+ All Categories
Home > Documents > 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete...

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete...

Date post: 07-Jun-2020
Category:
Upload: others
View: 2 times
Download: 0 times
Share this document with a friend
32
David J. Sheehan Presentment Date: December 7, 2012 Marc E. Hirschfield at 12:00 pm Paul S. Enockson BAKER & HOSTETLER LLP Objections Due: December 7, 2012 45 Rockefeller Plaza at 11:00 am New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. Adv. Pro. No. 08-01789 (BRL) SIPA LIQUIDATION (Substantively Consolidated) In re: BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Plaintiff, v. TODD R. SHACK, Defendant. Adv. Pro. No. 10-04583 (BRL) 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 1 of 9
Transcript
Page 1: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

David J. Sheehan Presentment Date: December 7, 2012 Marc E. Hirschfield at 12:00 pm Paul S. Enockson BAKER & HOSTETLER LLP Objections Due: December 7, 2012 45 Rockefeller Plaza at 11:00 am New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION,

Plaintiff-Applicant,

v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

Adv. Pro. No. 08-01789 (BRL) SIPA LIQUIDATION (Substantively Consolidated)

In re:

BERNARD L. MADOFF,

Debtor.

IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Plaintiff,

v.

TODD R. SHACK,

Defendant.

Adv. Pro. No. 10-04583 (BRL)

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 1 of 9

Page 2: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

2

TRUSTEE’S FOURTH MOTION FOR AN ORDER PURSUANT TO RULE 4(m) OF THE FEDERAL RULES OF CIVIL PROCEDURE

EXTENDING THE TIME THE TRUSTEE MAY EFFECT SERVICE OF PROCESS

Irving H. Picard (the “Trustee”), as trustee for the liquidation of the business of Bernard

L. Madoff Investment Securities LLC (“BLMIS” or “Debtor”) under the Securities Investor

Protection Act, 15 U.S.C. §§ 78aaa, et seq. (“SIPA”),1 and as trustee for the substantively

consolidated Chapter 7 Estate of Bernard L. Madoff (“Madoff”), by and through his undersigned

counsel, hereby moves (the “Motion”) for entry of an order, pursuant to section 105(a) of the

United States Bankruptcy Code, 11 U.S.C. § 101, et seq. (the “Bankruptcy Code”) and Rule 4(m)

of the Federal Rules of Civil Procedure (the “Federal Rules”), as incorporated by Rule 7004 of

the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”), extending the time within

which he may effect service of process on the above-captioned defendant (the “Defendant”) in

this adversary proceeding (the “Adversary Proceeding”), and, in support thereof, respectfully

states:

BACKGROUND AND RELEVANT PROCEDURAL HISTORY

1. On December 11, 2008 (the “Filing Date”),2 Madoff was arrested by federal

agents for violation of criminal securities laws, including securities fraud, investment adviser

fraud, and mail and wire fraud. Contemporaneously, the Securities and Exchange Commission

(“SEC”) filed a complaint in the United States District Court for the Southern District of New

York (the “District Court”), commencing the District Court Proceeding against Madoff and

BLMIS. The SEC complaint alleged that Madoff and BLMIS engaged in fraud through the

investment advisor activities of BLMIS. The District Court Proceeding remains pending in the

District Court.

1 Future reference to SIPA will not include “15 U.S.C.” 2 See SIPA section 78lll(7)(B).

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 2 of 9

Page 3: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

3

2. On December 12, 2008, the Honorable Louis L. Stanton of the District Court

entered an order that appointed Lee S. Richards, Esq. as receiver (the “Receiver”).

3. On December 15, 2008, pursuant to SIPA § 78eee(a)(4)(A), the SEC consented to

combining its action with an application of the Securities Investor Protection Corporation

(“SIPC”). Thereafter, pursuant to SIPA § 78eee(a)(4)(B), SIPC filed an application in the

District Court, stating, among other allegations, 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.

4. Also on December 15, 2008, Judge Stanton granted the SIPA application and

entered an order pursuant to SIPA (the “Protective Decree”), which, in pertinent part:

(a) appointed the Trustee for the liquidation of the business of the Debtor pursuant to SIPA § 78eee(b)(3);

(b) appointed Baker & Hostetler LLP as counsel to the Trustee pursuant to SIPA § 78eee(b)(3); and

(c) removed the case to the United States Bankruptcy Court for the Southern District of New York (the “Bankruptcy Court”) pursuant to SIPA § 78eee(b)(4).

By this Protective Decree, the Receiver was removed as receiver for BLMIS.

5. By orders dated December 23, 2008, and February 4, 2009, respectively, the

Bankruptcy Court approved the Trustee’s bond and found that the Trustee was a disinterested

person. Accordingly, the Trustee is duly qualified to serve and act on behalf of the BLMIS

estate.

6. On December 1, 2010, the Trustee filed a complaint (the “Complaint”),

commencing the Adversary Proceeding, which seeks, among other relief, to avoid and recover

the value of certain alleged fraudulent and/or preferential transfers made by BLMIS to the

Defendant.

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 3 of 9

Page 4: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

4

7. In accordance with Federal Rule 4(a), the Trustee requested that the Clerk of the

Court issue a summons (the “Summons”) for the Complaint.

8. Pursuant to Federal Rule 4(m), the Trustee had 120 days from the date the

Complaint was filed within which to serve the Summons and Complaint on the Defendant,

assuming that Defendant was located within the United States.

9. The 120-day time limit for service does not apply to service in a foreign country.

FED. R. CIV. P. 4(m).

10. On February 2, 2011 the Court issued the Summons, and on that same date the

Trustee arranged through Donlin Recano & Company to serve upon the Defendant a true and

accurate copy of the Complaint, Notice of Applicability of the Order Approving Case

Management Procedures for Avoidance Actions, Summons and Notice of Pretrial Conference in

an Adversary Proceeding, Order dated November 11, 2010, Avoidance Action Executive

Summary letter dated December 20, 2010, and the Second Amended Notice of Omnibus

Avoidance Action Hearing Dates. All the above-listed documents were served via first-class

U.S. mail. A copy of the Affidavit of Service is attached hereto as Exhibit A.

11. On April 8, 2011, the documents were returned as undeliverable from the United

States Postal Service with the designation that the forwarding address had expired. The deadline

to complete service under Federal 4(m) expired on March 31, 2011. The Trustee’s counsel did

not receive notice of incomplete service until April 8, 2011.

12. On May 13, 2011 the Trustee filed a Motion for an Order Pursuant to Rule 4(m)

of the Federal Rules of Civil Procedure Extending the Time the Trustee May Effect Service of

Process. The May 13, 2011 Motion was not opposed.

13. On May 17, 2011 the Court issued the Second Summons.

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 4 of 9

Page 5: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

5

14. On May 25, 2011 the Court granted the Trustee’s May 13, 2011 Motion, giving

an extension of time until July 22, 2011 to serve the Defendant.

15. Since the Court granted the Trustee’s May 13, 2011 Motion, the Court has issued

a Third Summons on June 3, 2011, and a Fourth Summons on July 7, 2011.

16. Despite the Trustee’s diligent efforts since the May 13, 2011 Motion was granted,

he was unable to locate and serve Defendant.

17. On January 18, 2012, the Trustee filed his Second Motion For An Order Pursuant

To Rule 4(m) Of The Federal Rules Of Civil Procedure Extending The Time Trustee May Effect

Service Of Process. The January 18, 2012 Motion was not opposed.

18. On January 30, 2012, the Court granted the January 18, 2012 Motion and entered

an Order Extending the Time Within Which the Trustee may Effect Service of Process until

August 1, 2012.

19. On June 12, 2012, the Court issued a Fifth Summons.

20. Despite the Trustee’s diligent efforts since the January 18, 2012 Motion was

granted, he was unable to serve Defendant. The Trustee’s diligent efforts to serve Defendant are

explained in the following section.

21. On August 1, 2012, the Trustee filed his Third Motion For An Order Pursuant To

Rule 4(m) Of The Federal Rules Of Civil Procedure Extending The Time Trustee May Effect

Service Of Process. The August 1, 2012 Motion was not opposed.

22. On August 9, 2012, the Court granted the August 1, 2012 Motion and entered an

Order Extending the Time Within Which the Trustee may Effect Service of Process until

December 1, 2012.

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 5 of 9

Page 6: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

6

GROUNDS FOR REQUESTED THIRD EXTENSION

23. Since the August 1, 2012 Motion was granted, the Trustee has continued to take

steps to locate and serve Defendant, but has thus far been unable to effect service. The Trustee’s

investigation, however, has yielded information that the Trustee believes may result in service

being possible on Defendant.

24. At the time the August 1, 2012 Motion was granted, the Trustee possessed

information indicating that Defendant was residing in Thailand.

25. Given the Trustee’s confirmation of Defendant’s location in Thailand, the Trustee

believes that the additional time requested in this Motion will permit him to effect service of

process on Defendant.

26. Although the 120-day time limit in Federal Rule of Civil Procedure 4(m) does not

apply to service on a defendant in a foreign country, the Trustee brings this Motion out of an

abundance of caution to ensure that service on Defendant is valid.

27. The Trustee also brings this Motion in the event that Defendant returns to the

United States and the Trustee is able to effect service on Defendant in this country.

RELIEF REQUESTED

28. By this Motion, the Trustee seeks an order extending the time within which the

Trustee may effect service of process on Defendant to and including December 1, 2013 (the

“Extension Request”).3 Copies of the First, Second, Third, Fourth, and Fifth Summonses are

attached hereto as Exhibit B. A request for a Sixth Summons will be filed upon the Court’s grant

of this Motion and at such time as the Trustee believes that service will be possible upon

Defendant..

3 The relief requested in this Motion is without prejudice or limitation to additional requests upon application to the Court by the Trustee to extend the time within which the Trustee may effect service of process on the Defendant.

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 6 of 9

Page 7: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

7

BASIS FOR RELIEF REQUESTED

29. Federal Rule 4(m) provides: If a defendant is not served within 120 days after the complaint is filed, the court—on motion or on its own after notice to the plaintiff—must dismiss the action without prejudice against that defendant or order that service be made within a specified time. But if the plaintiff shows good cause for the failure, the court must extend the time for service for an appropriate period.

FED. R. CIV. P. 4(m) (emphasis added).

30. Good cause is determined by (1) the plaintiff's reasonable efforts to effect service,

and (2) the prejudice to defendant from the delay. Muhammad v. Coughlin, No. 1994 U.S. Dist.

LEXIS 2175, at * 11 (S.D.N.Y. Feb. 28, 1994); Nat’l Union Fire Ins. Co. v. Barney Assocs., 130

F.R.D. 291, 293 (S.D.N.Y. 1990). Particular regard should be given to whether “the plaintiff

was diligent in making reasonable efforts to effect service . . . .” In re Motel 6 Secs. Litig., 1995

U.S. Dist. LEXIS 9954, *5-6 (S.D.N.Y. July 5, 1995) (citing Gordon v. Hunt, 116 F.R.D. 313,

318-21 (S.D.N.Y.), aff'd, 835 F.2d 452 (2d Cir. 1987), cert. denied, 486 U.S. 1008 (1988)).

31. Courts, including courts in this circuit, interpret this rule to give them wide

latitude in deciding when to grant extensions of time to serve, including permitting them to grant

extensions even absent good cause. See Gerena v. Korb, 617 F.3d 197, 201 (2d Cir. 2010);

Zapata v. City of New York, 502 F.3d 192, 196 (2d Cir. 2007) (“[d]istrict courts have discretion

to grant extensions even in the absence of good cause.”); Savage & Assocs., P.C. v. Williams

Communs. (In re Teligent Servs.), 372 B.R. 594, 601 (S.D.N.Y. 2007) (“The Bankruptcy Court

has the discretion to extend the period for service of the complaint absent a showing of good

cause.”).

32. The Trustee submits that his diligent efforts to locate and serve Defendant provide

good cause under Federal Rule 4(m). The Trustee further submits that Defendant’s probable

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 7 of 9

Page 8: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

8

location in Thailand has necessitated the Trustee’s diligent efforts to date and will necessitate

additional diligent efforts to precisely locate and serve Defendant. The Trustee will continue to

make diligent efforts to timely effect service and will request a Sixth Summons once the Court

approves the Trustee’s request for an extension of time and at such time as the Trustee believes

that service will be possible on Defendant.

33. The Trustee further submits that there will be no prejudice to Defendant in

granting the Extension Request. The time within which Defendant will have to answer the

Complaint is calculated from the date of the issuance of the Summons, pursuant to either (i)

Bankruptcy Rule 7012(a), or (ii) the Order (1) Establishing Litigation Case Management

Procedures for Avoidance Actions and (2) Amending the February 16, 2010 Protective Order

entered by the Bankruptcy Court on November 10, 2010. Thus, Defendant will be afforded the

same time within which to respond to the Complaint as he would have if the original Summons

and Complaint had been served upon the Defendant within the prior 120-day period provided by

Federal Rule 4(m).

34. Additionally, the Trustee notes that the 120-day time limit provided by Federal

Rule 4(m) will not be applicable if in fact he successfully serves Defendant in Thailand or

another foreign country. See F.R.C.P. 4(m); In re Bernard L. Madoff Investment Securities LLC,

418 B.R. 75, 83 (Bankr. S.D.N.Y. 2009). Accordingly, the Trustee files this Motion out of an

abundance of caution in the event that Defendant returns to the United States and the Trustee is

able to effect service in this country.

NOTICE

35. Notice of this Motion has been provided by U.S. mail, postage prepaid, or email

to (i) all parties that have filed a notice of appearance in this case; (ii) SIPC; (iii) the SEC;

(iv) the Internal Revenue Service; (v) the United States Attorney for the Southern District of

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 8 of 9

Page 9: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

9

New York; and (vi) the Defendant named in the above captioned Adversary Proceeding at his

last known address. The Trustee submits that no other or further notice need be given.

WHEREFORE, the Trustee respectfully requests that the Court (a) enter an order

substantially in the form attached hereto as Exhibit C, granting the relief requested herein; and

(b) grant such other and further relief to the Trustee as the Court deems proper.

Dated: New York, New York November 29, 2012 Of Counsel: Baker & Hostetler LLP 303 E. 17th Avenue, Suite 1100 Denver, Colorado 80203 Telephone: (303) 861-0600 Facsimile: (303) 861-7805 Laurin D. Quiat Email: [email protected] Paul S. Enockson Email: [email protected]

Respectfully submitted, /s/ Marc Hirschfield Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email: [email protected] Marc Hirschfield Email: [email protected] Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff

10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48:18 Main Document Pg 9 of 9

Page 10: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

David J. Sheehan Presentment Date: December 7, 2012 Marc E. Hirschfield at 12:00 pm Paul S. Enockson BAKER & HOSTETLER LLP Objections Due: December 7, 2012 45 Rockefeller Plaza at 11:00 am New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION,

Plaintiff-Applicant,

v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

Adv. Pro. No. 08-01789 (BRL) SIPA LIQUIDATION (Substantively Consolidated)

In re:

BERNARD L. MADOFF,

Debtor.

IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Plaintiff,

v.

TODD R. SHACK,

Defendant.

Adv. Pro. No. 10-4583 (BRL)

10-04583-brl Doc 19-1 Filed 11/29/12 Entered 11/29/12 12:48:18 Notice of Presentment Pg 1 of 3

Page 11: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

2

NOTICE OF PRESENTMENT OF TRUSTEE’S FOURTH MOTION FOR AN ORDER PURSUANT TO RULE 4(m) OF THE FEDERAL RULES OF CIVIL PROCEDURE EXTENDING THE TIME THE TRUSTEE MAY EFFECT SERVICE OF PROCESS

PLEASE TAKE NOTICE that upon the Trustee’s Fourth Motion for an Order Pursuant

to Rule 4(m) of the Federal Rules of Civil Procedure Extending the Time the Trustee May Effect

Service of Process (the “Motion”) of Irving H. Picard, as trustee for the liquidation of the

business of Bernard L. Madoff Investment Securities LLC, under the Securities Investor

Protection Act, 15 U.S.C. §§ 78aaa, et seq., and the substantively consolidated estate of Bernard

L. Madoff, the undersigned will present the attached proposed order (the “Order”) to the

Honorable Burton R. Lifland, United States Bankruptcy Judge, for signature and entry on

December 7, 2012 at 12:00 pm.

PLEASE TAKE FURTHER NOTICE that objections, if any, to the Motion must: (i)

be made in writing; (ii) conform to the Federal Rules of Bankruptcy Procedure, the Local

Bankruptcy Rules for the Southern District of New York and other applicable rules and

guidelines; (iii) be filed, in accordance with General Order M-399, electronically with the

Bankruptcy Court, with a hard copy marked “Chambers Copy” delivered, pursuant to Local Rule

9070-1, to the Chambers of the Honorable Burton R. Lifland, One Bowling Green, New York,

New York 10004, and served upon the following: (a) Baker & Hostetler LLP, 45 Rockefeller

Plaza, New York, New York 10111, Attn: David J. Sheehan, Esq., and Marc Hirschfield, Esq.;

and (b) Securities Investor Protection Corporation, 805 Fifteenth Street, N.W., Suite 800,

Washington, D.C. 20005, Attn: Kevin H. Bell, Esq., so as to be received no later than December

7, 2012 at 11:00 am.

10-04583-brl Doc 19-1 Filed 11/29/12 Entered 11/29/12 12:48:18 Notice of Presentment Pg 2 of 3

Page 12: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

3

PLEASE TAKE FURTHER NOTICE that unless a written objection to the Motion

with proof of service is filed with the Court by the Objection Deadline, the relief requested shall

be deemed unopposed, there will not be a hearing and the Bankruptcy Court may enter an order

granting the relief sought.

PLEASE TAKE FURTHER NOTICE that if an objection to the Motion is timely filed,

a hearing may be held before the Honorable Burton R. Lifland, United States Bankruptcy Judge,

at a date to be scheduled by the Court, upon such additional notice as the Court may direct. The

moving and objecting parties are required to attend the hearing, and failure to attend in person or

by counsel may result in relief being granted or denied upon default.

Dated: New York, New York November 29, 2012 Of Counsel: Baker & Hostetler LLP 303 E. 17th Avenue, Suite 1100 Denver, Colorado 80203 Telephone: (303) 861-0600 Facsimile: (303) 861-7805 Laurin D. Quiat Email: [email protected] Paul S. Enockson Email: [email protected]

Respectfully submitted, /s/ Marc E. Hirschfield Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email: [email protected] Marc E. Hirschfield Email: [email protected] Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff

10-04583-brl Doc 19-1 Filed 11/29/12 Entered 11/29/12 12:48:18 Notice of Presentment Pg 3 of 3

Page 13: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-2 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit A Pg 1 of 4

sbliss
Typewritten Text
EXHIBIT A
sbliss
Typewritten Text
(AFFIDAVIT OF SERVICE)
sbliss
Typewritten Text
sbliss
Typewritten Text
sbliss
Typewritten Text
sbliss
Typewritten Text
sbliss
Typewritten Text
Page 14: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-2 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit A Pg 2 of 4

Page 15: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-2 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit A Pg 3 of 4

Page 16: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-2 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit A Pg 4 of 4

Page 17: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 1 of 11

sbliss
Typewritten Text
EXHIBIT B
sbliss
Typewritten Text
sbliss
Typewritten Text
sbliss
Typewritten Text
sbliss
Typewritten Text
(SUMMONSES)
sbliss
Typewritten Text
Page 18: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

UNITED STATES BANKRUPTCY COURT Southern District of New York

---------------------------------------------------------------------- SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (BRL) Plaintiff-Applicant, SIPA LIQUIDATION v. BERNARD L. MADOFF INVESTMENT (Substantively Consolidated) SECURITIES LLC, Defendant. ---------------------------------------------------------------------- In re: BERNARD L. MADOFF, Case No. 09-11893 (BRL) Debtor. ---------------------------------------------------------------------- IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No. 10-04583 (BRL) Plaintiff, v. TODD R. SHACK, Defendant. ----------------------------------------------------------------------

SUMMONS AND NOTICE OF PRETRIAL CONFERENCE IN AN ADVERSARY PROCEEDING

YOU ARE SUMMONED and required to submit a motion or answer to the complaint which is attached to this summons to the clerk of the bankruptcy court within 60 days after the date of issuance of this summons pursuant to an Order of the Bankruptcy Court dated November 10, 2010 (the “Procedures Order”) and the Notice of Applicability filed in this adversary proceeding (each of which are enclosed herewith). Address of Clerk: Clerk of the Court United States Bankruptcy Court Southern District of New York One Bowling Green New York, NY 10004−1408

At the same time, you must also serve a copy of the motion or answer upon the plaintiff’s attorney. Name and Address of Plaintiff's Attorney:

David J. Sheehan Marc E. Hirschfield

Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 2 of 11

Page 19: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

If you make a motion, your time to answer is governed by Bankruptcy Rule 7012 and the Procedures Order. YOU ARE NOTIFIED that a pretrial conference of the proceeding commenced by the filing of the complaint will be held at the following time and place: United States Bankruptcy Court Room: Courtroom 623 (BRL), One Bowling Southern District of New York Green, New York, NY 10004−1408 One Bowling Green New York, NY 10004−1408 Date and Time: To Be Determined By The Court IF YOU FAIL TO RESPOND TO THIS SUMMONS, YOUR FAILURE WILL BE DEEMED TO BE YOUR CONSENT TO ENTRY OF A JUDGMENT BY THE BANKRUPTCY COURT AND JUDGMENT BY DEFAULT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE COMPLAINT.

Dated: February 2, 2011 Vito Genna

Clerk of the Court

By: /s/ Jessica Gomez

Deputy Clerk

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 3 of 11

Page 20: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

UNITED STATES BANKRUPTCY COURT Southern District of New York

---------------------------------------------------------------------- SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (BRL) Plaintiff-Applicant, SIPA LIQUIDATION v. BERNARD L. MADOFF INVESTMENT (Substantively Consolidated) SECURITIES LLC, Defendant. ---------------------------------------------------------------------- In re: BERNARD L. MADOFF, Case No. 09-11893 (BRL) Debtor. ---------------------------------------------------------------------- IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Adv. Pro. No. 10-04583 (BRL) Plaintiff, v. TODD R. SHACK, Defendant. ----------------------------------------------------------------------

SECOND SUMMONS AND NOTICE OF PRETRIAL CONFERENCE

IN AN ADVERSARY PROCEEDING

YOU ARE SUMMONED and required to submit a motion or answer to the complaint which is attached to this summons to the clerk of the bankruptcy court within 60 days after the date of issuance of this summons pursuant to an Order of the Bankruptcy Court dated November 10, 2010 (the “Procedures Order”) and the Notice of Applicability filed in this adversary proceeding (each of which are enclosed herewith). However, if you were served with this summons in a country outside the United States, you are required to respond to the complaint within 180 days after the date of issuance of this summons pursuant to the above-referenced Procedures Order and Notice of Applicability. Address of Clerk: Clerk of the Court United States Bankruptcy Court Southern District of New York One Bowling Green New York, NY 10004−1408

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 4 of 11

Page 21: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

At the same time, you must also serve a copy of the motion or answer upon the plaintiff’s attorney. Name and Address of Plaintiff's Attorney:

David J. Sheehan Marc E. Hirschfield

Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 If you make a motion, your time to answer is governed by Bankruptcy Rule 7012 and the Procedures Order. YOU ARE NOTIFIED that a pretrial conference of the proceeding commenced by the filing of the complaint will be held at the following time and place: United States Bankruptcy Court Room: Courtroom 623 (BRL), One Bowling Southern District of New York Green, New York, NY 10004−1408 One Bowling Green New York, NY 10004−1408 Date and Time: To Be Determined By The Court IF YOU FAIL TO RESPOND TO THIS SUMMONS, YOUR FAILURE WILL BE DEEMED TO BE YOUR CONSENT TO ENTRY OF A JUDGMENT BY THE BANKRUPTCY COURT AND JUDGMENT BY DEFAULT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE COMPLAINT.

Dated: 5/17/11 Vito Genna

Clerk of the Court

By: /s/ Tiffany Campbell

Deputy Clerk

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 5 of 11

Page 22: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

UNITED STATES BANKRUPTCY COURT Southern District of New York

---------------------------------------------------------------------- SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (BRL) Plaintiff-Applicant, SIPA LIQUIDATION v. BERNARD L. MADOFF INVESTMENT (Substantively Consolidated) SECURITIES LLC, Defendant. ---------------------------------------------------------------------- In re: BERNARD L. MADOFF, Case No. 09-11893 (BRL) Debtor. ---------------------------------------------------------------------- IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Adv. Pro. No. 10-04583 (BRL) Plaintiff, v. TODD R. SHACK, Defendant. ----------------------------------------------------------------------

THIRD SUMMONS AND NOTICE OF PRETRIAL CONFERENCE

IN AN ADVERSARY PROCEEDING

YOU ARE SUMMONED and required to submit a motion or answer to the complaint which is attached to this summons to the clerk of the bankruptcy court within 60 days after the date of issuance of this summons pursuant to an Order of the Bankruptcy Court dated November 10, 2010 (the “Procedures Order”) and the Notice of Applicability filed in this adversary proceeding (each of which are enclosed herewith). However, if you were served with this summons in a country outside the United States, you are required to respond to the complaint within 180 days after the date of issuance of this summons pursuant to the above-referenced Procedures Order and Notice of Applicability. Address of Clerk: Clerk of the Court United States Bankruptcy Court Southern District of New York One Bowling Green New York, NY 10004−1408

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 6 of 11

Page 23: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

At the same time, you must also serve a copy of the motion or answer upon the plaintiff’s attorney. Name and Address of Plaintiff's Attorney:

David J. Sheehan Marc E. Hirschfield

Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 If you make a motion, your time to answer is governed by Bankruptcy Rule 7012 and the Procedures Order. YOU ARE NOTIFIED that a pretrial conference of the proceeding commenced by the filing of the complaint will be held at the following time and place: United States Bankruptcy Court Room: Courtroom 623 (BRL), One Bowling Southern District of New York Green, New York, NY 10004−1408 One Bowling Green New York, NY 10004−1408 Date and Time: To Be Determined By The Court IF YOU FAIL TO RESPOND TO THIS SUMMONS, YOUR FAILURE WILL BE DEEMED TO BE YOUR CONSENT TO ENTRY OF A JUDGMENT BY THE BANKRUPTCY COURT AND JUDGMENT BY DEFAULT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE COMPLAINT.

Dated: 6/3/11 Vito Genna

Clerk of the Court

By: /s/ Tiffany Campbell

Deputy Clerk

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 7 of 11

Page 24: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

UNITED STATES BANKRUPTCY COURT Southern District of New York

---------------------------------------------------------------------- SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (BRL) Plaintiff-Applicant, SIPA LIQUIDATION v. BERNARD L. MADOFF INVESTMENT (Substantively Consolidated) SECURITIES LLC, Defendant. ---------------------------------------------------------------------- In re: BERNARD L. MADOFF, Case No. 09-11893 (BRL) Debtor. ---------------------------------------------------------------------- IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Adv. Pro. No. 10-04583 (BRL) Plaintiff, v. TODD R. SHACK, Defendant. ----------------------------------------------------------------------

FOURTH SUMMONS AND NOTICE OF PRETRIAL CONFERENCE

IN AN ADVERSARY PROCEEDING

YOU ARE SUMMONED and required to submit a motion or answer to the complaint which is attached to this summons to the clerk of the bankruptcy court within 60 days after the date of issuance of this summons pursuant to an Order of the Bankruptcy Court dated November 10, 2010 (the “Procedures Order”) and the Notice of Applicability filed in this adversary proceeding (each of which are enclosed herewith). However, if you were served with this summons in a country outside the United States, you are required to respond to the complaint within 180 days after the date of issuance of this summons pursuant to the above-referenced Procedures Order and Notice of Applicability. Address of Clerk: Clerk of the Court United States Bankruptcy Court Southern District of New York One Bowling Green New York, NY 10004−1408

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 8 of 11

Page 25: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

300108860

At the same time, you must also serve a copy of the motion or answer upon the plaintiff’s attorney. Name and Address of Plaintiff's Attorney:

David J. Sheehan Marc E. Hirschfield

Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 If you make a motion, your time to answer is governed by Bankruptcy Rule 7012 and the Procedures Order. YOU ARE NOTIFIED that a pretrial conference of the proceeding commenced by the filing of the complaint will be held at the following time and place: United States Bankruptcy Court Room: Courtroom 623 (BRL), One Bowling Southern District of New York Green, New York, NY 10004−1408 One Bowling Green New York, NY 10004−1408 Date and Time: To Be Determined By The Court IF YOU FAIL TO RESPOND TO THIS SUMMONS, YOUR FAILURE WILL BE DEEMED TO BE YOUR CONSENT TO ENTRY OF A JUDGMENT BY THE BANKRUPTCY COURT AND JUDGMENT BY DEFAULT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE COMPLAINT.

Dated: 7/7/11 Vito Genna

Clerk of the Court

By: /s/ Tiffany Campbell

Deputy Clerk

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 9 of 11

Page 26: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

UNITED STATES BANKRUPTCY COURT Southern District of New York

---------------------------------------------------------------------- SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (BRL) Plaintiff-Applicant, SIPA LIQUIDATION v. BERNARD L. MADOFF INVESTMENT (Substantively Consolidated) SECURITIES LLC, Defendant. ---------------------------------------------------------------------- In re: BERNARD L. MADOFF, Case No. 09-11893 (BRL) Debtor. ---------------------------------------------------------------------- IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Adv. Pro. No. 10-04583 (BRL) Plaintiff, v. TODD R. SHACK, Defendant. ----------------------------------------------------------------------

FIFTH SUMMONS AND NOTICE OF PRETRIAL CONFERENCE

IN AN ADVERSARY PROCEEDING

YOU ARE SUMMONED and required to submit a motion or answer to the complaint which is attached to this summons to the clerk of the bankruptcy court within 60 days after the date of issuance of this summons pursuant to an Order of the Bankruptcy Court dated November 10, 2010 (the “Procedures Order”) and the Notice of Applicability filed in this adversary proceeding (each of which are enclosed herewith); however, if you were served with this summons outside of the United States, you are required to respond to the complaint within 180 days after the date of issuance of this summons pursuant to the above-referenced Procedures Order and Notice of Applicability. Address of Clerk: Clerk of the Court United States Bankruptcy Court Southern District of New York One Bowling Green New York, NY 10004−1408

10-04583-brl Doc 16 Filed 06/12/12 Entered 06/12/12 14:52:59 Main Document Pg 1 of 2

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 10 of 11

Page 27: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

At the same time, you must also serve a copy of the motion or answer upon the plaintiff’s attorney. Name and Address of Plaintiff's Attorney:

David J. Sheehan Marc E. Hirschfield

Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 If you make a motion, your time to answer is governed by Bankruptcy Rule 7012 and the Procedures Order. YOU ARE NOTIFIED that a pretrial conference of the proceeding commenced by the filing of the complaint will be held at the following time and place: United States Bankruptcy Court Room: Courtroom 623 (BRL), One Bowling Southern District of New York Green, New York, NY 10004−1408 One Bowling Green New York, NY 10004−1408 Date and Time: To Be Determined By The Court IF YOU FAIL TO RESPOND TO THIS SUMMONS, YOUR FAILURE WILL BE DEEMED TO BE YOUR CONSENT TO ENTRY OF A JUDGMENT BY THE BANKRUPTCY COURT AND JUDGMENT BY DEFAULT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE COMPLAINT.

Dated: 6/12/12 Vito Genna

Clerk of the Court

By: /s/ Tiffany Campbell

Deputy Clerk

10-04583-brl Doc 16 Filed 06/12/12 Entered 06/12/12 14:52:59 Main Document Pg 2 of 2

10-04583-brl Doc 19-3 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit B Pg 11 of 11

Page 28: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

10-04583-brl Doc 19-4 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit C Pg 1 of 3

sbliss
Typewritten Text
EXHIBIT C
sbliss
Typewritten Text
(PROPOSED ORDER)
sbliss
Typewritten Text
Page 29: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION,

Plaintiff-Applicant,

v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

Adv. Pro. No. 08-01789 (BRL) SIPA LIQUIDATION (Substantively Consolidated)

In re:

BERNARD L. MADOFF,

Debtor.

IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Plaintiff,

v.

TODD R. SHACK,

Defendant.

Adv. Pro. No. 10-04583 (BRL)

ORDER EXTENDING THE TIME WITHIN WHICH THE TRUSTEE

MAY EFFECT SERVICE OF PROCESS

Upon the motion (the “Motion”)1 of Irving H. Picard (the “Trustee”), as trustee for the

liquidation of the business of Bernard L. Madoff Investment Securities LLC under the Securities

Investor Protection Act, 15 U.S.C. §§ 78aaa, et seq. (“SIPA”), and as trustee for the substantively

consolidated chapter 7 estate of Bernard L. Madoff, for entry of an order pursuant to Rule 4(m)

of the Federal Rules of Civil Procedure, as incorporated by Rule 7004 of the Federal Rules of

1 Capitalized terms not otherwise defined herein shall have the meanings given to them in the Motion.

10-04583-brl Doc 19-4 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit C Pg 2 of 3

Page 30: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

2

Bankruptcy Procedure, extending the time within which the Trustee may effect service of

process on the Defendant named in the above captioned Adversary Proceeding, as more fully set

forth in the Motion; and the Court having jurisdiction to consider the Motion and the relief

requested therein in accordance with SIPA § 78eee(b)(4), and the Protective Decree, entered on

December 15, 2008 by the United States District Court for the Southern District of New York in

Case No. 08 CV 10791, and 28 U.S.C. §§ 157 and 1334; and it appearing that the relief

requested by the Motion is necessary and in the best interests of the estate, its customers, its

creditors, and all parties in interest; and due notice of the Motion having been given, and it

appearing that no other or further notice need be given; and the Court having determined that the

legal and factual bases set forth in the Motion establish just and good cause for the relief granted

therein; and upon the proceedings before the Court and after due deliberation, it is hereby

ORDERED, that the Motion is granted; and it is further

ORDERED, that the time within which the Trustee may effect service of process on the

Defendant named in the above captioned Adversary Proceeding is extended to and including

December 1, 2013; and it is further

ORDERED, that the entry of this Order is without prejudice or limitation to additional

requests upon application to the Court by the Trustee to extend the time within which he may

effect service of process on the Defendant; and it is further

ORDERED, that this Court shall retain jurisdiction with respect to all matters relating to

the interpretation or implementation of this Order.

Dated: New York, New York _____________, 2012

HONORABLE BURTON R. LIFLAND UNITED STATES BANKRUPTCY JUDGE

10-04583-brl Doc 19-4 Filed 11/29/12 Entered 11/29/12 12:48:18 Exhibit C Pg 3 of 3

Page 31: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION,

Plaintiff-Applicant,

v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

Adv. Pro. No. 08-01789 (BRL) SIPA LIQUIDATION (Substantively Consolidated)

In re:

BERNARD L. MADOFF,

Debtor.

IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC,

Plaintiff,

v.

TODD R. SHACK,

Defendant.

Adv. Pro. No. 10-04583 (BRL)

ORDER EXTENDING THE TIME WITHIN WHICH THE TRUSTEE

MAY EFFECT SERVICE OF PROCESS

Upon the motion (the “Motion”)1 of Irving H. Picard (the “Trustee”), as trustee for the

liquidation of the business of Bernard L. Madoff Investment Securities LLC under the Securities

Investor Protection Act, 15 U.S.C. §§ 78aaa, et seq. (“SIPA”), and as trustee for the substantively

consolidated chapter 7 estate of Bernard L. Madoff, for entry of an order pursuant to Rule 4(m)

of the Federal Rules of Civil Procedure, as incorporated by Rule 7004 of the Federal Rules of

1 Capitalized terms not otherwise defined herein shall have the meanings given to them in the Motion.

10-04583-brl Doc 19-5 Filed 11/29/12 Entered 11/29/12 12:48:18 Proposed Order Pg 1 of 2

Page 32: 10-04583-brl Doc 19 Filed 11/29/12 Entered 11/29/12 12:48 ......not receive notice of incomplete service until April 8, 2011. 12. On May 13, 2011 the Trustee filed a Motion for an

2

Bankruptcy Procedure, extending the time within which the Trustee may effect service of

process on the Defendant named in the above captioned Adversary Proceeding, as more fully set

forth in the Motion; and the Court having jurisdiction to consider the Motion and the relief

requested therein in accordance with SIPA § 78eee(b)(4), and the Protective Decree, entered on

December 15, 2008 by the United States District Court for the Southern District of New York in

Case No. 08 CV 10791, and 28 U.S.C. §§ 157 and 1334; and it appearing that the relief

requested by the Motion is necessary and in the best interests of the estate, its customers, its

creditors, and all parties in interest; and due notice of the Motion having been given, and it

appearing that no other or further notice need be given; and the Court having determined that the

legal and factual bases set forth in the Motion establish just and good cause for the relief granted

therein; and upon the proceedings before the Court and after due deliberation, it is hereby

ORDERED, that the Motion is granted; and it is further

ORDERED, that the time within which the Trustee may effect service of process on the

Defendant named in the above captioned Adversary Proceeding is extended to and including

December 1, 2013; and it is further

ORDERED, that the entry of this Order is without prejudice or limitation to additional

requests upon application to the Court by the Trustee to extend the time within which he may

effect service of process on the Defendant; and it is further

ORDERED, that this Court shall retain jurisdiction with respect to all matters relating to

the interpretation or implementation of this Order.

Dated: New York, New York _____________, 2012

HONORABLE BURTON R. LIFLAND UNITED STATES BANKRUPTCY JUDGE

10-04583-brl Doc 19-5 Filed 11/29/12 Entered 11/29/12 12:48:18 Proposed Order Pg 2 of 2


Recommended