85
Baker & Hostetler LLP Hearing Date: April 27, 2016 at 10:00 a.m. 45 Rockefeller Plaza Objections Due: April 20, 2016 at 5:00 p.m. New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Nicholas J. Cremona Dean D. Hunt Farrell A. Hochmuth Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. 08-01789 (SMB) Plaintiff-Applicant, SIPA Liquidation (Substantively Consolidated) v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No. 10-04333 (SMB) Plaintiff, v. DORADO INVESTMENT COMPANY; MARSHALL D. MILLER, in his capacity as a General Partner of Dorado Investment Company; DAVID J. MILLER, in his capacity as a General Partner of Dorado Investment Company; STEVEN L. MILLER, in his capacity as a General Partner of Dorado Investment Company; and SUSAN MILLER, in her capacity as a General Partner of Dorado Investment Company, 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 1 of 13

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

Baker & Hostetler LLP Hearing Date: April 27, 2016 at 10:00 a.m. 45 Rockefeller Plaza Objections Due: April 20, 2016 at 5:00 p.m. New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Nicholas J. Cremona Dean D. Hunt Farrell A. Hochmuth Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

SECURITIES INVESTOR PROTECTION CORPORATION,

Adv. Pro. No. 08-01789 (SMB)

Plaintiff-Applicant, SIPA Liquidation

(Substantively Consolidated) v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

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

Adv. Pro. No. 10-04333 (SMB)

Plaintiff,

v.

DORADO INVESTMENT COMPANY; MARSHALL D. MILLER, in his capacity as a General Partner of Dorado Investment Company; DAVID J. MILLER, in his capacity as a General Partner of Dorado Investment Company; STEVEN L. MILLER, in his capacity as a General Partner of Dorado Investment Company; and SUSAN MILLER, in her capacity as a General Partner of Dorado Investment Company,

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 1 of 13

Page 2: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 2 -

Defendants.

MOTION FOR ENTRY OF AN ORDER PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE AND RULES 2002 AND 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE APPROVING SETTLEMENT AGREEMENTS BY AND AMONG THE TRUSTEE AND DORADO INVESTMENT COMPANY,

THE PHILEONA FOUNDATION, MARSHALL D. MILLER, DAVID J. MILLER, STEVEN L. MILLER, AND SUSAN MILLER

TO: THE HONORABLE STUART M. BERNSTEIN

UNITED STATES BANKRUPTCY JUDGE:

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

Investment Securities LLC (“BLMIS”) under the Securities Investor Protection Act, 15 U.S.C.

§§ 78aaa-lll (“SIPA”)1 and the substantively consolidated estate of Bernard L. Madoff

(“Madoff,” and together with BLMIS, the “Debtors”), by and through his undersigned counsel,

submits this motion (the “Motion”) seeking entry of an order, pursuant to section 105(a) of the

United States Bankruptcy Code, 11 U.S.C. §§ 101 et seq. (the “Bankruptcy Code”), and Rules 2002

and 9019 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”), approving a

settlement, the terms and conditions of which are set forth in two agreements (the “First

Agreement” and “Second Agreement”, and collectively, the “Agreements”)2 by and among the

Trustee on the one hand, and Dorado Investment Company (“Dorado”); The Phileona

Foundation (“Phileona”); Marshall D. Miller, in his capacities as a General Partner of Dorado

and the Manager of Phileona; David J. Miller, in his capacity as a General Partner of Dorado;

Steven L. Miller, in his capacity as a General Partner of Dorado; and Susan Miller, in her

capacity as a General Partner of Dorado, on the other hand. Dorado and Marshall D. Miller,

1 Further citations to SIPA will omit “15 U.S.C.” and refer only to the relevant sections of SIPA. 2 A copy of the First Agreement is attached hereto as Exhibit A, and a copy of the Second Agreement is attached as Exhibit B.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 2 of 13

Page 3: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 3 -

David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner

of Dorado, shall be referred to herein as “Defendants,” and together with Phileona and Marshall

D. Miller, in his capacity as the Manager of Phileona, the “Transferees.” Trustee and

Transferees shall be hereinafter referred to collectively as the “Settlement Parties.”

In support of the Motion, the Trustee respectfully represents as follows:

PRELIMINARY STATEMENT

The Trustee commenced an action against Defendants in this adversary proceeding to

recover fraudulent transfers regarding Dorado’s BLMIS Account No. 1D0026 (the “Dorado

Account”). The Trustee’s action seeks the recovery of transfers aggregating $30,245,640 (the

“Transfers”).

Trustee and Defendants filed stipulations in this adversary proceeding giving Trustee the

authority to file an amended complaint alleging that Phileona is a subsequent transferee of some

or all of the Transfers.

Trustee and Defendants agreed to submit the matter to mediation, and engaged in two

mediation sessions in 2015. Following the mediation sessions and several rounds of

negotiations, the Settlement Parties ultimately reached a consensual resolution. The Settlement

Parties entered into the Agreements, which together represent a good faith, complete settlement

of all disputes among the Settlement Parties related to this adversary proceeding and all

subsequent transfer claims the Trustee may have against Phileona related to the Dorado Account

(the “Subsequent Transfer Claims”). By the Agreements, the Trustee will recover from the

Transferees 100% of the fraudulent transfers that he sought to avoid and recover from

Defendants, aggregating $30,245,640. The Trustee’s settlement with the Transferees will obtain

a significant, direct monetary benefit for the estate. The Trustee therefore respectfully requests

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 3 of 13

Page 4: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 4 -

that the Court approve this settlement.

BACKGROUND

The Commencement of the BLMIS Liquidation Proceeding

1. On December 11, 2008 (the “Filing Date”),3 the Securities and Exchange

Commission (the “Commission”) filed a complaint in the United States District Court for the

Southern District of New York (the “District Court”) against the Debtors (Case No. 08 CV

10791). In the complaint, the Commission alleged that the Debtors engaged in fraud through the

investment advisor activities of BLMIS.

2. On December 15, 2008, pursuant to section 78eee(a)(4)(A) of SIPA, the

Commission consented to a combination of its own action with an application of the Securities

Investor Protection Corporation (“SIPC”). Thereafter, pursuant to section 78eee(a)(3) of SIPA,

SIPC filed an application in the District Court alleging, inter alia, that BLMIS was not able to

meet its obligations to securities customers as they came due and, accordingly, its customers

needed the protection afforded by SIPA.

3. On that date, the District Court entered the Protective Decree, to which BLMIS

consented, which, in pertinent part:

a. appointed the Trustee for the liquidation of the business of BLMIS pursuant to section 78eee(b)(3) of SIPA;

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

c. removed the case to this Court pursuant to section 78eee(b)(4) of SIPA.

4. On April 13, 2009, an involuntary bankruptcy petition was filed against Madoff.

On June 9, 2009, this Court entered an order substantively consolidating Madoff’s Chapter 7

estate with the BLMIS SIPA proceeding. 3 In this case, the Filing Date is the date on which the Commission commenced its suit against BLMIS, December 11, 2008, and a receiver was appointed for BLMIS. See section 78lll(7)(B) of SIPA.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 4 of 13

Page 5: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 5 -

Defendants’ BLMIS Account

5. On or about November 3, 1992, Marshall D. Miller and David J. Miller, on behalf

of Dorado, opened the Dorado Account with BLMIS. Within the two-year period prior to the

Filing Date, Defendants withdrew from the Dorado Account a total of $30,245,640 in fictitious

profits (as defined above, the “Transfers”).

6. No customer claim was filed on behalf of the Dorado Account.

The Trustee’s Claims Against the Transferees 7. On November 30, 2010, the Trustee filed a complaint (the “Complaint”)

commencing this adversary proceeding against the Defendants, seeking to avoid and recover the

Transfers under 11 U.S.C. §§ 544, 548, 550, and 551, SIPA § 78fff-(2)(c)(3), and the New York

Debtor and Creditor Law §§ 270–281 (“Avoiding Power Claims”).

8. The Defendants have disputed any liability to the BLMIS estate for the Transfers.

Following the commencement of the adversary proceeding, Defendants filed an answer to the

Complaint on January 20, 2011, which was amended on November 13, 2014.

9. The Settlement Parties agree that some or all of the Transfers were subsequently

transferred to Phileona, a 501(c)(3) charitable organization of which Defendants are trustees and

directors.

10. Trustee and Defendants filed a Stipulation to Amendment on November 12, 2014

(ECF No. 48 in Adv. Pro. No. 10-04333) and a Stipulation to Amendment of Trustee’s

Complaint on November 24, 2015 (ECF No. 58 in Adv. Pro. No. 10-04333), which collectively

gave Trustee the authority to file an amended complaint alleging that Phileona is a subsequent

transferee of some or all of the Transfers.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 5 of 13

Page 6: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 6 -

The Phileona Allowed Claim

11. Phileona held its own BLMIS account, designated BLMIS Account No. 1P0053

(the “Phileona Account”). On or about March 2, 2009, Marshall D. Miller, on behalf of

Phileona, filed a customer claim (assigned claim number 004344) based on the Phileona

Account. The Trustee allowed this claim in the amount of $35,653,004 (the “Phileona Allowed

Claim”).

12. To date, the Trustee has distributed $17,899,379.01 to Phileona on account of the

Phileona Allowed Claim (the “Phileona Satisfied Amount”), including funds advanced by SIPC

pursuant to section 78fff-3(a)(1) of SIPA and the Trustee’s first through fifth pro rata interim

distributions of recoveries from the customer fund to eligible BLMIS customers.

13. In addition to the Phileona Satisfied Amount, on or about December 4, 2015, the

Trustee allocated $2,945,651.19 to Phileona for the Trustee’s sixth interim distribution of

customer property on account of the Phileona Allowed Claim (the “Sixth Interim Distribution”).

Phileona agreed to forgo receipt of the Sixth Interim Distribution pending settlement discussions

relating to this adversary proceeding.

SETTLEMENT DISCUSSIONS AND THE TRUSTEE’S INVESTIGATION

14. In connection with this litigation, the Trustee has conducted a comprehensive

investigation relating to the Transfers to Defendants and subsequent transfers of the Transfers to

Phileona. The Defendants have cooperated with the Trustee and facilitated the investigation by

providing information the Trustee has requested. The Trustee’s investigation included, but was

not limited to, review and analysis of BLMIS records, written discovery, substantial review of

third-party records and documents, meetings with the Defendants’ counsel, and depositions of

Defendants’ accountants.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 6 of 13

Page 7: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 7 -

15. In an effort to directly address the underlying claims and issues among the

Settlement Parties, on March 23, 2015, the Trustee and Defendants (the “Mediation Parties”)

entered into a mediation agreement with Melanie L. Cyganowski, establishing protocols for a

mediation.

16. On April 9 and July 30, 2015, the Mediation Parties engaged in mediation, and

presented their respective claims, evidence and defenses. The Mediation Parties failed to reach a

settlement by the end of these two sessions, but continued to engage in discussions until March

2016.

17. On March 31, 2016, the Settlement Parties executed the Agreements wherein they

agreed to settle the matters at issue in this adversary proceeding on the terms summarized below.

OVERVIEW OF THE AGREEMENTS

18. The principal terms and conditions of the Agreements are generally as follows (as

stated above, the Agreements are attached as Exhibit A and Exhibit B and may be reviewed for a

complete recitation of their terms).4 Defendants and Phileona shall pay or cause to be paid to

Trustee a total of $30,245,640 (the “Settlement Payment”), in accordance with the following

terms and payment schedule.

a. As provided in the First Agreement:

i. Within thirty (30) days of the Bankruptcy Court’s approval of the

Agreements by an order that is no longer subject to appeal, review

or rehearing by any court of competent jurisdiction (the “Approval

Date”), Phileona shall repay to the Trustee the Phileona Satisfied

4 Terms not otherwise defined shall have the meaning ascribed to them in the Agreements. In the event of any inconsistency between the summary of the terms provided in this section and the terms of the Agreements, the Agreements shall prevail.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 7 of 13

Page 8: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 8 -

Amount, which has been previously distributed to Phileona on

account of the Phileona Allowed Claim, in the amount of

$17,899,379.01 (the “Initial Settlement Payment”);

b. As provided in the Second Agreement:

ii. Immediately upon the Approval Date, Phileona shall assign to the

Trustee the Sixth Interim Distribution on account of the Phileona

Allowed Claim, in the amount of $2,945,651.19;

iii. Transferees shall pay to Trustee $9,400,609.80, in annual

installment payments of $2,350,152.45 (the “Annual Installment

Payments”), with the first due within 60 days of the Approval Date

(the “Initial Annual Installment Date”), and the remaining three

due on the anniversary of the Initial Annual Installment Date in

each of the following three years.

iv. Phileona shall immediately assign to Trustee any and all

distributions made on account of the Phileona Allowed Claim

during the three years following the Initial Annual Installment

Date, unless and until the Settlement Payment has been received in

full by Trustee. Each Annual Installment Payment shall be reduced

by any distributions made on account of the Phileona Allowed

Claim and received by the Trustee in the prior year. If the Trustee

distributes more than $2,350,152.45 in any given year, the next

scheduled Annual Installment Payment by Transferees will be

satisfied, and the excess will reduce the following scheduled

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 8 of 13

Page 9: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 9 -

Annual Installment Payment. After the full Settlement Payment

has been received by the Trustee, the right to any further

distributions on account of the Phileona Allowed Claim shall

revert to Phileona;

v. As soon as practicable after the Approval Date and receipt by the

Trustee of the Initial Settlement Payment, the Settlement Parties

shall submit to the Court a stipulation requesting dismissal of this

adversary proceeding without prejudice as against the Defendants,

with Trustee and Defendants each bearing their own costs,

attorneys’ fees, and expenses, subject only to Trustee’s right to re-

open the Adversary Proceeding to seek entry of Judgment pursuant

to a Stipulation for Entry of Judgment for any uncured failure of

the Transferees to perform their obligations under the terms of the

Second Agreement;

c. As provided in both Agreements:

vi. The Trustee shall seek approval of the Agreements before the

Court; and

vii. The Transferees shall release, acquit, and discharge the Trustee,

and the Trustee shall release, acquit, and discharge the Transferees,

subject to certain exceptions.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 9 of 13

Page 10: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 10 -

RELIEF REQUESTED

19. By this Motion, the Trustee respectfully requests that the Court enter an order

substantially in the form of the proposed Order attached as Exhibit C approving the Agreements.

LEGAL BASIS

20. Bankruptcy Rule 9019(a) provides, in pertinent part, that “[o]n motion by the

trustee and after notice and a hearing, the court may approve a compromise or settlement.”

Courts have held that in order to approve a settlement or compromise under Bankruptcy Rule

9019(a), a bankruptcy court should find that the compromise proposed is fair and equitable,

reasonable, and in the best interests of a debtor’s estate. In re Ionosphere Clubs, Inc., 156 B.R.

414, 426 (S.D.N.Y. 1993), aff’d, 17 F.3d 600 (2d Cir. 1994) (citing Protective Comm. for Indep.

Stockholders of TMT Trailer Ferry, Inc. v. Anderson, 390 U.S. 414, 424 (1968)).

21. The Second Circuit has stated that a bankruptcy court, in determining whether to

approve a compromise, should not decide the numerous questions of law and fact raised by the

compromise, but rather should “canvass the issues and see whether the settlement ‘fall[s] below

the lowest point in the range of reasonableness.’” Liu v. Silverman (In re Liu), 1998 U.S. App.

LEXIS 31698, at *3 (2d Cir. Dec. 18, 1998) (quoting In re W.T. Grant Co., 699 F.2d 599, 608

(2d Cir. 1983)); see also Masonic Hall & Asylum Fund v. Official Comm. of Unsecured

Creditors (In re Refco, Inc.), 2006 U.S. Dist. LEXIS 85691, at *21-22 (S.D.N.Y. Nov. 16, 2006);

In re Ionosphere Clubs, 156 B.R. at 426. “[T]he court need not conduct a ‘mini-trial’ to

determine the merits of the underlying litigation.” In re Purified Down Prods. Corp., 150 B.R.

519, 522 (S.D.N.Y. 1993).

22. In deciding whether a particular compromise falls within the “range of

reasonableness,” courts consider the following factors:

a. the probability of success in the litigation;

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 10 of 13

Page 11: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 11 -

b. the difficulties associated with collection; c. the complexity of the litigation, and the attendant expense, inconvenience,

and delay; and d. the paramount interests of the creditors (or in this case, customers).

In re Refco, Inc., 2006 U.S. Dist. LEXIS 85691 at *22; Nellis v. Shugrue, 165 B.R. 115, 122

(S.D.N.Y. 1994) (citing In re Drexel Burnham Lambert Grp., Inc., 960 F.2d 285, 292 (2d Cir.

1992), cert. denied, 506 U.S. 1088 (1993)).

23. The bankruptcy court may credit and consider the opinions of the trustee or debtor

and their counsel in determining whether a settlement is fair and equitable. See In re Purified

Down Prods., 150 B.R. at 522; In re Drexel Burnham Lambert Grp., 134 B.R. at 505. Even

though the Court has discretion to approve settlements and must independently evaluate the

reasonableness of the settlement, In re Rosenberg, 419 B.R. 532, 536 (Bankr. E.D.N.Y. 2009),

the business judgment of the trustee and his counsel should be considered in determining

whether a settlement is fair and equitable. In re Chemtura Corp., 439 B.R. at 594. The

competency and experience of counsel supporting the settlement may also be considered. Nellis,

165 B.R. at 122. Finally, the court should be mindful of the principle that “the law favors

compromise.” In re Drexel Burnham Lambert Grp., 134 B.R. at 505 (quoting In re Blair, 538

F.2d 849, 851 (9th Cir. 1976)).

24. The Agreements further the interest of BLMIS customers by recovering 100% of

the Transfers and, as a result, bring in significant funds that will benefit the customer property

estate. The Agreements also resolve all claims between the Settlement Parties, including the

Subsequent Transfer Claims against Phileona, and avoid the cost and delay of what could

otherwise be lengthy and contentious litigation. (Affidavit of the Trustee in Support of the

Motion (the “Picard Affidavit”)). A true and accurate copy of the Picard Affidavit is attached as

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 11 of 13

Page 12: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 12 -

Exhibit D.

CONCLUSION

25. The Trustee believes that the terms of the Agreements fall well above the lowest

point in the range of reasonableness. The Agreements resolve the claims raised by the Trustee

against the Transferees as to this adversary proceeding, and avoid likely lengthy, burdensome,

and expensive litigation regarding the claims and defenses in this matter. The Trustee also

believes that the Agreements represent a fair and reasonable compromise of the Avoiding Power

Claims and the Subsequent Transfer Claims. Because the Agreements are well within the “range

of reasonableness” and confer a significant monetary benefit on the estate, the Trustee

respectfully requests that the Court enter an Order approving the Agreements.

NOTICE

26. In accordance with Bankruptcy Rules 2002 and 9019, notice of this Motion has

been given to (i) SIPC; (ii) the United States Attorney for the Southern District of New York;

and (iii) Cozen O’Connor, 33 South Sixth Street, Suite 4640, Minneapolis, MN 55402, Attn:

Thomas G. Wallrich. Notice of this Motion will also be provided via email and/or U.S. Mail to

all persons who have filed notices of appearance in the BLMIS proceeding and to all defendants

in this adversary proceeding pursuant to the Order Establishing Notice Procedures and Limiting

Notice, ECF No. 4560. The Trustee submits that no other or further notice is required.

WHEREFORE, the Trustee respectfully requests entry of an Order substantially in the

form of Exhibit C granting the relief requested in the Motion.

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 12 of 13

Page 13: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 13 -

Dated: New York, New York Respectfully submitted, April 1, 2016 Of Counsel: BAKER & HOSTETLER LLP 811 Main Street, Suite 1100 Houston, Texas 77002-0518 Telephone: 713.751.1600 Facsimile: 713.751.1717 Dean D. Hunt Email: [email protected] Farrell A. Hochmuth Email: [email protected]

/s/ Nicholas J. Cremona BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111-0100 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email: [email protected] Nicholas J. Cremona Email: [email protected] Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff

10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12:38 Main Document Pg 13 of 13

Page 14: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

Baker & Hostetler LLP Hearing Date: April 27, 2016 at 10:00 a.m. 45 Rockefeller Plaza Objections Due: April 20, 2016 at 5:00 p.m. New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Nicholas J. Cremona Dean D. Hunt Farrell A. Hochmuth Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

SECURITIES INVESTOR PROTECTION CORPORATION,

Adv. Pro. No. 08-01789 (SMB)

Plaintiff-Applicant, SIPA Liquidation

(Substantively Consolidated) v.

BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

Defendant.

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

Adv. Pro. No. 10-04333 (SMB)

Plaintiff,

v.

DORADO INVESTMENT COMPANY; MARSHALL D. MILLER, in his capacity as a General Partner of Dorado Investment Company; DAVID J. MILLER, in his capacity as a General Partner of Dorado Investment Company; STEVEN L. MILLER, in his capacity as a General Partner of Dorado Investment Company; and SUSAN MILLER, in her capacity as a General Partner of Dorado Investment Company,

10-04333-smb Doc 65-1 Filed 04/01/16 Entered 04/01/16 11:12:38 Notice of Motion Pg 1 of 3

Page 15: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 2 -

Defendants.

NOTICE OF MOTION FOR ENTRY OF AN ORDER PURSUANT TO SECTION 105(a)

OF THE BANKRUPTCY CODE AND RULES 2002 AND 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE APPROVING SETTLEMENT

AGREEMENTS BY AND AMONG THE TRUSTEE AND DORADO INVESTMENT COMPANY, THE PHILEONA FOUNDATION, MARSHALL D. MILLER,

DAVID J. MILLER, STEVEN L. MILLER, AND SUSAN MILLER

PLEASE TAKE NOTICE that Irving H. Picard (the “Trustee”), as trustee for the

liquidation of Bernard L. Madoff Investment Securities LLC (“BLMIS”) under the Securities

Investor Protection Act, 15 U.S.C. §§ 78aaa-lll, and the substantively consolidated estate of

Bernard L. Madoff (“Madoff”), by and through his undersigned counsel, will move before the

Honorable Stuart M. Bernstein, United States Bankruptcy Judge, at the United States Bankruptcy

Court, the Alexander Hamilton Customs House, One Bowling Green, New York, New York

10004, on April 27, 2016 at 10:00 a.m., or as soon thereafter as counsel may be heard, seeking

entry of an order, pursuant to section 105(a) of the United States Bankruptcy Code and Rules

2002 and 9019 of the Federal Rules of Bankruptcy Procedure, approving settlement agreements

by and among the Trustee and Dorado Investment Company (“Dorado”); The Phileona

Foundation (“Phileona”); Marshall D. Miller, in his capacities as a General Partner of Dorado

and the Manager of Phileona; David J. Miller, in his capacity as a General Partner of Dorado;

Steven L. Miller, in his capacity as a General Partner of Dorado; and Susan Miller, in her

capacity as a General Partner of Dorado, as more particularly set forth in the motion annexed

hereto (the “Motion”).

PLEASE TAKE FURTHER NOTICE that written objections to the Motion must be filed

with the Clerk of the United States Bankruptcy Court, One Bowling Green, New York, New

York 10004 by no later than 5:00 p.m. on April 20, 2016 (with a courtesy copy delivered to the

10-04333-smb Doc 65-1 Filed 04/01/16 Entered 04/01/16 11:12:38 Notice of Motion Pg 2 of 3

Page 16: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 3 -

Chambers of the Honorable Stuart M. Bernstein), and must be served upon (a) Baker & Hostetler

LLP, 45 Rockefeller Plaza, New York, New York 10111, Attn: Nicholas J. Cremona; (b) Cozen

O’Connor, 33 South Sixth Street, Suite 4640, Minneapolis, MN 55402, Attn: Thomas G.

Wallrich; and (c) Securities Investor Protection Corporation, 805 Fifteenth Street, N.W., Suite

800, Washington, DC 20005, Attn: Kevin Bell. Any objections must specifically state the

interest that the objecting party has in these proceedings and the specific basis of any objection to

the Motion.

PLEASE TAKE FURTHER NOTICE that failure to file timely objections may result in

the entry of an order granting the relief requested in the Motion without further notice to any

party or an opportunity to be heard.

Dated: New York, New York Respectfully submitted, April 1, 2016 Of Counsel: BAKER & HOSTETLER LLP 811 Main Street, Suite 1100 Houston, Texas 77002-0518 Telephone: 713.751.1600 Facsimile: 713.751.1717 Dean D. Hunt Email: [email protected] Farrell A. Hochmuth Email: [email protected]

/s/ Nicholas J. Cremona BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111-0100 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email: [email protected] Nicholas J. Cremona Email: [email protected] Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff

10-04333-smb Doc 65-1 Filed 04/01/16 Entered 04/01/16 11:12:38 Notice of Motion Pg 3 of 3

Page 17: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

C:\Users\asuffern\Documents\Exhibits.docx

EXHIBIT A

FIRST SETTLEMENT AGREEMENT

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 1 of 25

Page 18: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 2 of 25

Page 19: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 3 of 25

Page 20: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 4 of 25

Page 21: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 5 of 25

Page 22: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 6 of 25

Page 23: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 7 of 25

Page 24: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 8 of 25

Page 25: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 9 of 25

Page 26: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 10 of 25

Page 27: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 11 of 25

Page 28: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 12 of 25

Page 29: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 13 of 25

Page 30: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 14 of 25

Page 31: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 15 of 25

Page 32: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 16 of 25

Page 33: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 17 of 25

Page 34: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 18 of 25

Page 35: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 19 of 25

Page 36: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 20 of 25

Page 37: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 21 of 25

Page 38: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 22 of 25

Page 39: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 23 of 25

Page 40: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 24 of 25

Page 41: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-2 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit A - First Settlement Agreement Pg 25 of 25

Page 42: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

C:\Users\asuffern\Documents\Exhibits.docx

EXHIBIT B

SECOND SETTLEMENT AGREEMENT

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 1 of 36

Page 43: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 2 of 36

Page 44: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 3 of 36

Page 45: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 4 of 36

Page 46: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 5 of 36

Page 47: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 6 of 36

Page 48: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 7 of 36

Page 49: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 8 of 36

Page 50: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 9 of 36

Page 51: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 10 of 36

Page 52: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 11 of 36

Page 53: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 12 of 36

Page 54: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 13 of 36

Page 55: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 14 of 36

Page 56: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 15 of 36

Page 57: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 16 of 36

Page 58: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 17 of 36

Page 59: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 18 of 36

Page 60: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 19 of 36

Page 61: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 20 of 36

Page 62: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 21 of 36

Page 63: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 22 of 36

Page 64: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 23 of 36

Page 65: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 24 of 36

Page 66: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 25 of 36

Page 67: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 26 of 36

Page 68: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 27 of 36

Page 69: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 28 of 36

Page 70: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 29 of 36

Page 71: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 30 of 36

Page 72: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 31 of 36

Page 73: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 32 of 36

Page 74: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 33 of 36

Page 75: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 34 of 36

Page 76: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 35 of 36

Page 77: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-3 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit B - Second Settlement Agreement Pg 36 of 36

Page 78: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

C:\Users\asuffern\Documents\Exhibits.docx

EXHIBIT C

PROPOSED ORDER

10-04333-smb Doc 65-4 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit C - Proposed Order Pg 1 of 4

Page 79: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

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

Plaintiff-Applicant,

v. Adv. Pro. No. 08-01789 (SMB) BERNARD L. MADOFF INVESTMENT SECURITIES LLC,

SIPA LIQUIDATION

(Substantively Consolidated) Defendant.

In re: BERNARD L. MADOFF,

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

Plaintiff, Adv. Pro. No. 10-04333 (SMB)

v. DORADO INVESTMENT COMPANY; MARSHALL D. MILLER, in his capacity as a General Partner of Dorado Investment Company; DAVID J. MILLER, in his capacity as a General Partner of Dorado Investment Company; STEVEN L. MILLER, in his capacity as a General Partner of Dorado Investment Company; and SUSAN MILLER, in her capacity as a General Partner of Dorado Investment Company,

Defendants.

ORDER PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE AND RULES 2002 AND 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE

APPROVING SETTLEMENT AGREEMENTS BY AND AMONG THE TRUSTEE, DORADO INVESTMENT COMPANY, THE PHILEONA FOUNDATION, MARSHALL

D. MILLER, DAVID J. MILLER, STEVEN L. MILLER AND SUSAN MILLER

10-04333-smb Doc 65-4 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit C - Proposed Order Pg 2 of 4

Page 80: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 2 -

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

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

Protection Act, 15 U.S.C. §§ 78aaa-lll, and the substantively consolidated estate of Bernard L.

Madoff, seeking entry of an order, pursuant to section 105(a) of the United States Bankruptcy

Code, 11 U.S.C. §§ 101 et seq., and Rules 2002 and 9019 of the Federal Rules of Bankruptcy

Procedure, approving the agreements by and between the Trustee on the one hand, and Dorado

Investment Company (“Dorado”); the Phileona Foundation (“Phileona”); Marshall D. Miller, in

his capacities as a General Partner of Dorado and the Manager of Phileona; David J. Miller, in

his capacity as a General Partner of Dorado; Steven L. Miller, in his capacity as a General

Partner of Dorado; and Susan Miller, in her capacity as a General Partner of Dorado (collectively

the “Defendant Parties”), on the other hand, and as more particularly set forth in the agreements

annexed as Exhibit A and Exhibit B to the Motion (the “Agreements”); and it appearing that due

and sufficient notice has been given to all parties in interest as required by Rule 2002 and 9019

of the Federal Rules of Bankruptcy Procedure; and the Court having considered the Affidavit of

Irving H. Picard in support of the Motion; and it further appearing the relief sought in the Motion

is appropriate; and it further appearing that this Court has jurisdiction to consider the Motion and

the relief requested therein pursuant to 28 U.S.C. §§ 157 and 1334; and after due deliberation;

and sufficient cause appearing therefor; it is

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

ORDERED, that the Agreements between the Trustee and the Defendant Parties are

hereby approved and authorized; and it is further

1 All capitalized terms not otherwise defined herein shall have the meaning ascribed to them in the Motion.

10-04333-smb Doc 65-4 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit C - Proposed Order Pg 3 of 4

Page 81: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

- 3 -

ORDERED, that each of the Trustee and the Defendant Parties shall comply with and

carry out the terms of the Agreements; and it is further

ORDERED, that this Court shall retain jurisdiction to hear and determine all matters

arising from or related to this Order.

Dated: New York, New York _____________, 2016

_______________________________________ HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE

10-04333-smb Doc 65-4 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit C - Proposed Order Pg 4 of 4

Page 82: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-5 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit D - Affidavit of Irving H. Picard Pg 1 of 4

Page 83: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-5 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit D - Affidavit of Irving H. Picard Pg 2 of 4

Page 84: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-5 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit D - Affidavit of Irving H. Picard Pg 3 of 4

Page 85: 10-04333-smb Doc 65 Filed 04/01/16 Entered 04/01/16 11:12 ......David J. Miller, Steven Miller and Susan Miller, each in his or her capacity as a General Partner ... against the Debtors

10-04333-smb Doc 65-5 Filed 04/01/16 Entered 04/01/16 11:12:38 Exhibit D - Affidavit of Irving H. Picard Pg 4 of 4