By: Sterling American Advisors IV LLC, a general partner By: Sterling Advisors IV LLC, a managing member ____j-"d-~A __~~_ By: Michael Katz, Senior Executive Vice President SAIJL~ Saul B. Katz. III his capacity as Guarantor as defined herein FRED WI PO~ il~Y as Guarantor Fred Wilpo . as dclincd herein Schedule 1 Summary of Allowed Net Equity Claims Against the BLMIS Estate April 13, 2012 ~ 'BON MICK FAMILY PARTNERS L P .lKW019 iMICHAEL KAT2 $306,936.04 009932 '1KW061 •ElISE C TEPPER $1,779,065.42 009937 W076 W IGREGORY KAT2 W013 i1KW108 ·1KW109 1KWllO Line 2 Une1 Line 3 : __ ..j..~ \,~LERIE , $380,435.00 009930 $3,104,689.36 009939 WILPON JT 11KW206 ITHE WILPON FAMILY 1997 iDESCENDANT'S TRUST [1KW209 IDANIEl WILPON $34,073.00 009949 iSAUL B KAT2 FAMILY TRUST IFOUNDATION INC jFRED WILPON FAMILYTRUST 1KW263 ,MARVIN B TEPPER lKW275 - . THOMAS OSTERMAN 1999 TRUST 1KW276 PATRICIA THACKRAY 1999 TRUST lKW302 RUTH FRIEDMAN 1 KW303 ELISE TEPPER AS CUSTODIAN FOR GRANDCHILDREN lKW305 VALERIE AND JEFFREY S WILPON FOUNDATION DAN KNOPF HEATHER KNOPF JT TEN TR 2-KW309 I $282,659.14 ,009910 $4,875,617.50 009913 & MICHAEL KAT2 iDAYLE H C/O STERLING EQUITIES I $220,000.00 1009909 iRICHARD A WILPON AS CUSTODIAN 11KW242 1KW260 I $48,1 , , MICHAEL KATZ AS CUSTODIAN 1KW248 1 $178,937.89 009947 MICHAEL KAT2 AS CUSTODIAN HOWARD KAT2 'TODD KAT2 Claim Number $32,040.00 009928 ----_. DAYLE KAT2 iJEFFREY S WILPON Net Equity $617,000.00 1009916 $678,485.79 009920 I $440,800.00 009921 $15,720.00 009923 $21,220.00 009924 $72,444.27 009902 ilKW313 STERLING THIRTY VENTURE LLC 11KW319 THE DEBRA $70,050.00 009905 C/O STERLING EQUITIES THETEPPER FAMILY FOUNDATION ilKW320 $144,365.50 009903 11KW321 & RICHARD A WILPON THE PHYLLIS & THOMAS OSTERMAN THE RUTH AND ARTHUR FRIEDMAN $8,068,675.34 009897 -~-------- $30,895.00 1009894 FAMILY FOUNDATION ilKW330 $198,000.00 009898 FAMILY FOUNDATION lKW346 lKW367 ROBIN WACHTLER $92,500.00 ~ $65,000.00 FS COMPANY LLC 1 KW374 $18,550.00 009887 ROBBINSVILLE PARK LLC lKW347 FOUNDATION METS IILLC $239,000.00 009893 $5,627,711.66 009886 & PHILIP WACHTLER JT/WROS $667,000.00 009883 $3,556,888.64 009881 1KW384 1 THOMAS OSTERMAN L AND JILL PUPKE TIC 1KW389 •SCOTT WILPON 2000 TRUST RICHARD WILPON TRUSTEE $257,818.37 009878 11KW390 :JESSICA WILPON 2000 TRUST IRICHARD _~ILPON TRUSTEE $245,711.87 009877 11KW391 !KATZ 2002 DESCENDANTS TRUST i $136, --.~~.------'-.---- I f--­ $70,500.00 009876 i1KW396 DEYVAARTHUR 1KW402 STERLING 10 LLC STERLING EQUITIES 1KW403 RICHARD A WILPON ANITA M TAPPYT.I.C 1KW413 CHARLES STERLING SUB LLC (PRIMARY) $10,957,335.92 009871 1KW414 CHARLES STERLING SUB LLC (INTEREST) ·1KW420 STERLING BRUNSWICK SEVEN LLC $5.302,466.42 009869 <;R ?'l,d, nnn nn 009868 .. _ ... $306,000.00 009875 _­ .. i $27,728.27 009870 , C/O STERLING EQUITIES HOWARD S KAT2 ~ ..,K':I,UK ' A KAT2 1 STERLING INTERNAL V LLC 11 WILPON 2002 DESCENDANT'S TRUST 11KW446 THE THOMAS OSTERMAN FAMILY $18,034,620.00 1009863 STERLING ADVISORS IV LLC 11 $415,057.00 009866 C/O STERLING EQUITIES ·IKW424 1KW447 11KW455 & AMY BETH KAT2 JT/WROS $320,000.00 009865 I STERLING TRACING LLC $96,572.45 009860 INATALIE ~AT2 O'BRIEN $36,728,168.21 009859 ISTE~lING EQUITIES IARTHUR FRIEDMAN $24,523,164.00 009857 JACQUELINE TEPPER lKW458 I1 KW460 11KW463 1 KW464 1 KW467 11W0141 $260,747.02 009856 __~.~BRE!'!.~_~_9'B~~.:r WROS I --------­ C/O STERLING EQUITIES , $570,000.00 009855 iBRADOO-MOOMOO LLC ! ISTERLING VC IV LLC IS~~.~Il~~QU ITIES ._________. ___ jSTERlING VC V LLC 'STERLING EQUITIES ATTN: ARTHUR FRIEDMAN STERLING EQUITIES ATTN: ARTHUR FRIEDMAN $1,657,361.00 009851 C/O STERLING EQUITIES $2,960,000.00 009850 $7,316,980.00 009849 1ST PROPERTIES LLC !lKW465 i1KW466 $4,731,932.76 009862 $462,500.00 009861 2006 GRANTOR TRUST STERLING TWENTY FIVE LLC lKW457 $7,153,758.31 009872 ICOlLEGE PLACE ENTERPRISES LLC RV-RJW LLC JEFFREY S WILPON I i lCIO STERLING EQUITIES ---­ 1& VALERIE WILPON JT!WROS .1 IATTN: ARTHUR FRIEDMAN ! $189,252.84 009854 i I $1,933,625.00 009853 $11,803,944.00 009852 $1,000,000.00 009847 or.l I Schedule 2 Summary of Six-Year Transfers from BLMIS to Defendants in Excess of Principal April 13, 2012 Column 1 Column 2 Column 3 Column 4 Column 5 Column 6 Total by A"""unt Proportionate Share Share - JUnC Proportionate BLMIS Defendant(s) Acct# BLMIS Account Name IArthur Friedman ARTHUR FRIEDMAl' & RlJTH fRIEDMAN JiT ~ IKW004 IKWOl4 Familv Foundation Inc. Judv and fred Wllnon Famil • Foundation Inc Davie Katz ~tennan Fred Wilpon Judith Wilpon Debra WilDon Richard Wilpon Iris 1. Katz and Saul B. Katz Family Foundation, Inc. IKWOl6 I KW020 I KW024 I KW044 I KW067 IKwon IKW081 $ $ IES JUDY & ALL KATZ & DA YLE KATZ 1/1' WROS $ IRIS KATZ & SAUL KATZ F AMIL Y FOUNDATION College Place Enterprises LLC lKW084 ludv and Fred WilDon Familv Foundation Tnc Philip Wachtler Robin Wilpon Wachtler Bruce N. Wilpon I KW086 IKWI18 COLLEGE PLACE ENTERPRISES PROFIT SHARING JUDY WILPON & fRED WILPOK FAM FDN INC PHILIP H WACHTLER AND ROBIN WILPON WACHTLER liT WROS BRUCE WILPON IKWI21 MICHAEL KATZ & SAUL B KATZ TIC IKWI54 IKW155 IKWI56 IRIS J KATZ CIO STERLING EQUITES JUDITH A WILPON ClO STERLING EQUlTlES STERUNG IS(' LLC )vIets Limited Parmership $ 0.02472% 0.02472% 16% 0.21754% 5S3,4S3 0.34013% 0.10877% 0.10877% 0.17007% 0.17007% 436845% 081237% 1.03272% 7 1950~o $ $ $ $ FREDWILPOK JUDITH A WILPON C/O STERLING E DIlES RICHARD A WILPON & DEBRA WILPON 1'T WROS Accounts 0.04943% 22. $ WI LPON FAMIL Y FDl" INC TIC IKW083 80,437 0.34766170 1, 0.34766% 591.,738 O.36425~/O $ S,491,l7S 3.37515~% $ 1011180 1.23592% $ 18,031 001108% $ 236,770 0.14550% $ !I!I,OOO 0.06084% $ 1$ 258080 lKWI92 MEl'S LIMITED PTR SPECIAL ATTN LEl' LABlTA $ 24,550,000 Red Valley Partners Dayid Katz Saul B. Katz )vIets Limited Parmershio lKWI98 IKW201 IK\V238 IKW247 RED VALLEY PARTNERS DAVID M KATZ SAUL B KATZ - PM METS UMlTED PTR #2 A1J',I LEN LABlTA Ins J Katz and Saul B. Katz Family Foundation, Inc. IKW252 IRIS AND SAUL KATZ FAMILY FOU;\IDA TION IKW254 STERLING METS LP-FUNDING ACCT PL YRS DEF SLRY OBL PHYLLIS REBELL OSTERtv!Al\ SAUL B KATZ JI STERLING BRUNSWICK CORP STERLING HERITAGE LLC FRED WILPOl\ FA';UL Y TRLST TR SAUL B KATZ TR STERLING EQUITIES DEBRA WILPON ~Katz Katz Iris Katz Judith Wilpon Sterling 15C LtC LP II Ostennan wick Cornoration on Family Trust atz Familv Trust uities Associates .loon Edward M. Tepoer Ehse C. Teoper JaCQuehne G. Tepper Sterling Thirtv Venture LLC Sterling Thinv Venture LLC Marvin B. Tepper Brooklyn Baseball COffipany LLC BAS Aircraft LLC Fred Wilpon Saul B. Katz Edward M. Tepper Saul B. Katz Amy Beth Katz Gregorv Katz Michael Katz 57 lE.S. LLC Baseball Holding Company LLC Michael Katz Sterling 20 LLC I KW096 lKW269 lKW278 1KW179 lKW287 lKW298 1KW299 1KW300 lKW307 I KW308 0.00554% 0.00554% 0.03042% 0.03042% O~15860% 0.68213% 10.64914% 1508664% 0.14318% 0.35975% 0.92335% 12.45653% $ 1,437,m $ 1,670,711 ~ EDWARD TEPPER JACQUELINE TEPPER ELISE 0.88357% 1.02670% 0.06575% 0.13032% 0.00186% 0.01495% 071089"10 0.25918% 0.49162% O.O4~ $ 75600 $ 363,170 2.05765% 0.12982% 0.23833% 0.20240% 0.00302% 0.223 007439% IKW314 lKW315 IKW322 IKW323 lKW325 STERLll\G THIRTY VENTURE LLC B STERLING THIRTY VENTURE, LLC MARVIN B TEPPER DEFINED BENEFIT PLAN BROOKLYN BASEBALL COMPAN) BAS AIRCRAFT LLC $ $ 3,348,; 51 211 9 387 00 329 54 4 19 IKW329 FRED WILPON SAUL B KATZ TIC TAX ESCROW $ 970,109 0.59616% IKW332 IKW336 EDW ARD TEPPER SAUL B KATZ BRIAN HAHN JR TIC $ $ 206,346 60.000 0.12681% 0.03687% IKW345 GREG KATZ AMY KATZ JT TEN MICHAEL KATZ TIC $ 86,700 0.05328% $ $ $ $ 38!1682 29,416 0.23947% 0.01808% '~I lSI 013 00"""4 $ 3S,4!1!1 $ 59061 IKW348 IKW349 lKW354 lKW358 Sterling Equities IKW359 Saul B. Katz L Thomas Ostennan "-1arvin B. Tepver lKW363 IKW365 IKW366 Estate of Leonard Schreier $ - Saul B. Katz Sterling Mets LP Arthur Friedman Fred Wilpon IKW388 IKW392 Saul B. Katz Family Trust I KW407 157 1.E.S LLC CONEY ISLAND BASEBALL HOLDING CO LU MICHAEL KA.TZ-SEF STERLING 20 LLC ERLING EQUITIES (GREENWOOD) C/O TTHEW BERl'STEIN MS# NYC034091 L B KATZ PA WLING REFINANCINC OSTERMAN TRACING TEPPER TRACll'G OF LEONARD J SCHREIER CIO SCHULTE ZABEL KIM BAPTISTE ESO CHULTZ SAUL B KATZ TIC G "IETS{INSt:RA~CE FUND' ARTHUR FRIEDMA~ ET AL TIC FRED WILPON - APT TRACING SAUL B KATZ FAMIL Y TRUST 2 C/O STERLING EOUITIES Page lof2 $ $ $ 0.29808% 0.29808% 0.03687% 0.01243% 0.01243% 0.02842% 1 S 12.,301. $ 27007 0.00756% 0.01660% S 1.63,836 016213% $ $ $ $ 3so.000 $ ~m~ 45..153 10.495 33,000 Schedule 2 Summary of Six-Year Transfers from BLMIS to Defendants in Excess of Principal April 13, 2012 Column I Oefendant(s) IFred Wilpon Family Trust Column 3 Column 2 BLMlS Acct# lKW408 Column 4 Column 5 BLI~tlS Total by Account Name Account Proportionate Share FRED WILPO~ FAMILY TReST 2 CIO STERLING EOl'!TlES $ 159,778 ~ Proportionate Share - JTfflC Account~ 0.09819% IArthur Friedman iDavid Katz iEstate of Leonard Schreier ifred WilDon Fred Wilpon Familv Trust ISaul B. Katz Family Trust :Vlilpon 2002 Descendant,,' Trust ·Mets Limited Partnership Arthur Friedman David Katz Elise C. Tenper Estate of Leonard Schreier Fred WilDon Fred \llilpon Familv Trust IGregorv Katz Ilris 1 Katz and Saul B. Katz Family FoundatiolL Inc. iJeffrev Wilpon L. Thomas Ostennan Marvin B. Tepper Michael Katz Red Valley Partners Richard WilDon Saul B. Katz Saul B. Katz Familv Trust FFB Aviation LLC Sterling American Advisors II LP SEE Holdco LLC Gregol)' Katz Column 6 IKW412 DAVlD KATZ ET AL TIC $ 13,244,256 8. I 3895"lo 1KW423 METS LIMITED PARTNERSHIP SHEA STADIUM $ 9101,837 0.03988% 0.10011% 0.15627% 1.43815% 1.73197% 0.48834% 0.24335% 0.16929% 0.33207% 0.23359% 0.31172% 0.97423% 1.59523% 0.32474% 5.59333~-o I KW427 SAUL B KA T2 ET AL TIC $ 5,690,849 3.49718% IKW434 lKW436 lKW449 IKW453 FFB A VIA TlON LLC CiO STERLING E lJITIE~ STERL~G AMERICAN ADVISORS II LF SEE HOLDCO LLC GREG KATZ TR ClO STERLING EQUITIES $ $ $ $ 112.975 0.06943% 177.·US 60000 2.398 0.03687% 000147% $ 162,726,768 100.00000% 0.03487% 0.24047% 0.03973(% 0.04997% 0.38640% 0.79480% 0.02941% 0.22256% 0.07358% 0.04942% 0.16930% 0.10135% 0.04371% 0.16636% ~ o. Page 2 of2 O.lO903,}~ ASSIGNMENT OF DEFENDANT NET EQUITY CLAIMS The undersigned, _ _ _ _ _ (the "Assignor"), a party to the Settlement Agreement and Release (the "Settlement Agreement") approved by the District Court for the Southern District of New York on May _,2012, which resolved Picard v. Katz, et al., ll-CV-03605 (JSR) and which became effective on May _ 2012, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, does hereby absolutely, unconditionally and irrevocably transfer and assign, to Irving H. Picard, as trustee (the "Trustee") for the liquidation proceedings under the Securities Investor Protection Act, 15 U.s.C. §§ 78aaa et seq., of Bernard L. MadoffInvestment Securities LLC ("BLMIS"), all right, title and interest in and to the Assignor's Defendant Net Equity Claim[s] (as such term is defined in the Settlement Agreement); provided that the Trustee's rights with respect to the Assignor's Defendant Net Equity Claims assigned hereby are set forth in the Settlement Agreement, the terms of which are incorporated herein by reference as if restated herein in full. IN WITNESS WHEREOF, dated the _ day of April, 2012. Assignor: Trustee:

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?