12
|
MOTION for William S. Consovoy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing (Virginia), # 3 Certificate of Good Standing (D.C.), # 4 Text of Proposed Order)(Consovoy, William) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
11
|
MOTION for Patrick Strawbridge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789656. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing (Maine), # 3 Certificate of Good Standing (Massachusetts), # 4 Certificate of Good Standing (Connecticut), # 5 Text of Proposed Order)(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
10
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Organization LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
9
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
8
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Acquisition LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
7
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Acquisition, Corp..(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
6
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DJT Holdings Managing Member LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
5
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DJT Holdings LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
4
|
REQUEST FOR ISSUANCE OF SUMMONS as to Capital One Financial Corp., re: 1 Complaint,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
3
|
REQUEST FOR ISSUANCE OF SUMMONS as to Deutsche Bank AG, re: 1 Complaint,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
2
|
CIVIL COVER SHEET filed. (Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
RECAP
|
1
|
COMPLAINT against Deutsche Bank, AG, Capital One Financial Corp.. (Filing Fee $ 400.00, Receipt Number ANYSDC-16789203)Document filed by The Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, The Donald J. Trump Revocable Trust.(Strawbridge, Patrick) (Entered: 04/29/2019)
|
April 29, 2019
|
April 29, 2019
Clearinghouse
|
16
|
ORDER granting 12 Motion for William S. Consovoy to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 04/30/2019)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
Order on Motion to Appear Pro Hac Vice
|
April 30, 2019
|
April 30, 2019
PACER
|
15
|
ORDER granting 11 Motion for Patrick Strawbridge to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 04/30/2019)
|
April 30, 2019
|
April 30, 2019
PACER
|
14
|
ELECTRONIC SUMMONS ISSUED as to Capital One Financial Corp.. (dnh) (Entered: 04/30/2019)
|
April 30, 2019
|
April 30, 2019
RECAP
|
13
|
ELECTRONIC SUMMONS ISSUED as to Deutsche Bank, AG. (dnh) (Entered: 04/30/2019)
|
April 30, 2019
|
April 30, 2019
RECAP
|
|
Case Designated ECF. (dnh)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
Magistrate Judge Robert W. Lehrburger is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (dnh)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (dnh)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Patrick Strawbridge. The party information for the following party/parties has been modified: The Donald J. Trump Revocable Trust; The Trump Organization, Inc.. The information for the party/parties has been modified for the following reason/reasons: Exclude from the entry of business name any leading A, An or The.. (dnh)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Patrick Strawbridge. The following case opening statistical information was erroneously selected/entered: Cause of Action code 12:3410. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:2201. (dnh)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 12 MOTION for William S. Consovoy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789731. Motion and supporting papers to be reviewed by Clerk's Office staff., 11 MOTION for Patrick Strawbridge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789656. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
|
April 30, 2019
|
April 30, 2019
PACER
|
|
Set/Reset Deadlines: ( Motions due by 5/3/2019., Responses due by 5/10/2019, Replies due by 5/15/2019.), Set/Reset Hearings:( Oral Argument set for 5/22/2019 at 02:30 PM before Judge Edgardo Ramos.) (js)
|
May 1, 2019
|
May 1, 2019
PACER
|
22
|
ORDER granting 21 motion SETTING BRIEFING SCHEDULE ON MOTION FOR PRELIMINARY INJUNCTION So Ordered. (Signed by Judge Edgardo Ramos on 5/1/2019) (js) Modified on 5/2/2019 (js). (Entered: 05/02/2019)
|
May 1, 2019
|
May 1, 2019
RECAP
|
21
|
CONSENT MOTION to Set Briefing Schedule for Preliminary-Injunction Motion . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Attachments: # 1 Text of Proposed Order)(Strawbridge, Patrick) (Entered: 05/01/2019)
1 Text of Proposed Order
View on RECAP
|
May 1, 2019
|
May 1, 2019
RECAP
|
20
|
WAIVER OF SERVICE RETURNED EXECUTED. Capital One Financial Corp. waiver sent on 4/30/2019, answer due 7/1/2019. Document filed by Trump Organization, Inc.; Trump Acquisition, Corp.; Eric Trump; Trump Organization LLC; DJT Holdings Managing Member LLC; Donald J. Trump, Jr; DJT Holdings LLC; Donald J. Trump; Ivanka Trump; Trump Acquisition LLC; Donald J. Trump Revocable Trust. (Strawbridge, Patrick) (Entered: 05/01/2019)
|
May 1, 2019
|
May 1, 2019
RECAP
|
19
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Capital One Financial Corp..(Feldman, Steven) (Entered: 05/01/2019)
|
May 1, 2019
|
May 1, 2019
RECAP
|
18
|
NOTICE OF APPEARANCE by Steven David Feldman on behalf of Capital One Financial Corp.. (Feldman, Steven) (Entered: 05/01/2019)
|
May 1, 2019
|
May 1, 2019
RECAP
|
17
|
NOTICE OF APPEARANCE by James Alwin Murphy on behalf of Capital One Financial Corp.. (Murphy, James) (Entered: 05/01/2019)
|
May 1, 2019
|
May 1, 2019
RECAP
|
24
|
WAIVER OF SERVICE RETURNED EXECUTED. Deutsche Bank, AG waiver sent on 4/30/2019, answer due 7/1/2019. Document filed by Trump Organization, Inc.; Trump Acquisition, Corp.; Eric Trump; Trump Organization LLC; DJT Holdings Managing Member LLC; Donald J. Trump, Jr; DJT Holdings LLC; Donald J. Trump; Ivanka Trump; Trump Acquisition LLC; Donald J. Trump Revocable Trust. (Strawbridge, Patrick) (Entered: 05/02/2019)
|
May 2, 2019
|
May 2, 2019
RECAP
|
23
|
NOTICE OF APPEARANCE by Marc Lee Mukasey on behalf of DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Mukasey, Marc) (Entered: 05/02/2019)
|
May 2, 2019
|
May 2, 2019
RECAP
|
37
|
MOTION for Thomas C. Moyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820815. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Thomas C. Moyer, # 2 District of Columbia Certificate of Good Standing, # 3 Virginia Certificate of Good Standing, # 4 Text of Proposed Order)(Moyer, Thomas) (Entered: 05/03/2019)
1 Declaration of Thomas C. Moyer
View on RECAP
2 District of Columbia Certificate of Good Standing
View on PACER
3 Virginia Certificate of Good Standing
View on PACER
4 Text of Proposed Order
View on PACER
|
May 3, 2019
|
May 3, 2019
RECAP
|
36
|
MOTION for Raphael A. Prober to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820786. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Raphael A. Prober, # 2 District of Columbia Certificate of Good Standing, # 3 New York Certificate of Good Standing, # 4 Text of Proposed Order)(Prober, Raphael) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
35
|
MOTION for Steven R. Ross to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820370. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Steven R. Ross, # 2 District of Columbia Certificate of Good Standing, # 3 Text of Proposed Order)(Ross, Steven) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
34
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deutsche Bank, AG.(Moyne, Parvin) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
33
|
NOTICE OF APPEARANCE by Parvin Daphne Moyne on behalf of Deutsche Bank, AG. (Moyne, Parvin) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
|
Set/Reset Deadlines: Responses due by 5/7/2019 (jca)
|
May 3, 2019
|
May 3, 2019
PACER
|
32
|
ORDER granting 30 Letter Motion for Conference. A pre-motion conference will be held on Thursday, May 9, 2019, at 2:30 p.m. Defendants are directed to submit a response to Plaintiffs' letter by close of business Tuesday, May 7, 2019. It is SO ORDERED. (Pre-Motion Conference set for 5/9/2019 at 02:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 5/3/2019) (jca) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
31
|
ORDER GRANTING MOTION TO INTERVENE OF COMMITTEE ON FINANCIAL SERVICES OF THE U.S. HOUSE OF REPRESENTATIVES AND PERMANENT SELECT COMMITTEE ON INTELLIGENCE OF THE U.S. HOUSE OF REPRESENTATIVES 25 Letter Motion for Leave to File Document. It is SO ORDERED that the motion of the proposed intervenor-defendants Committee on Financial Services and Permanent Select Committee on Intelligence of the U.S. House of Representatives (Committees) is GRANTED.IT IS FURTHER ORDERED THAT the intervenor-defendant Committees shall comply with the deadlines set forth in this Courts May 1, 2019 order setting a briefing schedule (ECF No. 22). (Signed by Judge Edgardo Ramos on 5/3/2019) (jca) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
30
|
LETTER MOTION for Conference regarding Limited Expedited Discovery addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 5/3/2019. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
29
|
PROPOSED ORDER. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. Related Document Number: 26 . (Strawbridge, Patrick) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
28
|
DECLARATION of Patrick Strawbridge in Support re: 26 MOTION for Preliminary Injunction .. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
RECAP
|
27
|
MEMORANDUM OF LAW in Support re: 26 MOTION for Preliminary Injunction . . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
Clearinghouse
|
26
|
MOTION for Preliminary Injunction . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
Clearinghouse
|
25
|
CONSENT LETTER MOTION for Leave to File intervention addressed to Judge Edgardo Ramos from Douglas N. Letter, General Counsel, U.S. House of Representatives dated 5/3/2019. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 05/03/2019)
|
May 3, 2019
|
May 3, 2019
Clearinghouse
|
|
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 29 Proposed Order was reviewed and approved as to form. (km)
|
May 6, 2019
|
May 6, 2019
PACER
|
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 35 MOTION for Steven R. Ross to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820370. Motion and supporting papers to be reviewed by Clerk's Office staff., 36 MOTION for Raphael A. Prober to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820786. Motion and supporting papers to be reviewed by Clerk's Office staff., 37 MOTION for Thomas C. Moyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820815. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
|
May 6, 2019
|
May 6, 2019
PACER
|
42
|
ORDER GRANTING INTERVENOR-DEFENDANTS' CONSENT MOTION FOR EXTENSION OF TIME granting 41 Letter Motion for Extension of Time to File Response/Reply. It is SO ORDERED that the consent motion of intervenor-defendants Committee on Financial Services and Permanent Select Committee on Intelligence of the U.S. House of Representatives for a 24-hour extension of time to respond to plaintiffs' May 3, 2019 letter is GRANTED. (Signed by Judge Edgardo Ramos on 5/7/2019) Copies Mailed By Chambers. (rro) (Entered: 05/08/2019)
|
May 7, 2019
|
May 7, 2019
RECAP
|
41
|
CONSENT LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Edgardo Ramos from Douglas N. Letter, General Counsel, U.S. House of Representatives dated 05/07/2019. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 05/07/2019)
1 Text of Proposed Order
View on RECAP
|
May 7, 2019
|
May 7, 2019
RECAP
|
40
|
LETTER addressed to Judge Edgardo Ramos from James A. Murphy dated May 7, 2019 re: Statement of Position. Document filed by Capital One Financial Corp..(Murphy, James) (Entered: 05/07/2019)
|
May 7, 2019
|
May 7, 2019
RECAP
|
39
|
NOTICE OF APPEARANCE by Douglas Neal Letter on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Letter, Douglas) (Entered: 05/07/2019)
|
May 7, 2019
|
May 7, 2019
RECAP
|
38
|
LETTER addressed to Judge Edgardo Ramos from Steven R. Ross dated May 7, 2019 re: Statement of Position. Document filed by Deutsche Bank, AG.(Ross, Steven) (Entered: 05/07/2019)
|
May 7, 2019
|
May 7, 2019
RECAP
|
44
|
MEMO ENDORSEMENT on re: 43 Letter, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. ENDORSEMENT: The conference previously scheduled for May 9, 2019, is hereby terminated. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 5/8/2019) (kv) (Entered: 05/08/2019)
|
May 8, 2019
|
May 8, 2019
RECAP
|
43
|
LETTER addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 05/08/2019 re: Withdrawing Letter Motion for Conference. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/08/2019)
|
May 8, 2019
|
May 8, 2019
RECAP
|
51
|
RESPONSE in Opposition to Motion re: 26 MOTION for Preliminary Injunction . . Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Affidavit Declaration of Todd B. Tatelman, # 2 Exhibit Ex. A to Declaration of Todd B. Tatelman, # 3 Exhibit Ex. B to Declaration of Todd B. Tatelman)(Letter, Douglas) (Entered: 05/10/2019)
1 Affidavit Declaration of Todd B. Tatelman
View on PACER
2 Exhibit Ex. A to Declaration of Todd B. Tatelman
View on RECAP
3 Exhibit Ex. B to Declaration of Todd B. Tatelman
View on RECAP
|
May 10, 2019
|
May 10, 2019
RECAP
|
50
|
NOTICE OF APPEARANCE by Josephine Morse on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Morse, Josephine) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
49
|
NOTICE OF APPEARANCE by Brooks M Hanner on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Hanner, Brooks) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
48
|
NOTICE OF APPEARANCE by Megan Barbero on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Barbero, Megan) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
47
|
NOTICE OF APPEARANCE by Todd Barry Tatelman on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Tatelman, Todd) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
46
|
RESPONSE to Motion re: 26 MOTION for Preliminary Injunction . . Document filed by Capital One Financial Corp.. (Murphy, James) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
45
|
RESPONSE to Motion re: 26 MOTION for Preliminary Injunction . Defendant Deutsche Bank AG's Statement of Position as to Plaintiffs' Motion for a Preliminary Injunction. Document filed by Deutsche Bank, AG. (Ross, Steven) (Entered: 05/10/2019)
|
May 10, 2019
|
May 10, 2019
RECAP
|
52
|
CONSENT LETTER MOTION for Leave to File Excess Pages addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 5/13/2019. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/13/2019)
|
May 13, 2019
|
May 13, 2019
RECAP
|
53
|
ORDER granting 52 Letter Motion for Leave to File Excess Pages. Plaintiffs are granted leave to file a 15-page reply brief. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) (Entered: 05/14/2019)
|
May 14, 2019
|
May 14, 2019
PACER
|
|
Order on Motion for Leave to File Excess Pages
|
May 14, 2019
|
May 14, 2019
PACER
|
54
|
REPLY MEMORANDUM OF LAW in Support re: 26 MOTION for Preliminary Injunction . . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/15/2019)
|
May 15, 2019
|
May 15, 2019
RECAP
|
55
|
NOTICE of Supplemental Authority. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Exhibit Opinion, # 2 Exhibit Order)(Letter, Douglas) (Entered: 05/20/2019)
1 Exhibit Opinion
View on PACER
2 Exhibit Order
View on PACER
|
May 20, 2019
|
May 20, 2019
RECAP
|
58
|
ORDER granting 37 Motion for Thomas C. Moyer to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
|
Order on Motion to Appear Pro Hac Vice
|
May 21, 2019
|
May 21, 2019
PACER
|
57
|
ORDER granting 36 Motion for Raphael A. Prober to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
56
|
ORDER granting 35 Motion for Steven R. Ross to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
59
|
ORDER: denying 26 Motion for Preliminary Injunction. For the reasons set forth on the record in today's hearing, Plaintiffs' motion for a preliminary injunction is DENIED, Plaintiffs' motion for a stay pending appeal is DENIED, and the Committees' application for consolidation is DENIED. The Clerk of Court is respectfully directed to terminate the motion, Doc. 26. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 5/22/2019) (ama) (Entered: 05/22/2019)
|
May 22, 2019
|
May 22, 2019
Clearinghouse
|
|
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 60 Notice of Interlocutory Appeal, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump were transmitted to the U.S. Court of Appeals. (tp)
|
May 24, 2019
|
May 24, 2019
PACER
|
|
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 60 Notice of Interlocutory Appeal. (tp)
|
May 24, 2019
|
May 24, 2019
PACER
|
60
|
NOTICE OF INTERLOCUTORY APPEAL from 59 Order on Motion for Preliminary Injunction,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. Filing fee $ 505.00, receipt number ANYSDC-16950902. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Strawbridge, Patrick) (Entered: 05/24/2019)
|
May 24, 2019
|
May 24, 2019
RECAP
|
61
|
JOINT MOTION to Stay . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/25/2019)
|
May 25, 2019
|
May 25, 2019
RECAP
|
62
|
MEMO ENDORSEMENT granting 61 Motion to Stay. ENDORSEMENT: The application is granted. SO ORDERED. (Signed by Judge Edgardo Ramos on 5/28/2019) (kv) Modified on 8/30/2019 (kv). (Entered: 05/28/2019)
|
May 28, 2019
|
May 28, 2019
RECAP
|
|
USCA Case Number 19-1540 from the U.S.C.A. - 2nd Circ. assigned to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. (nd)
|
May 28, 2019
|
May 28, 2019
PACER
|
63
|
OPINION of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. This opinion considers motions by several news organizations to intervene in a pending appeal and to unseal an unredacted letter filed in this Court on August 27, 2019, under seal in that appeal. See Trump v. Deutsche Bank, AG, No. 19. 1540 (2d Cir. argued Aug. 23, 2019). The letter was filed by Deutsche Bank AG in an appeal from an Order denying a preliminary injunction sought by President Donald J. Trump, members of his family, and several affiliated entities ("Appellants") to prevent compliance with subpoenas issued to Deutsche Bank and Capital One Financial Corporation by two committees of the United States House of Representatives. The subpoenas seek production of numerous documents, including tax returns. The appeal is still pending. Unsealing the letter is sought to learn the redacted names of taxpayers whose income tax returns are in Deutsche Bank's possession. Appellants in the pending appeal and Deutsche Bank oppose the motion. The motions to intervene are GRANTED; the motions for unsealing are DENIED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/10/2019. (nd) (Entered: 10/10/2019)
|
Oct. 10, 2019
|
Oct. 10, 2019
RECAP
|
|
Transmission of USCA Mandate/Order to District Judge
|
Dec. 3, 2019
|
Dec. 3, 2019
PACER
|
|
Transmission of USCA Mandate to the District Judge re: 65 USCA Mandate. (nd)
|
Dec. 3, 2019
|
Dec. 3, 2019
PACER
|
65
|
MANDATE of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's order is AFFIRMED in substantial part and REMANDED in part.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/03/2019. (Attachments: # 1 Opinion, # 2 Concurring Opinon)(nd) (Entered: 12/03/2019)
1 Opinion
View on RECAP
2 Concurring Opinon
View on PACER
|
Dec. 3, 2019
|
Dec. 3, 2019
RECAP
|
|
Transmission of USCA Opinion to the District Judge re: 64 USCA Opinion. (nd)
|
Dec. 3, 2019
|
Dec. 3, 2019
PACER
|
64
|
USCA OPINION (Certified) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. Expedited interlocutory appeal from the May 22, 2019, order of the District Court for the Southern District of New York (Edgardo Ramos, District Judge) denying Plaintiffs-Appellants' motion for a preliminary injunction to prevent the Defendants-Appellees' compliance with subpoenas issued to them by the Intervenor Defendants-Appellees and denying Plaintiffs-Appellants' motion for a stay pending appeal. Affirmed in substantial part and remanded in part. Judge Livingston concurs in part and dissents in part with a separate opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/03/2019. (Attachments: # 1 Concurring opinion by Judge Livingston)(nd) (Entered: 12/03/2019)
|
Dec. 3, 2019
|
Dec. 3, 2019
PACER
|
66
|
ORDER of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. The petition for a writ of certiorari in No. 19-715 is granted. The application (19A640) for stay presented to Justice Ginsburg and by her referred to the Court is granted, and it is ordered that the mandate of the United States Court of Appeals for the Second Circuit, case No. 19-1540, is hereby stayed pending further order of the Court. In addition, the application is treated as a petition for a writ of certiorari, and the petition is granted. The cases are consolidated, and a total of one hour is allotted for oral argument. The cases will be set for argument in the March 2020 argument session. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/13/2019. (nd) (Entered: 12/16/2019)
|
Dec. 13, 2019
|
Dec. 13, 2019
RECAP
|
67
|
United States Supreme Court record Request as to 60 Notice of Interlocutory Appeal, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540; SCUS Case Number 19-0760. (tp) (Entered: 02/20/2020)
|
Feb. 19, 2020
|
Feb. 19, 2020
RECAP
|
|
Appeal Record Sent to USCA - Electronic File
|
Feb. 20, 2020
|
Feb. 20, 2020
PACER
|
|
Appeal Record Sent to SCUS (Electronic File). Certified Indexed record on Appeal Electronic Files for 66 USCA Order - Other, 67 Appeal Remark, USCA Case Number 19-1540; SCUS Case Number 19-0760, were transmitted to the Supreme Court of the United States. (tp) Modified on 2/20/2020 (tp).
|
Feb. 20, 2020
|
Feb. 20, 2020
PACER
|
|
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. 69 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
|
Oct. 13, 2020
|
Oct. 13, 2020
PACER
|
69
|
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Capital One Financial Corp. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, Donald J. Trump Revocable Trust. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Strawbridge, Patrick) (Entered: 10/13/2020)
|
Oct. 13, 2020
|
Oct. 13, 2020
PACER
|
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Patrick Strawbridge. RE-FILE Document No. 68 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation needs to have handwritten signatures of the attorneys. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km)
|
Oct. 13, 2020
|
Oct. 13, 2020
PACER
|
68
|
FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Capital One Financial Corp. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, Donald J. Trump Revocable Trust. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Strawbridge, Patrick) Modified on 10/13/2020 (km). (Entered: 10/13/2020)
|
Oct. 13, 2020
|
Oct. 13, 2020
RECAP
|
|
Notice to Attorney Regarding Deficient Voluntary Dismissal
|
Oct. 13, 2020
|
Oct. 13, 2020
PACER
|
|
Notice to Court Regarding Voluntary Dismissal
|
Oct. 13, 2020
|
Oct. 13, 2020
PACER
|
70
|
STIPULATION OF DISMISSAL OF DEFENDANT CAPITAL ONE FINANCIAL CORP.: In filings with the U.S. Court of Appeals for the Second Circuit dated August 26, 2020, the House Committee on Financial Services indicated that it has withdrawn its subpoena to Defendant Capital One Financial Corp. ("Capital One"). See No. 19-1540, Doc. 272 at 2 (noting that "the Financial Services Committee has withdrawn its subpoena to Capital One Financial Corporation entirely"). As a result, the undersigned parties are in agreement that Capital One should be dismissed from this action, pursuant to Fed. R. Civ. P. 21 and/or 41(a)(1)(A)(ii). So Ordered. (Signed by Judge Edgardo Ramos on 10/14/2020) Capital One Financial Corp. terminated. (ks) (Entered: 10/14/2020)
|
Oct. 14, 2020
|
Oct. 14, 2020
RECAP
|
71
|
ORDER of USCA (Certified Copy) USCA Case Number 19-1540-cv. The judgment of the Supreme Court in the captioned case having been received on August 10, 2020, and the parties having submitted their views as to the appropriate disposition of the appeal, it is hereby ORDERED that the case is remanded to the District Court for further proceedings in compliance with the Supreme Courts decision. See Trump v. Mazars USA, LLP, 140 S. Ct. 2019 (2020). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/14/2020. (tp) (Entered: 12/14/2020)
|
Dec. 14, 2020
|
Dec. 14, 2020
RECAP
|
|
Transmission of USCA Mandate/Order to the District Judge re: 72 USCA Mandate,,,..(nd)
|
Dec. 30, 2020
|
Dec. 30, 2020
PACER
|
72
|
MANDATE of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540. The judgment of the Supreme Court in the captioned case having been received on August 10, 2020, and the parties having submitted their views as to the appropriate disposition of the appeal, it is hereby ORDERED that the case is remanded to the District Court for further proceedings in compliance with the Supreme Courts decision. See Trump v. Mazars USA, LLP, 140 S. Ct. 2019 (2020).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/30/2020. (Attachments: # 1 Order).(nd) (Entered: 12/30/2020)
1 Order
View on PACER
|
Dec. 30, 2020
|
Dec. 30, 2020
RECAP
|
|
Transmission of USCA Mandate/Order to District Judge
|
Dec. 30, 2020
|
Dec. 30, 2020
PACER
|
73
|
NOTICE OF COURT CONFERENCE: A telephonic status conference will be held on January 12, 2021, at 11:00 a.m. The parties are directed to call the Court at (877) 411-9748 and enter access code 302 9857# when prompted. Telephone Conference set for 1/12/2021 at 11:00 AM before Judge Edgardo Ramos. (mro) (Entered: 01/04/2021)
|
Jan. 4, 2021
|
Jan. 4, 2021
RECAP
|