FKF Notice of Agenda - April 5 2013 (v2) · 11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13...

21
KLESTADT & WINTERS, LLP 570 Seventh Avenue, 17 th Floor New York, NY 10018 Telephone: (212) 972-3000 Facsimile: (212) 972-2245 Fred Stevens Maeghan J. McLoughlin Counsel to Plaintiff Gregory Messer, as Trustee of the FKF Trust Hearing Date: April 5, 2013 Hearing Time: 9:00 a.m. (EST) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : : Chapter 11 FKF 3, LLC, : : Case No. 10-37170 (CGM) Debtor. : -------------------------------------------------------------------x NOTICE OF AGENDA AND STATUS REPORT FOR HEARINGS AND PRE-TRIAL CONFERENCES SCHEDULED FOR FRIDAY, APRIL 5, 2013 Time and Date of Hearing: April 5, 2013 at 9:00 a.m. (prevailing Eastern Time) (the “Hearing”) Location of Hearing: Courtroom of the Honorable Cecelia G. Morris, Chief United States Bankruptcy Judge, United States Bankruptcy Court for the Southern District of New York, 355 Main Street, Poughkeepsie, New York, 12601-3155 Copies of Pleadings: A copy of each of the pleadings may be viewed on the Court’s website at www.ecf.nysb.uscourts.gov and on the Committee’s website: http://www.omnimgt.com/sblite/fkf3 I. ADVERSARY PROCEEDINGS COMMENCED BY TRUSTEE ON JULY 18, 2012 No. Defendant(s) Case No. Status 1 99 Roland Street, Park Ridge, L.L.C., 459 Broadway, L.L.C., 583 Broadway, L.L.C., 89 Broadway Park Ridge, L.L.C. 12-09063 2 A.P. of NY, Inc. 12-09064 CLOSED 3 American Express 12-09065 CLOSED 4 Argenio Bros., Inc. 12-09066 11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 1 of 21

Transcript of FKF Notice of Agenda - April 5 2013 (v2) · 11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13...

KLESTADT & WINTERS, LLP 570 Seventh Avenue, 17th Floor New York, NY 10018 Telephone: (212) 972-3000 Facsimile: (212) 972-2245 Fred Stevens Maeghan J. McLoughlin Counsel to Plaintiff Gregory Messer, as

Trustee of the FKF Trust

Hearing Date: April 5, 2013 Hearing Time: 9:00 a.m. (EST)

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

-------------------------------------------------------------------x In re : : Chapter 11 FKF 3, LLC, :

: Case No. 10-37170 (CGM) Debtor. :

-------------------------------------------------------------------x

NOTICE OF AGENDA AND STATUS REPORT FOR HEARINGS AND PRE-TRIAL CONFERENCES SCHEDULED

FOR FRIDAY, APRIL 5, 2013

Time and Date of Hearing: April 5, 2013 at 9:00 a.m. (prevailing Eastern Time) (the “Hearing”)

Location of Hearing: Courtroom of the Honorable Cecelia G. Morris, Chief United

States Bankruptcy Judge, United States Bankruptcy Court for the Southern District of New York, 355 Main Street, Poughkeepsie, New York, 12601-3155

Copies of Pleadings: A copy of each of the pleadings may be viewed on the Court’s

website at www.ecf.nysb.uscourts.gov and on the Committee’s website: http://www.omnimgt.com/sblite/fkf3

I. ADVERSARY PROCEEDINGS COMMENCED BY TRUSTEE ON JULY 18, 2012

No. Defendant(s) Case No. Status 1 99 Roland Street, Park Ridge, L.L.C., 459 Broadway, L.L.C.,

583 Broadway, L.L.C., 89 Broadway Park Ridge, L.L.C.

12-09063

2 A.P. of NY, Inc. 12-09064 CLOSED 3 American Express

12-09065 CLOSED

4 Argenio Bros., Inc.

12-09066

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 1 of 21

2

5 Callaghan, Barbara 12-09067 6 Christiana Glass Company, Inc. 12-09068 7 Conte, Rhonda

Conte, Michael 12-09069 CLOSED

8 D-Ben Security Systems, Inc. 12-09070 9 Dick’s Concrete Co., Inc. 12-09071 10 GMR, LLC

Ariston Properties, L.L.C. One Development of Edgewater, L.L.C. One Degree, LLC 333, LLC Gary M. Ricci Conrad Roncati

12-09072

11 J.M. Excavating, Inc. 12-09073 12 Janus International

Janis Mini Storage John and Jane Does One through Five

12-09074

13 Kennedy Funding Invitational, The 12-09075 CLOSED 14 Mulligan, Priscilla 12-09076 15 Oritani Bank 12-09077 16 Otis Elevator Company 12-09078 CLOSED 17 Paul Nebrasky Plumbing, Heating & Cooling, Inc. 12-09079 18 Pine Bush Equipment Co., Incorporated 12-09080 19 Provident Bank

Meyer Hirsch 12-09081

20 Steel Built Construction, Inc. 12-09082 21 Strawridge Rock and Tape, Inc. 12-09083 22 Sullivan Fire Protection Corporation 12-09084 23 TA Ridgewood, LLC

Ridgewood Land and Improvement Co., LLC TA Franklin Ridgewood Land and Development Co., LLC

12-09085 CLOSED

a. UNCONTESTED MATTERS

1. Pre-Trial Conferences

Status Report on Adversary Proceedings annexed as Exhibit A.

Status: This matter is going forward

2. Motion of Fox Rothschild LLP to be relieved as counsel to 99 Roland Street, Park Ridge, L.L.C., 459 Broadway, L.L.C., 583 Broadway, L.L.C. and 89 Broadway Park Ridge, L.L.C. in Adversary Proceeding 12-9063 (Docket No. 29) [Filed March 13, 2013] Related Documents:

a. Notice of Hearing (Docket No. 30)

Response Deadline: None

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 2 of 21

3

Responses Received: None Proposed Orders: None Status: This matter is going forward

II. NCP REALTY, L.L.C. v. MITCHELL L. KLEIN, ET AL. - ADV. PRO. NO. 12-9104

a. UNCONTESTED MATTERS

1. Pre-Trial Conference

Status: This matter is going forward

b. CONTESTED MATTERS

1. Plaintiff’s Motion for Judgment on the Pleadings Pursuant to Bankruptcy Rule 7012 and Federal Rule 12(c) (Docket No. 43) [Filed March 1, 2013] Related Documents:

a. Amended Complaint (Docket No. 37)

b. Scheduling Order Regulating Notice and Hearings (Docket No. 39)

c. Answer to Amended Complaint by Defendant Trustee (Docket No. 40)

d. Answer to Amended Complaint by Defendant Burton Dorfman (Docket No. 41)

e. Answer to Amended Complaint by Defendant John Magee (Docket No. 42)

f. Affidavit/Certificate of Service (Docket No. 43)

Response Deadline or Deadline to file Competing Motion: For Trustee – March 8, 2013; For all other Defendants – March 15, 2013 Responses/Competing Motions Received:

a. Defendant Trustee’s Motion for Judgment on the Pleadings Pursuant to Bankruptcy Rule 7012 and Federal Rule 12(c) (Docket No. 45) [Filed March 8, 2013]

i. Affidavit/Certificate of Service (Docket No. 46)

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 3 of 21

4

b. Response and Partial Joinder in Defendant Trustee’s Motion by Defendant John Magee (Docket No. 47)

c. Response and Partial Joinder in Defendant Trustee’s Motion by Defendant Burton R. Dorfman (Docket No. 49)

Responses to Competing Motions Received a. Plaintiff’s Opposition to Trustee’s Motion for Judgment on the Pleadings

(Docket No. 50)

Proposed Orders: None Status: This matter is going forward

III. MESSER v. MAGEE, et al. – ADV. PRO. NO. 11-09074

a. UNCONTESTED MATTERS

1. Pre-Trial Conference

Status Report on Case is annexed hereto as Exhibit B.

b. CONTESTED MATTERS

1. Motion of Defendant John F. Magee to Vacate Order Granting Motion of Burton R. Dorfman for Sanctions Against John Magee; and Motion to Reargue (Docket No. 194) [Filed March 8, 2013]

Related Documents:

a. Order Granting Motion of Burton R. Dorfman to Preclude Defendant John F. Magee from Obtaining any Discovery from Burton R. Dorfman and to Offer Any Evidence at Trial Relating to Burton R. Dorfman (Docket No. 182)

b. Stipulation and Order between John F. Magee and Burton R. Dorfman Regulating Timing for Motion Practice (Docket No. 191)

c. Affidavit of Defendant John F. Magee in Support of the Motion (Docket No. 194-3, with Exhibits at Docket No. 194-4 to 9)

d. Affidavit/Certificate of Service (Docket No. 195)

e. Reply Memorandum of Defendant John F. Magee in Further Support of Motion to Vacate (Docket No. 206)

Response Deadline: March 19, 2013

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 4 of 21

5

Responses Received:

a. Memorandum of Law of Defendant Burton R. Dorfman in Opposition to

John F. Magee’s Motion to Vacate (Docket No. 200)

b. Response of Plaintiff Trustee in Opposition to Defendant John F. Magee’s Motion to Vacate (Docket No. 201)

Proposed Orders: None Status: This matter is going forward.

2. Motion of Defendant John F. Magee to Vacate his Default in Answering the

Trustee’s First Amended Complaint (Docket No. 188) [Filed March 1, 2013]

Related Documents:

a. Order Granting Plaintiff Gregory Messer, as Trustee of the FKF Trustee, Leave to File a First Amended Complaint and Establishing Deadlines (Docket No. 142)

b. Amended Complaint Against Burton R. Dorfman, Mitchell L. Klein and John F. Magee Adopting and Incorporating Original Complaint and Adding Counts Nineteen (Alter Ego – Against John Magee, Mitchell Klein and Burton R. Dorfman) and Twenty (Spoliation – Against John Magee) (Docket No. 144)

c. Affidavit of Defendant John F. Magee in Support of the Motion (Docket No. 188-3)

d. Affidavit of Adam K. Kurland in Support of the Motion (Docket No. 189)

e. Unpublished Opinions Submitted in Support of the Motion (Docket No. 190)

f. Affidavit/Certificate of Service (Docket Nos. 192, 193 and 208)

g. Response of Defendant John F. Magee to Opposition of Trustee and in Further Support of Motion (Docket No. 205)

Response Deadline: March 15, 2013 Responses Received:

a. Trustee’s Memorandum of Law in Opposition to Motion of Defendant John

F. Magee to Set Aside Default in Answering Plaintiff’s First Amended Complaint (Docket No. 196)

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 5 of 21

6

Proposed Orders: None Status: This matter is going forward.

3. Motion of Defendant Burton R. Dorfman to Vacate his Default in Answering the Trustee’s First Amended Complaint (Docket No. 187) [Filed March 1, 2013]

Related Documents:

a. Order Granting Plaintiff Gregory Messer, as Trustee of the FKF Trustee, Leave to File a First Amended Complaint and Establishing Deadlines (Docket No. 142)

b. Amended Complaint Against Burton R. Dorfman, Mitchell L. Klein and John F. Magee Adopting and Incorporating Original Complaint and Adding Counts Nineteen (Alter Ego – Against John Magee, Mitchell Klein and Burton R. Dorfman) and Twenty (Spoliation – Against John Magee) (Docket No. 144)

Response Deadline: March 15, 2013 Responses Received:

a. Trustee’s Memorandum of Law in Opposition to Motion of Defendant

Burton Dorfman to Set Aside Default in Answering Plaintiff’s First Amended Complaint (Docket No. 197)

Proposed Orders: None Status: This matter is going forward.

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 6 of 21

7

Dated: New York, New York April 2, 2013 KLESTADT & WINTERS, LLP

By:

s/ Fred Stevens

Fred Stevens Maeghan J. McLoughlin 570 Seventh Avenue, 17th Floor New York, New York 10018 Tel: (212) 972-3000 Fax: (212) 972-2245 Email: [email protected] [email protected] Counsel to Plaintiff Gregory Messer, as

Trustee of the FKF Trust

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 7 of 21

Exhibit A-1

EXHIBIT A

Status Report on twenty-three (23) Adversary Proceedings Commenced July 18, 2012

I. SETTLED AND RESOLVED No. Defendant(s) Counsel (if known) Demand Adv. Pro.

No. 1 American Express

John Lawrence, Paralegal BECKET & LEE, LLP 16 General Warren Blvd. P.O. Box 3001 Malvern, PA 19355 Telephone: (610) 288-9760 Facsimile: (610) 993-8493 [email protected]

$38,858.86 12-09065

Case settled and dismissed. 2 Otis Elevator Company Daniel J. Carragher

Day Pitney LLP One International Place Boston, MA 02110 Tel: (617) 345-4638 Fax: (617) 607-9202 [email protected]

$39,229.27 12-09078

Case settled and dismissed.

II. DEFAULT JUDGMENTS ENTERED No. Defendant(s) Counsel (if known) Judgment Adv. Pro.

No. 1 A.P. of NY, Inc. Counsel Unknown $49,900.00 12-09064

Default Judgment entered October 17, 2012 - $49,900.00 2 Conte, Rhonda

Conte, Michael Counsel Unknown $114,085.08 12-09069

Default judgment entered on October 17, 2012 - $114,085.08 3 Kennedy Funding Invitational, The Counsel Unknown $103,500.00 12-09075

Default judgment entered October 17, 2012 - $103,500.00 4 TA Ridgewood, LLC

Ridgewood Land and Improvement Co., LLC TA Franklin Ridgewood Land and Development Co., LLC

Counsel Unknown $1,157,400.00 12-09085

Default Judgments entered October 17, 2012 - $1,157,440.00 5 GMR, LLC

Ariston Properties, L.L.C. One Development of Edgewater, L.L.C. One Degree, LLC 333, LLC Gary M. Ricci

Counsel to Ariston Properties, LLC and Conrad Roncati: Charles Shaw Law Offices of Charles Shaw, P.C. 170 Washington Avenue Dumont, New Jersey 07628 Tel: (201) 501-0330

$3,093,750.00 12-09072

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 8 of 21

Exhibit A-2

Conrad Roncati Fax: (201) 501-0337 Default Judgments Entered on March 21, 2013 – GMR and Individuals - $3,193,750.00

All other defendants - $1,100,000.00

III. JERRY’S SELF STORAGE CASES

No. Defendant(s) Counsel (if known) Demand Adv. Pro.

No. 1

Argenio Bros., Inc.

Michael J. Mastler Rider, Weiner & Frankel, P.C. 655 Little Britain Road New Windsor, NY 12553 Tel: (845) 562-9100 Fax: (845) 562-9126 [email protected]

$135,000.00 12-09066

Settlement discussions – Trustee to produce draft settlement agreement

2 Christiana Glass Company, Inc. Lewis D. Wrobel 12 Raymond Avenue, #1 Poughkeepsie, NY 12603-2354 Tel: (845) 473-5480 [email protected] [email protected]

$126,500.00 12-09068

Settled in principle – Defendant reviewing settlement agreement

3 D-Ben Security Systems, Inc. Richard R. DuVall McCabe & Mack LLP 63 Washington Street Poughkeepsie, New York 12601 Tel: (845) 486-6800 [email protected]

$29,200.00 12-09070

Settled in principle – Defendant to request terms if necessary

4 Dick’s Concrete Co., Inc. McCabe & Mack LLP (see above)

$126,210.93 12-09071

Settled in principle – Defendant to request terms if necessary

5 J.M. Excavating, Inc. McCabe & Mack LLP (see above)

$25,000.00 12-09073

Settled in principle – Defendant to request terms if necessary

6 Janus International Janis Mini Storage John and Jane Does One through Five

Fredric Chaiken Chaiken Klorfein, LLC 1140 Hightower Trail Building 2 Atlanta, Georgia 30350 Tel: (770) 641-5919 (ext. 13) Fax: (770) 641-5920 [email protected]

$237,844.00 12-09074

Time to answer or move extended to date that is ten (10) days after demand is served by the Plaintiff

7 Paul Nebrasky Plumbing, Heating & Cooling, Inc.

McCabe & Mack LLP (see above)

$69,650.00 12-09079

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 9 of 21

Exhibit A-3

Settled in principle – Defendant to request terms if necessary

8 Pine Bush Equipment Co., Incorporated

McCabe & Mack LLP (see above)

$25,000.00 12-09080

Settled in principle – Defendant to request terms if necessary

9 Steel Built Construction, Inc. McCabe & Mack LLP (see above)

$47,000.00 12-09082

Settled in principle – Defendant to request terms if necessary

10 Strawridge Rock and Tape, Inc. McCabe & Mack LLP (see above)

$38,000.00 12-09083

Settled in principle – Defendant to request terms if necessary

11 Sullivan Fire Protection Corporation

McCabe & Mack LLP (see above)

$75,000.00 12-09084

Settled in principle – Defendant to request terms if necessary

IV. ACTIVE CASES

No. Defendant(s) Counsel (if known) Demand Adv. Pro.

No. 1 Callaghan, Barbara Scott A. Steinberg

Law Offices of Scott A. Steinberg 550 Mamaroneck Ave., Suite 401 Harrison, New York 10528 Tel: (914) 670- 0400 Fax: (914) 835-7466 [email protected]

$431,000.00 12-09067

Answer timely filed on September 24, 2012 Scheduling Order Entered January 11, 2013 [Docket No. 17] Initial Rule 26 Disclosures exchanged Document demands and responses exchanged April 5, 2013 – Deadline to exchange witness lists April 5, 2013 – Deadline to meet and confer on objections August 16, 2013 – Deadline for completion of fact discovery August 16, 2013 – Deadline to meet and confer regarding experts September 13, 2013 – Deadline to exchange expert reports October 11, 2013 – Deadline to complete expert discovery

2 Oritani Bank John F. Magee (Third Party Defendant)

David Catuogno Forman Holt Eliades & Ravin LLC 80 Route 4 East Suite 290 Paramus, NJ 07652 Tel: (201) 845-1000 Fax: (201) 845-9112 [email protected]

$2,016,194.57 12-09077

Oritani Timely answered complaint and asserted claims against John F. Magee Summons issued against John F. Magee on March 1, 2013

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 10 of 21

Exhibit A-4

Plaintiff’s Initial Rule 26 Disclosures sent to counsel on January 3, 2013 Proposed scheduling order will be circulated again after third party pleading phase

V. OTHERS

No. Defendant(s) Counsel (if known) Demand Adv. Pro.

No. 1 99 Roland Street, Park Ridge,

L.L.C. 459 Broadway, L.L.C. 583 Broadway, L.L.C. 89 Broadway Park Ridge, L.L.C.

Counsel of Record: Ernest Badway Fox Rothschild LLP 100 Park Ave., Suite 1500 New York, New York 10017 Tel: (973) 994-7530 Cell: (201) 724-0665 [email protected] Replacing Fox Rothschild LLP subject to relief from Court:

Philip Guarino Mavroudis Rizzo & Guarino, LLC 690 Kinderkamack Road Suite 300 Oradell, NJ 07649 Tel: (201) 262-3001 Email: [email protected]

Prior Counsel: David Edelberg Nowell Amoroso Klein Bierman PA 155 Polifly Road Hackensack, NJ 07601 Tel: (201) 802-9202 Fax: (201) 802-9201 [email protected]

Specific action is non-monetary

12-09063

Status: Time to answer or move voluntarily extended to January 3, 2013 Motion of Fox Rothschild LLP to be relieved as counsel Motion for default judgment filed on March 18, 2013, with responses due April 12, 2013

2 Mulligan, Priscilla $114,758.00 12-09076 Time to answer or move extended to September 21, 2012 Motion for Default Judgment filed on October 22, 2012; New agreed objection deadline January 25, 2013 Plaintiff to file CNO and request entry of default judgment

3 Provident Bank Meyer Hirsch

Counsel to Provident: Matthew G. Roseman Cullen and Dykman, LLP 100 Quentin Roosevelt Blvd Garden City, NY 11530 Tel: (516) 357-3700 Fax: (516) 357-3792 [email protected]

$500,000.00 12-09081

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 11 of 21

Exhibit A-5

Counsel to Hirsch: Brian K. Condon Condon & Associates, PLLC 55 Old Turnpike Road, Suite 502 Nanuet, New York 10954 845.627.8500 x 12 phone 845.627.8507 fax e-mail: [email protected]

Filed amended complaint on October 3, 2012 Provident timely answered amended complaint Hirsch timely answered Stipulation Dismissing Provident Bank filed March 18, 2013 Remaining parties to agree to scheduling order and move forward

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 12 of 21

Exhibit B-1

EXHIBIT B

STATUS REPORT ON MESSER V. MAGEE, ET AL.; ADV. PRO. NO. 11-9074(CGM)

A. COUNSEL

Plaintiff Counsel Gregory Messer, as Trustee of the FKF Trust

Fred Stevens Klestadt & Winters, LLP 570 Seventh Avenue, 17th Floor New York, New York 10018 Tel: (212) 972-3000 Fax: (212) 972-2245 [email protected]

Defendant(s) Counsel John F. Magee Commercial Construction, Inc.

Mike Pinsky Hayward, Parker, O’Leary & Pinsky 225 Dolson Ave., Suite 303 P.O. Box 929 Middletown, NY 10940-0929 Tel: (845) 343-6227 Fax: (845) 343-1927 [email protected] [email protected]

Mitchell L. Klein Fasman, Klein & Feldstein, LLP

Anthony A. Mingione Blank Rome LLP The Chrysler Building 405 Lexington Avenue New York, NY 10174-0208 Tel: (212) 885-5245 Fax: (917) 332-3832 [email protected]

Burton R. Dorfman Joseph J. Haspel Joseph J. Haspel, PLLC 40 Matthews Street, Suite 301 Goshen, NY 10924-1986 Tel: (845) 294-8950 [email protected]

Melissa A. Magee Patrice L. Magee Jonathan Magee Lizbeth Magee Keefe Lawrence J. Keefe, Jr. Valerie Magee

Patrick T. Burke Burke, Miele & Golden, LLP 40 Matthews Street, Suite 209 P.O. Box 216 Goshen, NY 10924 Tel: (845) 294-4080 Fax: (845) 294-7673

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 13 of 21

Exhibit B-2

[email protected] FKF Holding Company, LP S.F. Properties, LLC Bradley Industrial Park, Inc.

Counsel of record: John Burke 210 Main St. Goshen, NY 10924 Tel: (845) 294-1611 Fax: (845) 294-9667 [email protected] With additional notice to: James M. McGahan Stephen P. Mandracchia Donohue, McGahan, Catalano & Belitsis 380 North Broadway – Suite 306 P.O. Box 350 Jericho, NY 11753-0350 Tel: (516) 681-3100 Fax: (516) 681-5357 [email protected]

FKF Edgewater, LLC Aventine Edgewater LLC FKF Retail LLC Aventine Retail, LLC Jerry’s Self Storage, LLC

John Burke (Contact information above)

Dorfman, Knoebel & Conway, LLP Harvey S. Barr Barr, Post & Associates, PLLC 664 Chestnut Ridge Road Spring Valley, NY 10977 Tel: (845) 352-4080 Fax: (845) 352-6777

B. PLEADINGS

1. Answering Defendants

Defendant Date of Pleading Docket Nos. John F. Magee 12/02/2011

12/20/2011 32 41

Burton R. Dorfman 01/16/2012 58 Melissa A. Magee 12/06/2011 38 Patrice L. Magee 12/06/2011 38 Jonathan Magee 12/06/2011 38 Lizbeth Magee Keefe 12/06/2011 38 Lawrence J. Keefe, Jr. 12/06/2011 38 Valerie Magee 12/06/2011 38 FKF Holding Company, LP 12/06/2011 44

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 14 of 21

Exhibit B-3

S.F. Properties, LLC 12/06/2011 44 Commercial Construction, Inc. 12/02/2011

12/20/2011 33 41

Bradley Industrial Park, Inc. 12/30/2011 44 FKF Edgewater, LLC 12/06/2011

12/30/2011 37 44

Aventine Edgewater LLC 12/06/2011 12/30/2011

37 44

FKF Retail LLC 12/06/2011 12/30/2011

37 44

Aventine Retail, LLC 12/06/2011 12/30/2011

37 44

Jerry’s Self Storage, LLC 12/06/2011 12/30/2011

37 44

Dorfman, Knoebel & Conway, LLP 02/09/2012 65

2. Defaulting Defendants (to Original Complaint)

Defendant Status Mitchell L. Klein Motion for default judgment filed at

Docket No. 17 Judgment Entered on October 18, 2012

for $38,361,542.94 at Docket No. 110 Request for additional judgment

pending damages inquest Bashert Developers, LLC Judgment Entered on January 2, 2012

at Docket Nos. 45 and 46 Judgment Vacated per Settlement

Agreement Rose Glasses, LLC Judgment Entered on January 2, 2012

at Docket Nos. 51 and 52 TA Group, LLC Judgment Entered on June 28, 2012 at

Docket Nos. 80 and 81 JDJ Holding Co., LLC Judgment Entered on July 5, 2012 at

Docket Nos. 82 and 83 Fasman, Klein & Feldstein, LLP Judgment Entered on January 2, 2012

at Docket Nos. 47 and 48 Time to move to vacate default

judgment extended to October 17, 2012

FKF V Holding Co. Judgment Entered on January 2, 2012 at Docket Nos. 49 and 50

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 15 of 21

Exhibit B-4

3. Cross-Claims / Counterclaims

Counterclaim Plaintiff

Counterclaim Defendant

Affirmative Pleading

Responsive Pleading

John F. Magee Mitchell Klein Docket No. 41 Docket No. 62 Commercial

Construction, Inc. Mitchell Klein Docket No. 41 Docket No. 62

C. AMENDED PLEADINGS

On December 19, 2012, the Plaintiff filed a motion for leave to file a first amended complaint to add (i) a claim against John Magee, Mitchell Klein and Burton Dorfman, finding that each is the alter-ego of FKF 3, LLC, and thus, each is jointly and severally responsible for each debt of FKF 3, LLC; and (ii) a claim against John Magee for damages and related relief on account of spoliation of evidence [Docket No. 129].

On January 11, 2013, this Court entered an order granting the Plaintiff leave to

file an amended complaint [Docket No. 142]. On January 11, 2013, the Plaintiff filed and served an Amended Complaint [Docket No. 144]. Pursuant to this Court’s order, answers to the Amended Complaint were due January 25, 2013. John Magee, Mitchell Klein and Burton Dorfman are each in default of their requirement to answer the Amended Complaint by January 25, 2013.

John Magee and Burton Dorfman filed motions for relief from their respective

defaults in answering the Amended Complaint, which are returnable April 5, 2013.

D. MOTION TO WITHDRAW THE REFERENCE

On January 11, 2012, defendants John F. Magee and Commercial Construction, Inc. filed a motion with the United States District Court for the Southern District of New York seeking to withdraw the reference of this adversary proceeding to the Bankruptcy Court [Docket No. 56]. The motion has been assigned to the Honorable Kenneth M. Karas, United States District Judge under Case No. 12-cv-00254 (S.D.N.Y. Jan. 12, 2012).

On June 22, 2012, the District Court entered an order requiring movants to submit

a letter regarding why the Amended Standing Order of Reference M10-468 does not moot the motion. On June 29, 2012, movants submitted a letter to the District Court arguing that the standing order does not apply.

On October 10, 2012, the District Court entered an Order directing the parties to

submit briefs by November 9, 2012 on (i) applicability of Stern v. Marshall, 131 S. Ct. 2594 (2011), and (ii) applicability of the Orion factors (see In re Orion Pictures Corp., 4 F. 3d 1095 (2d Cir. 1993). The briefing deadline was adjourned to December 10, 2012,

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 16 of 21

Exhibit B-5

at which time the Movants withdrew their motion following a refusal by the District Court to adjourn the briefing schedule sine die.

E. DISCOVERY

On January 27, 2012, this Court “So Ordered” an agreed scheduling order and

discovery schedule (the “Scheduling Order”) [Docket No. 63] that established, among other things, a series of deadlines regulating this Adversary Proceeding as more fully set forth below.

Following Trustee’s complaints regarding discovery failings of various

Defendants, the Court directed the Trustee to file a discovery related motion establishing various discovery related deadlines and weekly conferences required for the parties. On September 28, 2012, the Court entered an order granting the motion (the “Discovery Order”) [Docket No. 104].

1. Initial Disclosures – Rule 26 – Deadline February 17, 2012

Initial Disclosures have been served in accordance with the Scheduling Order as

follows (all defaults are highlighted): Party Date of Service Gregory Messer, as Trustee 02/17/2012 John F. Magee 02/17/2012 Mitchell Klein 02/17/2012

Burton R. Dorfman 02/22/2012

Melissa A. Magee 02/17/2012

Patrice L. Magee 02/19/20131

Jonathan Magee 02/17/2012

Lizbeth Magee Keefe 02/17/2012

Lawrence J. Keefe, Jr. 02/17/2012

Valerie Magee Default FKF Holding Company, LP 02/17/2012

S.F. Properties, LLC 02/17/2012

Commercial Construction, Inc. 02/17/2012

Bradley Industrial Park, Inc. 02/17/2012

FKF Edgewater, LLC 02/17/2012

Aventine Edgewater LLC 02/17/2012

FKF Retail LLC 02/17/2012

Aventine Retail, LLC 02/17/2012

Jerry’s Self Storage, LLC 02/17/2012

Dorfman, Knoebel & Conway, LLP September 2012

Fasman, Klein & Feldstein, LLP 02/17/2012

1 Patrice Magee never served initial disclosures, but confirmed the adoption of her siblings’ initial disclosures at her deposition on February 19, 2013.

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 17 of 21

Exhibit B-6

2. Party Document Demands

Deadline to Serve – March 16, 2012 Deadline to Respond – April 13, 2012 Deadline to Meet and Confer – May 18, 2012 (Extended from April 27, 2012 by agreement) DATE ALL PARTIES WERE ORDERED TO PRODUCE DOCUMENTS PURSUANT TO DISCOVERY ORDER – SEPTEMBER 28, 2012 at 5:00 p.m.

The Trustee has established a virtual data room (“VDR”), where he has filed, organized and stored all documents related to this adversary proceeding and the FKF 3, LLC bankruptcy case. Upon the production of documents by the parties, the Trustee intends to add those documents to the VDR.

Since the last conference, the parties have represented that all responsive

documents have been produced. The Trustee is addressing certain document requests that he believes may be outstanding.

3. Initial List of Deponents – June 15, 2012

Party Producing Initial Witness List

Proposed Witness(es)

Plaintiff Gregory Messer, as Trustee of the FKF Trust

1. John F. Magee, 2. Mitchell Klein, 3. Burton Dorfman 4. FKF Holding Company, LP, 5. S.F. Properties, LLC, 6. Commercial Construction, Inc., 7. Bradley Industrial Park, Inc., 8. FKF Edgewater, LLC, 9. Aventine Edgewater, LLC, 10. FKF Retail, LLC, 11. Aventine Retail, LLC, 12. Jerry’s Self Storage, LLC, 13. Fasman Klein & Feldstein, LLP, 14. Dorfman, Knoebel & Conway, LLP, 15. Melissa Page Magee, 16. Patrice Magee, 17. Jonathan Magee, 18. Lizbeth Magee Keefe, 19. Lawrence J. Keefe, Jr., 20. Valerie Magee, 21. Patrick J. Magee, 22. Ira Shapiro, 23. Marc Jacobs, 24. Daniel F. Mellin, 25. Conrad Roncati, 26. Laurette Klein, 27. Abraham Goldberger, and 28. Alan Feldstein2 By the completion of fact discovery, the Trustee had taken each of these depositions except for those of Abraham Goldberger, Daniel F. Mellin, Marc Jacobs, Patrick J. Magee, Valerie Magee and Lawrence J. Keefe.

Mitchell Klein Fasman Klein & Feldstein LLP

1. John Magee, 2. Burton Dorfman, and 3. Gregory Messer By the completion of fact discovery, Mitchell Klein had not taken any depositions.

John Magee Commercial Construction, Inc. Aventine Edgewater LLC Aventine Retail LLC FKF Edgewater LLC FKF Retail LLC Jerry’s Self Storage LLC

1. Day Seckler LLP, 2. Angela Badami, 3. Uri Sasson, 4. Kathryn Bareket, 5. Kevin Romano, 6. Elias Josephs, 7. Walter Klauser, 8. Rabbi Ely J. Rosenzveig, 9. Gregory Messer, 10. BDO USA, 11. Mitchell Klein, 12. Fasman, Klein & Feldstein, LLP, 13. Zelda Altman, 14. Jason Klein, 15. Lorette Klein, 16. Burton R. Dorfman, 17. Beth Dubas, 18. Jesse Dorfman, 19. Dorfman, Knoebel & Conway LLP, 20. Ira Shapiro, 21. Marc Jacobs, 22. Abraham Goldberger, 23. Alexander Goldberger, 24. Robert Abramson, 25. Joseph Scarmato, 26. David M. Asher, Esq., 27. Maureen O’Neill, 28. David Zolotorofe, 29. Alan Litt, 30. Steven Kelly, 31.

2 The Trustee believes that he will need only fourteen (14) depositions from this list of twenty-eight (28), since ten (10) of the witnesses are entities that Trustee believes will designate one of the individual deponents as their responsible persons.

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 18 of 21

Exhibit B-7

FKF Holding Company LP Bradley Industrial Park Inc. S.F. Properties LLC

Joseph Montana, 32. Robert Knoebel, 33. Rhonda Conte, 34. Tovi Mermelstein, 35. Robert Schroeder, 36. Conrad Roncati, 37. Philip Griffin, 38. Fran Kalman, 39. Ann Schneider, 40. Jay Schneider, 41. Hugh Keahon, 42. Ellen Plotkin, 43. Roger Plotkin, 44. Jay D. Hyman, 45. Julie Hekker, 46. Mary Greco, 47. Gerald Kramer, 48. George Demarest, 49. Bruce Terrin, 50. Amy Tentenbaum, 51. Jay Lender, 52. Daniel Moriarty, 53. Colleen Moriarty, 54. Daniel Napoli, 55. JDJ Holding Co., LLC, 56. The Mechanic Group, LLC, 57. Rhonda Greenapple, 58. Blossom Dorfman, 59. Alan Feldman, 60. Carol Seitchik, 61. Becca Feldman, 62. Shirley Feldman, 63. Ellen Feldman, 64. FKF V Holding Co., 65. Joy Siemens, 66. Joseph Haddad, 67. Velia DiSara, 68. Victoria Cleary, 69. Akiva Rosenzveig, 70. Ariel Rosenzveig, 71. Chana Rosenzveig, 72. Andrea Carolan, 73. Anita Hyman, 74. Harvey Levine, 75. Linda Levine, 76. Rob Graziano, 77. Richard Landman, 78. Gloria Landman, 79. Paul Soloman, 80. William Salesky, 81. Arnold Garelick, 82. Associates of Rockland, 83. Susan Garelick, 84. Julie Hekker, 85. John Hekker, 86. Shirley Feldman, 87. James B. Tully, 88. Lori Jacobs, 89. Shirley Jacobs, 90. David Jacobs, 91. Harvey Levine, 92. Linda Levine, 93. Louis Ruggiero, 94. Ellen Feldman, 95. Edward Price, 96. Stephen J. Cole-Hatchard, 97. Israel Krakowski, 98. Lila Stawski, 99. Blue Sky, LLC, 100. Forest Mall, LLC, 101. Judy Josephs, 102. Rubin Josephs3, 103. Ruth Josephs, 104. Howard Josephs, 105. Blueberry Hill Corp., 106. Elan Sasson, 107. Ari Sasson, 108. Tami Sasson, 109. NYAM, LLC, 110. Margaret Mann, 111. Michael Romano, 112. Mary Romano, 113. JoAnn Romano, 114. Scott Steiner, 115. Adeline Lender, 116. Herbert Mandel, 117. Stephen Fromson, 118. Jeffrey Chaukin, 119. Ephraim Grossman, 120. Dennis Lynch, Esq., 121. David M. Asher, Esq., 122. Robert Caulffield [sic], 123. James Cauffield [sic], 124. Ralph Petruzzo, 125. Meyer Hirsch, 126. Joseph Scarmato, Esq., 127. Jerry Sabini, 128. Jonathan Blonde, 129. Thomas Didio, 130. Oritani Savings Bank, and 131. TD Bank. By the completion of fact discovery, John Magee had not taken any of the 131 depositions that he indicated he would take at the beginning of the case.

4. Depositions

The Trustee has had a well-documented struggle to obtain compliance

with discovery demands and schedule depositions in this case. Those issues came to a head when the Court ordered on July 25, 2012, that the Trustee take the following depositions by the next pretrial conference scheduled for September 14, 2012: (i) Melissa Page Magee; (ii) Patrice Magee; (iii) Jonathan Magee; (iv) Lizbeth Magee Keefe; (v) Lawrence J. Keefe, Jr.; and (vi) Valerie Magee.

By September 14, 2012, the Trustee had only taken one of the six

depositions directed by the Court (Melissa Page Magee) and had been unable to schedule the rest. That prompted the Court to direct the filing of a motion seeking the Discovery Order, so that there was a platform for contempt.

3 Unless the defendants are referring to a different Rubin Josephs, Mr. Josephs passed away on February 27, 2008.

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 19 of 21

Exhibit B-8

Since entry of the Discovery Order, the following depositions have been taken and fact discovery has been completed:

Witness/Deponent Date(s) John F. Magee4 November 19, 20, and 29, and December 3, 2012 Lizbeth Keefe December 4, 2012 Jonathan Magee December 4, 2012 Ira Shapiro December 11, 2012 Conrad Roncati January 10, 2013 Alan Feldstein January 11, 2013 Burton Dorfman January 14 and 28, 2013 Robert Caulfield January 22, 2013 Jason Klein January 25, 2013 Laurette Klein January 25, 2013 Patrice Magee February 19, 2013 Mitchell Klein Taken on written questions

5. Bi-Weekly Conference Calls

Pursuant to the Discovery Order and subsequent amendment, the Court has required weekly calls every Tuesday at 8:30 a.m. to discuss discovery. All required calls have been held.

By Order dated February 6, 2013, this Court modified the requirement for a weekly call to bi-weekly calls (Docket No. 177).

6. Expert Witnesses

Pursuant to this Court’s order, dated February 6, 2013 [Docket No. 179],

the parties were required to disclose any expert witness they may use at trial and the subject matter of each expert’s testimony by February 22, 2013. Only two parties indicated that they intended to introduce expert testimony as follows:

a. Plaintiff/Trustee stated he intends to introduce the following

experts and categories of opinion testimony: Expert Witness Categories of Expert Opinion Testimony

James Howard GlassRatner Advisory & Capital Group,

LLC 1101 Brickell Avenue, Suite S-503 Miami, Florida 33131 Tel: (239) 404-3339 Email: [email protected]

1. Standards of business and conduct in the real estate development and lending business, and Debtor’s conduct compared to those standards;

2. Reasonableness of consideration in all lending transactions of the Debtor; and

3. Calculation of damages caused by breaches of fiduciary

4 John F. Magee is also the designated witness for defendants FKF Edgewater, LLC, Aventine Edgewater, LLC, FKF Retail, LLC, Aventine Retail, LLC, Jerry’s Self Storage, LLC, Bradley Corporate Park and Commercial Construction, Inc.

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 20 of 21

Exhibit B-9

duty by the Principals of the Debtor

James W. Fox GlassRatner Advisory & Capital Group,

LLC One Grand Central Place 60 East 42nd Street Suite 2200 New York, NY 10017 Tel: (212) 223-2430 Email: [email protected]

1. Solvency of the Debtor, Debtor’s capitalization, and financial condition of the Debtor

b. Defendant John Magee stated he intends to introduce the

following experts and categories of opinion testimony: Expert Witness Categories of Expert Opinion Testimony

Robert Alan Modansky, CPA, CFF Rosen Seymour Shapps Martin & Company LLP 757 Third Avenue New York, NY 10017-2049 Tel: (212) 303-1800 Fax: (212) 755-5600

1. The solvency and/or insolvency of the Debtor; and

2. Monies owed by the Debtor to Magee and CCI

7. Upcoming Dates and Deadlines Date Deadline Time Remaining April 2013 Defendants to file motion to withdraw reference May 3, 2013 Deadline to Exchange the Report of any Expert Whose

Testimony may be introduced at trial ≈ 30 days

June 28, 2013 Deadline to Complete Expert Discovery ≈ 90 days July 12 or 19, 2013 Parties to be trial-ready [NEED DATE FOR FINAL

PRE-TRIAL CONFERENCE FROM THE COURT] ≈ 100 days

11-09074-cgm Doc 210 Filed 04/02/13 Entered 04/02/13 19:01:15 Pg 21 of 21