Search
Patexia Research
Case number 3:20-cv-01056

BBAM Aircraft Management LP v. Babcock & Brown LLC et al > Documents

Date Field Doc. No.Description (Pages)
Dec 5, 2022 247 REPLY to Response to 238 Second MOTION for Sanctions Pursuant to Rule 11(c) of the Federal Rules of Civil Procedure filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana) (Entered: 12/05/2022) (5)
Nov 30, 2022 246 MOTION for Thomas J. Alford to Withdraw as Attorney by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Schechtman, Caryn) (Entered: 11/30/2022) (4)
Nov 28, 2022 245 RESPONSE re 238 Second MOTION for Sanctions Pursuant to Rule 11(c) of the Federal Rules of Civil Procedure filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael) (Entered: 11/28/2022) (9)
Nov 11, 2022 243 CERTIFICATE OF GOOD STANDING re 237 MOTION for Attorney(s) Jacob Frasch to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7127803) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Frasch, Jacob) (Entered: 11/11/2022) (1)
Nov 11, 2022 244 NOTICE of Appearance by Jacob Frasch on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Frasch, Jacob) (Entered: 11/11/2022) (1)
Nov 10, 2022 240 REPLY to Response to 232 MOTION to Dismiss Defendants' Counterclaims filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # 1 Declaration of Diana Rutowski in Support)(Rutowski, Diana) (Entered: 11/10/2022) (Main Document) (13)
Nov 10, 2022 241 MOTION to Seal PLAINTIFFS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # 1 Memorandum in Support, # 2 Certificate of Service)(Rutowski, Diana) (Entered: 11/10/2022) (Main Document) (3)
Nov 10, 2022 242 Sealed Document: 241 - PLAINTIFFS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS by BBAM Aircraft Management LP, BBAM US LP re 240 Reply to Response to Motion re 232 . (Attachments: # 1 Declaration of Diana Rutowski (SEALED))(Rutowski, Diana) (Entered: 11/10/2022) (0)
Nov 10, 2022 240 REPLY to Response to 232 MOTION to Dismiss Defendants' Counterclaims filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # 1 Declaration of Diana Rutowski in Support)(Rutowski, Diana) (Entered: 11/10/2022) (Declaration of Diana Rutowski in Support) (20)
Nov 10, 2022 241 MOTION to Seal PLAINTIFFS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # 1 Memorandum in Support, # 2 Certificate of Service)(Rutowski, Diana) (Entered: 11/10/2022) (Memorandum in Support) (5)
Nov 10, 2022 241 MOTION to Seal PLAINTIFFS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # 1 Memorandum in Support, # 2 Certificate of Service)(Rutowski, Diana) (Entered: 11/10/2022) (Certificate of Service) (2)
Nov 9, 2022 239 ORDER granting 237 Motion to Appear for Attorney Jacob Frasch to be Admitted Pro Hac Vice Certificate of Good Standing due by 1/8/2023. Signed by Clerk on 11/9/2022. (Barry, L) (Entered: 11/09/2022) (0)
Nov 7, 2022 237 MOTION for Attorney(s) Jacob Frasch to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7127803) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Jacob Frasch)(Rye, Michael) (Entered: 11/07/2022) (Main Document) (3)
Nov 7, 2022 238 Second MOTION for Sanctions Pursuant to Rule 11(c) of the Federal Rules of Civil Procedure by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/28/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski in Support)(Rutowski, Diana) (Entered: 11/07/2022) (Main Document) (4)
Nov 7, 2022 238 Second MOTION for Sanctions Pursuant to Rule 11(c) of the Federal Rules of Civil Procedure by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/28/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski in Support)(Rutowski, Diana) (Entered: 11/07/2022) (Memorandum in Support) (8)
Nov 7, 2022 238 Second MOTION for Sanctions Pursuant to Rule 11(c) of the Federal Rules of Civil Procedure by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/28/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski in Support)(Rutowski, Diana) (Entered: 11/07/2022) (Declaration of Diana Rutowski in Support) (12)
Nov 7, 2022 237 MOTION for Attorney(s) Jacob Frasch to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7127803) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Jacob Frasch)(Rye, Michael) (Entered: 11/07/2022) (Affidavit of Jacob Frasch) (4)
Nov 3, 2022 236 ORDER approving 234 STIPULATION. The court hereby approves the parties' stipulation for "an abbreviated briefing schedule" for "BBAM's forthcoming second Rule 11 motion." ECF No. 234 . To the extent that BBAM wishes to file another Rule 11 motion, the parties shall follow the deadlines and page limitations noted in the stipulation. The parties may incorporate by reference any prior briefing. Any such references shall include a citation to the appropriate docket number. The court appreciates the parties' collaboration to conserve resources and to promote judicial efficiency. Signed by Judge Omar A. Williams on 11/03/2022. (Mamillapalli, S.). (Entered: 11/03/2022) (0)
Oct 27, 2022 235 RESPONSE re 232 MOTION to Dismiss Defendants' Counterclaims filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael) (Entered: 10/27/2022) (9)
Oct 20, 2022 234 Joint MOTION TO MODIFY SCHEDULING ORDER AND [PROPOSED] ORDER by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/10/2022 (Rutowski, Diana) (Entered: 10/20/2022) (5)
Oct 6, 2022 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski, # 3 Exhibit 1 to Rutowski Declaration, # 4 Exhibit 2 to Rutowski Declaration)(Rutowski, Diana) (Entered: 10/06/2022) (Main Document) (4)
Oct 6, 2022 233 MOTION Request for Judicial Notice re 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Exhibit A to Request for Judicial Notice)(Rutowski, Diana) (Entered: 10/06/2022) (Main Document) (6)
Oct 6, 2022 233 MOTION Request for Judicial Notice re 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Exhibit A to Request for Judicial Notice)(Rutowski, Diana) (Entered: 10/06/2022) (Exhibit A to Request for Judicial Notice) (30)
Oct 6, 2022 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski, # 3 Exhibit 1 to Rutowski Declaration, # 4 Exhibit 2 to Rutowski Declaration)(Rutowski, Diana) (Entered: 10/06/2022) (Memorandum in Support) (30)
Oct 6, 2022 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski, # 3 Exhibit 1 to Rutowski Declaration, # 4 Exhibit 2 to Rutowski Declaration)(Rutowski, Diana) (Entered: 10/06/2022) (Declaration of Diana Rutowski) (3)
Oct 6, 2022 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski, # 3 Exhibit 1 to Rutowski Declaration, # 4 Exhibit 2 to Rutowski Declaration)(Rutowski, Diana) (Entered: 10/06/2022) (Exhibit 1 to Rutowski Declaration) (6)
Oct 6, 2022 232 MOTION to Dismiss Defendants' Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 10/27/2022 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Diana Rutowski, # 3 Exhibit 1 to Rutowski Declaration, # 4 Exhibit 2 to Rutowski Declaration)(Rutowski, Diana) (Entered: 10/06/2022) (Exhibit 2 to Rutowski Declaration) (4)
Sep 15, 2022 230 Supplemental MOTION to Seal Portions of Exhibit 1 to Ian McFarland's Declaration - Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Ian McFarland, # 2 Exhibit 1 to Affidavit of Ian McFarland, # 3 Exhibit A to the Motion Dkt 117)(Rye, Michael) (Entered: 09/15/2022) (Main Document) (4)
Sep 15, 2022 231 Sealed Document: Exhibit 1 (Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint) to Ian McFarland's Declaration by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC re 230 Supplemental MOTION to Seal Portions of Exhibit 1 to Ian McFarland's Declaration - Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint . (Rye, Michael) (Entered: 09/15/2022) (0)
Sep 15, 2022 230 Supplemental MOTION to Seal Portions of Exhibit 1 to Ian McFarland's Declaration - Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Ian McFarland, # 2 Exhibit 1 to Affidavit of Ian McFarland, # 3 Exhibit A to the Motion Dkt 117)(Rye, Michael) (Entered: 09/15/2022) (Affidavit of Ian McFarland) (2)
Sep 15, 2022 230 Supplemental MOTION to Seal Portions of Exhibit 1 to Ian McFarland's Declaration - Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Ian McFarland, # 2 Exhibit 1 to Affidavit of Ian McFarland, # 3 Exhibit A to the Motion Dkt 117)(Rye, Michael) (Entered: 09/15/2022) (Exhibit 1 to Affidavit of Ian McFarland) (30)
Sep 15, 2022 230 Supplemental MOTION to Seal Portions of Exhibit 1 to Ian McFarland's Declaration - Defendants' Answer and Counterclaims to Plaintiffs' Second Amended and First Supplemental Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Ian McFarland, # 2 Exhibit 1 to Affidavit of Ian McFarland, # 3 Exhibit A to the Motion Dkt 117)(Rye, Michael) (Entered: 09/15/2022) (Exhibit A to the Motion Dkt 117) (30)
Sep 1, 2022 229 AMENDED COMPLAINT And First Supplemental Complaint against All Defendants, filed by BBAM US LP, BBAM Aircraft Management LP.(Rutowski, Diana) (Entered: 09/01/2022) (30)
Aug 29, 2022 226 RESPONSE re 224 Order on Motion to Seal,,,,,,,,,,,,, filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Elisabeth S. Muirhead, # 2 Exhibit 13 - BBAM-BABC_0089841, # 3 Exhibit 14 - BBAM-BABC_0089843, # 4 Exhibit 16 - Zissis Dep. Tr. Excerpt)(Rye, Michael) (Entered: 08/29/2022) (Main Document) (16)
Aug 29, 2022 227 ORDER granting 82 MOTION to Amend. In accordance with the attached ruling, the court hereby grants Plaintiffs' motion to amend. See ECF No. 82 . Plaintiffs are hereby ordered to file their Second Amended Complaint within ten (10) days. Signed by Judge Omar A. Williams on 8/29/2022. (Mamillapalli, S.). (Entered: 08/29/2022) (14)
Aug 29, 2022 228 ORDER denying 93 MOTION to Compel and denying in part and granting in part 98 MOTION to Compel and granting 150 MOTION for Protective Order. In accordance with the attached ruling, the court hereby LIFTS the case suspension and permits an additional sixty (60) days for the parties to conclude any remaining discovery on Plaintiffs' claims. The court grants Plaintiffs' motion for a protective order to stay discovery on Defendants' pending UCL claim until after the court adjudicates the pending motion to dismiss at ECF No. 139 . The court will grant Defendants additional time for discovery on the UCL claim should it survive the motion to dismiss. With respect to the pending motions to compel, the court hereby denies Defendants' motion to compel. See ECF No. 93 . Plaintiff's motion to compel is granted in part and denied in part. See ECF No. 98 . The court will conduct an in camera privilege review of the documents Plaintiff seeks to compel, which are contained at Exhibit 1, ECF No. 225-1 at p. 11-13. Defendants shall provide the documents to chambers within ten (10) days. Signed by Judge Omar A. Williams on 8/29/2022. (Mamillapalli, S.). (Entered: 08/29/2022) (29)
Aug 29, 2022 226 RESPONSE re 224 Order on Motion to Seal,,,,,,,,,,,,, filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Elisabeth S. Muirhead, # 2 Exhibit 13 - BBAM-BABC_0089841, # 3 Exhibit 14 - BBAM-BABC_0089843, # 4 Exhibit 16 - Zissis Dep. Tr. Excerpt)(Rye, Michael) (Entered: 08/29/2022) (Affidavit of Elisabeth S. Muirhead) (4)
Aug 29, 2022 226 RESPONSE re 224 Order on Motion to Seal,,,,,,,,,,,,, filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Elisabeth S. Muirhead, # 2 Exhibit 13 - BBAM-BABC_0089841, # 3 Exhibit 14 - BBAM-BABC_0089843, # 4 Exhibit 16 - Zissis Dep. Tr. Excerpt)(Rye, Michael) (Entered: 08/29/2022) (Exhibit 13 - BBAM-BABC_0089841) (3)
Aug 29, 2022 226 RESPONSE re 224 Order on Motion to Seal,,,,,,,,,,,,, filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Elisabeth S. Muirhead, # 2 Exhibit 13 - BBAM-BABC_0089841, # 3 Exhibit 14 - BBAM-BABC_0089843, # 4 Exhibit 16 - Zissis Dep. Tr. Excerpt)(Rye, Michael) (Entered: 08/29/2022) (Exhibit 14 - BBAM-BABC_0089843) (5)
Aug 29, 2022 226 RESPONSE re 224 Order on Motion to Seal,,,,,,,,,,,,, filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # 1 Affidavit of Elisabeth S. Muirhead, # 2 Exhibit 13 - BBAM-BABC_0089841, # 3 Exhibit 14 - BBAM-BABC_0089843, # 4 Exhibit 16 - Zissis Dep. Tr. Excerpt)(Rye, Michael) (Entered: 08/29/2022) (Exhibit 16 - Zissis Dep. Tr. Excerpt) (3)
Aug 25, 2022 225 RESPONSE re 223 Order on Motion to Seal,,,, Order on Motion to Unseal Document,,, by BBAM Aircraft Management LP, BBAM US LPRe-filed Memorandum [98-1], Rutowski Declaration [98-2], and Reply 125 in support of its Motion to Compel. (Attachments: # 1 Declaration of Diana Rutowski (REDACTED), # 2 Reply ISO Motion to Compel Production of Documents & Additional Deposition [UNREDACTED])(Rutowski, Diana) (Entered: 08/25/2022) (Main Document) (30)
Aug 25, 2022 225 RESPONSE re 223 Order on Motion to Seal,,,, Order on Motion to Unseal Document,,, by BBAM Aircraft Management LP, BBAM US LPRe-filed Memorandum [98-1], Rutowski Declaration [98-2], and Reply 125 in support of its Motion to Compel. (Attachments: # 1 Declaration of Diana Rutowski (REDACTED), # 2 Reply ISO Motion to Compel Production of Documents & Additional Deposition [UNREDACTED])(Rutowski, Diana) (Entered: 08/25/2022) (Declaration of Diana Rutowski (REDACTED)) (30)
Aug 25, 2022 225 RESPONSE re 223 Order on Motion to Seal,,,, Order on Motion to Unseal Document,,, by BBAM Aircraft Management LP, BBAM US LPRe-filed Memorandum [98-1], Rutowski Declaration [98-2], and Reply 125 in support of its Motion to Compel. (Attachments: # 1 Declaration of Diana Rutowski (REDACTED), # 2 Reply ISO Motion to Compel Production of Documents & Additional Deposition [UNREDACTED])(Rutowski, Diana) (Entered: 08/25/2022) (Reply ISO Motion to Compel Production of Documents & Additional Deposition [UNR) (15)
Aug 19, 2022 223 ORDER VACATING RULING. The court hereby vacates its ruling issued at ECF No. 203 . In accordance with the newly-attached order, the court hereby grants in part and denies in part Defendants' motion to seal certain exhibits and the accompanying memorandum of law attached to Plaintiffs' pending motion to compel. See Defs.' Motion to Seal, ECF No. 113 ; see also Pls.' Motion to Compel, ECF No. 98 . The court further grants Plaintiffs' motion to unseal Exhibit 13. See ECF No. 213 . Plaintiffs' provisional motions to seal are DENIED as moot (ECF No. 99 & 126 ). Within 10 days of this order, Plaintiffs are directed to publicly file their motion to compel in accordance with the attached instructions. Signed by Judge Omar A. Williams on 8/19/2022. (Mamillapalli, S.). (Entered: 08/19/2022) (6)
Aug 19, 2022 224 ORDER granting 180 MOTION to Seal and denying 119 MOTION to Seal. Plaintiffs request the court to seal one sentence of Defendants' reply brief in support of Defendants' motion to compel. See Pls.' Mot. to Seal, ECF No. 180 ; Defs.' Reply Brief, ECF No. 120 . The sentence pertains to Plaintiffs' joint marketing agreement ("JMA") with its trademark licensee. The court previously ruled that the JMA should remain under seal. See ECF No. 173 . For the reasons stated in its prior ruling, the court grants the motion to seal with respect to the one sentence in Defendants' reply brief. Plaintiffs state no objection to the unsealing of the remainder of the reply brief, including the exhibits that were filed under seal (Exhibits 13, 14, and 16). See Pls.' Mot. to Seal, ECF No. 180-1 at 10. Accordingly, within ten (10) days of this order, Defendants hereby are instructed to re-file their reply brief (ECF No. 120 ) in accordance with the redacted copy provided by Plaintiffs in Exhibit A to the motion to seal (ECF No. 180-2). Additionally, Exhibits 13, 14, and 16 of Defendants' reply brief are unsealed; thus Defendants also are instructed to re-file those three exhibits. When initially filing their reply brief, Defendants submitted a motion to seal in which they "take no position on whether the designated material qualifies for sealing," because the material concerned information marked by Plaintiffs as confidential. ECF No. 119 . Accordingly, Defendants' provisional motion to seal hereby is denied as moot. Signed by Judge Omar A. Williams on 8/19/2022. (Mamillapalli, S.). (Entered: 08/19/2022) (0)
Jul 26, 2022 222 Reply to Response to Motion (7)
Docket Text: REPLY to Response to [213] MOTION to Unseal Document filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jul 12, 2022 221 Memorandum in Opposition to Motion (8)
Docket Text: Memorandum in Opposition re [213] MOTION to Unseal Document filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jul 8, 2022 218 Reply to Response to Motion (16)
Docket Text: REPLY to Response to [206] MOTION for Sanctions Under Rule 37(B)(REDACTED) filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jul 8, 2022 219 Main Document (3)
Docket Text: MOTION to Seal BBAM'S REPLY IN SUPPORT OF ITS MOTION FOR RULE 37(B) SANCTIONS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support, # (2) Certificate of Service)(Rutowski, Diana)
Jul 8, 2022 219 Memorandum in Support (4)
Jul 8, 2022 219 Certificate of Service (2)
Jun 24, 2022 214 Motion to Seal (3)
Docket Text: MOTION to Seal Exhibits 1, 2, 6, 7 and 9 to the Declaration of Ian McFarland by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jun 24, 2022 215 Main Document (5)
Docket Text: Memorandum in Support re [214] MOTION to Seal Exhibits 1, 2, 6, 7 and 9 to the Declaration of Ian McFarland filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Ian McFarland, # (2) Exhibit 1 Filed Under Seal, # (3) Exhibit 2 Filed Under Seal, # (4) Exhibit 3 to Declaration of Ian McFarland, # (5) Exhibit 4 to Declaration of Ian McFarland, # (6) Exhibit 5 to Declaration of Ian McFarland, # (7) Exhibit 6 Filed Under Seal, # (8) Exhibit 7 Filed Under Seal, # (9) Exhibit 8 to Declaration of Ian McFarland, # (10) Exhibit 9 Filed Under Seal, # (11) Exhibit 10 to Declaration of Ian McFarland)(Rye, Michael)
Jun 24, 2022 215 Affidavit of Ian McFarland (3)
Jun 24, 2022 215 Exhibit 1 Filed Under Seal (1)
Jun 24, 2022 215 Exhibit 2 Filed Under Seal (1)
Jun 24, 2022 215 Exhibit 3 to Declaration of Ian McFarland (2)
Jun 24, 2022 215 Exhibit 4 to Declaration of Ian McFarland (4)
Jun 24, 2022 215 Exhibit 5 to Declaration of Ian McFarland (3)
Jun 24, 2022 215 Exhibit 6 Filed Under Seal (1)
Jun 24, 2022 215 Exhibit 7 Filed Under Seal (1)
Jun 24, 2022 215 Exhibit 8 to Declaration of Ian McFarland (2)
Jun 24, 2022 215 Exhibit 9 Filed Under Seal (1)
Jun 24, 2022 215 Exhibit 10 to Declaration of Ian McFarland (5)
Jun 24, 2022 217 Response (30)
Docket Text: RESPONSE re [206] MOTION for Sanctions Under Rule 37(B) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jun 21, 2022 213 Main Document (4)
Docket Text: MOTION to Unseal Document by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Sarah K. Mullins ISO Motion to Unseal)(Rutowski, Diana)
Jun 21, 2022 213 Memorandum in Support (8)
Jun 21, 2022 213 Declaration of Sarah K. Mullins ISO Motion to Unseal (7)
Jun 17, 2022 212 Main Document (4)
Docket Text: MOTION for Leave to File Burnham's Reply to BBAMs Response to the Burnham Sterling Groups Notice of Supplemental Authority (Dkt. 210) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A - Burnham's Reply to BBAMs Response to the Burnham Sterling Groups Notice of Supplemental Authority, # (2) Text of Proposed Order)(Rye, Michael)
Jun 17, 2022 212 Exhibit A - Burnham's Reply to BBAMs Response to the Burnham Sterling Group (7)
Jun 17, 2022 212 Text of Proposed Order (1)
Jun 10, 2022 210 Response (4)
Docket Text: RESPONSE re [201] Notice (Other), Plaintiffs' Response to Defendants' Notice of Supplemental Authority in Opposition to Plaintiffs' Motion to Dismiss Defendants' First Amended Counterclaims by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jun 3, 2022 206 Main Document (4)
Docket Text: MOTION for Sanctions Under Rule 37(B) by BBAM Aircraft Management LP, BBAM US LP.Responses due by 6/24/2022 (Attachments: # (1) Memorandum in Support, # (2) Declaration of Diana Rutowski, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7 Redacted, # (10) Exhibit 8 Redacted, # (11) Exhibit 9 Redacted, # (12) Exhibit 10 Redacted, # (13) Exhibit 11 Redacted, # (14) Exhibit 12 Redacted, # (15) Exhibit 13, # (16) Exhibit 14, # (17) Exhibit 15)(Rutowski, Diana)
Jun 3, 2022 206 Memorandum in Support (33)
Jun 3, 2022 206 Declaration of Diana Rutowski (6)
Jun 3, 2022 206 Exhibit 1 (7)
Jun 3, 2022 206 Exhibit 2 (5)
Jun 3, 2022 206 Exhibit 3 (5)
Jun 3, 2022 206 Exhibit 4 (7)
Jun 3, 2022 206 Exhibit 5 (87)
Jun 3, 2022 206 Exhibit 6 (91)
Jun 3, 2022 206 Exhibit 7 Redacted (1)
Jun 3, 2022 206 Exhibit 8 Redacted (1)
Jun 3, 2022 206 Exhibit 9 Redacted (1)
Jun 3, 2022 206 Exhibit 10 Redacted (1)
Jun 3, 2022 206 Exhibit 11 Redacted (1)
Jun 3, 2022 206 Exhibit 12 Redacted (1)
Jun 3, 2022 206 Exhibit 13 (9)
Jun 3, 2022 206 Exhibit 14 (7)
Jun 3, 2022 206 Exhibit 15 (3)
Jun 3, 2022 207 Main Document (3)
Docket Text: MOTION to Seal BBAM'S MOTION FOR RULE 37(B) SANCTIONS AND EXHIBITS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Jun 3, 2022 207 Memorandum in Support (5)
Jun 3, 2022 209 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [208] Sealed Document, Plaintiffs' Memorandum of Law in Support of Motion for Rule 37(b) Sanctions and Exhibits (Rutowski, Diana)
Jun 1, 2022 205 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Sarah Kate Mullins on behalf of BBAM Aircraft Management LP, BBAM US LP (Mullins, Sarah)
May 26, 2022 203 Order on Motion to Seal (6)
Docket Text: ORDER denying [99] Motion to Seal; granting [113] Motion to Seal. In accordance with the attached ruling, the court hereby GRANTS Defendants' motion to seal certain exhibits and the accompanying memorandum of law attached to Plaintiffs' pending motion to compel. See Defendants' Motion to Seal, ECF No. [113]; see also Plaintiffs' Motion to Compel, ECF No. [98]. Plaintiffs' provisional motion to seal is DENIED as moot. Within 10 days of this order, Plaintiffs are directed to publicly file their motion to compel in accordance with the instructions contained in the attached ruling. Signed by Judge Omar A. Williams on 5/25/2022. (Mamillapalli, S.).
May 26, 2022 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: Minute Entry for proceedings held before Judge Omar A. Williams: Motion Hearing held on 5/26/2022. Court Reporter: Catherine Cullen. Total Time: 1 hour 38 minutes. The court granted Attorney Mullins' motion to be admitted pro hac vice (ECF No. [202]). The court heard oral arguments on Defendants' motion to compel (ECF No. [93]) and Plaintiffs' motion to compel (ECF No. [98]). The court also heard the parties' positions on lifting the discovery stay to begin discovery of Defendants' pending counterclaims. Defendants sought clarification as to the court's recent ruling on their motion to seal. Signed by Judge Omar A. Williams on 5/31/2022. (Mamillapalli, S.). Modified on 6/8/2022 to correct file date (Velez, F.).
May 24, 2022 202 Main Document (3)
Docket Text: MOTION for Attorney(s) Sarah K. Mullins to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6943147) by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Exhibit Mullins Affidavit)(Spears, Brian)
May 24, 2022 202 Exhibit Mullins Affidavit (5)
May 13, 2022 201 Main Document (5)
Docket Text: NOTICE by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC re [167] Sealed Document, of Supplemental Authority in Opposition to Plaintiffs' Motion to Dismiss Defendants' First Amended Counterclaims (Attachments: # (1) Exhibit Sec v. Ripple Labs., Inc. 2002 U.S. Dist. Lexis)(Rye, Michael)
May 13, 2022 201 Exhibit Sec v. Ripple Labs., Inc. 2002 U.S. Dist. Lexis (14)
Apr 21, 2022 196 Main Document (16)
Docket Text: REPLY to Response to [181] MOTION for Sanctions Plaintiffs' Motion for Rule 11 Sanctions(REDACTED) filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Declaration of Diana Rutowski ISO Reply ISO Motion For Rule 11 Sanctions, # (2) Exhibit 17 (REDACTED), # (3) Exhibit 18 (REDACTED), # (4) Exhibit 19 (REDACTED), # (5) Exhibit 20 (REDACTED), # (6) Exhibit 21 (REDACTED))(Rutowski, Diana)
Apr 21, 2022 196 Declaration of Diana Rutowski ISO Reply ISO Motion For Rule 11 Sanctions (4)
Apr 21, 2022 196 Exhibit 17 (REDACTED) (1)
Apr 21, 2022 196 Exhibit 18 (REDACTED) (1)
Apr 21, 2022 196 Exhibit 19 (REDACTED) (1)
Apr 21, 2022 196 Exhibit 20 (REDACTED) (1)
Apr 21, 2022 196 Exhibit 21 (REDACTED) (9)
Apr 21, 2022 197 Main Document (6)
Docket Text: MOTION Request for Judicial Notice re [196] Reply to Response to Motion, by BBAM Aircraft Management LP, BBAM US LP.Responses due by 5/12/2022 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Rutowski, Diana)
Apr 21, 2022 197 Exhibit A (32)
Apr 21, 2022 197 Exhibit B (25)
Apr 21, 2022 197 Exhibit C (35)
Apr 21, 2022 198 Main Document (3)
Docket Text: MOTION to Seal Portions of BBAM's Reply Brief In Support Of Rule 11 Motion And Exhibits by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Apr 21, 2022 198 Memorandum in Support (5)
Apr 21, 2022 200 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [199] Sealed Document,, Reply in Support of Plaintiffs' Motion for Rule 11 Sanctions and Exhibits 17, 18, 19, 20, & 21 to Declaration of Diana Rutowski (Rutowski, Diana)
Apr 7, 2022 193 Main Document (4)
Docket Text: MOTION to Seal Portions of Their Response Brief and Certain Exhibits in Opposition to Plaintiffs' Motion for Rule 11 Sanctions by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support Motion to Seal Portions of Their Response Brief and Certain Exhibits in Opposition to Plaintiffs' Motion for Rule 11 Sanctions)(Rye, Michael)
Apr 7, 2022 193 Memorandum in Support Motion to Seal Portions of Their Response Brief and Certai (7)
Apr 7, 2022 194 Main Document (42)
Docket Text: RESPONSE re [193] MOTION to Seal Portions of Their Response Brief and Certain Exhibits in Opposition to Plaintiffs' Motion for Rule 11 Sanctions filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Ian M. McFarland, # (2) Exhibit 1, # (3) Exhibit 2 Filed Under Seal, # (4) Exhibit 3 Filed Under Seal, # (5) Exhibit 4 Filed Under Seal, # (6) Exhibit 5 Filed Under Seal, # (7) Exhibit 6 Filed Under Seal, # (8) Exhibit 7 Redacted, # (9) Exhibit 8, # (10) Exhibit 9 Redacted, # (11) Exhibit 10 Redacted, # (12) Affidavit of Michael Dickey Morgan)(Rye, Michael)
Apr 7, 2022 194 Affidavit of Ian M. McFarland (3)
Apr 7, 2022 194 Exhibit 1 (28)
Apr 7, 2022 194 Exhibit 2 Filed Under Seal (1)
Apr 7, 2022 194 Exhibit 3 Filed Under Seal (1)
Apr 7, 2022 194 Exhibit 4 Filed Under Seal (1)
Apr 7, 2022 194 Exhibit 5 Filed Under Seal (1)
Apr 7, 2022 194 Exhibit 6 Filed Under Seal (1)
Apr 7, 2022 194 Exhibit 7 Redacted (13)
Apr 7, 2022 194 Exhibit 8 (5)
Apr 7, 2022 194 Exhibit 9 Redacted (6)
Apr 7, 2022 194 Exhibit 10 Redacted (6)
Apr 7, 2022 194 Affidavit of Michael Dickey Morgan (3)
Apr 1, 2022 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: ORDER granting [189] MOTION to Withdraw. The court hereby grants Attorney Hirst's motion to withdraw, with congratulations on the clerkship opportunity. Signed by Judge Omar A. Williams on 4/1/2022. (Mamillapalli, S.).
Mar 31, 2022 190 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [176] MOTION for Attorney(s) Michael J. Allan to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6836391) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Allan, Michael)
Mar 31, 2022 191 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Michael Jarrett Allan on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Allan, Michael)
Mar 30, 2022 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Omar A. Williams: Motion Hearing held on 3/30/2022. Court Reporter: Sharon Montini. Total Time: 49 minutes. The court inquired as to the status of discovery, heard oral argument on Plaintiffs' motion to amend (ECF No. [82]), and addressed future motion practice. (Mamillapalli, S.).
Mar 30, 2022 N/A Calendar Entry (0)
Docket Text: NOTICE OF E-FILED CALENDAR/ZOOM HEARING: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.
Oral argument on the pending discovery motions (ECF No. [93] & [98]) is hereby scheduled for 5/26/2022 at 1:30 P.M. The hearing will be conducted via Zoom, and party attendance is optional.

Video link: https://www.zoomgov.com/j/1615823033?pwd=VkdZNlh0elB0UW5PYXpaa1JORDFpZz09
Call in number: +1 646-828-7666
Meeting ID: 161 582 3033
Meeting Password: 335366

Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Mamillapalli, S.).
Mar 30, 2022 189 Motion to Withdraw as Attorney (3)
Docket Text: MOTION for Caroline G. Hirst to Withdraw as Attorney by BBAM Aircraft Management LP, BBAM US LP. (Shaffer, Nathan)
Mar 23, 2022 185 Order on Motion to Seal (11)
Docket Text: ORDER denying [115] MOTION to seal. The court hereby DENIES Defendants' motion to seal certain information pertaining to Babcock & Brown Investment Management LLC. The court also denies Plaintiffs' motions to seal (ECF No. [83] & [133]), which concern the same information that Defendants seek to seal in their motion (ECF No. [115]). The clerk hereby is directed to unseal the following docket entries: [84] and all attachments; [116], and [134]. Signed by Judge Omar A. Williams on 3/23/2022. (Mamillapalli, S.).
Mar 23, 2022 N/A Order on Motion to Dismiss (0)
Docket Text: ORDER denying [110] MOTION to dismiss. Plaintiffs' motion to dismiss Defendants' counterclaims (ECF No. [110]) is denied as moot in light of Defendants' Amended Answer and Counterclaims (ECF No. [118]), and Plaintiffs' motion to dismiss the amended counterclaims (ECF No. [139]). Signed by Judge Omar A. Williams on 3/23/2022. (Mamillapalli, S.).
Mar 17, 2022 181 Main Document (4)
Docket Text: MOTION for Sanctions Plaintiffs' Motion for Rule 11 Sanctions by BBAM Aircraft Management LP, BBAM US LP.Responses due by 4/7/2022 (Attachments: # (1) Memorandum in Support of Plaintiffs' Motion for Rule 11 Sanctions (REDACTED), # (2) Affidavit Declaration of Diana Rutowski in Support of Motion for Rule 11 Sanctions, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4 (REDACTED), # (7) Exhibit 5 (REDACTED), # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8 (REDACTED), # (11) Exhibit 9, # (12) Exhibit 10 (REDACTED), # (13) Exhibit 11 (REDACTED), # (14) Exhibit 12 (REDACTED), # (15) Exhibit 13 (REDACTED), # (16) Exhibit 14 (REDACTED), # (17) Exhibit 15, # (18) Exhibit 16)(Rutowski, Diana)
Mar 17, 2022 181 Memorandum in Support of Plaintiffs' Motion for Rule 11 Sanctions (REDACTED (47)
Mar 17, 2022 181 Affidavit Declaration of Diana Rutowski in Support of Motion for Rule 11 Sanctio (5)
Mar 17, 2022 181 Exhibit 1 (4)
Mar 17, 2022 181 Exhibit 2 (7)
Mar 17, 2022 181 Exhibit 3 (4)
Mar 17, 2022 181 Exhibit 4 (REDACTED) (1)
Mar 17, 2022 181 Exhibit 5 (REDACTED) (1)
Mar 17, 2022 181 Exhibit 6 (6)
Mar 17, 2022 181 Exhibit 7 (5)
Mar 17, 2022 181 Exhibit 8 (REDACTED) (9)
Mar 17, 2022 181 Exhibit 9 (10)
Mar 17, 2022 181 Exhibit 10 (REDACTED) (8)
Mar 17, 2022 181 Exhibit 11 (REDACTED) (18)
Mar 17, 2022 181 Exhibit 12 (REDACTED) (11)
Mar 17, 2022 181 Exhibit 13 (REDACTED) (6)
Mar 17, 2022 181 Exhibit 14 (REDACTED) (5)
Mar 17, 2022 181 Exhibit 15 (6)
Mar 17, 2022 181 Exhibit 16 (10)
Mar 17, 2022 182 Main Document (3)
Docket Text: MOTION to Seal Memorandum in Support of Plaintiffs' Motion for Rule 11 Sanctions and Supporting Exhibits by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support of Their Motion to Seal BBAM's Rule 11 Brief and Supporting Exhibits, # (2) Declaration of Vincent Cannon in Support of BBAM's Motion to Seal Exhibit 12 to the Rutowski Declaration)(Rutowski, Diana)
Mar 17, 2022 182 Memorandum in Support of Their Motion to Seal BBAM's Rule 11 Brief and Supp (11)
Mar 17, 2022 182 Declaration of Vincent Cannon in Support of BBAM's Motion to Seal Exhibit (3)
Mar 17, 2022 184 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [183] Sealed Document,, [181] MOTION for Sanctions Plaintiffs' Motion for Rule 11 Sanctions, [182] MOTION to Seal Memorandum in Support of Plaintiffs' Motion for Rule 11 Sanctions and Supporting Exhibits (Rutowski, Diana)
Mar 4, 2022 179 Reply to Response to Motion (11)
Docket Text: REPLY to Response to [93] MOTION to Compel (REDACTED)Sur-Reply in Opposition filed by BBAM Aircraft Management LP, BBAM US LP. (Shaffer, Nathan)
Mar 4, 2022 180 Main Document (3)
Docket Text: MOTION to Seal DEFENDANTS' REPLY BRIEF FILED IN SUPPORT OF DEFENDANTS' MOTION TO COMPEL DISCOVERY by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support, # (2) Exhibit A - Redacted Reply Brief, # (3) Declaration of Vince Cannon)(Shaffer, Nathan)
Mar 4, 2022 180 Memorandum in Support (13)
Mar 4, 2022 180 Exhibit A - Redacted Reply Brief (17)
Mar 4, 2022 180 Declaration of Vince Cannon (4)
Feb 18, 2022 N/A Docket Annotation (0)
Docket Text: Docket Entry Correction re [93] MOTION to Compel (REDACTED). Exhibits 15 and 16 added per court order [173]. (Perez, J.)
Feb 18, 2022 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [176] Motion for Attorney Michael J. Allan to Appear Pro Hac Vice. Certificate of Good Standing due by 4/19/2022. Signed by Clerk on 2/18/22. (Velez, F.)
Feb 18, 2022 178 Affidavit (2)
Docket Text: Supplemental AFFIDAVIT re [177] Order on Motion for Admission Pro Hac Vice Signed By Michael J. Allan filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Feb 17, 2022 173 Order on Motion to Seal (5)
Docket Text: ORDER granting [106] Plaintiffs' Motion to Seal and denying as moot [92] Defendants' Motion to Seal. The clerk is hereby instructed to unseal the documents specified in the attached order, including unsealing portions of the Settlement and Release Agreement as well as the Joint Marketing Agreement. Signed by Judge Omar A. Williams on 2/17/2022. (Mamillapalli, S.).
Feb 17, 2022 174 Order on Motion for Miscellaneous Relief (7)
Docket Text: ORDER granting in part and denying in part [124] Plaintiffs' MOTION for Relief. Plaintiffs are permitted to file a sur-reply in accordance with the attached ruling. The sur-reply shall be due on or before March 4, 2022. Signed by Judge Omar A. Williams on 2/17/2022. (Mamillapalli, S.)
Feb 17, 2022 N/A Order (0)
Docket Text: ORDER. Plaintiffs are ordered to file an independent motion to seal and supporting memorandum of law articulating the particularized reasons demonstrating that sealing of the records Defendants seek to seal in their [119] motion to seal is supported by clear and compelling reasons and is narrowly tailored to serve those reasons. See Loc. R. Civ. P. 5(e)3. Plaintiffs should note that "[a] confidentiality order or protective order... shall not qualify as an order to seal documents[.]" Id. Plaintiffs must move to seal these records on or before March 4, 2022. The failure to do so will be interpreted as a waiver to any claim that these documents must be sealed, and the documents will be unsealed. Signed by Omar A. Williams on 2/17/2022. (Mamillapalli, S.).
Feb 17, 2022 176 Main Document (3)
Docket Text: MOTION for Attorney(s) Michael J. Allan to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6836391) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Michael J. Allan)(Rye, Michael)
Feb 17, 2022 176 Affidavit of Michael J. Allan (2)
Feb 10, 2022 N/A Notice Regarding Hearing Via Zoom (0)
Docket Text: NOTICE regarding hearing via Zoom: The motion hearing scheduled for 03/30/2022 at 12:30 P.M. will be conducted via Zoom.

Zoom conference link: https://www.zoomgov.com/j/1604499982?pwd=K1BJcSt1Zm5oQmxtcFZGN3NiOEdBZz09
Call in number: +1 646-828-7666
Meeting ID: 160 449 9982
Meeting Password: 383079

Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Mamillapalli, S.).
Feb 10, 2022 N/A Calendar Entry (0)
Docket Text: NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.
Remote Motion Hearing on Plaintiffs' [82] MOTION to Amend set for 3/30/2022 at 12:30 P.M. via Zoom before Judge Omar A. Williams. (Mamillapalli, S.).
Feb 7, 2022 171 Reply to Response to Motion (16)
Docket Text: REPLY to Response to [139] MOTION to Dismiss Defendants' First Amended Counterclaims filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jan 26, 2022 170 Status Report (9)
Docket Text: Joint STATUS REPORT by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jan 25, 2022 169 Reply to Response to Motion (16)
Docket Text: REPLY to Response to [150] Cross MOTION for Protective Order and Response re [130] Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Jan 18, 2022 165 Motion to Seal (4)
Docket Text: MOTION to Seal Portions of Their Response Brief in Opposition to Plaintiffs' Motion to Dismiss Their First Amended Counterclaims by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jan 18, 2022 166 Main Document (6)
Docket Text: Memorandum in Support re [165] MOTION to Seal Portions of Their Response Brief in Opposition to Plaintiffs' Motion to Dismiss Their First Amended Counterclaims filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Ian G. McFarland, # (2) Exhibit 1 to Ian G. McFarland - In Support of Defendants' Motion to Seal Portions of Their Response Brief in Opposition to Plaintiffs' Motion to Dismiss Their First Amended Counterclaims)(Rye, Michael)
Jan 18, 2022 166 Affidavit of Ian G. McFarland (2)
Jan 18, 2022 166 Exhibit 1 to Ian G. McFarland - In Support of Defendants' Motion to Seal Po (1)
Jan 18, 2022 168 Memorandum in Opposition to Motion (30)
Docket Text: Memorandum in Opposition (Redacted) re [139] MOTION to Dismiss Defendants' First Amended Counterclaims filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jan 13, 2022 164 Notice (Other) (3)
Docket Text: NOTICE by BBAM Aircraft Management LP, BBAM US LP re [162] Order on Motion to Withdraw as Attorney, STATEMENT OF ACTUAL NOTICE REGARDING ATTORNEY SARAH MULLINS WITHDRAWAL (Rutowski, Diana)
Jan 12, 2022 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings: Joint status report due by 1/26/2022. (Mamillapalli, S.).
Jan 12, 2022 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings: Statement of Actual Notice re [136] Attorney Withdrawal due from plaintiffs' counsel on 1/18/2022. (Mamillapalli, S).
Jan 12, 2022 160 *Restricted* (0)
Docket Text: ORDER. The parties are instructed to file a joint status report in accordance with the instructions contained in the attached order by January 26, 2022. Signed by Judge Omar A. Williams on 1/12/2022. (Mamillapalli, S.). (Additional attachment(s) added on 1/12/2022: # (1) Main Document - Replacement pdf) (Ruocco, M.).
Jan 12, 2022 160 Main Document - Replacement pdf (2)
Jan 12, 2022 N/A Set Motion and Rcmd Ruling Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines. Plaintiffs' reply to the [159] RESPONSE re [150] Cross MOTION for Protective Order is due by 1/25/2022. (Mamillapalli, S.).
Jan 12, 2022 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: ORDER granting [136] Motion for Sarah K. Mullins to Withdraw as Attorney. Plaintiffs' counsel are instructed to provide actual notice to Plaintiffs of Attorney Mullins' withdrawal in accordance with D. Conn. L. Civ. R. 5(e). Plaintiffs' counsel are further directed to file a statement by January 18, 2022 indicating that such actual notice has been provided to the plaintiffs. Signed by Judge Omar A. Williams on 1/12/2022. (Mamillapalli, S.).
Jan 12, 2022 163 Docket Annotation (2)
Docket Text: Docket Entry Correction re [160] Order, corrected order uploaded. (Ruocco, M.)
Jan 11, 2022 158 Reply to Response to Motion (18)
Docket Text: REPLY to Response to [150] Cross MOTION for Protective Order and Response re [130] Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jan 11, 2022 159 Response (18)
Docket Text: RESPONSE re [150] Cross MOTION for Protective Order and Response re [130] Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Jan 6, 2022 154 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [145] MOTION for Attorney(s) Caryn G. Schechtman to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6759835) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Schechtman, Caryn)
Jan 6, 2022 155 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Caryn G. Schechtman on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Schechtman, Caryn)
Jan 6, 2022 156 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [149] MOTION for Attorney(s) Thomas J. Alford to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6766360) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Alford, Thomas)
Jan 6, 2022 157 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Thomas Joseph Alford on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Alford, Thomas)
Dec 22, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [149] Motion to Appear Pro Hac Vice for Attorney Thomas J. Alford, Certificate of Good Standing due by 2/20/2022. Signed by Clerk on 12/22/2021. (Fanelle, N.)
Dec 22, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting in part [147] Joint MOTION for Extension of Time Seeking Modified Briefing Schedule For Pending Motions, for good cause shown. The deadlines are set as follows:

[139] Plaintiff's Motion to Dismiss. Defendants' response is now due on January 17, 2022. Plaintiffs' reply to such response is due on February 7, 2022.

[130] Defendants' Motion for Additional Discovery. Plaintiffs have already filed their response in opposition to the Motion for Additional Discovery. See [150]. The request for an extension is now moot. The Defendants' reply to such response shall be due on January 11, 2022.

Signed by Judge Omar A. Williams on 12/22/21 (Mamillapalli, S.).
Dec 22, 2021 153 Reply to Response to Motion (11)
Docket Text: REPLY to Response to [124] MOTION For Relief Pursuant to L.R. 7(d) Regarding New Arguments, Evidence, and Relief in a Reply Brief re [120] Reply to Response to Motion,, filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Dec 21, 2021 149 Main Document (3)
Docket Text: MOTION for Attorney(s) Thomas J. Alford to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6766360) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit Thomas J. Alford)(Rye, Michael)
Dec 21, 2021 149 Affidavit Thomas J. Alford (3)
Dec 21, 2021 150 Main Document (3)
Docket Text: Cross MOTION for Protective Order and Response re [130] Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery by BBAM Aircraft Management LP, BBAM US LP.Responses due by 1/11/2022 (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Dec 21, 2021 150 Memorandum in Support (22)
Dec 16, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [145] Motion to Appear Pro Hac Vice for Attorney Caryn G. Schechtman. Certificate of Good Standing due by 2/14/2022. Signed by Clerk on 12/16/2021. (Fanelle, N.)
Dec 15, 2021 145 Main Document (3)
Docket Text: MOTION for Attorney(s) Caryn G. Schechtman to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6759835) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Caryn G. Schechtman)(Rye, Michael)
Dec 15, 2021 145 Affidavit of Caryn G. Schechtman (3)
Dec 15, 2021 146 Main Document (10)
Docket Text: REPLY to Response to [133] MOTION to Seal BBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit 5 - Form ADV)(Rye, Michael)
Dec 15, 2021 146 Exhibit 5 - Form ADV (37)
Dec 15, 2021 147 Motion for Extension of Time (7)
Docket Text: Joint MOTION for Extension of Time Seeking Modified Briefing Schedule For Pending Motions by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Dec 14, 2021 N/A Order of Transfer (0)
Docket Text: ORDER OF TRANSFER. Case reassigned to Judge Omar A. Williams for all further proceedings.
Signed by Clerk on 12/14/2021.(Hushin, Z.)
Dec 13, 2021 139 Main Document (4)
Docket Text: MOTION to Dismiss Defendants' First Amended Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 1/3/2022 (Attachments: # (1) Memorandum in Support REDACTED, # (2) Declaration of Diana Rutowski, # (3) Exhibit 1 to Rutowski Declaration, # (4) Exhibit 2 to Rutowski Declaration)(Rutowski, Diana)
Dec 13, 2021 139 Memorandum in Support REDACTED (52)
Dec 13, 2021 139 Declaration of Diana Rutowski (3)
Dec 13, 2021 139 Exhibit 1 to Rutowski Declaration (6)
Dec 13, 2021 139 Exhibit 2 to Rutowski Declaration (4)
Dec 13, 2021 140 Main Document (6)
Docket Text: MOTION Request for Judicial Notice re [139] MOTION to Dismiss Defendants' First Amended Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 1/3/2022 (Attachments: # (1) Exhibit A)(Rutowski, Diana)
Dec 13, 2021 140 Exhibit A (56)
Dec 13, 2021 141 Main Document (3)
Docket Text: MOTION to Seal PLAINTIFFS' MEMORANDUM OF LAW ISO THEIR MOTION TO DISMISS DEFENDANTS' FIRST AMENDED ANSWER AND COUNTERCLAIMS by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Dec 13, 2021 141 Memorandum in Support (4)
Dec 13, 2021 143 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [142] Sealed Document, Plaintiffs' Memorandum of Law in Support of Their Motion to Dismiss Defendants' First Amended Answer and Counterclaims (Rutowski, Diana)
Dec 9, 2021 138 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Caroline Greenwood Hirst on behalf of BBAM Aircraft Management LP, BBAM US LP (Hirst, Caroline)
Dec 8, 2021 137 Response (12)
Docket Text: RESPONSE re [124] MOTION For Relief Pursuant to L.R. 7(d) Regarding New Arguments, Evidence, and Relief in a Reply Brief re [120] Reply to Response to Motion,, (Defendants' Memorandum of Law in Support of Their Opposition to Plaintiffs' Motion to Compel) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
Dec 3, 2021 136 Motion to Withdraw as Attorney (3)
Docket Text: MOTION for Sarah K. Mullins to Withdraw as Attorney by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Dec 1, 2021 132 Main Document (14)
Docket Text: Memorandum in Opposition REDACTED re [115] MOTION to Seal Portions of Certain Exhibits Filed In Support of Plaintiffs' Motion for Leave to Amend filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Rutowski, Diana)
Dec 1, 2021 132 Exhibit 1 (2)
Dec 1, 2021 132 Exhibit 2 (2)
Dec 1, 2021 132 Exhibit 3 (21)
Dec 1, 2021 132 Exhibit 4 (21)
Dec 1, 2021 133 Main Document (3)
Docket Text: MOTION to Seal BBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Dec 1, 2021 133 Memorandum in Support (5)
Dec 1, 2021 134 Sealed Document (14)
Docket Text: Sealed Document: BBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint by BBAM Aircraft Management LP, BBAM US LP re [133] MOTION to Seal BBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint SEALED. (Rutowski, Diana) Modified on 3/24/2022 to unseal entry, see Order [185] (Perez, J.).
Dec 1, 2021 135 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [134] Sealed Document, BBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint by BBAM Aircraft Management LP, BBAM US LP re [133] MBBAM's Opposition to Defendants' Motion to Seal Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint SEALED (Rutowski, Diana)
Nov 30, 2021 129 Main Document (3)
Docket Text: MOTION to Seal Exhibit A to the Declaration of Ian McFarland submitted with Defendants Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support Motion to Seal Exhibit A Submitted with Defendants' Motion for Leave from Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims)(Rye, Michael)
Nov 30, 2021 129 Memorandum in Support Motion to Seal Exhibit A Submitted with Defendants' M (5)
Nov 30, 2021 130 Main Document (4)
Docket Text: MOTION Defendants Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims re [129] MOTION to Seal Exhibit A to the Declaration of Ian McFarland submitted with Defendants Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC.Responses due by 12/21/2021 (Attachments: # (1) Memorandum in Support of Defendants' Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims, # (2) Affidavit of Ian McFarland in Support Defendants Motion for Leave From Case Suspension and Under Rule 30(a)(2)(A) to Conduct Additional Discovery Related to Their Amended Counterclaims of, # (3) Exhibit A to Affidavit of Ian McFarland - excerpts from the deposition transcript of Wesley Dick)(Rye, Michael)
Nov 30, 2021 130 Memorandum in Support of Defendants' Motion for Leave From Case Suspension (11)
Nov 30, 2021 130 Affidavit of Ian McFarland in Support Defendants Motion for Leave From Case Susp (3)
Nov 30, 2021 130 Exhibit A to Affidavit of Ian McFarland - excerpts from the deposition transcrip (1)
Nov 22, 2021 125 Reply to Response to Motion (15)
Docket Text: REPLY to Response to [98] MOTION to Compel Trademark Investigation and Related Information(REDACTED) filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Nov 22, 2021 126 Main Document (3)
Docket Text: MOTION to Seal PLAINTIFFS' REPLY TO DEFENDANTS' OPPOSITION TO MOTION TO COMPEL TRADEMARK INVESTIGATION AND RELATED INFORMATION by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support)(Rutowski, Diana)
Nov 22, 2021 126 Memorandum in Support (5)
Nov 22, 2021 128 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [127] Sealed Document, (Rutowski, Diana)
Nov 17, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting [122] Motion for Extension of Time. Plaintiffs' deadline to respond to the First Amended Answer and Counterclaims is extended to 12/13/2021. Signed by Judge Vanessa L. Bryant on 11/17/2021. (Burlingham, Corinne)
Nov 17, 2021 124 Main Document (4)
Docket Text: MOTION For Relief Pursuant to L.R. 7(d) Regarding New Arguments, Evidence, and Relief in a Reply Brief re [120] Reply to Response to Motion,, by BBAM Aircraft Management LP, BBAM US LP.Responses due by 12/8/2021 (Attachments: # (1) Memorandum in Support of Motion for Relief Pursuant to L.R. 7(d) Regarding New Arguments, Evidence and Relief Raised in a Reply Brief)(Rutowski, Diana)
Nov 17, 2021 124 Memorandum in Support of Motion for Relief Pursuant to L.R. 7(d) Regarding New A (10)
Nov 16, 2021 122 Motion for Extension of Time (7)
Docket Text: MOTION for Extension of Time until December 13, 2021 to Respond to the First Amended Answer and Counterclaims [118] Sealed Document, by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Nov 15, 2021 119 Main Document (3)
Docket Text: MOTION to Seal Defendants' Reply in Support of Defendants' Motion to Compel and Exhibits 13, 14 and 16 by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support of Their Motion to Seal Defendants' Reply in Support of Defendants' Motion to Compel)(Rye, Michael)
Nov 15, 2021 119 Memorandum in Support of Their Motion to Seal Defendants' Reply in Support (5)
Nov 15, 2021 120 Main Document (16)
Docket Text: REPLY to Response to [119] MOTION to Seal Defendants' Reply in Support of Defendants' Motion to Compel and Exhibits 13, 14 and 16 REDACTED filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Elisabeth S. Muirhead, # (2) Exhibit 13 Filed Under Seal - email dated February 27, 2020, # (3) Exhibit 14 Filed Under Seal - email attachment produced by Plaintiffs, # (4) Exhibit 15 - complete correspondence of counsel, # (5) Exhibit 16 Filed Under Seal - excerpt of the deposition transcript of Steven Zissis)(Rye, Michael)
Nov 15, 2021 120 Affidavit of Elisabeth S. Muirhead (4)
Nov 15, 2021 120 Exhibit 13 Filed Under Seal - email dated February 27, 2020 (1)
Nov 15, 2021 120 Exhibit 14 Filed Under Seal - email attachment produced by Plaintiffs (1)
Nov 15, 2021 120 Exhibit 15 - complete correspondence of counsel (15)
Nov 15, 2021 120 Exhibit 16 Filed Under Seal - excerpt of the deposition transcript of Steven Zis (1)
Nov 11, 2021 117 Main Document (3)
Docket Text: MOTION to Seal Portions of Defendants' First Amended Answer and Counterclaims by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support of Their Motion to Seal Their First Amended Answer and Counterclaims, # (2) Affidavit of Ian G. McFarland, # (3) Exhibit 1 to Affidavit of Ian G. McFarland (First Amended Answer and Counterclaims Redacted), # (4) Affidavit Michael Dickey Morgan)(Rye, Michael)
Nov 11, 2021 117 Memorandum in Support of Their Motion to Seal Their First Amended Answer and Cou (6)
Nov 11, 2021 117 Affidavit of Ian G. McFarland (2)
Nov 11, 2021 117 Exhibit 1 to Affidavit of Ian G. McFarland (First Amended Answer and Counterclai (69)
Nov 11, 2021 117 Affidavit Michael Dickey Morgan (3)
Nov 10, 2021 115 Main Document (4)
Docket Text: MOTION to Seal Portions of Certain Exhibits Filed In Support of Plaintiffs' Motion for Leave to Amend by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support Defendants' Memorandum of Law ISO Motion to Seal Portions of Certain Exhibits Filed ISO Plaintiffs' Motion for Leave to Amend, # (2) Affidavit of Michael Dickey Morgan ISO Defendants' Motion to Seal (REDACTED), # (3) Exhibit 1 to Affidavit of Michael Dickey Morgan, # (4) Exhibit 2 to Affidavit of Michael Dickey Morgan, # (5) Exhibit 3 to Affidavit of Michael Dickey Morgan, # (6) Exhibit 4 to Affidavit of Michael Dickey Morgan, # (7) Exhibit 5 to Affidavit of Michael Dickey Morgan, # (8) Exhibit 6 to Affidavit of Michael Dickey Morgan)(Rye, Michael)
Nov 10, 2021 115 Memorandum in Support Defendants' Memorandum of Law ISO Motion to Seal Port (7)
Nov 10, 2021 115 Affidavit of Michael Dickey Morgan ISO Defendants' Motion to Seal (REDACTED (4)
Nov 10, 2021 115 Exhibit 1 to Affidavit of Michael Dickey Morgan (53)
Nov 10, 2021 115 Exhibit 2 to Affidavit of Michael Dickey Morgan (49)
Nov 10, 2021 115 Exhibit 3 to Affidavit of Michael Dickey Morgan (11)
Nov 10, 2021 115 Exhibit 4 to Affidavit of Michael Dickey Morgan (5)
Nov 10, 2021 115 Exhibit 5 to Affidavit of Michael Dickey Morgan (4)
Nov 10, 2021 115 Exhibit 6 to Affidavit of Michael Dickey Morgan (19)
Nov 10, 2021 116 Sealed Document (4)
Docket Text: Sealed Document: Declaration of Michael Dickey Morgan in Support of Defendants' Motion to Seal Portions of Certain Exhibits Filed in Support of Plaintiffs' Motion for Leave to File Second Amended and First Supplemental Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC re [115] MOTION to Seal Portions of Certain Exhibits Filed In Support of Plaintiffs' Motion for Leave to Amend . (Rye, Michael) Modified on 3/24/2022 to unseal entry, see Order [185] (Perez, J.).
Nov 8, 2021 113 Main Document (3)
Docket Text: MOTION to Seal Certain Exhibits Filed in Support of Plaintiffs' Motion to Compel by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support Defendant's Motion to Seal, # (2) Affidavit of Michael Dickey Morgan, # (3) Exhibit A to Dec of Michael Dickey Morgan, # (4) Exhibit B to Dec of Michael Dickey Morgan)(Rye, Michael)
Nov 8, 2021 113 Memorandum in Support Defendant's Motion to Seal (8)
Nov 8, 2021 113 Affidavit of Michael Dickey Morgan (4)
Nov 8, 2021 113 Exhibit A to Dec of Michael Dickey Morgan (18)
Nov 8, 2021 113 Exhibit B to Dec of Michael Dickey Morgan (6)
Nov 8, 2021 114 Main Document (25)
Docket Text: Memorandum in Opposition re [93] MOTION to Compel (REDACTED) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Ian G. McFarland, # (2) Exhibit 1 to Affidavit of Ian G. McFarland, # (3) Exhibit 2 to Affidavit of Ian G. McFarland)(Rye, Michael)
Nov 8, 2021 114 Affidavit of Ian G. McFarland (4)
Nov 8, 2021 114 Exhibit 1 to Affidavit of Ian G. McFarland (13)
Nov 8, 2021 114 Exhibit 2 to Affidavit of Ian G. McFarland (8)
Nov 5, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [111] Motion for Attorney Caroline G. Hirst to Appear Pro Hac Vice. Signed by Clerk on 11/5/21. (Velez, F.)
Nov 4, 2021 111 Main Document (3)
Docket Text: MOTION for Attorney(s) Caroline G. Hirst to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6710599) by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Affidavit Affidavit of Caroline G. Hirst)(Spears, Brian)
Nov 4, 2021 111 Affidavit Affidavit of Caroline G. Hirst (4)
Nov 3, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER denying [108] Motion to Appear Pro Hac Vice. The proposed visiting attorney's affidavit does not comply with Rule 83.1(d)(1)(b) of the Local Rules of Civil Procedure in that it fails to provide the corresponding bar identification number(s), or state no such number has been assigned, with respect to her bar admission before the United States District Court for the Northern District of California. Signed by Judge Vanessa L. Bryant on 11/3/2021. (Burlingham, Corinne)
Nov 3, 2021 110 Main Document (4)
Docket Text: MOTION to Dismiss Counterclaims by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/24/2021 (Attachments: # (1) Memorandum in Support, # (2) Declaration of Diana Rutowski, # (3) Exhibit A, # (4) Exhibit B)(Rutowski, Diana)
Nov 3, 2021 110 Memorandum in Support (15)
Nov 3, 2021 110 Declaration of Diana Rutowski (3)
Nov 3, 2021 110 Exhibit A (6)
Nov 3, 2021 110 Exhibit B (4)
Nov 2, 2021 108 Main Document (3)
Docket Text: MOTION for Attorney(s) Caroline G. Hirst to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6707781) by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Affidavit Affidavit of Caroline G. Hirst)(Spears, Brian)
Nov 2, 2021 108 Affidavit Affidavit of Caroline G. Hirst (4)
Nov 1, 2021 107 Main Document (33)
Docket Text: Memorandum in Opposition re [93] MOTION to Compel (REDACTED) filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Declaration of Nathan Shaffer, # (2) Exhibit 1 to Shaffer Declaration, # (3) Exhibit 2 to Shaffer Declaration, # (4) Exhibit 3 to Shaffer Declaration, # (5) Exhibit 4 to Shaffer Declaration, # (6) Exhibit 5 to Shaffer Declaration, # (7) Declaration of Vincent Cannon, # (8) Declaration of Chiaki Ueda, # (9) Declaration of Hiroyuki Tanaka)(Rutowski, Diana)
Nov 1, 2021 107 Declaration of Nathan Shaffer (4)
Nov 1, 2021 107 Exhibit 1 to Shaffer Declaration (2)
Nov 1, 2021 107 Exhibit 2 to Shaffer Declaration (9)
Nov 1, 2021 107 Exhibit 3 to Shaffer Declaration (12)
Nov 1, 2021 107 Exhibit 4 to Shaffer Declaration (13)
Nov 1, 2021 107 Exhibit 5 to Shaffer Declaration (2)
Nov 1, 2021 107 Declaration of Vincent Cannon (7)
Nov 1, 2021 107 Declaration of Chiaki Ueda (7)
Nov 1, 2021 107 Declaration of Hiroyuki Tanaka (4)
Oct 28, 2021 106 Main Document (3)
Docket Text: MOTION to Seal re [94] EXHIBITS FILED IN SUPPORT OF DEFENDANTS' MOTION TO COMPEL DISCOVERY by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Vincent Cannon, # (3) Exhibit A to Cannon Declaration, # (4) Exhibit B to Cannon Declaration)(Rutowski, Diana)
Oct 28, 2021 106 Memorandum in Support (12)
Oct 28, 2021 106 Declaration of Vincent Cannon (5)
Oct 28, 2021 106 Exhibit A to Cannon Declaration (46)
Oct 28, 2021 106 Exhibit B to Cannon Declaration (47)
Oct 27, 2021 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: ORDER granting in part and denying in part [102] Motion to Modify Scheduling Order. The current scheduling order is temporarily suspended. When the pending discovery motions are fully adjudicated, the Court will enter a modified scheduling order that will generally push the discovery deadline out by 30 days thereafter, with the other scheduling order deadlines to follow in ordinary succession. Signed by Judge Vanessa L. Bryant on 10/27/2021. (Burlingham, Corinne)
Oct 27, 2021 N/A Order (0)
Docket Text: ORDER. Defendants are ordered to file an independent motion to seal and supporting memorandum of law articulating the particularized reasons demonstrating that sealing of the records Plaintiffs' seek to seal in their [83] motion to seal is supported by clear and compelling reasons and is narrowly tailored to serve those reasons. See Loc. R. Civ. P. 5(e)3. Defendant should note that "A confidentiality order or protective ordered enter by the Court to govern discovery shall not qualify as an order to seal documents for the purposes of this rule." Id. Defendant must move to seal these records within 14 days of this order. The failure to do so will be interpreted as a waiver to any claim that these documents must be sealed, and the documents will be unsealed.
Signed by Judge Vanessa L. Bryant on 10/27/2021.(Burlingham, Corinne)
Oct 25, 2021 N/A Order (0)
Docket Text: ORDER. Defendants are ordered to file an independent motion to seal and supporting memorandum of law articulating the particularized reasons demonstrating that sealing of the records Plaintiffs' seek to seal in their [99] motion to seal is supported by clear and compelling reasons and is narrowly tailored to serve those reasons. See Loc. R. Civ. P. 5(e)3. Defendant should note that "A confidentiality order or protective ordered enter by the Court to govern discovery shall not qualify as an order to seal documents for the purposes of this rule." Id. Defendant must move to seal these records within 14 days of this order. The failure to do so will be interpreted as a waiver to any claim that these documents must be sealed, and the documents will be unsealed.Signed by Judge Vanessa L. Bryant on 10/25/2021. (Burlingham, Corinne)
Oct 22, 2021 102 Motion for Miscellaneous Relief (7)
Docket Text: MOTION TO MODIFY SCHEDULING ORDER AND [PROPOSED] ORDER EXTENDING DEADLINE TO TAKE DEPOSITION OF DEFENDANTS 30(B)(6) DESIGNEE, MR. MORGAN, BY 90 DAYS by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/12/2021 (Rutowski, Diana)
Oct 18, 2021 98 Main Document (5)
Docket Text: MOTION to Compel Trademark Investigation and Related Information by BBAM Aircraft Management LP, BBAM US LP.Responses due by 11/8/2021 (Attachments: # (1) Plaintiffs Memorandum of Law in support of Motion to Compel Trademark Investigation and Related Information (REDACTED), # (2) Declaration of Diana Rutowski in support of Motion to Compel Trademark Investigation and Related Information (REDACTED))(Rutowski, Diana)
Oct 18, 2021 98 Plaintiffs Memorandum of Law in support of Motion to Compel Trademark Investiga (38)
Oct 18, 2021 98 Declaration of Diana Rutowski in support of Motion to Compel Trademark Investig (102)
Oct 18, 2021 99 Main Document (4)
Docket Text: MOTION to Seal Plaintiffs Memorandum of Law in support of Motion to Compel Trademark Investigation and Related Information and Declaration of Diana Rutowski in support of Motion to Compel Trademark Investigation and Related Information by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Plaintiffs Memorandum of Law in support of Its Motion to Seal)(Rutowski, Diana)
Oct 18, 2021 99 Plaintiffs Memorandum of Law in support of Its Motion to Seal (4)
Oct 18, 2021 101 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [100] Sealed Document,, Plaintiffs Memorandum of Law in support of Motion to Compel Trademark Investigation and Related Information and Declaration of Diana Rutowski in support of Motion to Compel Trademark Investigation and Related Information (Rutowski, Diana)
Oct 14, 2021 N/A Order (0)
Docket Text: ORDER re [91] Joint Stipulation to Extend Answer Deadline and Motion to Modify Scheduling Order. In the future, the parties should not file requests to extend deadlines as a "stipulation." Such requests are to be filed as a motion for extension of time, it must comply with Local Rule of Civil Procedure 7(b) and it must include the exact amount of time sought. Any request to extend the answer deadline is denied as moot due to the filing of the [95] Answer. The Joint Stipulation does not state how much time the parties are seeking in extending the scheduling order. The Court affords the parties two additional weeks to conduct discovery based on the representations in the motion. No additional time will be afforded absent good cause, which requires "a particularized showing that the time limitation in question cannot reasonably be met despite the diligence of the party seeking the extension." Loc. R. Civ. P. 7(b)1. "Agreement of the parties as to any extension of time does not by itself extend any time limitation or provide good cause for failing to comply with a deadline established by the Federal Rules of Civil Procedure, [the Local Rules], or the Court." Loc. R. Civ. P. 7(b)2. Signed by Judge Vanessa L. Bryant on 10/14/2021.(Burlingham, Corinne)
Oct 14, 2021 N/A Order (0)
Docket Text: ORDER. Plaintiffs are ordered to file an independent motion to seal and supporting memorandum of law articulating the particularized reasons demonstrating that sealing of the records Defendants' seek to seal in their [92] motion to seal is support by clear and compelling reasons and is narrowly tailored to serve those reasons. See Loc. R. Civ. P. 5(e)3. Plaintiff should note that "A confidentiality order or protective ordered enter by the Court to govern discovery shall not qualify as an order to seal documents for the purposes of this rule." Id. Plaintiff must move to seal these records within 14 days of this order. The failure to do so will be interpreted as a waiver to any claim that these documents must be sealed, and the documents will be unsealed. Signed by Judge Vanessa L. Bryant on 10/14/2021. (Burlingham, Corinne)
Oct 13, 2021 95 Answer to Amended Complaint (30)
Docket Text: ANSWER to [32] Amended Complaint with Affirmative Defenses. , COUNTERCLAIM against BBAM Aircraft Management LP, BBAM US LP by Burnham Sterling & Company LLC, Babcock & Brown Securities LLC, Babcock & Brown LLC, Babcock & Brown Investment Management LLC.(Rye, Michael)
Oct 11, 2021 92 Main Document (3)
Docket Text: MOTION to Seal Defendants' Memorandum of Law in Support of Their Motion to Compel Discovery and Exhibits 1, 2, 3 and 5 by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Memorandum in Support Of Their Motion to Seal Defendants' Motion to Compel)(Rye, Michael)
Oct 11, 2021 92 Memorandum in Support Of Their Motion to Seal Defendants' Motion to Compel (5)
Oct 11, 2021 93 Main Document (4)
Docket Text: MOTION to Compel (REDACTED) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC.Responses due by 11/1/2021 (Attachments: # (1) Memorandum in Support Of Their Motion to Compel Discovery, # (2) Affidavit of Elisabeth S. Muirhead in Support of Defendants' Memorandum of Law in Support of Their Motion to Compel, # (3) Exhibit 1 - Filed Under Seal Plaintiffs Privilege Log No. 2, # (4) Exhibit 2 - Filed Under Seal Settlement and Release Agreement, # (5) Exhibit 3 - Filed Under Seal Joint Marketing Agreement, # (6) Exhibit 4 - Defendants First Set of Interrogatories to Plaintiffs, # (7) Exhibit 5 - Filed Under Seal Plaintiffs Response to Defendants First Set of Interrogatories, # (8) Exhibit 6 - Defendants Second Set of RFPD, # (9) Exhibit 7 - Plaintiffs Response to Defendants Second Set of RFPD, # (10) Exhibit 8 - 8/10/21 Letter, # (11) Exhibit 9 - 8/20/21 Response letter, # (12) Exhibit 10 - 8/13/21 email, # (13) Exhibit 11 - 6/24/21 letter, # (14) Exhibit 12 - 7/2/21 Response letter)(Rye, Michael) (Additional attachment(s) added on 2/18/2022: # (15) Exhibit Exhibit 2 Settlement and Release Agreement redacted per court order on 2/17/22) (Perez, J.). (Additional attachment(s) added on 2/18/2022: # (16) Exhibit Exhibit 3 Joint Marketing Agreement redacted per court order on 2/17/22) (Perez, J.).
Oct 11, 2021 93 Memorandum in Support Of Their Motion to Compel Discovery (22)
Oct 11, 2021 93 Affidavit of Elisabeth S. Muirhead in Support of Defendants' Memorandum of (3)
Oct 11, 2021 93 Exhibit 1 - Filed Under Seal Plaintiffs Privilege Log No. 2 (1)
Oct 11, 2021 93 Exhibit 2 - Filed Under Seal Settlement and Release Agreement (1)
Oct 11, 2021 93 Exhibit 3 - Filed Under Seal Joint Marketing Agreement (1)
Oct 11, 2021 93 Exhibit 4 - Defendants First Set of Interrogatories to Plaintiffs (7)
Oct 11, 2021 93 Exhibit 5 - Filed Under Seal Plaintiffs Response to Defendants First Set of Int (1)
Oct 11, 2021 93 Exhibit 6 - Defendants Second Set of RFPD (9)
Oct 11, 2021 93 Exhibit 7 - Plaintiffs Response to Defendants Second Set of RFPD (19)
Oct 11, 2021 93 Exhibit 8 - 8/10/21 Letter (5)
Oct 11, 2021 93 Exhibit 9 - 8/20/21 Response letter (6)
Oct 11, 2021 93 Exhibit 10 - 8/13/21 email (3)
Oct 11, 2021 93 Exhibit 11 - 6/24/21 letter (3)
Oct 11, 2021 93 Exhibit 12 - 7/2/21 Response letter (5)
Oct 11, 2021 93 Exhibit 2 Settlement and Release Agreement redacted per court order on 2/17/22 (46)
Oct 11, 2021 93 Exhibit 3 Joint Marketing Agreement redacted per court order on 2/17/22 (47)
Oct 11, 2021 94 Main Document (22)
Docket Text: Sealed Document: Defendants' Memorandum of Law in Support of Their Motion to Compel Discovery and Exhibits 1, 2, 3, and 5 by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC re [92] MOTION to Seal Defendants' Memorandum of Law in Support of Their Motion to Compel Discovery and Exhibits 1, 2, 3 and 5 . (Attachments: # (1) Memorandum in Support Defendants' Memorandum of Law in Support of Their Motion to Compel Discovery (Proposed Redactions Highlighted), # (2) Exhibit 1- Plaintiffs Privilege Log No. 2, # (3) Exhibit 2 - Settlement and Release Agreement, # (4) Exhibit 3 - Joint Marketing Agreement, # (5) Exhibit 5 - Plaintiffs Response to Defendants First Set of Interrogatories)(Rye, Michael)
Oct 11, 2021 94 Memorandum in Support Defendants' Memorandum of Law in Support of Their Mot (22)
Oct 11, 2021 94 Exhibit 1- Plaintiffs Privilege Log No. 2 (12)
Oct 11, 2021 94 *Restricted* (12)
Oct 11, 2021 94 *Restricted* (12)
Oct 11, 2021 94 Exhibit 5 - Plaintiffs Response to Defendants First Set of Interrogatories (7)
Oct 8, 2021 91 Stipulation (8)
Docket Text: Joint STIPULATION TO EXTEND ANSWER DEADLINE BY FOURTEEN (14) DAYS AND MOTION TO MODIFY SCHEDULING ORDER AND [PROPOSED] ORDER by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Oct 5, 2021 90 Reply to Response to Motion (16)
Docket Text: REPLY to Response to [82] MOTION to Amend/Correct [32] Amended Complaint and File Second Amended and First Supplemental Complaint filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Sep 29, 2021 89 Order on Motion to Dismiss (18)
Docket Text: MEMORANDUM OF DECISION denying [39] Motion to Dismiss and denying as moot [26] Motion to Dismiss. Signed by Judge Vanessa L. Bryant on 9-29-2021. (Shafer, J.)
Sep 23, 2021 88 Main Document (18)
Docket Text: Memorandum in Opposition re [82] MOTION to Amend/Correct [32] Amended Complaint and File Second Amended and First Supplemental Complaint filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Heather Kliebenstein)(Rye, Michael)
Sep 23, 2021 88 Affidavit of Heather Kliebenstein (3)
Sep 8, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting [86] Motion for Extension of Time. Defendants are afforded a one-week extension of time to serve Dr. Rao's responsive/rebuttal expert report. Signed by Judge Vanessa L. Bryant on 9/8/2021. (Burlingham, Corinne)
Sep 7, 2021 86 Main Document (7)
Docket Text: Third MOTION for Extension of Time until September 22, 2021 To Modify Scheduling Order (Without Consent) and Proposed Order [80] Scheduling Order,,,,,,,, by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Dr. Akshay Rao)(Rye, Michael)
Sep 7, 2021 86 Affidavit of Dr. Akshay Rao (3)
Sep 2, 2021 82 Main Document (4)
Docket Text: MOTION to Amend/Correct [32] Amended Complaint and File Second Amended and First Supplemental Complaint by BBAM Aircraft Management LP, BBAM US LP.Responses due by 9/23/2021 (Attachments: # (1) Memorandum in Support of Motion to File Second Amended and First Supplemental Complaint (REDACTED), # (2) Declaration of Diana Rutowski in support of Motion to File Second Amended and First Supplemental Complaint (REDACTED))(Rutowski, Diana)
Sep 2, 2021 82 Memorandum in Support of Motion to File Second Amended and First Supplemental Co (18)
Sep 2, 2021 82 Declaration of Diana Rutowski in support of Motion to File Second Amended and F (138)
Sep 2, 2021 83 Main Document (4)
Docket Text: MOTION to Seal Plaintiffs' Memorandum in Support of its Motion to File Second Amended and First Supplemental Complaint by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Plaintiffs Memorandum of Law in support of Its Motion to Seal)(Rutowski, Diana)
Sep 2, 2021 83 Plaintiffs Memorandum of Law in support of Its Motion to Seal (4)
Sep 2, 2021 84 Main Document (18)
Docket Text: Sealed Document: 83 by BBAM Aircraft Management LP, BBAM US LP re [83] MOTION to Seal Plaintiffs' Memorandum in Support of its Motion to File Second Amended and First Supplemental Complaint, [82] MOTION to Amend/Correct [32] Amended Complaint and File Second Amended and First Supplemental Complaint. (Attachments: # (1) Plaintiffs' Memorandum in Support of Motion to File Second Amended and First Supplemental Complaint (SEALED) and Declaration of Diana Rutowski in support of Motion to File Second Amended and First Supplemental Complaint (SEALED))(Rutowski, Diana) Modified on 3/24/2022 to unseal entry, see Order [185] (Perez, J.).
Sep 2, 2021 84 Plaintiffs' Memorandum in Support of Motion to File Second Amended and Fir (137)
Sep 2, 2021 85 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BBAM Aircraft Management LP, BBAM US LP re [84] Sealed Document,, Plaintiffs' Memorandum in Support of Motion to File Second Amended and First Supplemental Complaint and Declaration of Diana Rutowski in support of Motion to File Second Amended and First Supplemental Complaint (Rutowski, Diana)
Jun 3, 2021 81 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [68] MOTION for Attorney(s) Ian G. McFarland to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (McFarland, Ian)
Jun 2, 2021 N/A Set Deadlines/Hearings (0)
Docket Text: Reset deadline: Discovery due by 10/15/2021 per Dkt. 80. (Shafer, J.)
Jun 2, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting [78] Motion for Extension of Time. Good cause supports this extension due to the substantial document production, the need for fact depositions not previously anticipated, the need for third party approvals that was not previously anticipated, the delay is brief, and Plaintiff consents evidencing a lack of prejudice. This would now be the third modification to the scheduling order. Signed by Judge Vanessa L. Bryant on 5/28/2021. (Burlingham, Corinne)
Jun 2, 2021 N/A Scheduling Order (0)
Docket Text: THIRD SCHEDULING ORDER: The Court sets the following case management deadlines in light of the parties [78] joint motion for extension of time. The expert disclosure deadline for the party with the burden of proof is 8/16/2021. The expert disclosure deadline for the party without the burden of proof is 9/15/2021. Discovery, including depositions of experts, is to be completed by 10/15/2021. The deadline to file dispositive motions is 11/15/2021. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 1/4/2022, and jury selection will take place on 2/15/2022 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 7/5/2022, and jury selection will take place on 8/16/2022 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month that the jury trial is scheduled to take place. The parties are directed to closely follow Chambers' Practices [9] -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. If and/or when the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Signed by Judge Vanessa L. Bryant on 6/2/2021.(Burlingham, Corinne)
May 27, 2021 77 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [66] MOTION for Attorney(s) Heather Kliebenstein to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Kliebenstein, Heather)
May 27, 2021 78 Motion for Extension of Time (6)
Docket Text: Second MOTION for Extension of Time to Modify Scheduling Order by 30 days (Without Opposition) and (Proposed) Order [61] Scheduling Order,,,,,,,, by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Rye, Michael)
May 24, 2021 76 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Heather Kliebenstein on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Kliebenstein, Heather)
May 20, 2021 75 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Elisabeth Muirhead on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Muirhead, Elisabeth)
May 19, 2021 74 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Ian G McFarland on behalf of Babcock & Brown LLC (McFarland, Ian)
May 17, 2021 73 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [67] MOTION for Attorney(s) Elisabeth Muirhead to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Muirhead, Elisabeth)
May 14, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [66] Motion for Attorney Heather Kliebenstein to Appear Pro Hac Vice. Certificate of Good Standing due by 7/13/2021. Signed by Clerk on 5/14/2021. (Velez, F.) Modified on 5/14/2021 to indicate attorney (Velez, F.).
May 14, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [67] Motion for Attorney Elisabeth Muirhead to Appear Pro Hac Vice. Certificate of Good Standing due by 7/13/2021. Signed by Clerk on 5/14/2021. (Velez, F.) Modified on 5/14/2021 to indicate attorney (Velez, F.).
May 14, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [68] Motion for Attorney Ian G. McFarland to Appear Pro Hac Vice. Certificate of Good Standing due by 7/13/2021. Signed by Clerk on 5/14/2021. (Velez, F.)
May 14, 2021 72 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [67] MOTION for Attorney(s) Elisabeth Muirhead to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Muirhead, Elisabeth)
May 12, 2021 66 Main Document (3)
Docket Text: MOTION for Attorney(s) Heather Kliebenstein to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A - Affidavit of Heather Kliebenstein)(Rye, Michael)
May 12, 2021 66 Exhibit A - Affidavit of Heather Kliebenstein (3)
May 12, 2021 67 Main Document (3)
Docket Text: MOTION for Attorney(s) Elisabeth Muirhead to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A - Affidavit of Elisabeth Muirhead)(Rye, Michael)
May 12, 2021 67 Exhibit A - Affidavit of Elisabeth Muirhead (2)
May 12, 2021 68 Main Document (3)
Docket Text: MOTION for Attorney(s) Ian G. McFarland to be Admitted Pro Hac Vice by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A - Affidavit of Ian G. McFarland)(Rye, Michael)
May 12, 2021 68 Exhibit A - Affidavit of Ian G. McFarland (3)
May 11, 2021 N/A Order on Motion to Substitute Attorney (0)
Docket Text: ORDER granting [56] Motion to Withdraw as to Attorneys Daniel Schloss and Toby S. Soli. Signed by Judge Vanessa L. Bryant on 5/11/2021. (Burlingham, Corinne)
May 11, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: Order denying [57] Motion for Attorney Heather Kliebenstein to be Admitted Pro Hac Vice. The affidavit does no conform to Rule 83.1(d)(1)(c) or (d) and the Local Rules of Civil Procedure. Counsel is invited to carefully review the rule and may use the exact language of the rule when submitting its affidavit, but only if the exact language of the rule is a true and accurate as applied to this motion. Signed by Judge Vanessa L. Bryant on 5/11/2021. (Burlingham, Corinne)
May 11, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: Order denying [58] Motion for Attorney Elisabeth Muirhead to be Admitted Pro Hac Vice. The affidavit does no conform to Rule 83.1(d)(1)(c) or (d) and the Local Rules of Civil Procedure. Counsel is invited to carefully review the rule and may use the exact language of the rule when submitting its affidavit, but only if the exact language of the rule is true and accurate as applied to this motion. Signed by Judge Vanessa L. Bryant on 5/11/2021. (Burlingham, Corinne)
May 11, 2021 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: Order denying [59] Motion for Attorney Ian G. McFarland to be Admitted Pro Hac Vice. The affidavit does no conform to Rule 83.1(d)(1)(c) or (d) and the Local Rules of Civil Procedure. Counsel is invited to carefully review the rule and may use the exact language of the rule when submitting its affidavit, but only if the exact language of the rule is true and accurate as applied to this motion.. Signed by Judge Vanessa L. Bryant on 5/11/2021. (Burlingham, Corinne)
May 10, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting in part [53] Motion for Extension of Time. An amended scheduling order will be entered, which largely confers with the parties' proposed deadlines. Modifications will be made to conform to the Court's calendar. Signed by Judge Vanessa L. Bryant on 5/10/2021. (Burlingham, Corinne)
May 10, 2021 N/A Scheduling Order (0)
Docket Text: SCHEDULING ORDER: The Court sets the following case management deadlines in light of the parties [53] joint motion for extension of time. The expert disclosure deadline for the party with the burden of proof is 7/16/2021. The expert disclosure deadline for the party without the burden of proof is 8/16/2021. Discovery, including depositions of experts, is to be completed by 9/15/2021. The deadline to file dispositive motions is 10/15/2021. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 12/7/2021, and jury selection will take place on 1/18/2022 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 6/7/2022, and jury selection will take place on 7/19/2022 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month that the jury trial is scheduled to take place. The parties are directed to closely follow Chambers' Practices 11 -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. If and/or when the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Signed by Judge Vanessa L. Bryant on 5/10/2021.(Burlingham, Corinne)
May 7, 2021 55 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Michael J. Rye on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Rye, Michael)
May 7, 2021 56 Main Document (3)
Docket Text: MOTION to Substitute Attorney by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Text of Proposed Order)(Soli, Toby)
May 7, 2021 56 Text of Proposed Order (2)
May 7, 2021 57 Main Document (3)
Docket Text: MOTION for Attorney(s) Heather Kliebenstein to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6501561) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Heather Kliebenstein)(Rye, Michael)
May 7, 2021 57 Affidavit of Heather Kliebenstein (2)
May 7, 2021 58 Main Document (3)
Docket Text: MOTION for Attorney(s) Elisabeth Muirhead to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6501698) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Elisabeth Muirhead)(Rye, Michael)
May 7, 2021 58 Affidavit of Elisabeth Muirhead (2)
May 7, 2021 59 Main Document (3)
Docket Text: MOTION for Attorney(s) Ian G. McFarland to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6501838) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Affidavit of Ian G. McFarland)(Rye, Michael)
May 7, 2021 59 Affidavit of Ian G. McFarland (2)
Apr 28, 2021 54 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Vanessa L. Bryant: discovery status teleconference held on 4-28-2021. Total Time: 3 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.)
Apr 27, 2021 53 Motion for Extension of Time (4)
Docket Text: Joint MOTION for Extension of Time re [35] Scheduling Order,,,,,,, by BBAM Aircraft Management LP. (Rutowski, Diana)
Apr 13, 2021 N/A Order on Motion to Compel (0)
Docket Text: ORDER granting [48] Motion to Compel. Defendants have not objected to or otherwise established that the requested discovery--Plaintiffs' interrogatories numbers 5 and 6--is in any way an improper pursuant to Rule 33 of the Federal Rules of Civil Procedure. The time to object has long passed considering that the objections and responses were due 30 days after service; Rule 33(b)(2); and the interrogatories were served approximately 7 months ago. Plaintiffs have sufficiently established that the information sought is relevant, to which Defendants do not object, and Defendants have not raised or otherwise satisfied its burden of proving why withholding the sought-after discovery is proper. See Citizens Union of City of New York v. Attorney General of New York, 269 F. Supp. 3d 124, 139 (S.D.N.Y. 2017). Defendants have 30 days to respond to interrogatories 5 and 6 in a manner that complies with Rule 33. The failure to do so may result in sanctions. Signed by Judge Vanessa L. Bryant on 4/13/2021. (Burlingham, Corinne)
Mar 10, 2021 51 Main Document (14)
Docket Text: REPLY to Response to [48] MOTION to Compel Responses to Interrogatories filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Supplemental Declaration of Diana Rutowski in Support of Plaintiffs' Motion to Compel Responses to Interrogatories)(Rutowski, Diana)
Mar 10, 2021 51 Supplemental Declaration of Diana Rutowski in Support of Plaintiffs' Motio (13)
Feb 24, 2021 49 Memorandum in Opposition to Motion (13)
Docket Text: Memorandum in Opposition re [48] MOTION to Compel Responses to Interrogatories filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Schloss, Daniel)
Feb 24, 2021 50 Affidavit (10)
Docket Text: AFFIDAVIT re [49] Memorandum in Opposition to Motion, with accompanying Exhibit A Signed By Daniel I. Schloss filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Schloss, Daniel)
Feb 3, 2021 N/A Order on Motion to Compel (0)
Docket Text: ORDER withdrawing [45] Motion to Compel; granting [46] Motion to Withdraw. Per the parties consent, the [45] motion to compel is withdrawn. Signed by Judge Vanessa L. Bryant on 2/3/2021. (Burlingham, Corinne)
Feb 3, 2021 48 Main Document (4)
Docket Text: MOTION to Compel Responses to Interrogatories by BBAM Aircraft Management LP, BBAM US LP.Responses due by 2/24/2021 (Attachments: # (1) Memorandum in Support of Motion to Compel Responses to Interrogatories, # (2) Declaration of Diana Rutowski in Support of Plaintiffs' Motion to Compel Responses to Interrogatories, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K, # (14) Exhibit L, # (15) Exhibit M)(Rutowski, Diana)
Feb 3, 2021 48 Memorandum in Support of Motion to Compel Responses to Interrogatories (23)
Feb 3, 2021 48 Declaration of Diana Rutowski in Support of Plaintiffs' Motion to Compel R (6)
Feb 3, 2021 48 Exhibit A (7)
Feb 3, 2021 48 Exhibit B (2)
Feb 3, 2021 48 Exhibit C (9)
Feb 3, 2021 48 Exhibit D (10)
Feb 3, 2021 48 Exhibit E (5)
Feb 3, 2021 48 Exhibit F (7)
Feb 3, 2021 48 Exhibit G (9)
Feb 3, 2021 48 Exhibit H (10)
Feb 3, 2021 48 Exhibit I (3)
Feb 3, 2021 48 Exhibit J (4)
Feb 3, 2021 48 Exhibit K (5)
Feb 3, 2021 48 Exhibit L (2)
Feb 3, 2021 48 Exhibit M (4)
Feb 2, 2021 46 Motion to Withdraw (4)
Docket Text: MOTION to Withdraw [45] MOTION to Compel Responses to Interrogatories by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Feb 1, 2021 45 Main Document (4)
Docket Text: MOTION to Compel Responses to Interrogatories by BBAM Aircraft Management LP, BBAM US LP.Responses due by 2/22/2021 (Attachments: # (1) Memorandum in Support of Motion to Compel Responses to Interrogatories, # (2) Declaration of Diana Rutowski in Support of Plaintiffs' Motion to Compel Responses to Interrogatories, # (3) Exhibits A through L to the Declaration of Diana Rutowski)(Rutowski, Diana)
Feb 1, 2021 45 Memorandum in Support of Motion to Compel Responses to Interrogatories (23)
Feb 1, 2021 45 Declaration of Diana Rutowski in Support of Plaintiffs' Motion to Compel R (5)
Feb 1, 2021 45 Exhibits A through L to the Declaration of Diana Rutowski (73)
Dec 8, 2020 44 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Daniel Schloss on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Schloss, Daniel)
Nov 20, 2020 43 Reply to Response to Motion (14)
Docket Text: REPLY to Response to [39] MOTION to Dismiss Plaintifs' First Amended Complaint Pursuant to Rule 12(b)(6) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Soli, Toby)
Nov 6, 2020 42 Memorandum in Opposition to Motion (30)
Docket Text: Memorandum in Opposition re [39] MOTION to Dismiss Plaintifs' First Amended Complaint Pursuant to Rule 12(b)(6) filed by BBAM Aircraft Management LP, BBAM US LP. (Rutowski, Diana)
Oct 16, 2020 39 Motion to Dismiss (4)
Docket Text: MOTION to Dismiss Plaintifs' First Amended Complaint Pursuant to Rule 12(b)(6) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC.Responses due by 11/6/2020 (Soli, Toby)
Oct 16, 2020 40 Memorandum in Support of Motion (19)
Docket Text: Memorandum in Support re [39] MOTION to Dismiss Plaintifs' First Amended Complaint Pursuant to Rule 12(b)(6) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Soli, Toby)
Oct 16, 2020 41 Main Document (3)
Docket Text: AFFIDAVIT re [39] MOTION to Dismiss Plaintifs' First Amended Complaint Pursuant to Rule 12(b)(6) Signed By Toby S. Soli filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A. Trademark Certificate 5,643,846, # (2) Exhibit B. Trademark Certificate 5,769,928, # (3) Exhibit C. Trademark Certificate 5,851,855, # (4) Exhibit D. Trademark Certificate 6,037,338)(Soli, Toby)
Oct 16, 2020 41 Exhibit A. Trademark Certificate 5,643,846 (3)
Oct 16, 2020 41 Exhibit B. Trademark Certificate 5,769,928 (3)
Oct 16, 2020 41 Exhibit C. Trademark Certificate 5,851,855 (3)
Oct 16, 2020 41 Exhibit D. Trademark Certificate 6,037,338 (3)
Oct 14, 2020 N/A Update Answer Deadline (0)
Docket Text: Answer deadline updated to 10/16/2020 per Dkt. 38. (Shafer, J.)
Oct 13, 2020 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER granting [37] Motion for Extension of Time to Respond to Amended Complaint. The deadline to respond to the Amended Complaint is 10/16/2020. Signed by Judge Vanessa L. Bryant on 10/13/2020. (Burlingham, Corinne)
Oct 9, 2020 37 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time until October 16, 2020 Respond to Amended Complaint by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Soli, Toby)
Oct 7, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: Set deadline: Joint Trial Memorandum due by 9/30/2021 per Dkt. 35 Order. (Shafer, J.)
Oct 7, 2020 N/A Scheduling Order (0)
Docket Text: SCHEDULING ORDER: The Court sets the following case management deadlines in light of the parties Rule 26(f) Report, Dkt. [34]. A discovery status teleconference will take place on 4/28/2021 at 4:00 pm. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 7/30/2021. Dispositive motions are due by 8/30/2021. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 9/30/2021, and jury selection will take place on 11/16/2021 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 4/29/2022, and jury selection will take place on 06/21/2022 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month that the jury trial is scheduled to take place. The parties are directed to closely follow Chambers' Practices [11] -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. If and/or when the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Signed by Judge Vanessa L. Bryant on 10/07/2020. (Burlingham, Corinne)
Oct 7, 2020 N/A Calendar Entry (0)
Docket Text: NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Discovery status teleconference set for 4/28/2021 at 4:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are to dial 888-251-2909 and enter 2429024# as the access code. (Shafer, J.)
Oct 1, 2020 34 Report of Rule 26(f) Planning Meeting (14)
Docket Text: Joint REPORT of Rule 26(f) Planning Meeting. (Rutowski, Diana)
Sep 29, 2020 33 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by BBAM US LP identifying Corporate Parent BBAM Limited Partnership for BBAM US LP. (Rutowski, Diana)
Sep 25, 2020 32 Main Document (46)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by BBAM Aircraft Management LP, BBAM US LP. (Attachments: # (1) Exhibit A)(Rutowski, Diana)
Sep 25, 2020 32 Exhibit A (4)
Sep 10, 2020 31 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Ivan J. Ladd-Smith on behalf of BBAM Aircraft Management LP (Ladd-Smith, Ivan)
Sep 8, 2020 30 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC identifying Corporate Parent Burnham Holdings LLC for Babcock & Brown Investment Management LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC; Corporate Parent Burnham Group Holdings LLC for Babcock & Brown LLC. (Soli, Toby)
Sep 4, 2020 26 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss Pursuant to Rule 12(b)(6) by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC.Responses due by 9/25/2020 (Soli, Toby)
Sep 4, 2020 27 Memorandum in Support of Motion (15)
Docket Text: Memorandum in Support re [26] MOTION to Dismiss Pursuant to Rule 12(b)(6) filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Soli, Toby)
Sep 4, 2020 28 Main Document (3)
Docket Text: AFFIDAVIT re [26] MOTION to Dismiss Pursuant to Rule 12(b)(6) Signed By Toby S. Soli filed by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Attachments: # (1) Exhibit A. Trademark Certificate 5,643,846, # (2) Exhibit B. Trademark Certificate 5,769,928, # (3) Exhibit C. Trademark Certificate 5,851,855, # (4) Exhibit D. Trademark Certificate 6,037,338)(Soli, Toby)
Sep 4, 2020 28 Exhibit A. Trademark Certificate 5,643,846 (3)
Sep 4, 2020 28 Exhibit B. Trademark Certificate 5,769,928 (3)
Sep 4, 2020 28 Exhibit C. Trademark Certificate 5,851,855 (3)
Sep 4, 2020 28 Exhibit D. Trademark Certificate 6,037,338 (3)
Sep 4, 2020 N/A Notice (0)
Docket Text: NOTICE RE: MOTION TO DISMISS. The parties are reminded that the pendency of a motion to dismiss does not automatically stay discovery, except in cases covered by the Private Securities Litigation Reform Act. See Brooks v. Macy's, Inc., No. 10-CIV-5304, 2010 WL 5297756, at *1 (S.D.N.Y. Dec. 21, 2010) (collecting cases), reh'g denied, No. 10-CIV-5304, 2011 WL 1362191 (S.D.N.Y. Apr. 8, 2011); see also Moran v. Flaherty, No. 92-CV-3200, 1992 WL 276913, at *1 (S.D.N.Y. Sept. 25, 1992). The court may enter a stay of discovery in its discretion upon a showing [as distinguished from an assertion] of good cause. Fed. R. Civ. P. 26(c); see also Integrated Sys. & Power, Inc. v. Honeywell Int'l, Inc. , No. 09-CIV-5874, 2009 WL 2777076, at *1 (S.D.N.Y. Sept. 1, 2009); accord Ellington Credit Fund, Ltd. v. Select Portfolio Servs., Inc. , No. 08-CV-2437, 2009 WL 274483, at *1 (S.D.N.Y. Feb. 3, 2009). In determining whether good cause exists, the court considers several factors including: (1) whether a defendant has made a strong showing that the plaintiff's claim is unmeritorious, (2) the breadth of discovery and the burden of responding to it, and (3) the risk of unfair prejudice to the party opposing the stay. Negrete v. Citibank, N.A., No. 15-CV-7250, 2015 WL 8207466, at *1 (S.D.N.Y. Dec. 7, 2015). Other factors include the nature of the case, whether dismissal will resolve the case, effect of dismissal on the scope of discovery, age of the case, complexity of discovery needed, remedy sought, extensions previously granted, parties' diligence, judicial efficiency, and other appropriate factors. Discovery in this case is NOT stayed. Accordingly, any party moving to stay discovery must demonstrate, as oppose to assert, the Court should exercise its discretion to stay the case.
Signed by Judge Vanessa L. Bryant on 9/4/2020. (Shafer, J.)
Aug 19, 2020 22 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Diana Rutowski on behalf of BBAM Aircraft Management LP (Rutowski, Diana)
Aug 19, 2020 23 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Nathan D Shaffer on behalf of BBAM Aircraft Management LP (Shaffer, Nathan)
Aug 19, 2020 24 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Sarah Kate Mullins on behalf of BBAM Aircraft Management LP (Mullins, Sarah)
Aug 19, 2020 25 Proposed Order (4)
Docket Text: PROPOSED ORDER re [1] Complaint Stipulation & [Proposed] Order Enlarging Defendants' Time to Respond to the Complaint to September 4, 2020 by Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC. (Soli, Toby)
Aug 18, 2020 21 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Toby S. Soli on behalf of Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC (Soli, Toby)
Aug 4, 2020 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [15] Motion to Appear Pro Hac Vice for Attorney Diana M. Rutowski. Certificate of Good Standing due by 10/3/2020. Signed by Clerk on 8/4/2020. (Ferguson, L.)
Aug 4, 2020 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [16] Motion to Appear Pro Hac Vice for Attorney Sarah Kate Mullins. Certificate of Good Standing due by 10/3/2020. Signed by Clerk on 8/4/2020. (Ferguson, L.)
Aug 4, 2020 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [17] Motion to Appear Pro Hac Vice for Attorney Nathan D. Shaffer. Certificate of Good Standing due by 10/3/2020. Signed by Clerk on 8/4/2020. (Ferguson, L.)
Aug 3, 2020 14 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by BBAM Aircraft Management LP. Babcock & Brown LLC served on 7/31/2020, answer due 8/21/2020. (Spears, Brian)
Aug 3, 2020 15 Main Document (3)
Docket Text: MOTION for Attorney(s) Diana M. Rutowski to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6009234) by BBAM Aircraft Management LP. (Attachments: # (1) Exhibit Rutowski Affidavit)(Spears, Brian)
Aug 3, 2020 15 Exhibit Rutowski Affidavit (5)
Aug 3, 2020 16 Main Document (3)
Docket Text: MOTION for Attorney(s) Sarah Kate Mullins to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6009333) by BBAM Aircraft Management LP. (Attachments: # (1) Affidavit Mullins Affidavit)(Spears, Brian)
Aug 3, 2020 16 Affidavit Mullins Affidavit (5)
Aug 3, 2020 17 Main Document (3)
Docket Text: MOTION for Attorney(s) Nathan D. Shaffer to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6009421) by BBAM Aircraft Management LP. (Attachments: # (1) Affidavit Shaffer Affidavit)(Spears, Brian)
Aug 3, 2020 17 Affidavit Shaffer Affidavit (5)
Jul 30, 2020 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER denying [2], [3], [4] Motions to Appear Pro Hac Vice without prejudice to refiling. Visiting attorney affidavit must identify the bar of each court to which the attorney is admitted with "corresponding bar identification number(s); or if no such numbers have been assigned, so stating." D. Conn. L. Civ. R. 83.1(d)(1)(b). The affidavits supporting these motions do not include bar numbers for every bar of which the proposed visiting attorneys are or ever have been members, and also do not state that no bar numbers were assigned by those bars for which numbers were omitted. Signed by Judge Vanessa L. Bryant on 7/30/2020. (Dannenmaier, Katherine)
Jul 27, 2020 N/A Request to Issue Summons (0)
Docket Text: Request for Clerk to issue summons as to All Defendants. (Spears, Brian)
Jul 27, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Vanessa L. Bryant added. (Oliver, T.)
Jul 27, 2020 1 Complaint (29)
Docket Text: COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5996709.), filed by BBAM Aircraft Management LP.(Spears, Brian)
Jul 27, 2020 2 Main Document (3)
Docket Text: MOTION for Attorney(s) Diana M. Rutowski to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996757) by BBAM Aircraft Management LP. (Attachments: # (1) Affidavit Rutkowski Affidavit)(Spears, Brian)
Jul 27, 2020 2 Affidavit Rutkowski Affidavit (4)
Jul 27, 2020 3 Main Document (3)
Docket Text: MOTION for Attorney(s) Sarah Kate Mullins to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996795) by BBAM Aircraft Management LP. (Attachments: # (1) Affidavit Mullins Affidavit)(Spears, Brian)
Jul 27, 2020 3 Affidavit Mullins Affidavit (4)
Jul 27, 2020 4 Main Document (3)
Docket Text: MOTION for Attorney(s) Nathan D. Schaffer to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996804) by BBAM Aircraft Management LP. (Attachments: # (1) Affidavit Shaffer Affidavit)(Spears, Brian)
Jul 27, 2020 4 Affidavit Shaffer Affidavit (4)
Jul 27, 2020 5 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by BBAM Aircraft Management LP identifying Corporate Parent BBAM US LP for BBAM Aircraft Management LP. (Spears, Brian)
Jul 27, 2020 6 Order on Pretrial Deadlines (1)
Docket Text: Order on Pretrial Deadlines: Amended Pleadings due by 9/25/2020; Discovery due by 1/26/2021; Dispositive Motions due by 3/2/2021. Signed by Clerk on 7/27/2020. (Velez, F.)
Jul 27, 2020 7 Electronic Filing Order (2)
Docket Text: ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 7/27/2020. (Velez, F.)
Jul 27, 2020 8 Protective Order (6)
Docket Text: STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 7/27/2020. (Velez, F.)
Jul 27, 2020 9 Order Re: Chambers Practices (15)
Docket Text: ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered. Signed by Judge Vanessa L. Bryant on 7/27/2020. (Velez, F.)
Jul 27, 2020 10 Electronic Service Documents (8)
Docket Text: NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES: Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of [3] MOTION for Attorney(s) Sarah Kate Mullins to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996795) filed by BBAM Aircraft Management LP, [1] Complaint filed by BBAM Aircraft Management LP, [6] Order on Pretrial Deadlines, [9] Order Re: Chambers Practices, [2] MOTION for Attorney(s) Diana M. Rutowski to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996757) filed by BBAM Aircraft Management LP, [7] Electronic Filing Order, [5] Corporate Disclosure Statement filed by BBAM Aircraft Management LP, [4] MOTION for Attorney(s) Nathan D. Schaffer to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-5996804) filed by BBAM Aircraft Management LP, [8] standing Protective Order. Signed by Clerk on 7/27/2020. (Velez, F.)
Jul 27, 2020 11 Electronic Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Babcock & Brown Investment Management LLC, Babcock & Brown LLC, Babcock & Brown Securities LLC, Burnham Sterling & Company LLC* with answer to complaint due within *21* days. Attorney *Brian E. Spears* *Spears Manning & Martini LLC* *2425 Post Road, Suite 203* *Southport, CT 06890*. (Velez, F.)
Jul 27, 2020 12 Main Document (1)
Docket Text: AO 120 Report on the Filing of an Action re: Patent or Trademark Form Completed. (Attachments: # (1) Complaint) (Velez, F.)
Jul 27, 2020 12 Complaint (29)
Menu