MtGox Co., Ltd Chapter 15 Bankruptcy Documents

14-31229-sgj15 MtGox Co., Ltd.
Case type: bk Chapter: 15 Asset: Yes Vol: v Judge: Stacey G. Jernigan
Date filed: 03/09/2014 Date of last filing: 08/24/2017

This page references documents found through the PACER system regarding Mt. Gox Chapter 15 Bankruptcy.

All documents are available through The PACER Case Locator system at https://pcl.uscourts.gov.

There is an access fee of $0.10 per search and page with up to $15 of access waived per quarter. The service requires registration, entry of credit card, and agreement to terms of service.

Doc.
No.
Dates Description
Filed & Entered: 03/09/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Petition foreign proceeding (chapter 15)(14-31229-15) [misc,petfp15a] (1213.00). Receipt number 18717818, amount $1213.00 (re: Doc# 1). (U.S. Treasury)
1
Filed & Entered: 03/09/2014
Petition foreign proceeding (chapter 15)
Docket Text: Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd. (Parham, David)
2
Filed & Entered: 03/09/2014
Declaration
Docket Text: Declaration re: Verified Petition for Recognition and Chapter 15 Relief filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15)). (Attachments: # 1 Exhibit A – Proposed Order) (Parham, David)
3
Filed & Entered: 03/09/2014
Declaration
Docket Text: Declaration re: Declaration of Robert Marie Mark Karpeles filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15), 2 Declaration). (Parham, David)
Filed: 03/10/2014
Entered: 03/11/2014
Hearing held
Docket Text: Hearing held on 3/10/2014 (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd.) (FINDINGS OF FACT AND CONCLUSIONS OF LAW; GRANTED IN PART; RECOGNITION HEARING SET ON APRIL 1 AND APRIL 2, 2014 BEFORE JUDGE STACEY G. C. JERNIGAN) (Castillo, Tonya)
4
Filed & Entered: 03/10/2014
Terminated: 03/10/2014
Motion for protective order
Docket Text: Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd. (Parham, David)
5
Filed & Entered: 03/10/2014
Declaration
Docket Text: Declaration re: Declaration of Tod L. Gamlen filed by Debtor MtGox Co., Ltd. (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice). (Attachments: # 1 Part 2 of Declaration) (Parham, David)
6
Filed & Entered: 03/10/2014
Brief
Docket Text: Brief in support filed by Debtor MtGox Co., Ltd. (RE: related document(s)2 Declaration, 4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice). (Parham, David)
7
Filed & Entered: 03/10/2014
Declaration
Docket Text: Declaration re: Statement Pursuant to Bankruptcy Rule 1007(a)(4) filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15)). (Parham, David)
8
Filed & Entered: 03/10/2014
Request for hearing
Docket Text: Request for hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)3 Declaration, 4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, 5 Declaration, 6 Brief). (Attachments: # 1 Exhibit A – Proposed Order) (Mitchell, John)
9
Filed & Entered: 03/10/2014
Hearing set/continued
Docket Text: Hearing set (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd.) Hearing to be held on 3/10/2014 at 01:30 PM Dallas Judge Hale Ctrm for 4, (Bergreen, J.)
10
Filed & Entered: 03/10/2014
Notice of hearing
Docket Text: Emergency Notice of hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd., 5 Declaration re: Declaration of Tod L. Gamlen filed by Debtor MtGox Co., Ltd. (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice). (Attachments: # 1 Part 2 of Declaration), 6 Brief in support filed by Debtor MtGox Co., Ltd. (RE: related document(s)2 Declaration, 4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice)., 8 Request for hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)3 Declaration, 4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, 5 Declaration, 6 Brief). (Attachments: # 1 Exhibit A – Proposed Order)). Hearing to be held on 3/10/2014 at 01:30 PM Dallas Judge Hale Ctrm for 4 and for 6 and for 5 and for 8, (Mitchell, John)
11
Filed & Entered: 03/10/2014
Certificate of service
Docket Text: Certificate of service re: Voluntary Petition, two Declarations, Emergency Application, Memorandum of Law, Statement, Request for Emergency Hearing, Minute Entry, and Notice of Hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15), 2 Declaration, 3 Declaration, 4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, 5 Declaration, 6 Brief, 7 Declaration, 8 Request for hearing, [9] Hearing set/continued, 10 Notice of hearing). (Mitchell, John)
12
Filed & Entered: 03/10/2014
Order to set hearing
Docket Text: Order setting hearing Entered on 3/10/2014 (RE: related document(s)4 Motion for protective order filed by Debtor MtGox Co., Ltd., 5 Declaration filed by Debtor MtGox Co., Ltd., 6 Brief filed by Debtor MtGox Co., Ltd.). Hearing to be held on 3/10/2014 at 01:30 PM Dallas Judge Hale Ctrm for 4 and for 5 and for 6, (Ecker, C.)
13
Filed & Entered: 03/10/2014
Order on motion for protective order
Docket Text: Order Granting Application for Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, further conditions per order. Setting Recognition Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 2 Declaration re: Verified Petition for Recognition and Chapter 15 Relief. Entered on 3/10/2014. (Moroles, D.)
14
Filed & Entered: 03/11/2014
Notice of deficiency
Docket Text: Notice of deficiency. Chapter 15 Service List due 3/24/2014. (Luna, G)
15
Filed & Entered: 03/12/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)13 Order Granting Application for Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, further conditions per order. Setting Recognition Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 2 Declaration re: Verified Petition for Recognition and Chapter 15 Relief. Entered on 3/10/2014. (Moroles, D.)) No. of Notices: 1. Notice Date 03/12/2014. (Admin.)
Filed & Entered: 03/13/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18743060, amount $ 25.00 (re: Doc# 16). (U.S. Treasury)
Filed & Entered: 03/13/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18743162, amount $ 25.00 (re: Doc# 17). (U.S. Treasury)
Filed & Entered: 03/13/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18743211, amount $ 25.00 (re: Doc# 18). (U.S. Treasury)
Filed & Entered: 03/13/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18743283, amount $ 25.00 (re: Doc# 19). (U.S. Treasury)
Filed & Entered: 03/13/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18743603, amount $ 25.00 (re: Doc# 21). (U.S. Treasury)
16
Filed & Entered: 03/13/2014
Terminated: 03/20/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Alicia E. Hwang. Fee Amount $25 Filed by Creditor Gregory D. Greene (Phelan, Robin)
17
Filed & Entered: 03/13/2014
Terminated: 03/20/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Scott B. Kitei. Fee Amount $25 Filed by Creditor Gregory D. Greene (Phelan, Robin)
18
Filed & Entered: 03/13/2014
Terminated: 03/20/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Steven L. Woodrow. Fee Amount $25 Filed by Creditor Gregory D. Greene (Phelan, Robin)
19
Filed & Entered: 03/13/2014
Terminated: 03/20/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Jay Edelson. Fee Amount $25 Filed by Creditor Gregory D. Greene (Phelan, Robin)
20
Filed & Entered: 03/13/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by Robin Eric Phelan filed by Creditor Gregory D. Greene. (Phelan, Robin)
21
Filed & Entered: 03/13/2014
Terminated: 03/20/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Erin Elizabeth Broderick. Fee Amount $25 Filed by Debtor MtGox Co., Ltd. (Parham, David)
22
Filed & Entered: 03/13/2014
BNC certificate of mailing
Docket Text: BNC certificate of mailing. (RE: related document(s)14 Notice of deficiency. Chapter 15 Service List due 3/24/2014.) No. of Notices: 1. Notice Date 03/13/2014. (Admin.)
23
Filed & Entered: 03/19/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by Josephine Garrett filed by Interested Party Josephine Garrett. (Garrett, Josephine)
24
Filed & Entered: 03/20/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Alicia E. Hwang for Gregory D. Greene (related document # 16) Entered on 3/20/2014. (Mathews, M.)
25
Filed & Entered: 03/20/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Scott B. Kitei for Gregory D. Greene (related document # 17) Entered on 3/20/2014. (Mathews, M.)
26
Filed & Entered: 03/20/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Steven L. Woodrow for Gregory D. Greene (related document 18) Entered on 3/20/2014. (Mathews, M.) MODIFIED text on 3/21/2014 (Mathews, M.).
27
Filed & Entered: 03/20/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Jay Edelson for Gregory D. Greene (related document # 19) Entered on 3/20/2014. (Mathews, M.)
28
Filed & Entered: 03/20/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Erin Elizabeth Broderick for MtGox Co., Ltd. (related document # 21) Entered on 3/20/2014. (Mathews, M.)
29
Filed & Entered: 03/20/2014
Terminated: 03/24/2014
Motion to continue
Docket Text: Motion to continue hearing on (related documents 1 Petition foreign proceeding (chapter 15))Petition for Recognition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order # 2 Exhibit Proposed Form of Notice) (Parham, David)
30
Filed & Entered: 03/21/2014
Matrix
Docket Text: Creditor matrix . Filed by Debtor MtGox Co., Ltd.. (Parham, David)
31
Filed & Entered: 03/22/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)24 Order granting motion to appear pro hac vice adding Alicia E. Hwang for Gregory D. Greene (related document 16) Entered on 3/20/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 03/22/2014. (Admin.)
32
Filed & Entered: 03/22/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)25 Order granting motion to appear pro hac vice adding Scott B. Kitei for Gregory D. Greene (related document 17) Entered on 3/20/2014. (Mathews, M.)) No. of Notices: 2. Notice Date 03/22/2014. (Admin.)
33
Filed & Entered: 03/22/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)26 Order granting motion to appear pro hac vice adding Steven L. Woodrow for Gregory D. Greene (related document 18) Entered on 3/20/2014. (Mathews, M.) MODIFIED text on 3/21/2014 (Mathews, M.).) No. of Notices: 2. Notice Date 03/22/2014. (Admin.)
34
Filed & Entered: 03/22/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)27 Order granting motion to appear pro hac vice adding Jay Edelson for Gregory D. Greene (related document 19) Entered on 3/20/2014. (Mathews, M.)) No. of Notices: 2. Notice Date 03/22/2014. (Admin.)
35
Filed & Entered: 03/22/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)28 Order granting motion to appear pro hac vice adding Erin Elizabeth Broderick for MtGox Co., Ltd. (related document 21) Entered on 3/20/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 03/22/2014. (Admin.)
36
Filed & Entered: 03/24/2014
Order on motion to continue hearing
Docket Text: Order granting motion to continue hearing on (related document # 29) (related documents Petition foreign proceeding (chapter 15)) Entered on 3/24/2014. Recognition Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, Status conference on discovery and other issues related to the U.S. Litigation Matters to be held 4/1/2014 at 1:30 PM Dallas Judge Jernigan Ctrm for 1. (Zisk, B)
Filed & Entered: 03/25/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion for relief from stay(14-31229-sgj15) [motion,mrlfsty] ( 176.00). Receipt number 18794228, amount $ 176.00 (re: Doc# 37). (U.S. Treasury)
37
Filed & Entered: 03/25/2014
Motion for relief from stay
Docket Text: Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176, Filed by Joseph Lack, Gregory D. Greene (Attachments: # 1 Part 2 # 2 Proposed Order) (Phelan, Robin)
38
Filed & Entered: 03/25/2014
Motion for expedited hearing
Docket Text: Motion for expedited hearing(related documents 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order) (Phelan, Robin)
39
Filed & Entered: 03/25/2014
Terminated: 04/04/2014
Motion to compel
Docket Text: Motion to compel Deposition Testimony in the United States From the Foreign Representative. Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order) (Phelan, Robin)
40
Filed & Entered: 03/25/2014
Terminated: 03/27/2014
Motion for expedited hearing
Docket Text: Motion for expedited hearing(related documents 39 Motion to compel) Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order) (Phelan, Robin)
41
Filed & Entered: 03/26/2014
Notice of hearing
Docket Text: Notice of hearing on Petition for Recognition of Foreign Proceeding and Status Conference on Discovery and Other Issues Related to the U.S. Litigation Matters filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd., 2 Declaration re: Verified Petition for Recognition and Chapter 15 Relief filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15)). (Attachments: # 1 Exhibit A – Proposed Order), 3 Declaration re: Declaration of Robert Marie Mark Karpeles filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15), 2 Declaration)., 13 Order Granting Application for Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice, further conditions per order. Setting Recognition Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 2 Declaration re: Verified Petition for Recognition and Chapter 15 Relief. Entered on 3/10/2014. (Moroles, D.), 36 Order granting motion to continue hearing on (related document 29) (related documents Petition foreign proceeding (chapter 15)) Entered on 3/24/2014. Recognition Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, Status conference on discovery and other issues related to the U.S. Litigation Matters to be held 4/1/2014 at 1:30 PM Dallas Judge Jernigan Ctrm for 1.). Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1 and for 3 and for 13 and for 2 and for 36, Status Conference to be held on 4/1/2014 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Shirley, Rosa)
42
Filed & Entered: 03/26/2014
Request for transcript
Docket Text: Request for transcript regarding a hearing held on 3/10/2014. The requested turn-around time is 7-DAY EXPEDITE. (Bergreen, J.)
43
Filed & Entered: 03/26/2014
Notice of hearing
Docket Text: Notice of hearing filed by Gregory D. Greene, Joseph Lack (RE: related document(s)38 Motion for expedited hearing(related documents 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order)). Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 38, (Phelan, Robin)
44
Filed & Entered: 03/26/2014
Notice of hearing
Docket Text: Expedited Notice of hearing filed by Gregory D. Greene, Joseph Lack (RE: related document(s)39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order)). Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 39, (Phelan, Robin)
45
Filed & Entered: 03/26/2014
Certificate of service
Docket Text: Certificate of service re: Order Granting Adjournment of Recognition Hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)36 Order on motion to continue hearing). (Parham, David)
46
Filed & Entered: 03/26/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)36 Order granting motion to continue hearing on (related document 29) (related documents Petition foreign proceeding (chapter 15)) Entered on 3/24/2014. Recognition Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, Status conference on discovery and other issues related to the U.S. Litigation Matters to be held 4/1/2014 at 1:30 PM Dallas Judge Jernigan Ctrm for 1.) No. of Notices: 1. Notice Date 03/26/2014. (Admin.)
47
Filed & Entered: 03/27/2014
Order on motion for expedited hearing
Docket Text: Order granting motion for expedited hearing (Related Doc# 40)(document set for hearing: 39 Motion to compel deposition testimony) Entered on 3/27/2014. Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 39, (Zisk, B)
48
Filed & Entered: 03/27/2014
Terminated: 04/15/2014
Motion to limit notice
Docket Text: Emergency Motion to limit noticeMotion to Approve Notice Procedures Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Parham, David)
49
Filed & Entered: 03/28/2014
Notice of hearing
Docket Text: Notice of hearing filed by Debtor MtGox Co., Ltd. (RE: related document(s)48 Emergency Motion to limit noticeMotion to Approve Notice Procedures Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 48, (Parham, David)
50
Filed & Entered: 03/28/2014
Order to set hearing
Docket Text: Order setting emergency hearing Entered on 3/28/2014 (RE: related document(s)48 Motion to limit notice filed by Debtor MtGox Co., Ltd.). Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 48, (Zisk, B)
51
Filed & Entered: 03/29/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)47 Order granting motion for expedited hearing (Related Doc40)(document set for hearing: 39 Motion to compel deposition testimony) Entered on 3/27/2014. Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 39,) No. of Notices: 2. Notice Date 03/29/2014. (Admin.)
52
Filed & Entered: 03/30/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)50 Order setting emergency hearing Entered on 3/28/2014 (RE: related document(s)48 Motion to limit notice filed by Debtor MtGox Co., Ltd.). Hearing to be held on 4/1/2014 at 01:30 PM Dallas Judge Jernigan Ctrm for 48,) No. of Notices: 1. Notice Date 03/30/2014. (Admin.)
Filed & Entered: 03/31/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18820431, amount $ 25.00 (re: Doc# 57). (U.S. Treasury)
Filed & Entered: 03/31/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18820431, amount $ 25.00 (re: Doc# 58). (U.S. Treasury)
Filed & Entered: 03/31/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18820431, amount $ 25.00 (re: Doc# 59). (U.S. Treasury)
53
Filed & Entered: 03/31/2014
Notice (generic)
Docket Text: Notice of Filing of English Translation of Civil Rehabilitation Proceeding Commencement Application filed by Debtor MtGox Co., Ltd. (RE: related document(s)3 Declaration re: Declaration of Robert Marie Mark Karpeles filed by Debtor MtGox Co., Ltd. (RE: related document(s)1 Petition foreign proceeding (chapter 15), 2 Declaration).). (Attachments: # 1 Exhibit A) (Shirley, Rosa)
54
Filed & Entered: 03/31/2014
Objection
Docket Text: Objection to (related document(s): 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. filed by Creditor Gregory D. Greene, Creditor Joseph Lack) filed by Debtor MtGox Co., Ltd.. (Attachments: # 1 Exhibit A through I) (Parham, David)
55
Filed & Entered: 03/31/2014
Objection
Docket Text: Objection to (related document(s): 37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176, filed by Creditor Gregory D. Greene, Creditor Joseph Lack) filed by Debtor MtGox Co., Ltd.. (Attachments: # 1 Exhibit A through C) (Parham, David)
56
Filed & Entered: 03/31/2014
Joinder
Docket Text: Joinder filed by Coinlab, Inc. (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176,, 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. ). (Barnett, Barry) Modified filer on 4/1/2014 (Rielly, Bill).
57
Filed & Entered: 03/31/2014
Terminated: 04/03/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for George Larry Engel. Fee Amount $25 Filed by Coinlab, Inc. (Barnett, Barry) Modified filer on 4/1/2014 (Rielly, Bill).
58
Filed & Entered: 03/31/2014
Terminated: 04/03/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Vincent J. Novak. Fee Amount $25 Filed by Coinlab, Inc. (Barnett, Barry) Modified filer on 4/1/2014 (Rielly, Bill).
59
Filed & Entered: 03/31/2014
Terminated: 04/03/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Kristin A. Heinsch. Fee Amount $25 Filed by Coinlab, Inc. (Barnett, Barry) Modified filer on 4/1/2014 (Rielly, Bill).
60
Filed & Entered: 03/31/2014
Notice (generic)
Docket Text: Request for judicial notice in Support of its Joinder and Motion Regarding Rule 2004 Examination and Stay Relief filed by Coinlab, Inc.. (Barnett, Barry) Modified docket text on 4/1/2014 (Rielly, Bill).
61
Filed & Entered: 03/31/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by Barry Barnett filed by Coinlab, Inc. (Barnett, Barry) Modified filer on 4/1/2014 (Rielly, Bill).
Filed: 04/01/2014
Entered: 04/02/2014
Hearing held
Docket Text: Hearing held on 4/1/2014. (RE: related document(s)39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order)) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Motion granted on a modified basis (specifically: deposition under Rule 7030, and pursuant to Rule 1018, ordered as to Mark Karpeles, rather than a Rule 2004 examination, with examination ordered to occur in Dallas, TX, USA on 4/17/14 at 9:30 am Central Time). Counsel for Green Plaintiffs and CoinLab may depose on issues germane to whether Order for Recognition is appropriate in this Chapter 15 case. Counsel for Green Plaintiffs to upload a form of order memorializing ruling. (Harden, D.)
Filed: 04/01/2014
Entered: 04/02/2014
Hearing held
Docket Text: Hearing held on 4/1/2014. (RE: related document(s)48 Emergency Motion to limit noticeMotion to Approve Notice Procedures Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Motion granted. Debtors Counsel to upload order. Also, hearing on Petition for Recognition is rescheduled for 5/20/14 at 9:30 am. (Harden, D.)
Filed: 04/01/2014
Entered: 04/02/2014
Hearing held
Docket Text: Status conference held on 4/1/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary status conference. Court heard reports from various counsel on status of Japanese civil proceeding; process; status of company; and U.S. assets. (Harden, D.)
62
Filed & Entered: 04/01/2014
Motion for expedited hearing
Docket Text: Motion for expedited hearing(related documents 56 Joinder) Filed by Creditor Coinlab, Inc (Barnett, Barry)
64
Filed: 04/01/2014
Entered: 04/02/2014
Hearing held
Docket Text: Hearing held on 4/1/2014. Hearing set (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176, Filed by Joseph Lack, Gregory D. Greene (Attachments: # 1 Part 2 # 2 Proposed Order), 38 Motion for expedited hearing(related documents 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order), 56 Joinder filed by Coinlab, Inc. (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176,, 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. ). (Barnett, Barry) Modified filer on 4/1/2014 .) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Court set Motion on nonexpedited basis: May 6, 2014 at 9:30 am. CoinLab Joinder to be set at same time. Movants Counsel should notice same. Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 56 and for 37, (Harden, D.)
64
Filed: 04/01/2014
Entered: 04/02/2014
Hearing set/continued
Docket Text: Hearing held on 4/1/2014. Hearing set (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176, Filed by Joseph Lack, Gregory D. Greene (Attachments: # 1 Part 2 # 2 Proposed Order), 38 Motion for expedited hearing(related documents 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order), 56 Joinder filed by Coinlab, Inc. (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176,, 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. ). (Barnett, Barry) Modified filer on 4/1/2014 .) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Court set Motion on nonexpedited basis: May 6, 2014 at 9:30 am. CoinLab Joinder to be set at same time. Movants Counsel should notice same. Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 56 and for 37, (Harden, D.)
65
Filed: 04/01/2014
Entered: 04/02/2014
Hearing set/continued
Docket Text: Hearing reset (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Hearing to be held on 5/20/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, (Harden, D.)
63
Filed & Entered: 04/02/2014
Request for transcript
Docket Text: Request for transcript (ENTIRE HEARING) regarding a hearing held on 4/1/2014. The requested turn-around time is daily (Harden, D.)
66
Filed & Entered: 04/02/2014
Transcript
Docket Text: Transcript regarding Hearing Held 03/10/14 RE: DEBTOR’S EMERGENCY APPLICATION FOR AN ORDER GRANTING PROVISIONAL RELIEF, SCHEDULING RECOGNITION HEARING, 9 AND SPECIFYING FORM AND MANNER OF NOTICE (4). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 07/1/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) [9] Hearing set (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd.) Hearing to be held on 3/10/2014 at 01:30 PM Dallas Judge Hale Ctrm for 4, (Bergreen, J.), Hearing held on 3/10/2014 (RE: related document(s)4 Motion for protective order Emergency Application for an Order Granting Provisional Relief Pursuant to Sections 105(a) and 1519 of the Bankruptcy Code, Scheduling Recognition Hearing, and Specifying Form and Manner of Notice Filed by Debtor MtGox Co., Ltd.) (FINDINGS OF FACT AND CONCLUSIONS OF LAW; GRANTED IN PART; RECOGNITION HEARING SET ON APRIL 1 AND APRIL 2, 2014 BEFORE JUDGE STACEY G. C. JERNIGAN)). Transcript to be made available to the public on 07/1/2014. (Kurtzer, Benjamin)
67
Filed & Entered: 04/03/2014
Notice of hearing
Docket Text: Notice of hearing filed by Gregory D. Greene, Joseph Lack (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176, Filed by Joseph Lack, Gregory D. Greene (Attachments: # 1 Part 2 # 2 Proposed Order), 56 Joinder filed by Coinlab, Inc. (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176,, 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. ). (Barnett, Barry) Modified filer on 4/1/2014.). Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 56 and for 37, (Phelan, Robin)
68
Filed & Entered: 04/03/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding George Larry Engel for Coinlab, Inc (related document # 57) Entered on 4/3/2014. (Mathews, M.)
69
Filed & Entered: 04/03/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Vincent J. Novak for Coinlab, Inc (related document # 58) Entered on 4/3/2014. (Mathews, M.)
70
Filed & Entered: 04/03/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Kristin A. Hiensch for Coinlab, Inc (related document # 59) Entered on 4/3/2014. (Mathews, M.)
71
Filed & Entered: 04/04/2014
Transcript
Docket Text: Transcript regarding Hearing Held 04/01/14 RE: STATUS CONFERENCE (DOC. 1), MOTION FOR EXPEDITED HEARING (DOC. 28), MOTION TO COMPEL DEPOSITION TESTIMONY (DOC. 39), MOTION TO APPROVE NOTICE PROCEDURES (DOC. 48). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 07/3/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Hearing held on 4/1/2014. (RE: related document(s)39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. Filed by Gregory D. Greene, Joseph Lack (Attachments: # 1 Proposed Order)) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Motion granted on a modified basis (specifically: deposition under Rule 7030, and pursuant to Rule 1018, ordered as to Mark Karpeles, rather than a Rule 2004 examination, with examination ordered to occur in Dallas, TX, USA on 4/17/14 at 9:30 am Central Time). Counsel for Green Plaintiffs and CoinLab may depose on issues germane to whether Order for Recognition is appropriate in this Chapter 15 case. Counsel for Green Plaintiffs to upload a form of order memorializing ruling. (Harden, D.), Hearing held on 4/1/2014. (RE: related document(s)48 Emergency Motion to limit noticeMotion to Approve Notice Procedures Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary hearing. Motion granted. Debtors Counsel to upload order. Also, hearing on Petition for Recognition is rescheduled for 5/20/14 at 9:30 am. (Harden, D.), Status conference held on 4/1/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): D. Parham and J. Mitchell for Foreign Debtor; R. Phelan, S. Woodrow and S. Kitei for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): L. Engel and R. Townsend for CoinLab. Nonevidentiary status conference. Court heard reports from various counsel on status of Japanese civil proceeding; process; status of company; and U.S. assets. (Harden, D.)). Transcript to be made available to the public on 07/3/2014. (Kurtzer, Benjamin)
72
Filed & Entered: 04/04/2014
Order on motion to compel
Docket Text: Order granting, with modifications, the Motions of Creditors Gregory Greene and Joseph Lack for an Order compelling deposition testimony in the United States from the foreign representative (related document # 39) Entered on 4/4/2014. (Mathews, M.)
73
Filed & Entered: 04/07/2014
Notice of hearing
Docket Text: Notice of hearing filed by Creditor Coinlab, Inc (RE: related document(s)56 Joinder filed by Coinlab, Inc. (RE: related document(s)37 Motion for relief from stay Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief Fee amount $176,, 39 Motion to compel Deposition Testimony in the United States From the Foreign Representative. ). (Barnett, Barry) Modified filer on 4/1/2014.). Hearing to be held on 5/6/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 56, (Novak, Vincent)
74
Filed & Entered: 04/08/2014
Notice (generic)
Docket Text: Notice of Filing of Updated Service List filed by Debtor MtGox Co., Ltd.. (Attachments: # 1 Exhibit A – Service List) (Parham, David)
75
Filed & Entered: 04/10/2014
Certificate of service
Docket Text: Certificate of service re: Order Granting Request for Emergency Hearing on Emergency Motion to Approve Notice Procedures [Dkt. 48] filed by Debtor MtGox Co., Ltd. (RE: related document(s)50 Order to set hearing). (Parham, David)
76
Filed & Entered: 04/14/2014
Terminated: 04/17/2014
Motion to continue
Docket Text: Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order) (Shirley, Rosa)
77
Filed & Entered: 04/14/2014
Terminated: 04/15/2014
Motion for expedited hearing
Docket Text: Motion for expedited hearing(related documents 76 Motion to continue) on Emergency Motion for Continuance of Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order) (Shirley, Rosa)
78
Filed & Entered: 04/14/2014
Notice of hearing
Docket Text: Notice of hearing on Emergency Motion for Continuance of Deposition filed by Debtor MtGox Co., Ltd. (RE: related document(s)76 Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order)). Hearing to be held on 4/16/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 76, (Shirley, Rosa)
79
Filed & Entered: 04/14/2014
Terminated: 04/15/2014
Motion for leave
Docket Text: Motion for leave Motion to Reconsider Setting for Hearing on Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief (related document(s) 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (Phelan, Robin)
80
Filed & Entered: 04/15/2014
Order on motion for leave
Docket Text: Order denying Motion to Reconsider Setting for Hearing on Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief (related document(s) 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (related document # 79) but setting a status conference for 4/16/2014 at 9:30 before Judge Jernigan Entered on 4/15/2014. (Mathews, M.)
81
Filed & Entered: 04/15/2014
Hearing set/continued
Docket Text: Hearing set (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Status Conference to be held on 4/16/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Mathews, M.)
82
Filed & Entered: 04/15/2014
Order on motion for expedited hearing
Docket Text: Order granting motion for expedited hearing (Related Doc# 77)(document set for hearing: 76 Emergency Motion for Continuance of Deposition) Entered on 4/15/2014. Hearing to be held on 4/16/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 76, (Mathews, M.)
83
Filed & Entered: 04/15/2014
Order on motion to limit notice
Docket Text: Order granting Emergency Motion to Approve Notice Proceures (related document # 48) Entered on 4/15/2014. (Mathews, M.)
84
Filed & Entered: 04/15/2014
Order to set hearing
Docket Text: Order adjourning Recognition Hearing Entered on 4/15/2014 (RE: related document(s)1 Petition foreign proceeding (chapter 15) filed by Debtor MtGox Co., Ltd.). Hearing to be held on 5/20/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, (Mathews, M.)
85
Filed & Entered: 04/15/2014
Trustee’s comment
Docket Text: US Trustee’s comment(s) regarding Motion for Continuance (Docket No. 76) (Attachments: # 1 Exhibit)(Lambert, Lisa)
86
Filed & Entered: 04/15/2014
Certificate of service
Docket Text: Certificate of service re: Notice of Hearing and 3 Orders filed by Debtor MtGox Co., Ltd. (RE: related document(s)78 Notice of hearing, 82 Order on motion for expedited hearing, 83 Order on motion to limit notice, 84 Order to set hearing). (Parham, David)
87
Filed & Entered: 04/15/2014
Objection
Docket Text: Objection to (related document(s): 76 Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition filed by Debtor MtGox Co., Ltd.) Objection to Emergency Motion for Continuance of Deposition filed by Gregory D. Greene, Joseph Lack. (Phelan, Robin)
88
Filed & Entered: 04/15/2014
Joinder
Docket Text: Joinder by CoinLab, Inc. in Objection to Emergency Motion for Continuance of Deposition filed by Creditor Coinlab, Inc (RE: related document(s)87 Objection). (Novak, Vincent)
Filed: 04/16/2014
Entered: 04/17/2014
Hearing held
Docket Text: Hearing held on 4/16/2014. (RE: related document(s)76 Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order)) Appearances (live): D. Parham and J. Mitchell for Debtor; R. Phelan for Greene Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephone): L. Engel for Coinlab; E. Sargent also for Coinlab; S. Kitei for Green Plaintiffs; S. Woodrow also for Green Plaintiffs; E. Macey for affiliates of Debtor (including M. Karpeles) in Illinois action. Evidentiary hearing. Court heard reports of new developments in Japanese proceeding (appointment of provisional administrator and likely imminent conversion to a bankruptcy liquidation proceeding). Court granted motion, subject to possible rescheduling deposition on or after 4/24/14. Mr. Parham to upload order. (Harden, D.)
Filed: 04/16/2014
Entered: 04/17/2014
Hearing held
Docket Text: Status conference held on 4/16/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): D. Parham and J. Mitchell for Debtor; R. Phelan for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephone): L. Engel for Coinlab; E. Sargent also for Coinlab; S. Kitei for Greene Plaintiffs; S. Woodrow also for Green Plaintiffs; E. Macey for affiliates of Debtor (including M. Karpeles) in Illinois action. Evidentiary hearing. Court heard reports of new developments in Japanese proceeding (appointment of provisional administrator and likely imminent conversion to a bankruptcy liquidation proceeding). Court set another status conference for 4/24/14 at 9:30 am to further discuss scheduling and process for Chapter 15 proceedings, in light of new provisional administrator. (Harden, D.)
89
Filed & Entered: 04/16/2014
Court admitted exhibits
Docket Text: Court admitted exhibits date of hearing 4/16/2014: Debtor Exhibits A and B (RE: related document(s)76 Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order)) (Harden, D.)
90
Filed & Entered: 04/17/2014
Order on motion to continue hearing
Docket Text: Order granting motion to continue hearing on deposition of Mr. Karpeles (related document 76) Entered on 4/17/2014. The deposition is continued to a date that will be determined by the Court at a future hearing on or after April 24, 2014. A Status Conference will be held on 4/24/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm Re: # 1 Petition foreign proceeding (chapter 15) Modified linkage on 4/17/2014 (Mathews, M.).
91
Filed & Entered: 04/17/2014
Request for transcript
Docket Text: Request for transcript (ENTIRE HEARING) regarding a hearing held on 4/16/2014. The requested turn-around time is daily (Harden, D.)
92
Filed & Entered: 04/17/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)80 Order denying Motion to Reconsider Setting for Hearing on Creditors Gregory Greene and Joseph Lack’s Motion for Termination of Provisional Relief (related document(s) 37 Motion for relief from stay) Filed by Gregory D. Greene, Joseph Lack (related document 79) but setting a status conference for 4/16/2014 at 9:30 before Judge Jernigan Entered on 4/15/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 04/17/2014. (Admin.)
93
Filed & Entered: 04/17/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)82 Order granting motion for expedited hearing (Related Doc77)(document set for hearing: 76 Emergency Motion for Continuance of Deposition) Entered on 4/15/2014. Hearing to be held on 4/16/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 76, (Mathews, M.)) No. of Notices: 1. Notice Date 04/17/2014. (Admin.)
94
Filed & Entered: 04/17/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)84 Order adjourning Recognition Hearing Entered on 4/15/2014 (RE: related document(s)1 Petition foreign proceeding (chapter 15) filed by Debtor MtGox Co., Ltd.). Hearing to be held on 5/20/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, (Mathews, M.)) No. of Notices: 1. Notice Date 04/17/2014. (Admin.)
95
Filed & Entered: 04/18/2014
Transcript
Docket Text: Transcript regarding Hearing Held 04/16/04 RE: STATUS CONFERENCE (DOC. 1), EMERGENCY MOTION TO CONTINUE DEPOSITION (DOC. 76). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 07/17/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Hearing held on 4/16/2014. (RE: related document(s)76 Emergency Motion to continue hearing on (related documents Hearing held)Motion to Continue Deposition Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order)) Appearances (live): D. Parham and J. Mitchell for Debtor; R. Phelan for Greene Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephone): L. Engel for Coinlab; E. Sargent also for Coinlab; S. Kitei for Green Plaintiffs; S. Woodrow also for Green Plaintiffs; E. Macey for affiliates of Debtor (including M. Karpeles) in Illinois action. Evidentiary hearing. Court heard reports of new developments in Japanese proceeding (appointment of provisional administrator and likely imminent conversion to a bankruptcy liquidation proceeding). Court granted motion, subject to possible rescheduling deposition on or after 4/24/14. Mr. Parham to upload order. (Harden, D.), Status conference held on 4/16/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): D. Parham and J. Mitchell for Debtor; R. Phelan for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephone): L. Engel for Coinlab; E. Sargent also for Coinlab; S. Kitei for Greene Plaintiffs; S. Woodrow also for Green Plaintiffs; E. Macey for affiliates of Debtor (including M. Karpeles) in Illinois action. Evidentiary hearing. Court heard reports of new developments in Japanese proceeding (appointment of provisional administrator and likely imminent conversion to a bankruptcy liquidation proceeding). Court set another status conference for 4/24/14 at 9:30 am to further discuss scheduling and process for Chapter 15 proceedings, in light of new provisional administrator. (Harden, D.)). Transcript to be made available to the public on 07/17/2014. (Kurtzer, Benjamin)
96
Filed & Entered: 04/19/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)90 Order granting motion to continue hearing on deposition of Mr. Karpeles (related document 76) Entered on 4/17/2014. The deposition is continued to a date that will be determined by the Court at a future hearing on or after April 24, 2014. A Status Conference will be held on 4/24/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm Re: 1 Petition foreign proceeding (chapter 15) Modified linkage on 4/17/2014 (Mathews, M.).) No. of Notices: 6. Notice Date 04/19/2014. (Admin.)
97
Filed & Entered: 04/21/2014
Certificate of service
Docket Text: Certificate of service re: Order Granting Continuance of Deposition filed by Debtor MtGox Co., Ltd. (RE: related document(s)90 Order on motion to continue hearing). (Parham, David)
98
Filed & Entered: 04/22/2014
Terminated: 04/23/2014
Motion to continue
Docket Text: Motion to continue hearing on (related documents Hearing held, Hearing held)Motion to Adjourn and Reset Status Conference Filed by Debtor MtGox Co., Ltd. (Attachments: # 1 Proposed Order) (Shirley, Rosa)
99
Filed & Entered: 04/23/2014
Order on motion to continue hearing
Docket Text: Order granting motion to adjourn and reset status conference (related document 98) (related documents 1 Petition foreign proceeding (chapter 15)) Entered on 4/23/2014. Status Conference to be held on 4/30/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Mathews, M.) Modified text on 4/23/2014 (Mathews, M.).
100
Filed & Entered: 04/23/2014
Notice of hearing
Docket Text: Notice of hearing/ Notice of Adjournment and Resetting of Status Conference filed by Debtor MtGox Co., Ltd. (RE: related document(s)99 Order granting motion to adjourn and reset status conference (related document 98) (related documents 1 Petition foreign proceeding (chapter 15)) Entered on 4/23/2014. Status Conference to be held on 4/30/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Mathews, M.) Modified text on 4/23/2014 (Mathews, M.).). Status Conference to be held on 4/30/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Parham, David)
101
Filed & Entered: 04/23/2014
Certificate of service
Docket Text: Certificate of service re: Motion, Order and Notice re: Adjournment and Resetting of Status Conference filed by Debtor MtGox Co., Ltd. (RE: related document(s)98 Motion to continue hearing on (related documents Hearing held, Hearing held)Motion to Adjourn and Reset Status Conference, 99 Order on motion to continue hearing, 100 Notice of hearing). (Parham, David)
Filed & Entered: 04/25/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18938712, amount $ 25.00 (re: Doc# 104). (U.S. Treasury)
Filed & Entered: 04/25/2014
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Appear pro hac vice(14-31229-sgj15) [motion,mprohac] ( 25.00). Receipt number 18938712, amount $ 25.00 (re: Doc# 105). (U.S. Treasury)
102
Filed & Entered: 04/25/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by Marcus Alan Helt filed by Foreign Representative Nobuaki Kobayashi. (Helt, Marcus)
103
Filed & Entered: 04/25/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by Thomas C. Scannell filed by Foreign Representative Nobuaki Kobayashi. (Scannell, Thomas)
104
Filed & Entered: 04/25/2014
Terminated: 04/29/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for Daniel J. Saval of Brown Rudnick LLP. Fee Amount $25 Filed by Foreign Representative Nobuaki Kobayashi (Helt, Marcus)
105
Filed & Entered: 04/25/2014
Terminated: 04/29/2014
Motion to Appear pro hac vice
Docket Text: Motion to appear pro hac vice for David J. Molton of Brown Rudnick LLP. Fee Amount $25 Filed by Foreign Representative Nobuaki Kobayashi (Helt, Marcus)
106
Filed & Entered: 04/25/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)99 Order granting motion to adjourn and reset status conference (related document 98) (related documents 1 Petition foreign proceeding (chapter 15)) Entered on 4/23/2014. Status Conference to be held on 4/30/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Mathews, M.) Modified text on 4/23/2014 (Mathews, M.).) No. of Notices: 6. Notice Date 04/25/2014. (Admin.)
107
Filed & Entered: 04/28/2014
Terminated: 04/29/2014
Motion to extend/shorten time
Docket Text: Motion to extend time to Motion to Continue Briefing Deadline Filed by Foreign Representative Nobuaki Kobayashi (Helt, Marcus)
108
Filed & Entered: 04/28/2014
Notice (generic)
Docket Text: Notice Pursuant to 11 U.S.C. Section 1518 of Change in Status of Foreign Proceeding and Appointment of Foreign Representative filed by Foreign Representative Nobuaki Kobayashi. (Helt, Marcus)
109
Filed & Entered: 04/29/2014
Order on motion to extend/shorten time
Docket Text: Order granting 107 Motion to continue Briefing Deadline Entered on 4/29/2014. The deadline for submission of Stay Briefs is hereby adjourned sine die. (Mathews, M.)
110
Filed & Entered: 04/29/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding David J. Molton for Nobuaki Kobayashi (related document # 105) Entered on 4/29/2014. (Mathews, M.)
111
Filed & Entered: 04/29/2014
Order on motion to appear pro hac vice
Docket Text: Order granting motion to appear pro hac vice adding Daniel J. Saval for Nobuaki Kobayashi (related document # 104) Entered on 4/29/2014. (Mathews, M.)
112
Filed & Entered: 04/29/2014
Notice
Docket Text: Notice of event recreation to serve David J. Molten and Daniel J. Saval (RE: related document(s)109 Order granting 107 Motion to continue Briefing Deadline Entered on 4/29/2014. The deadline for submission of Stay Briefs is hereby adjourned sine die. (Mathews, M.)) (Mathews, M.) MODIFIED text on 4/30/2014 (Mathews, M.).
Filed: 04/30/2014
Entered: 05/02/2014
Hearing held
Docket Text: Status conference held on 4/30/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): M. Helt, D. Molton, and D. Saval , for N. Kobayashi, in his capacity as the bankruptcy trustee and foreign representative of MtGox; D. Parham and J. Mitchell, former Chapter 15 counsel to MtGox; R. Phelan for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): N. Kobayashi, Bankruptcy Trustee; L. Engel for CoinLab; S. Kitei, S. Woodrow, and J. Edelson for Green Plaintiffs. Nonevidentiary hearing. Court heard reports regarding Japan bankruptcy proceedings from Mr. Kobayashi and others. Court cancelled 5/6/14 hearing on request to terminate provisional relief; continued recognition hearing from 5/20/14 to 6/17/14 at 9:30 am Central Daylight Time; set deadline of 5/23/14 for Mr. Kobayashis amended petition for recognition and declaration in support; and 5/27/14 status conference. Mr. Helt to upload order memorializing new deadlines. (Harden, D.)
118
Filed: 04/30/2014
Entered: 05/02/2014
Hearing set/continued
Docket Text: Hearing continued (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Recognition hearing to be held on 6/17/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, (Harden, D.)
113
Filed & Entered: 05/01/2014
Request for transcript
Docket Text: Request for transcript regarding a hearing held on 4/30/2014. The requested turn-around time is daily (Whittington, Nicole)
114
Filed & Entered: 05/01/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)110 Order granting motion to appear pro hac vice adding David J. Molton for Nobuaki Kobayashi (related document 105) Entered on 4/29/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 05/01/2014. (Admin.)
115
Filed & Entered: 05/01/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)111 Order granting motion to appear pro hac vice adding Daniel J. Saval for Nobuaki Kobayashi (related document 104) Entered on 4/29/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 05/01/2014. (Admin.)
116
Filed & Entered: 05/01/2014
BNC certificate of mailing
Docket Text: BNC certificate of mailing. (RE: related document(s)112 Notice of event recreation to serve David J. Molten and Daniel J. Saval (RE: related document(s)109 Order granting 107 Motion to continue Briefing Deadline Entered on 4/29/2014. The deadline for submission of Stay Briefs is hereby adjourned sine die. (Mathews, M.)) (Mathews, M.) MODIFIED text on 4/30/2014 (Mathews, M.).) No. of Notices: 2. Notice Date 05/01/2014. (Admin.)
117
Filed & Entered: 05/02/2014
Terminated: 05/07/2014
Motion to withdraw as attorney
Docket Text: Motion to withdraw as attorney (Baker & McKenzie LLP) Filed by Debtor MtGox Co., Ltd. (Shirley, Rosa)
119
Filed & Entered: 05/02/2014
Transcript
Docket Text: Transcript regarding Hearing Held 04/30/14 RE: STATUS CONFERENCE. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 07/31/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Status conference held on 4/30/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances (live): M. Helt, D. Molton, and D. Saval, for N. Kobayashi, in his capacity as the bankruptcy trustee and foreign representative of MtGox; D. Parham and J. Mitchell, former Chapter 15 counsel to MtGox; R. Phelan for Green Plaintiffs; L. Lambert for U.S. Trustee. Appearances (telephonic): N. Kobayashi, Bankruptcy Trustee; L. Engel for CoinLab; S. Kitei, S. Woodrow, and J. Edelson for Green Plaintiffs. Nonevidentiary hearing. Court heard reports regarding Japan bankruptcy proceedings from Mr. Kobayashi and others. Court cancelled 5/6/14 hearing on request to terminate provisional relief; continued recognition hearing from 5/20/14 to 6/17/14 at 9:30 am Central Daylight Time; set deadline of 5/23/14 for Mr. Kobayashis amended petition for recognition and declaration in support; and 5/27/14 status conference. Mr. Helt to upload order memorializing new deadlines. (Harden, D.)). Transcript to be made available to the public on 07/31/2014. (Kurtzer, Benjamin)
120
Filed & Entered: 05/07/2014
Order on motion to withdraw as attorney
Docket Text: Order granting Baker & McKenzie LLP’s motion to withdraw as counsel to the Foreign Representative (related document # 117) Entered on 5/7/2014. (Mathews, M.)
121
Filed & Entered: 05/07/2014
Order to set hearing
Docket Text: SCHEDULING ORDER Entered on 5/7/2014 (RE: related document(s)1 Petition foreign proceeding (chapter 15) filed by Debtor MtGox Co., Ltd.). Nobuaki Kobayashi will file and serve declaration testimony and supplemental or amended papers in support of the petition no later than May 23, 2014 at 5:00 (CDT). HEARING on the Recognition Petition is hereby rescheduled to 6/17/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1. This Court will hold a STATUS CONFERENCE on 5/27/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. The May 6, 2014 hearing on the Motion for Termination of Provisional Relief #37 and all related filings thereto is continued and removed from the court’s calendar pending further order of the court; provided that the rights of all parties with respect to the Motion to Terminate are reserved. All briefing requirements related to the Motion to Terminates are hereby cancelled. (Mathews, M.) MODIFIED text on 5/8/2014 (Mathews, M.).
122
Filed & Entered: 05/09/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)120 Order granting Baker & McKenzie LLP’s motion to withdraw as counsel to the Foreign Representative (related document 117) Entered on 5/7/2014. (Mathews, M.)) No. of Notices: 1. Notice Date 05/09/2014. (Admin.)
123
Filed & Entered: 05/12/2014
Terminated: 05/22/2014
Generic motion
Docket Text: Motion for entry of order approving amended recognition hearing notice procedures by Nobuaki Kobayashi , MtGox Co., Ltd. . (Ecker, C.)
124
Filed & Entered: 05/22/2014
Order on motion (generic)
Docket Text: Order Granting Approval of Amended Recognition Hearing Notice Procedures(related document # 123) Entered on 5/22/2014. (Mathews, M.)
125
Filed & Entered: 05/23/2014
Notice of appearance and request for notice
Docket Text: Notice of Appearance and Request for Notice by John D. Penn filed by Creditor EPub Bud, LLC. (Penn, John)
126
Filed & Entered: 05/23/2014
Amended petition
Docket Text: Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15)). (Helt, Marcus)
127
Filed & Entered: 05/23/2014
Declaration
Docket Text: Declaration re: Declaration of Nobuaki Kobayashi in Support of the Amended Verified Petition for Recognition and Chapter 15 Relief (Exhibits 1-6 attached) filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition). (Attachments: # 1 Exhibits 7-20) (Helt, Marcus)
128
Filed & Entered: 05/23/2014
Support/supplemental document
Docket Text: Support/supplemental documentMemorandum of Law in Support of Amended Petition for Recognition and Chapter 15 Relief filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition). (Helt, Marcus)
129
Filed & Entered: 05/23/2014
Notice (generic)
Docket Text: Notice / CoinLab, Inc.’s Status Conference Statement filed by Creditor Coinlab, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Novak, Vincent)
130
Filed & Entered: 05/23/2014
Notice of hearing
Docket Text: Notice of hearingNotice of Recognition Hearing filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15)).). Hearing to be held on 6/17/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 126, (Helt, Marcus)
131
Filed & Entered: 05/23/2014
Notice (generic)
Docket Text: Notice / CoinLab, Inc.’s Request for Judicial Notice in Support of Its Status Conference Statement filed by Creditor Coinlab, Inc (RE: related document(s)129 Notice / CoinLab, Inc.’s Status Conference Statement filed by Creditor Coinlab, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Novak, Vincent)
132
Filed & Entered: 05/24/2014
Response
Docket Text: Response opposed to (related document(s): 131 Notice (generic) filed by Creditor Coinlab, Inc) filed by Foreign Representative Nobuaki Kobayashi. (Helt, Marcus)
133
Filed & Entered: 05/24/2014
Response
Docket Text: Response opposed to (related document(s): 129 Notice (generic) filed by Creditor Coinlab, Inc) filed by Gregory D. Greene, Joseph Lack. (Phelan, Robin)
134
Filed & Entered: 05/26/2014
Support/supplemental document
Docket Text: Support/supplemental document/ Supplement to CoinLab, Inc.’s Status Conference Statement filed by Creditor Coinlab, Inc (RE: related document(s)129 Notice (generic)). (Attachments: # 1 Exhibit A (Part 1) # 2 Exhibit A (Part 2)) (Novak, Vincent)
Filed: 05/27/2014
Entered: 05/29/2014
Hearing held
Docket Text: Status conference held on 5/27/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances: M. Helt, D. Saval and D. Molton (telephonically) for N. Kobayashi, Trustee for Debtor; S. Manz, R. Phelan (telephonically), S. Kitei (telephonically), and S. Woodrow (telephonically) for Green Plaintiffs; L. Engel for Coinlab; J. Penn for EPub Bud, LLC. Nonevidentiary hearing. Court heard status of various matters. Recognition hearing will go forward 6/17/14 at 9:30 am on Amended Petition for Recognition. Counsel to upload order. (Harden, D.)
135
Filed & Entered: 05/27/2014
Request for transcript
Docket Text: Request for transcript regarding a hearing held on 5/27/2014. The requested turn-around time is hourly (Baird, Dennis)
136
Filed & Entered: 05/29/2014
Order (generic)
Docket Text: Order Regarding Telephonic Appearances Entered on 5/29/2014. (Mathews, M.)
137
Filed & Entered: 05/29/2014
Order to set hearing
Docket Text: Order regarding Recognition Hearing and Discovery Procedures Entered on 5/29/2014 (RE: related document(s)1 Petition foreign proceeding (chapter 15) filed by Debtor MtGox Co., Ltd.). Recognition Hearing to remain scheduled for 6/17/2014 at 09:30 AM Dallas Judge Jernigan Ctrm for 1, (Mathews, M.)
138
Filed: 05/29/2014
Entered: 05/30/2014
Objection
Docket Text: Objection to (related document(s): 126 Amended petition filed by Foreign Representative Nobuaki Kobayashi. Modified on 5/30/2014 (Whitaker, Sheniqua).
139
Filed & Entered: 05/31/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)136 Order Regarding Telephonic Appearances Entered on 5/29/2014. (Mathews, M.)) No. of Notices: 9. Notice Date 05/31/2014. (Admin.)
140
Filed & Entered: 06/03/2014
Transcript
Docket Text: Transcript regarding Hearing Held 05/27/14 RE: STATUS CONFERENCE. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 09/2/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Status conference held on 5/27/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances: M. Helt, D. Saval and D. Molton (telephonically) for N. Kobayashi, Trustee for Debtor; S. Manz, R. Phelan (telephonically), S. Kitei (telephonically), and S. Woodrow (telephonically) for Green Plaintiffs; L. Engel for Coinlab; J. Penn for EPub Bud, LLC. Nonevidentiary hearing. Court heard status of various matters. Recognition hearing will go forward 6/17/14 at 9:30 am on Amended Petition for Recognition. Counsel to upload order. (Harden, D.)). Transcript to be made available to the public on 09/2/2014. (Kurtzer, Benjamin)
141
Filed & Entered: 06/06/2014
Notice (generic)
Docket Text: Notice Statement in Support of Recognition filed by Creditor EPub Bud, LLC (RE: related document(s)126 Amended petition filed by Foreign Representative Nobuaki Kobayashi). (Penn, John)
142
Filed & Entered: 06/06/2014
Stipulation
Docket Text: Stipulation by Nobuaki Kobayashi and Joint Stipulation Between the Foreign Representative of MtGox Co., Ltd. and CoinLab, Inc.. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition, 127 Declaration, 128 Support/supplemental document). (Helt, Marcus)
143
Filed & Entered: 06/06/2014
Notice (generic)
Docket Text: Notice / Coinlab, Inc.’s Reservation of Rights and Defenses filed by Creditor Coinlab, Inc (RE: related document(s)126 Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15))., 127 Declaration re: Declaration of Nobuaki Kobayashi in Support of the Amended Verified Petition for Recognition and Chapter 15 Relief (Exhibits 1-6 attached) filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition). (Attachments: # 1 Exhibits 7-20), 128 Support/supplemental documentMemorandum of Law in Support of Amended Petition for Recognition and Chapter 15 Relief filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition)., 129 Notice / CoinLab, Inc.’s Status Conference Statement filed by Creditor Coinlab, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H)). (Attachments: # 1 Exhibit A – Stipulation # 2 Certificate of Service) (Novak, Vincent)
144
Filed & Entered: 06/06/2014
Notice (generic)
Docket Text: Notice Creditors Gregory Greene and Joseph Lack’s Response Regarding Recognition and Reservation of Rights With Respect to Venue filed by Gregory D. Greene, Joseph Lack (RE: related document(s)126 Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15)).). (Phelan, Robin)
145
Filed & Entered: 06/06/2014
Motion to substitute attorney
Docket Text: Motion to substitute attorney with / Coinlab, Inc.’s Motion for Withdrawal and Substitution of Counsel Filed by Creditor Coinlab, Inc (Attachments: # 1 Certificate of Service) (Novak, Vincent)
146
Filed & Entered: 06/09/2014
Stipulation
Docket Text: Stipulation by Nobuaki Kobayashi and Joint Stipulation and Order Between the Greene Plaintiffs and the Foreign Representative of MtGox Co., Ltd.. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Amended petition). (Helt, Marcus)
147
Filed & Entered: 06/09/2014
Order (generic)
Docket Text: Joint Proposed Stipulation and Order Between The Foreign Representative of MtGox and Coinlab Entered on 6/9/2014 (RE: related document(s)142 Stipulation filed by Foreign Representative Nobuaki Kobayashi). (Mathews, M.)
148
Filed & Entered: 06/13/2014
Notice (generic)
Docket Text: Notice Foreign Representative’s (i) Statement regarding Responses to Amended Verified Petition for Recognition and Chapter 15 Relief, (ii) Reply to Informal Objection and (iii) Notice of Filing of Revised Order Recognizing Foreign Main Proceeding and Granting Related Relief filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)126 Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15)).). (Helt, Marcus)
149
Filed & Entered: 06/16/2014
Order (generic)
Docket Text: Joint Proposed Stipulation and Order Between The Greene Plaintiffs and the Foreign Representative of MtGOX Co., LTD Entered on 6/16/2014 (RE: related document(s)146 Stipulation filed by Foreign Representative Nobuaki Kobayashi). (Mathews, M.)
Filed & Entered: 06/17/2014
Hearing held
Docket Text: Recognition hearing held on 6/17/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.; Related document(s) 126 Amended petition filed by Foreign Representative Nobuaki Kobayashi) Appearances (live): D. Molton, D. Saval, and M. Helt for Foreign Representiative; R. Phelan for Green Plaintiffs; G. Wilkes for Coinlab; J. Penn for ePub Bud. Appearances (telephonic): N. Kabayashi, Bankruptcy Trustee; L. Engel for Coinlab; S. Kitei and S. Woodrow for Greene Plaintiffs. Evidentiary hearing. Recognition granted, along with Section 1521(a)(4) & (5) and other ancillary relief. Counsel to upload order and will contact courtroom deputy to obtain setting for a status conference in approximately 45 days. (Harden, D.). Related document(s) 126 Amended petition filed by Foreign Representative Nobuaki Kobayashi. Modified linkage on 6/17/2014 (Harden, D.).
150
Filed & Entered: 06/18/2014
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)149 Joint Proposed Stipulation and Order Between The Greene Plaintiffs and the Foreign Representative of MtGOX Co., LTD Entered on 6/16/2014 (RE: related document(s)146 Stipulation filed by Foreign Representative Nobuaki Kobayashi). (Mathews, M.)) No. of Notices: 1. Notice Date 06/18/2014. (Admin.)
151
Filed & Entered: 06/19/2014
Order recognizing foreign proceeding
Docket Text: Order recognizing foreign proceeding and granting related relief (related document # 126 Amended Verified Petition for Recognition and Chapter 15 Relief) Entered on 6/19/2014. (Mathews, M.)
152
Filed & Entered: 06/27/2014
Notice of hearing
Docket Text: Notice of hearingNotice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)151 Order recognizing foreign proceeding and granting related relief (related document 126 Amended Verified Petition for Recognition and Chapter 15 Relief) Entered on 6/19/2014. (Mathews, M.)). Status Conference to be held on 8/6/2014 at 02:30 PM at Dallas Judge Jernigan Ctrm. (Scannell, Thomas)
Filed: 08/06/2014
Entered: 08/08/2014
Hearing not held
Docket Text: Status conference NOT held on 8/6/2014. (RE: related document(s)126 Exhibit D with Amended Verified Petition for Recognition and Chapter 15 Relief. filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Petition foreign proceeding (chapter 15)).) Continued to 9/10/14 at 1:30PM. (Harden, D.)
153
Filed & Entered: 08/06/2014
Terminated: 08/07/2014
Motion to continue
Docket Text: Motion to continue hearing on (related documents 1 Petition foreign proceeding (chapter 15))Unopposed Motion to Continue Status Conference Filed by Foreign Representative Nobuaki Kobayashi (Helt, Marcus)
154
Filed & Entered: 08/07/2014
Order on motion to continue hearing
Docket Text: Order granting motion to continue status conference on (related document # 153) (related documents Petition foreign proceeding (chapter 15)) Entered on 8/7/2014. Status Conference to be held on 9/10/2014 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Mathews, M.)
155
Filed & Entered: 08/08/2014
Notice of hearing
Docket Text: Notice of hearingNotice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.). Status Conference to be held on 9/10/2014 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Scannell, Thomas)
Filed: 09/10/2014
Entered: 09/11/2014
Hearing held
Docket Text: Hearing held on 9/10/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. (Baird, Dennis)Appearances: D. Saval and D. Molton (telephonically) for Japanese Trustee Mr. Kobayashi; R. Phelan for Green Plaintiffs; L. Engel and R. Townsend (both telephonically) for CoinLab; J. Penn (telephonically) for EPub. Nonevidentiary hearing. Court was presented with reports from parties regarding status of Japanese proceedings, including that: (a) Mr. Kobayashi made a July 23, 2014 report to creditors in connection with the Japanese proceeding (which Mr. Saval presented to the U.S. Court); (b) a revised deadline for proofs of claim in the Japanese proceeding falls in May 2015; (c) Mr. Kabayashi is engaged in discussions and providing information to multiple interested buyers of MtGoxs assets; (d) Mr. Kabayashi has retained the Deloitte firm for forensic investigation into the missing Bitcoin. Court will hold another status conference on 10/28/14 at 9:30 am. Counsel for Mr. Kobayashi should notice out same.
156
Filed & Entered: 09/10/2014
Terminated: 09/10/2014
Request for transcript
Docket Text: Request for transcript (ENTIRE HEARING) regarding a hearing held on 9/10/2014. The requested turn-around time is 7-day expedited (Harden, D.) Modified on 9/10/2014 (Harden, D.). (DAILY TRANSCRIPT ORDERED SAME DAY. PLEASE SEE DOC. 157.
157
Filed & Entered: 09/10/2014
Request for transcript
Docket Text: Request for transcript (ENTIRE HEARING) regarding a hearing held on 9/10/2014. The requested turn-around time is daily (Harden, D.)
158
Filed: 09/10/2014
Entered: 09/11/2014
Hearing set/continued
Docket Text: Status conference set (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Status Conference to be held on 10/28/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Baird, Dennis)
159
Filed & Entered: 09/11/2014
Notice of hearing
Docket Text: Notice of hearingNotice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.). Status Conference to be held on 10/28/2014 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Scannell, Thomas)
160
Filed & Entered: 09/12/2014
Transcript
Docket Text: Transcript regarding Hearing Held 09/10/14 RE: STATUS CONFERENCE. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 12/11/2014. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Hearing held on 9/10/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. (Baird, Dennis)Appearances: D. Saval and D. Molton (telephonically) for Japanese Trustee Mr. Kobayashi; R. Phelan for Green Plaintiffs; L. Engel and R. Townsend (both telephonically) for CoinLab; J. Penn (telephonically) for EPub. Nonevidentiary hearing. Court was presented with reports from parties regarding status of Japanese proceedings, including that: (a) Mr. Kobayashi made a July 23, 2014 report to creditors in connection with the Japanese proceeding (which Mr. Saval presented to the U.S. Court); (b) a revised deadline for proofs of claim in the Japanese proceeding falls in May 2015; (c) Mr. Kabayashi is engaged in discussions and providing information to multiple interested buyers of MtGoxs assets; (d) Mr. Kabayashi has retained the Deloitte firm for forensic investigation into the missing Bitcoin. Court will hold another status conference on 10/28/14 at 9:30 am. Counsel for Mr. Kobayashi should notice out same.). Transcript to be made available to the public on 12/11/2014. (Kurtzer, Benjamin)
161
Filed & Entered: 10/07/2014
Notice (generic)
Docket Text: Notice of Foreign Recognition Proceedings filed by Foreign Representative Nobuaki Kobayashi. (Scannell, Thomas)
Filed: 10/28/2014
Entered: 10/30/2014
Hearing held
Docket Text: Hearing held on 10/28/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances: D. Molton, D. Saval (telephonically) and M. Helt for N. Kobayashi; R. Phelan for Green Plaintiffs; J. Penn for EPub; L. Engel and R. Townsend (both telephonically) for CoinLab; N. Kobayashi (telephonically), Japanese Trustee. Nonevidentiary hearing. Court heard reports regarding status of Japanese proceedings and CoinLab litigation, among other things. Court directed counsel to contact courtroom deputy for another status conference for early January 2015 (subject to any party requesting one sooner, if warranted). . (Baird, Dennis)
162
Filed & Entered: 10/31/2014
Request for transcript
Docket Text: Request for transcript regarding a hearing held on 10/28/2014. The requested turn-around time is daily (Baird, Dennis)
163
Filed & Entered: 11/03/2014
Transcript
Docket Text: Transcript regarding Hearing Held 10/28/14 RE: 159 NOTICE OF HEARING AND NOTICE OF STATUS CONFERENCE FILED BY FOREIGN REPRESENTATIVE NOBUAKI NOBAYASHI. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 02/2/2015. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Hearing held on 10/28/2014. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.) Appearances: D. Molton, D. Saval (telephonically) and M. Helt for N. Kobayashi; R. Phelan for Green Plaintiffs; J. Penn for EPub; L. Engel and R. Townsend (both telephonically) for CoinLab; N. Kobayashi (telephonically), Japanese Trustee. Nonevidentiary hearing. Court heard reports regarding status of Japanese proceedings and CoinLab litigation, among other things. Court directed counsel to contact courtroom deputy for another status conference for early January 2015 (subject to any party requesting one sooner, if warranted)..). Transcript to be made available to the public on 02/2/2015. (Kurtzer, Benjamin)
164
Filed & Entered: 11/03/2014
Terminated: 11/05/2014
Notice (generic)
Docket Text: INCORRECTN ENTRY: Notice of Status Conference filed by Foreign Representative Nobuaki Kobayashi. (Scannell, Thomas) INCORRECT ENTRY: EVENT CODE. SEE DOCUMENT 165 (Rielly, Bill).
165
Filed: 11/03/2014
Entered: 11/05/2014
Notice of hearing
Docket Text: Notice of status conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.). Status Conference to be held on 1/13/2015 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Rielly, Bill)
166
Filed & Entered: 11/05/2014
Certificate of service
Docket Text: Certificate of service re: Notice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)165 Notice of hearing). (Scannell, Thomas)
Filed: 01/13/2015
Entered: 01/15/2015
Hearing held
Docket Text: Status Conference held on 1/13/2015. (RE: related document(s)165 Notice of status conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding) Appearances: D. Saval (and D. Molton, telephonically) for Foreign Representative; R. Phelan for Green Plaintiffs; L. Engel and R. Townsend (both telephonically) for Coinlab. Nonevidentiary hearing. Court heard reports regarding Japanese main proceeding. Next status conference to be held in late April 2015 (Mr. Saval to contact courtroom deputy for morning setting so that Japanese Trustee can participate). (Ecker, C.)
167
Filed & Entered: 01/15/2015
Request for transcript
Docket Text: Request for transcript regarding a hearing held on 1/13/2015. The requested turn-around time is 7-day expedited (Ecker, C.)
168
Filed & Entered: 01/21/2015
Transcript
Docket Text: Transcript regarding Hearing Held 01/13/15 RE: 165 NOTICE OF STATUS CONFERENCE FILED BY FOREIGN REPRESENTATIVE NOBUAKI KOBAYASHI (RE: RELATED DOCUMENT(S)1 CHAPTER 15 PETITION FOR RECOGNITION OF FOREIGN PROCEEDING. FEE AMOUNT $1213 FILED BY MTGOX CO., LTD.). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 04/21/2015. Until that time the transcript may be viewed at the Clerk’s Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, Telephone number 973-406-2250. (RE: related document(s) Status Conference held on 1/13/2015. (RE: related document(s)165 Notice of status conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding) Appearances: D. Saval (and D. Molton, telephonically) for Foreign Representative; R. Phelan for Green Plaintiffs; L. Engel and R. Townsend (both telephonically) for Coinlab. Nonevidentiary hearing. Court heard reports regarding Japanese main proceeding. Next status conference to be held in late April 2015 (Mr. Saval to contact courtroom deputy for morning setting so that Japanese Trustee can participate). (Ecker, C.)). Transcript to be made available to the public on 04/21/2015. (Kurtzer, Benjamin)
169
Filed & Entered: 01/22/2015
Notice of hearing
Docket Text: Notice of hearingNotice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.. Fee Amount $1213 Filed by MtGox Co., Ltd.). Status Conference to be held on 4/28/2015 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Scannell, Thomas)
170
Filed & Entered: 01/22/2015
Certificate of service
Docket Text: Certificate of service re: Notice of Status Conference filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)169 Notice of hearing). (Scannell, Thomas)
171
Filed & Entered: 04/02/2015
Notice (generic)
Docket Text: Notice of Letter to Judge Jernigan filed by Foreign Representative Nobuaki Kobayashi. (Scannell, Thomas)
172
Filed & Entered: 04/22/2015
Notice (generic)
Docket Text: Notice of Filing of Proof of Claim Documents in Japanese Bankruptcy Proceeding filed by Foreign Representative Nobuaki Kobayashi. (Scannell, Thomas)
173
Filed & Entered: 04/22/2015
Certificate of service
Docket Text: Certificate of service re: Notice of Filing of Proof of Claim Documents in Japanese Bankruptcy Proceeding filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)172 Notice (generic)). (Scannell, Thomas)
Filed: 04/28/2015
Entered: 04/29/2015
Hearing held
Docket Text: Status Conference held on 4/28/2015. (RE: related document(s)1 Chapter 15 Petition for Recognition of Foreign Proceeding.) Appearances (live): D. Saval for Trustee, Mr. Kabayashi; J. Yates for Green Plaintiffs. Appearances (telephonic): A. Somers for Trustee of Tibanne estate, Mr. Awataguchi; R. Townsend for Coinlab; S. Kitei for Green Plaintiffs. Nonevidentiary status conference. Court hear reports regarding proof of claim process and timelines in MtGox Japanese proceedings; status of asset collection by Mr. Kobayashi; filing of Tibanne involuntary Japanese proceeding by Mr. Kobayashi and Chapter 15 proceeding in S.D.N.Y. by the Tibanne Trustee, Mr. Awataguchi; and information about recent criminal indictments of two former U.S. government agents related to their alleged conversion of part of the $5 million of U.S. funds that were seized by the U.S. government from MtGox in 2013 (related to Silk Road). Court determined that it will, for the foreseeable future, have no more status conferences in this case, absent a motion from a party-in-interest, in light of lack of creditor participation, lack of any requests for any court relief, and overall concerns about professional fees. Court made inquiries about professional fees thus far relating to the MtGox Japanese and US proceedings and such fees appear to exceed $1 million USD. Court expressed concern about venue of Tibanne case (whose creditors purportedly consist primarily of MtGox, Green Plaintiffs and CoinLab) causing unnecessary expense, inefficiency, and burdens on the parties, estates, and two different courts. (Ecker, C.)
Filed & Entered: 02/28/2017
Credit Card Receipt
Docket Text: Receipt of filing fee for Motion to Sell(14-31229-sgj15) [motion,msell] ( 181.00). Receipt number 23375943, amount $ 181.00 (re: Doc# 174). (U.S. Treasury)
174
Filed & Entered: 02/28/2017
Terminated: 05/01/2017
Motion to Sell
Docket Text: Motion to sell property free and clear of liens under Section 363(f) (Motion to Transfer Seized Funds, Pursuant to 11 U.S.C. Sections 363 and 1520(a)(2) Fee amount $181, Filed by Foreign Representative Nobuaki Kobayashi Objections due by 3/24/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Scannell, Thomas)
175
Filed & Entered: 02/28/2017
Notice of hearing
Docket Text: Notice of hearing filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)174 Motion to sell property free and clear of liens under Section 363(f) (Motion to Transfer Seized Funds, Pursuant to 11 U.S.C. Sections 363 and 1520(a)(2) Fee amount $181, Filed by Foreign Representative Nobuaki Kobayashi Objections due by 3/24/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)). Hearing to be held on 4/24/2017 at 09:30 AM Dallas Judge Jernigan Ctrm for 174, (Scannell, Thomas)
176
Filed & Entered: 03/01/2017
Certificate of service
Docket Text: Certificate of service re: Motion to Transfer Seized Funds filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)174 Motion to sell property free and clear of liens under Section 363(f) (Motion to Transfer Seized Funds, Pursuant to 11 U.S.C. Sections 363 and 1520(a)(2) Fee amount $181,). (Scannell, Thomas)
Filed: 04/24/2017
Entered: 04/25/2017
Hearing held
Docket Text: Hearing held on 4/24/2017. (RE: related document(s)174 Motion to sell property free and clear of liens under Section 363(f) (Motion to Transfer Seized Funds, Pursuant to 11 U.S.C. Sections 363 and 1520(a)(2) filed by Foreign Representative Nobuaki Kobayashi) Appearances: D. Saval and N. Hay for Mt. Gox Foreign Representative, Mr. N. Kobayashi; Mr. N. Kobayashi (by telephone). Evidentiary hearing (affidavits and documentation). Motion granted. Counsel to upload order. (Ecker, C.)
177
Filed & Entered: 05/01/2017
Order on motion to sell
Docket Text: ORDER APPROVING (I) SETTLEMENT AGREEMENT WITH U.S. GOVERNMENT; (II) TRANSFER OF SEIZED FUNDS IN ACCORDANCE WITH THE SETTLEMENT AGREEMENT (related document 174) Entered on 5/1/2017. (Banks, Courtney) MODIFIED text to match PDF on 5/1/2017 (Banks, Courtney).
178
Filed & Entered: 05/03/2017
BNC certificate of mailing – PDF document
Docket Text: BNC certificate of mailing – PDF document. (RE: related document(s)177 ORDER APPROVING (I) SETTLEMENT AGREEMENT WITH U.S. GOVERNMENT; (II) TRANSFER OF SEIZED FUNDS IN ACCORDANCE WITH THE SETTLEMENT AGREEMENT (related document 174) Entered on 5/1/2017. (Banks, Courtney) MODIFIED text to match PDF on 5/1/2017 .) No. of Notices: 1. Notice Date 05/03/2017. (Admin.)
179
Filed & Entered: 08/24/2017
Terminated: 08/27/2017
Notice (generic)
Docket Text: Notice of Withdrawal of Appearance of Daniel J. Saval and Request for Removal from Service List filed by Foreign Representative Nobuaki Kobayashi (RE: related document(s)104 Motion to appear pro hac vice for Daniel J. Saval of Brown Rudnick LLP. Fee Amount $25 Filed by Foreign Representative Nobuaki Kobayashi). (Helt, Marcus)