All the documents below have been saved in Adobe Acrobat Reader, unless indicated otherwise. You can download a free reader from Adobe.
Recent News
June 11, 2019 - Notice of Decision - Liquidator's Application for Order Terminating Liquidation Proceedings, Discharging Liquidator, and Granting Related Relief - "Granted"
May 17, 2019 - Liquidator's Application for Order Terminating Liquidation Proceeding, Discharging Liquidator, and Granting Related Relief.
October 31, 2018 - Notice of Hearing on Decembr 12, 2018
October 31, 2018 - Liquidator's Motion and Affidavit re: Approval of Settlement with American General Life Insurance Company
July 5, 2017 - Order Authorizing and Approving Partial Distribution Under the Liquidation Plan
June 29, 2017 - Liquidators Motion for Authorization and Approval of Partial Distribution Under the Liquidation Plan.
March 8, 2017
Notices of Determination
January 26, 2017 - Completion of mailing of Notices of Determination to claimants.
April 27, 2016 - Order Further Modifying Order Establishing Claims Procedure
March 29, 2016 - Order Granting Liquidators Motion for Approval of Sale of Sandusky Ave. Property in Ohio
October 27, 2015 - Order Further Modifying Order Establishing Claims Procedures
October 19, 2015 - Order Approving Settlement and Release Agreement with Penn Mutual Life Insurance Company
July 27, 2015
June 11, 2015 - US Attorney's Press Release about sentencing of Gerald Marino
October 24, 2014 - New Hampshire State Supreme Court decision in fraudulent transfers cases
October 7, 2014
October 1, 2014 - Order Approving of Settlement Agreements with Ronald P. Kauffman and Related Entities, PNC Bank and Ohio Attorney General
August 15, 2014 - Affidavit of Soneet R. Kapila in Support of Proposed Plan of Liquidation
August 12, 2014
August 8, 2014 - Notice of Hearing on Plan and Motion to Approve.
August 7, 2014
July 30, 2014 - Order Approving Notice and Objection Procedures for Hearing on Approval of Liquidator's Plan of Liquidation and Approval of Claims Procedures Motion.
July 25, 2014 - Liquidator's Consented to Motion to Approve Notice-Objection Procedures for Hearing on Plan of Liquidation.
April 7, 2014 - Order Approving Settlement Agreement and Release with Security Life Denver.
March 13, 2014
February 27, 2014
January 31, 2014
January 30, 2014
Court Filings
November 20, 2013 - Order on Joint Motion of Liquidator and Credit Suisse Assented to by Wells Fargo for Approval of Their Settlement Agreement and Mutual Release of Claims Regarding PHL Variable.
July 27, 2015
October 17, 2013 - Superior Court decision approving settlement between PHL Variable and Liquidator.
August 20, 2013
June 13, 2013
June 10, 2013
June 6, 2013
June 6, 2013
March 28, 2013
February 26, 2013 - Order Granting Motion Liquidator's Assented-To Motion to Substitute Exhibits to Motion to Approve Settlement and Release Agreement with PHL Variable Insurance Company.
February 26, 2013 - Liquidator's Assented-To Motion to Substitute Exhibits to Motion to Approve Settlement and Release Agreement with PHL Variable Insurance Company.
January 18, 2013
January 17, 2013
December 5, 2012 - Order Establishing Settlement Agreement Review Procedures.
November 29, 2012
November 28, 2012
November 14, 2012
November 13, 2012 - The Merrimack County Superior Court has scheduled a status conference for all matters pending before that court on November 20, 2012 at 1:30.
April 17, 2012 - Liquidator's Motion to Approve Notice and Objection Procedures for Hearing on Motion for Approval of Settlement.
April 17, 2012 - Liquidator's Motion for Approval of Settlement and Release Agreement with PHL Variable Insurance Company (redacted in accordance with the February 26, 2013 order).
January 10, 2012 - The Office of Noble Liquidation has a new phone number: 603-625-6733.
October 12, 2011 - Letter to Supreme Court Withdrawing Rule 11 Petition.
September 29, 2011 - Merrimack County Superior Court’s Order on Liquidator’s Motion to Reassign Stayed Cases.
September 9, 2011 - On September 9, 2011, the Liquidator filed a Petition in the New Hampshire Supreme Court seeking an order compelling the Merrimack County Superior Court to lift the stays.
February 22, 2011 - The Liquidator filed a Motion to Reassign the Stayed Cases to the Acting Chief Justice of the Superior Court.
January 19, 2011 - The Court issued an order again indefinitely staying matters involved in the liquidation pending receipt by the Court of funding for the Senior justice formerly assigned to this case.
November 3, 2010 - The Merrimack County Superior Court issued an order lifting the stay on matters relating to the liquidation of Noble Trust Company.
August 6, 2010 - The Court entered three recent orders staying the liquidation proceeding, the Director’s and Officer’s Suit and certain other litigation indefinitely.
June 21, 2010 - Deputy Bank Commissioner Robert Fleury recently filed a Noble Trust Plan of Liquidation
June 21, 2010 - Deputy Bank Commissioner Fleury recently filed a Proposed Order Concerning Claims Procedures.
April 1, 2010 - The Liquidator recently filed a lawsuit pertaining to certain insurance policies involved in the liquidation.
March 5, 2010 - Court’s Order re Schedule for Filing Liquidation Plan and Adjudication Procedures
March 4, 2010 - Liquidator’s Interim Status Report
February 11, 2010 - Court’s Order Granting Liquidator’s Motion for Approval of Lindsey Settlement Agreement
January 15, 2010 - Liquidator’s Petition to Set Aside Fraudulent Transfers, for Damages and for Other Relief
November 24, 2009 - Liquidator’s Motion for Approval of Settlement Agreement with (and Stipulated Judgment Against) Colin Lindsey. Motion to Approve Notice and Objection Procedures for Hearing on same.
November 13, 2009 - Order approving Consent to Judgment by Balcarres in connection with Petition for Damages and Permanent Injunction against Balcarres LLC filed on November 10, 2009, by NH Bank Commissioner in his capacity as Noble trust Liquidator. Order results in transfer of all Balcarres assets and property to Liquidation Estate.
July 13, 2009 - Writ of Summons for Michael J Walsh, dba Walsh & Associates
June 29, 2009 - Proposed Order on Liquidator’s Motion for Approval of Settlement and Release Agreement, modified to address certain objections
May 4, 2009 - NH Banking Commissioner Peter C. Hildreth, acting in his capacity as Noble Trust Liquidator, has filed with the Merrimack County Superior Court a Liquidator’s Register of Claims in connection with the Liquidation Procedure of the Noble Trust Company and Aegean Scotia Holdings, LLC.
April 27, 2009 - NH Banking Commissioner Peter C. Hildreth, acting in his capacity as Noble Trust Liquidator, has filed suit against the Noble Trust officers and directors.
April 21, 2009
December 19, 2008
June 11, 2008 - The Superior Court for Merrimack County, New Hampshire has entered an Order to Clarify the Order Appointing Liquidator, entered March 30, 2008.
April 10, 2008 - Pursuant to NH RSA 395:13 and in connection with the Merrimack County Superior Court Order dated March 27, 2008, the New Hampshire Banking Department Commissioner has mailed the following Proof of Claim documents “to all persons whose names appear as creditors upon the books of the institution so far as their addresses are known.”
April 4, 2008 - The Commissioner of the New Hampshire Banking Department hereby gives notice, pursuant to NH RSA 395:7, that he has taken possession of the property and business of Noble Trust Company.
April 1, 2008 - On March 27, 2008 The Superior Court for Merrimack County, New Hampshire entered an order appointing Banking Department Commissioner Peter C. Hildreth, as Liquidator for Noble Trust Company.
Other Activities
October 27, 2009 - Former Officers of Noble Trust Company Sentenced
August 19, 2009 - The NH Bank Commissioner in his capacity as Noble Trust Liquidator completed negotiations with Chubb Insurance and collected $1 million for the benefit of the Liquidation Estate due to a $1 million fidelity bond protecting against dishonest acts that the NHBD required Noble to carry.
Press Releases
April 22, 2009 - US Attorney’s Press Release announcing the Plea Agreement with Colin P. Lindsey
April 2, 2009 - US Attorney’s Press Release announcing the Plea Agreement with Lisa Elliott
March 5, 2009 - U.S. Attorney’s Announcement on Noble Trust Company Statement from Banking Commissioner Hildreth
July 30, 2008 - Please note that the deadline to submit claims against Noble Trust has been revised (extended) to August 11, 2008.
Claims must be received no later than 6:00 p.m. at PO Box 2765, Concord NH 03302.
June 26, 2008 - Please note that the Noble Trust Company has a new phone number: (603) 228-9009 and a new fax number: (603) 228-8009.
April 7, 2008 - Pursuant to RSA 395:7 the New Hampshire Banking Department has placed Legal Notices in several newspapers regarding claims
Adobe Acrobat Reader format. You can download a free reader from Adobe.
Microsoft Word format. You can download a free reader from Microsoft.
Banking Department
53 Regional Drive | Suite 200 | Concord, NH 03301
(603) 271-3561 | fax: (603) 271-1090 or (603) 271-0750