U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:16-cv WHA

Size: px
Start display at page:

Download "U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:16-cv WHA"

Transcription

1 US District Court Civil Docket as of July 31, 2017 Retrieved from the court on July 31, 2017 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:16-cv WHA In re LENDINGCLUB SECURITIES LITIGATION Assigned to: Hon. William Alsup Referred to: Magistrate Judge Joseph C. Spero (Settlement) Relate Case Cases: 3:16-cv WHA 3:16-cv WHA Cause: 15:77 Securities Fraud Date Filed: 05/16/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Steeve Evellard individually and on behalf of all others similarly situated represented by Jeremy A. Lieberman Pomerantz Grossman Hufford Dahlstrom & Gross LLP 600 Third Avenue, 20th Floor New York, NY Fax: PRO HAC VICE Jennifer Pafiti Pomerantz LLP 468 North Camden Drive Beverly Hills, CA Fax: Plaintiff Nicole Wertz individually and on behalf of all others similarly situated represented by Jacob Allen Walker Block & Leviton LLP 155 Federal Street Suite 400 Boston, MA

2 Lesley Elizabeth Weaver Bleichmar Fonti & Auld LLP 1999 Harrison Street, Suite 670 Oakland, CA Fax: V. Defendant LendingClub Corporation represented by David Michael Grable Quinn Emanuel Urquhart Sullivan LLP 865 S. Figueroa Street 10th Floor Los Angeles, CA Joseph Caldwell Sarles Quinn Emanuel Urquhart Oliver and Hedges 865 S Figueroa, 10th Floor Los Angeles, CA Fax: josephsarles@quinnemanuel.com Kevin Peter Muck Fenwick & West LLP 555 California Street 12th Floor San Francisco, CA Fax: kmuck@fenwick.com Carly Lee Bittman Fenwick and West 801 California Street Mountain View, CA

3 Diane M. Doolittle Quinn Emanuel Urquhart & Sullivan, LLP 555 Twin Dolphin Drive, 5th Floor Redwood Shores, CA Fax: Jay L. Pomerantz Fenwick & West Silicon Valley Center 801 California Street Mountain View, CA Fax: John Mark Potter Quinn Emanuel Urquhart & Sullivan, LLP 50 California Street, 22nd Floor San Francisco, CA Fax: Kyle Kenneth Batter Quinn Emanuel Urquhart Sullivan 555 Twin Dolphin Drive, 5th Floor Redwood Shores, CA United Sta Fax: Marie Caroline Bafus Fenwick and West LLP 555 California St. 12th Floor San Francisco, CA (415)

4 Fax: (415) Nair Diana Chang Fenwick & West LLP 555 California Street 12th Floor San Francisco, CA Sebastian Elan Kaplan Fenwick and West LLP 555 California Street 12th Floor San Francisco, CA (415) Fax: (415) Victoria Blohm Parker Quinn Emanuel Urquhart Sullivan, LLP 50 California Street 22nd Floor San Francisco, CA Fax: Defendant Renaud LaPlanche represented by Robert John Liubicic Milbank Tweed 2029 Century Park East 33rd Floor Los Angeles, CA Fax: Sarah L. Rothenberg Milbank, Tweed, Hadley McCloy LLP Litigation 2029 Century Park East 33rd Floor Los Angeles, CA 90067

5 Defendant Carrie L Dolan represented by Charlene Sachi Shimada Morgan, Lewis & Bockius LLP One Market Street Spear Street Tower San Francisco, CA (415) Fax: (415) charlene.shimada@morganlewis.com Kevin Peter Muck Carly Lee Bittman Jay L. Pomerantz Lucy Han Wang Morgan, Lewis & Bockius LLP One Market, Spear Street Tower San Francisco, CA Fax: lucy.wang@morganlewis.com Marie Caroline Bafus Nair Diana Chang Sebastian Elan Kaplan

6 Susan Diane Resley Morgan Lewis & Bockius One Market Spear Street Tower San Francisco, CA Fax: Defendant Daniel T. Ciporin represented by David Michael Grable Kevin Peter Muck Carly Lee Bittman Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus

7 Victoria Blohm Parker Defendant Jeffrey Crowe represented by David Michael Grable Kevin Peter Muck Carly Lee Bittman Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant Rebecca Lynn represented by Kevin Peter Muck

8 Carly Lee Bittman David Michael Grable Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant John J. Mack represented by Kevin Peter Muck Carly Lee Bittman David Michael Grable

9 Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant Mary Meeker represented by Kevin Peter Muck Carly Lee Bittman David Michael Grable Diane M. Doolittle Jay L. Pomerantz

10 John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant John C. (Hans) Morris represented by Kevin Peter Muck Carly Lee Bittman David Michael Grable Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles

11 Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant Lawrence H. Summers represented by Kevin Peter Muck Carly Lee Bittman David Michael Grable Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus

12 Victoria Blohm Parker Defendant Simon Williams represented by Kevin Peter Muck Carly Lee Bittman David Michael Grable Diane M. Doolittle Jay L. Pomerantz John Mark Potter Joseph Caldwell Sarles Kyle Kenneth Batter Marie Caroline Bafus Victoria Blohm Parker Defendant

13 Morgan Stanley & Co. LLC represented by Jonathan K. Youngwood Simpson Thacher and Bartlett 425 Lexington Ave New York, NY (Inactive) Simona Gurevich Strauss Simpson Thacher & Bartlett LLP 2550 Hanover Street Palo Alto, CA Fax: Lee S. E. Brand Simpson Thacher 2475 Hanover Street Palo Alto, CA Fax: Defendant Goldman, Sachs & Co., represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant Credit Suisse Securities (USA) LLC represented by Jonathan K. Youngwood

14 Simona Gurevich Strauss Lee S. E. Brand Defendant Citigroup Global Markets Inc. represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant Allen & Company LLC represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant Stifel Nicolaus & Company Incorporated represented by Jonathan K. Youngwood Simona Gurevich Strauss

15 Lee S. E. Brand Defendant BMO Capital Markets Corp. represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant William Blair & Company, L.L.C. represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant Wells Fargo Securities, LLC represented by Jonathan K. Youngwood Simona Gurevich Strauss Lee S. E. Brand Defendant

16 Goldman Sachs & Co. LLC represented by Simona Gurevich Strauss V. Movant Lyle Hansen Movant Ignacio Canals represented by Adam Christopher McCall LEVI & KORSINSKY, LLP 445 S. Figueroa St. 31st Floor Los Angeles, CA Fax: represented by Jennifer Pafiti Jeremy A Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY Fax: jalieberman@pomlaw.com Movant Robert Stelly represented by Jennifer Pafiti Jeremy A Lieberman Movant Jin Chen represented by Jennifer Pafiti

17 Jeremy A Lieberman Movant Boston Retirement System represented by Betsy Carol Manifold Wolf Haldenstein Adler Freeman & Herz Symphony Towers 750 B Street Suite 2770 San Diego, CA manifold@whafh.com Brittany Nicole DeJong Wolf Haldenstein Adler Freeman and Herz LLP 750 B St. Suite 2770 San Diego, CA United Sta Fax: dejong@whafh.com Marisa C. Livesay Wolf Haldenstein Adler Freeman & Herz LLP Symphony Towers 750 B Street Suite 2770 San Diego, CA Fax: livesay@whafh.com Rachele R. Rickert Wolf Haldenstein Adler Freeman & Herz LLP Symphony Towers 750 B Street Suite 2770 San Diego, CA Fax:

18 Movant Northern Ireland Local Government Officers' Superannuation Committee Movant U.S. Equity Fund Movant Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles represented by Richard Martin Heimann Lieff Cabraser Heimann & Bernstein 275 Battery Street, 30th Floor San Francisco, CA represented by Robert J. Gralewski, Jr. Kirby McInerney LLP 600 B Street Suite 1900 San Diego, CA bgralewski@kmllp.com represented by Carissa Jasmine Dolan Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA cdolan@rgrdlaw.com Michael Albert Robbins Geller Rudman and Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA malbert@rgrdlaw.com Scott H. Saham Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA Fax: scotts@rgrdlaw.com

19 Danielle Suzanne Myers Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA Fax: Darren Jay Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA Fax: Jason A. Forge Robbins Geller Rudman and Dowd LLP 655 W. Broadway Suite 1900 San Diego, CA Fax: Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA Fax: Thomas Harry Peters Los Angeles City Attorney's Office 200 North Main Street, 7th floor Los Angeles, CA Fax: Movant

20 Employees' Retirement System of the State of Hawaii 3rd party plaintiff Bart Stadnicki Interested Party Kathy Geller represented by Blair Allen Nicholas Bernstein Litowitz Berger & Grossmann High Bluff Drive, Suite 300 San Diego, CA / represented by Frank James Johnson Johnson & Weaver, LLP 600 West Broadway, Suite 1540 San Diego, CA Fax: represented by John T Jasnoch Scott Scott Attorneys at Law LLP 707 Broadway Suite 1000 Sam Diego, CA Fax: jjasnoch@scott-scott.com Date Filed # Docket Text 05/16/ COMPLAINT against Carrie L Dolan, Renaud LaPlanche, LendingClub Corporation ( Filing fee $ 400, receipt number ). Filed bysteeve Evellard. (Attachments: # 1 Civil Cover Sheet)(Pafiti, Jennifer) (Filed on 5/16/2016) (Entered: 05/16/2016) 05/17/ Case assigned to Hon. William Alsup. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at Standing orders can be downloaded from the court's web page at Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of

21 Electronic Filing (NEF) within two business days. (as, COURT STAFF) (Filed on 5/17/2016) (Entered: 05/17/2016) 05/17/ Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/11/2016. Case Management Conference set for 8/18/ :00 AM in Courtroom 8, 19th Floor, San Francisco. (dtms, COURT STAFF) (Filed on 5/17/2016) (Entered: 05/17/2016) 05/17/ Application for Refund, Receipt Number by Steeve Evellard. (Pafiti, Jennifer) (Filed on 5/17/2016) (Entered: 05/17/2016) 05/23/ Proposed Summons. (Pafiti, Jennifer) (Filed on 5/23/2016) (Entered: 05/23/2016) 05/23/ MOTION for leave to appear in Pro Hac Vice, Jeremy A. Lieberman ( Filing fee $ 305, receipt number ) filed by Steeve Evellard. (Pafiti, Jennifer) (Filed on 5/23/2016) (Entered: 05/23/2016) 05/24/ PROPOSED SUMMONS by Steeve Evellard. Amendment to 5 Proposed Summons. (Pafiti, Jennifer) (Filed on 5/24/2016) Modified on 5/24/2016 (dtms, COURT STAFF). (Entered: 05/24/2016) 05/24/2016 Electronic filing error. Incorrect event used. Correct event is Proposed Summons.Corrected by Clerk's Office. No further action is necessary. Re: 7 Amended Document filed by Steeve Evellard (dtms, COURT STAFF) (Filed on 5/24/2016) (Entered: 05/24/2016) 05/24/ Summons Issued as to Renaud LaPlanche. (dtms, COURT STAFF) (Filed on 5/24/2016) (Entered: 05/24/2016) 05/31/ ORDER GRANTING 6 PRO HAC VICE APPLICATION AS TO JEREMY A. LIEBERMAN.(whalc2, COURT STAFF) (Filed on 5/31/2016) (Entered: 05/31/2016) 06/08/ CERTIFICATE OF SERVICE by Steeve Evellard re 3 Initial Case Management Scheduling Order with ADR Deadlines (Lieberman, Jeremy) (Filed on 6/8/2016) (Entered: 06/08/2016) 06/08/ Refund Approved re 4 Application for Refund. (dtms, COURT STAFF) (Filed on 6/8/2016) (Entered: 06/08/2016) 06/08/2016 Reminder: Judge's Initials WHA Required after the case number on all documents pursuant to Local Rule 3-4. (dtms, COURT STAFF) (Filed on 6/8/2016) (Entered: 06/08/2016) 06/08/ ORDER REQUESTING FILING OF NOTICE OF PUBLICATION. Signed by Judge Alsup on 6/8/2016. (whalc2, COURT STAFF) (Filed on 6/8/2016) (Entered: 06/08/2016) 06/08/ NOTICE REGARDING FACTORS TO BE EVALUATED FOR ANY PROPOSED CLASS SETTLEMENT. Signed by Judge Alsup on 6/8/2016. (whalc2, COURT STAFF) (Filed on 6/8/2016) (Entered: 06/08/2016) 06/08/ Response re 12 Order Response to Order Requesting Filing of Notice of Publication bysteeve Evellard. (Lieberman, Jeremy) (Filed on 6/8/2016) (Entered: 06/08/2016)

22 06/13/ WAIVER OF SERVICE Returned Executed filed by Steeve Evellard. (Lieberman, Jeremy) (Filed on 6/13/2016) (Entered: 06/13/2016) 06/15/ ORDER (1) SCHEDULING HEARING ON MOTIONS TO APPOINT LEAD PLAINTIFF, (2) REQUESTING INFORMATION FROM LEAD PLAINTIFF CANDIDATES, (3) SETTING BRIEFING SCHEDULE AND APPENDIX A (QUESTIONNAIRE). Motions due by 7/15/2016. Replies due by 8/5/2016. Responses due by 7/29/2016. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Signed by Judge William Alsup on 6/14/2016. (Attachments: # 1 Appendix A)(whalc2, COURT STAFF) (Filed on 6/15/2016) (Entered: 06/15/2016) 06/22/ WAIVER OF SERVICE Returned Executed filed by Steeve Evellard. (Lieberman, Jeremy) (Filed on 6/22/2016) (Entered: 06/22/2016) 06/22/ WAIVER OF SERVICE Returned Executed filed by Steeve Evellard. (Lieberman, Jeremy) (Filed on 6/22/2016) (Entered: 06/22/2016) 07/08/ STIPULATION to Extend Time to Respond to Complaint for Violation of the Federal Securities Law filed by Carrie L Dolan, LendingClub Corporation. (Pomerantz, Jay) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ NOTICE of Appearance by Kevin Peter Muck (Muck, Kevin) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ NOTICE of Appearance by Sebastian Elan Kaplan (Kaplan, Sebastian) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ NOTICE of Appearance by Nair Diana Chang (Chang, Nair) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ NOTICE of Appearance by Jay L. Pomerantz (Pomerantz, Jay) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ NOTICE of Appearance by Carly Lee Bittman (Bittman, Carly) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/08/ Certificate of Interested Entities by Carrie L Dolan, LendingClub Corporation (Pomerantz, Jay) (Filed on 7/8/2016) (Entered: 07/08/2016) 07/14/ STIPULATION WITH PROPOSED ORDER to Relate Cases filed by Bart Stadnicki. (Johnson, Frank) (Filed on 7/14/2016) (Entered: 07/14/2016) 07/15/ MOTION to Appoint Lead Plaintiff and Lead Counsel, MOTION to Consolidate Cases filed by Lyle Hansen. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (McCall, Adam) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Declaration of Adam C. McCall in Support of 27 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases filed bylyle Hansen. (Attachments: # 1 Exhibit A - Certification, # 2 Exhibit B - Loss Chart, # 3 Exhibit C - Press Release, # 4 Exhibit D - Firm Resume)(Related document(s) 27 ) (McCall, Adam) (Filed on 7/15/2016) (Entered: 07/15/2016)

23 07/15/ CERTIFICATE of Counsel by Adam Christopher McCall on behalf of Lyle Hansen (McCall, Adam) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by Lyle Hansen (McCall, Adam) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Consolidate Cases, MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Ignacio Canals, Robert Stelly, Jin Chen. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (Attachments: # 1 Proposed Order)(Pafiti, Jennifer) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Declaration of Jennifer Pafiti in Support of 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed byignacio Canals, Jin Chen, Robert Stelly. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certifications, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Pomerantz Resume, # 5 Exhibit E - Rosen Resume)(Related document(s) 31 ) (Pafiti, Jennifer) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel re 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel by Jennifer Pafiti on behalf of Ignacio Canals, Jin Chen, Robert Stelly (Pafiti, Jennifer) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by Ignacio Canals, Jin Chen, Robert Stelly re 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel (Pafiti, Jennifer) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Appoint Lead Plaintiff and Lead Counsel, MOTION to Consolidate Cases Boston Retirement System's Notice of Motion and Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Counsel; Memorandum of Law in Support Thereof filed by Boston Retirement System. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (Attachments: # 1 Declaration of Betsy C. Manifold, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Proposed Order)(Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel by Rachele R. Rickert on behalf of Boston Retirement System (Rickert, Rachele) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel by Marisa C. Livesay on behalf of Boston Retirement System (Livesay, Marisa) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel by Brittany Nicole DeJong on behalf of Boston Retirement System (DeJong, Brittany) (Filed on 7/15/2016) (Entered: 07/15/2016)

24 07/15/ CERTIFICATE of Counsel Gregory M. Nespole by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Thomas H. Burt by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Nicholas E. Chimicles by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Kimberly Donaldson Smith by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Christina Donato Saler by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Catherine Pratsinakis by Betsy Carol Manifold on behalf of Boston Retirement System (Manifold, Betsy) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof filed by Northern Ireland Local Government Officers' Superannuation Committee. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (Attachments: # 1 Proposed Order)(Heimann, Richard) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Declaration of Richard M. Heimann in Support of 47 MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof filed bynorthern Ireland Local Government Officers' Superannuation Committee. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 47 ) (Heimann, Richard) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by Northern Ireland Local Government Officers' Superannuation Committee re 47 MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof (Attachments: # 1 Certification of Andrew D. Abramowitz Pursuant to Civil Local Rule 3-7(d), # 2 Certification of Andrew N. Dodemaide Pursuant to Civil Local Rule 3-7(d), # 3 Certification of Richard M. Heimann Pursuant to Civil Local Rule 3-7(d), # 4 Certification of Robert M. Roseman Pursuant to Civil Local Rule 3-7(d), # 5 Certification of Mark S. Willis Pursuant to Civil Local Rule 3-7(d))(Heimann, Richard) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Consolidate Cases and for Appointment as Lead Plaintiff filed by U.S. Equity Fund. Motion Hearing set for 8/25/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016.

25 Replies due by 8/5/2016. (Attachments: # 1 Proposed Order)(Gralewski, Robert) (Filed on 7/15/2016) Modified on 8/2/2016 (mcls, COURT STAFF). (Entered: 07/15/2016) 07/15/ Declaration of Robert J. Gralewski, Jr. in Support of 50 Motion for Consolidation filed byu.s. Equity Fund. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Gralewski, Robert) (Filed on 7/15/2016) Modified on 7/18/2016 (mcls, COURT STAFF). (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by U.S. Equity Fund (Gralewski, Robert) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel re 51 Declaration in Support, 52 Certificate of Interested Entities, 50 MOTION to Consolidate Cases by Robert J. Gralewski, Jr on behalf of U.S. Equity Fund (Gralewski, Robert) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ NOTICE of Appearance by Darren Jay Robbins (Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ NOTICE of Appearance by Danielle Suzanne Myers (Myers, Danielle) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ NOTICE of Appearance by Shawn A. Williams (Williams, Shawn) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Consolidate Cases, MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (Attachments: # 1 Proposed Order)(Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Declaration of Darren J. Robbins in Support of 57 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 57 ) (Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Certificate of Interested Entities by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles (Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Darren Jay Robbins on behalf of Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles (Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel of Jason A. Forge Pursuant to Local Rule 3-7(d) by Darren Jay Robbins on behalf of Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles (Robbins, Darren) (Filed on 7/15/2016) (Entered: 07/15/2016)

26 07/15/ CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Danielle Suzanne Myers on behalf of Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles (Myers, Danielle) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles (Williams, Shawn) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ MOTION to Appoint Lead Plaintiff and Lead Counsel, MOTION to Consolidate Cases filed by Employees' Retirement System of the State of Hawaii. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 7/29/2016. Replies due by 8/5/2016. (Attachments: # 1 Proposed Order)(Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ Declaration of Blair A. Nicholas in Support of 64 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases filed byemployees' Retirement System of the State of Hawaii. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 64 ) (Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel of Blair A. Nicholas Pursuant to Local Rule 3-7(d) by Blair Allen Nicholas on behalf of Employees' Retirement System of the State of Hawaii (Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel of Gerald H. Silk Pursuant to Local Rule 3-7(d) by Blair Allen Nicholas on behalf of Employees' Retirement System of the State of Hawaii (Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel of Avi Josefson Pursuant to Local Rule 3-7(d) by Blair Allen Nicholas on behalf of Employees' Retirement System of the State of Hawaii (Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/15/ CERTIFICATE of Counsel of Michael D. Blatchley Pursuant to Local Rule 3-7(d) by Blair Allen Nicholas on behalf of Employees' Retirement System of the State of Hawaii (Nicholas, Blair) (Filed on 7/15/2016) (Entered: 07/15/2016) 07/22/ NOTICE of Appearance by Jason A. Forge (Forge, Jason) (Filed on 7/22/2016) (Entered: 07/22/2016) 07/26/ ORDER RELATING CASES. Signed by Judge Alsup on 7/25/2016. (whalc2, COURT STAFF) (Filed on 7/26/2016) (Entered: 07/26/2016) 07/26/ NOTICE of Appearance by Robert John Liubicic (Liubicic, Robert) (Filed on 7/26/2016) (Entered: 07/26/2016) 07/27/ CLERK'S NOTICE Rescheduling Hearing. Case Management Statement due by 10/6/2016. Initial Case Management Conference set for 10/13/ :00 AM in Courtroom 8, 19th Floor, San Francisco. (dl, COURT STAFF) (Filed on 7/27/2016) (Entered: 07/27/2016) 07/27/ NOTICE by Ignacio Canals, Jin Chen, Robert Stelly re 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel NOTICE OF NON-

27 OPPOSITION TO COMPETING MOTIONS (Lieberman, Jeremy) (Filed on 7/27/2016) (Entered: 07/27/2016) 07/29/ Statement of Non-Opposition re 27 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases filed bylyle Hansen. (Related document(s) 27 ) (McCall, Adam) (Filed on 7/29/2016) (Entered: 07/29/2016) 07/29/ Statement of Non-Opposition To Motions For Consolidation filed bycarrie L Dolan, LendingClub Corporation. (Pomerantz, Jay) (Filed on 7/29/2016) (Entered: 07/29/2016) 07/29/ Notice of Withdrawal of 64 Motion of the Employees' Retirement System of the State of Hawaii for Appointment as Lead Plaintiff, Approval of its Selection of Lead Counsel, and Relation and Consolidation of All Related Actions (Nicholas, Blair) (Filed on 7/29/2016) Modified on 8/1/2016 (mcls, COURT STAFF). (Entered: 07/29/2016) 07/29/ Statement of Non-Opposition to Motions for Consolidation filed by Renaud Laplanche filed byrenaud LaPlanche. (Liubicic, Robert) (Filed on 7/29/2016) (Entered: 07/29/2016) 07/29/ RESPONSE (re 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 47 MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof, 27 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases, 35 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases Boston Retirement System's Notice of Motion and Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Counsel; Memorandum of Law in Support Thereof, 57 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed byu.s. Equity Fund. (Gralewski, Robert) (Filed on 7/29/2016) (Entered: 07/29/2016) 07/29/ Notice of Withdrawal of 35 Motion Boston Retirement System's Notice of Withdrawal of Motion for Lead Plaintiff (Manifold, Betsy) (Filed on 7/29/2016) Modified on 8/1/2016 (mcls, COURT STAFF). (Entered: 07/29/2016) 07/29/ Response re 47 MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof bynorthern Ireland Local Government Officers' Superannuation Committee. (Heimann, Richard) (Filed on 7/29/2016) (Entered: 07/29/2016) 07/29/ RESPONSE (re 31 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 47 MOTION to Consolidate Cases and Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points and Authorities in Support Thereof, 27 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases, 50 MOTION to Consolidate Cases ) filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Robbins, Darren) (Filed on 7/29/2016) (Entered: 07/29/2016) 08/01/ RESPONSE to re 16 Order. Response to Court Order; Submission in further support of 50 motion for appointment as Lead Plaintiff by U.S. Equity Fund. (Attachments:

28 # 1 Exhibit A)(Gralewski, Robert) (Filed on 8/1/2016) Modified on 8/2/2016 (mcls, COURT STAFF). (Entered: 08/01/2016) 08/03/ CLERK'S NOTICE Rescheduling Motion Hearing. Vacate Motion Hearing set for 8/25/2016. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to 50 MOTION to Consolidate Cases. Motion Hearing set for 8/15/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (dl, COURT STAFF) (Filed on 8/3/2016) (Entered: 08/03/2016) 08/05/ REPLY (re 57 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Forge, Jason) (Filed on 8/5/2016) (Entered: 08/05/2016) 08/05/ Declaration of Jason A. Forge in Support of 85 Reply to Opposition/Response, filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Exhibit 1)(Related document(s) 85 ) (Forge, Jason) (Filed on 8/5/2016) (Entered: 08/05/2016) 08/09/ Notice of Withdrawal of 50 Motion for Lead Plaintiff (Gralewski, Robert) (Filed on 8/9/2016) Modified on 8/10/2016 (mcls, COURT STAFF). (Entered: 08/09/2016) 08/11/ NOTICE of Appearance by Sarah L. Rothenberg (Rothenberg, Sarah) (Filed on 8/11/2016) (Entered: 08/11/2016) 08/12/ NOTICE REGARDING HEARING RE APPOINTMENT OF LEAD PLAINTIFF. Signed by Judge Alsup on 8/12/2016. (whalc2, COURT STAFF) (Filed on 8/12/2016) (Entered: 08/12/2016) 08/15/ ORDER (1) CONSOLIDATING CASES; (2) APPOINTING LEAD PLAINTIFF; AND (3) INVITING APPLICATIONS FOR LEAD COUNSEL. Signed by Judge Alsup on 8/15/2016. (whalc2, COURT STAFF) (Filed on 8/15/2016) (Entered: 08/15/2016) 08/15/ Minute Entry for proceedings held before Hon. William Alsup: Motion Hearing held on 8/15/2016. Motions to Consolidate Cases and Motions to Appoint Lead Plaintiff and Lead Counsel Taken Under Submission.Total Time in Court 37 minutes. Court Reporter Name Belle Ball. Plaintiff Attorney Jason Forge; Shawn Williams; Darren Robbins. Defendant Attorney Kevin Muck; Carly Bittman. Attachment minute order.(dl, COURT STAFF) (Date Filed: 8/15/2016) (Entered: 08/19/2016) 08/19/ CERTIFICATION of Lead Plaintiff Pursuant to 90 Order by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (mcls, COURT STAFF) (Filed on 8/19/2016) (Entered: 08/19/2016) 08/19/ TRANSCRIPT ORDER for proceedings held on 8/15/16 before Hon. William Alsup by Boston Retirement System, for Court Reporter Belle Ball. (Manifold, Betsy) (Filed on 8/19/2016) (Entered: 08/19/2016) 08/22/ TRANSCRIPT ORDER for proceedings held on 08/15/2016 before Hon. William Alsup by Water and Power Employees' Retirement, Disability and Death Plan of the

29 City of Los Angeles, for Court Reporter Belle Ball. (Myers, Danielle) (Filed on 8/22/2016) (Entered: 08/22/2016) 08/29/ Transcript of Proceedings held on August 15, 2016, before Judge William Alsup. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415) Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 93 Transcript Order, 94 Transcript Order, ) Release of Transcript Restriction set for 11/28/2016. (Related documents(s) 93, 94 ) (Ball, Belle) (Filed on 8/29/2016) (Entered: 08/29/2016) 09/27/ ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 9/27/2016) (Entered: 09/27/2016) 09/28/ MOTION for Approval of Lead Plaintiff's Selection of Lead Counsel and Memorandum of Law in Support Thereof filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Proposed Order)(Forge, Jason) (Filed on 9/28/2016) (Related Documents: 90 Order (1) Consolidating Cases; (2) Appointing Lead Plaintiff; And (3) Inviting Applications For Lead Counsel). Modified on 9/29/2016 (ecgs, COURT STAFF). (Entered: 09/28/2016) 09/28/ Declaration of Jason A. Forge in Support of 97 MOTION to Appoint Counsel and Memorandum of Law in Support Thereof filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Exhibit 1 (RFP), # 2 Exhibit 2 (RGRD resume))(related document(s) 97 ) (Forge, Jason) (Filed on 9/28/2016) (Entered: 09/28/2016) 09/28/ Administrative Motion to File Under Seal Declarations in Support of Lead Plaintiff's Motion for Approval of Selection of Lead Counsel filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Declaration of Jason A. Forge, # 2 Proposed Order, # 3 Declaration of Alan L. Manning, # 4 Declaration of Jeremy Wolfson)(Forge, Jason) (Filed on 9/28/2016) (Entered: 09/28/2016) 09/29/ NOTICE by Carrie L Dolan, LendingClub Corporation Of Need for ADR Phone Conference (Pomerantz, Jay) (Filed on 9/29/2016) (Entered: 09/29/2016) 10/04/ ADR Clerk's Notice Setting ADR Phone Conference on Wednesday, October 12, 2016, at 2:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 10/4/2016) (Entered: 10/04/2016) 10/05/ ORDER TO SUBMIT ALL PROPOSALS UNDER SEAL by Judge Alsup on 10/5/2016. (whalc2, COURT STAFF) (Filed on 10/5/2016) (Entered: 10/05/2016) 10/05/ CLERK'S NOTICE. The CMC set for 10/13/2016 is CONTINUED. Case Management Statement due by 11/10/2016. Initial Case Management Conference set for 11/17/ :00 AM in Courtroom 8, 19th Floor, San Francisco. (This is a textonly entry generated by the court. There is no document associated with this entry.)

30 (dl, COURT STAFF) (Filed on 10/5/2016) Modified on 10/5/2016 (ecgs, COURT STAFF). (Entered: 10/05/2016) 10/06/ Administrative Motion to File Under Seal filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Declaration Declaration of Thom Peters, # 2 Proposed Order Proposed Order, # 3 Declaration of Alan Manning, # 4 Response 1a, # 5 Response 1b, # 6 Response 1c, # 7 Response 1d, # 8 Response 2a, # 9 Response 2b, # 10 Response 3a, # 11 Response 3b, # 12 Response 3c, # 13 Response 4a, # 14 Response 4b, # 15 Response 5, # 16 Response 6, # 17 Response 7, # 18 Response 8, # 19 Response 9)(Peters, Thomas) (Filed on 10/6/2016) (Entered: 10/06/2016) 10/06/ NOTICE of Appearance by Marie Caroline Bafus (Bafus, Marie) (Filed on 10/6/2016) (Entered: 10/06/2016) 10/11/ ORDER SETTING HEARING REGARDING APPOINTMENT OF LEAD COUNSEL (97 in 3:16-cv WHA) Motion Hearing set for 10/19/ :00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.. Signed by Judge Alsup on 10/11/16. (whalc1, COURT STAFF) (Filed on 10/11/2016) (Entered: 10/11/2016) 10/12/ ADR Remark: ADR Phone Conference held by Tamara Lange on 10/12/2016. A further ADR Phone Conference is scheduled on 1/25/2017, at 11:00 AM Pacific time. The call-in information remains the same. (af, COURT STAFF) (Filed on 10/12/2016) (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 10/12/2016) 10/13/ RESPONSE of Defendants LendingClub Corporation and Carrie L. Dolan to October 13, 2016 Minute Entry in Member Case No. 16-cv-2670 (re 44 in 3:16-cv WHA) by Carrie L Dolan, LendingClub Corporation. (Muck, Kevin) (Filed on 10/13/2016) Modified on 10/13/2016 (ecgs, COURT STAFF). (Entered: 10/13/2016) 10/14/ Second Administrative Motion to File Under Seal filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Peters Declaration in Support of Admin Motion, # 2 Proposed Order, # 3 Levine Declaration)(Peters, Thomas) (Filed on 10/14/2016) (Entered: 10/14/2016) 10/18/ ORDER RE SEALING MOTIONS by Judge Alsup granting (whalc1, COURT STAFF) (Filed on 10/18/2016) (Entered: 10/18/2016) 10/19/ Minute Entry for proceedings held before Hon. William Alsup: Motion Hearing held on 10/19/2016 re 97 MOTION to Appoint Counsel and Memorandum of Law in Support Thereof filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. Total Time in Court 38 minutes. Court Reporter Name Belle Ball. Movant Attorney Darren Robbins; Jason Forge. Attachment minute order.(dl, COURT STAFF) (Date Filed: 10/19/2016) (Entered: 10/25/2016) 10/25/ Administrative Motion to File Under Seal filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Attachments: # 1 Declaration of Jason A. Forge, # 2 Proposed Order, # 3 Declaration of Jason A.

31 Forge [Under Seal], # 4 Declaration of Alan L. Manning [Under Seal])(Forge, Jason) (Filed on 10/25/2016) (Entered: 10/25/2016) 10/28/ ORDER APPROVING LEAD PLAINTIFF'S SELECTION OF COUNSEL by Hon. William Alsup granting (97) Motion to Appoint Counsel in case 3:16-cv WHA.Associated Cases: 3:16-cv WHA, 3:16-cv WHA(whalc1, COURT STAFF) (Filed on 10/28/2016) (Entered: 10/28/2016) 10/28/ ORDER GRANTING LEAD PLAINTIFF'S ADMINISTRATIVE MOTION TO FILE UNDER SEAL by Hon. William Alsup granting 111 Administrative Motion to File Under Seal.(whalc1, COURT STAFF) (Filed on 10/28/2016) (Entered: 10/28/2016) 11/08/ Certificate of Interested Entities by Carrie L Dolan, LendingClub Corporation (Certification of Interested Entities) (Pomerantz, Jay) (Filed on 11/8/2016) (Entered: 11/08/2016) 11/09/ Certificate of Interested Entities by Renaud LaPlanche (Liubicic, Robert) (Filed on 11/9/2016) (Entered: 11/09/2016) 11/10/ JOINT CASE MANAGEMENT STATEMENT filed by Carrie L Dolan, LendingClub Corporation. (Muck, Kevin) (Filed on 11/10/2016) Modified on 11/10/2016 (ecgs, COURT STAFF). (Entered: 11/10/2016) 11/15/ NOTICE of Appearance by Scott H. Saham (Saham, Scott) (Filed on 11/15/2016) (Entered: 11/15/2016) 11/15/ NOTICE of Appearance by Michael Albert (Albert, Michael) (Filed on 11/15/2016) (Entered: 11/15/2016) 11/17/ Minute Entry for proceedings held before Hon. William Alsup: Initial Case Management Conference held on 11/17/2016. Jury Trial/Selection set for 1/8/ :30 AM before Hon. William Alsup. Further Jury Trial set for 1/8/2018 1/9/2018 1/10/2018 1/11/2018 1/12/ :30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.Total Time in Court 6 minutes. Court Reporter Name Leo Mankiewicz. Plaintiff Attorney Daren Robbins; Michael Albert. Defendant Attorney Marie Bafus; Robert Liubicic; Kevin Muck. Attachment minute order.(dl, COURT STAFF) (Date Filed: 11/17/2016) (Entered: 11/18/2016) 11/21/ CASE MANAGEMENT SCHEDULING ORDER: ORDER REFERRING CASE to Magistrate Judge Joseph C. Spero for Mediation/Settlement. Final Pretrial Conference set for 12/20/ :00 PM in Courtroom 8, 19th Floor, San Francisco. Jury Trial set for 1/8/ :30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Amended Pleadings due by 3/9/2017. Discovery due by 6/1/2017. Motions due by 10/26/2017. Signed by Judge William Alsup on 11/21/2016. (whasec, COURT STAFF) (Filed on 11/21/2016) (Entered: 11/21/2016) 11/22/2016 CASE REFERRED to Magistrate Judge Joseph C. Spero for Settlement (ahm, COURT STAFF) (Filed on 11/22/2016) (Entered: 11/22/2016) 12/01/ CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) Telephonic Scheduling/ Settlement

32 Conference set for 12/7/ :00 PM in Courtroom G, 15th Floor, San Francisco before Chief Magistrate Judge Joseph C. Spero. (klhs, COURT STAFF) (Filed on 12/1/2016) (Entered: 12/01/2016) 12/08/ Minute Entry for proceedings held before Chief Magistrate Judge Joseph C. Spero: Telephonic Scheduling Conference to Set Settlement Conference held on 12/7/2016.Settlement conference set for 9/19/17 at 9:30 AM. Court to issue Settlement Conference Order.FTR Time Not Reported. Plaintiff Attorney Jason Forge, Scott Saham, Shawn Williams (via phone). Defendant Attorney Kevin Muck - for Wertz, Robert Luibicic - for Laplanche (via phone). This is a text only Minute Entry (klhs, COURT STAFF) (Date Filed: 12/8/2016) (Entered: 12/08/2016) 12/08/ Notice of Settlement Conference and Order Setting Settlement Conference before Chief Magistrate Judge Joseph C. Spero. Settlement Conference set for 9/19/ :30 AM in Courtroom G, 15th Floor, San Francisco. Signed by Chief Magistrate Judge Joseph C. Spero on 12/8/16. (klhs, COURT STAFF) (Filed on 12/8/2016) (Entered: 12/08/2016) 12/09/ ** FILED IN ERROR. PLEASE SEE 126 FOR CORRECTED FILING *** STIPULATION WITH PROPOSED ORDER Regarding Consolidation of Action filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Forge, Jason) (Filed on 12/9/2016) Modified on 12/12/2016 (ecgs, COURT STAFF). (Entered: 12/09/2016) 12/09/ STIPULATION WITH PROPOSED ORDER Amended Stipulation and [Proposed] Order Regarding Consolidation of Action filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Forge, Jason) (Filed on 12/9/2016) (Entered: 12/09/2016) 12/09/ AMENDED COMPLAINT Consolidated Complaint for Violation of the Federal Securities Laws against Carrie L Dolan, Renaud LaPlanche, LendingClub Corporation, Daniel T. Ciporin, Jeffrey Crowe, Rebecca Lynn, John J. Mack, Mary Meeker, John C. (Hans) Morris, Lawrence H. Summers, Simon Williams, Morgan Stanley & Co. LLC, Goldman, Sachs & Co.,, Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc., Allen & Company LLC, Stifel Nicolaus & Company Incorporated, BMO Capital Markets Corp., William Blair & Company, L.L.C., Wells Fargo Securities, LLC. Filed bywater and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. (Forge, Jason) (Filed on 12/9/2016) (Entered: 12/09/2016) 12/09/ AMENDED STIPULATION AND ORDER REGARDING CONSOLIDATION OF ACTION, Motions terminated: (126 in 3:16-cv WHA), (125 in 3:16- cv wha). Signed by Judge Alsup on 12/9/16. (whalc1, COURT STAFF) (Filed on 12/9/2016) (Entered: 12/09/2016) 12/09/ Proposed Summons. (Forge, Jason) (Filed on 12/9/2016) (Entered: 12/09/2016) 12/13/ Summons Issued as to Allen & Company LLC, BMO Capital Markets Corp., Daniel T. Ciporin, Citigroup Global Markets Inc., Credit Suisse Securities (USA) LLC, Jeffrey Crowe, Goldman, Sachs & Co.,, Rebecca Lynn, John J. Mack, Mary Meeker, Morgan Stanley & Co. LLC, John C. (Hans) Morris, Stifel Nicolaus & Company Incorporated, Lawrence H. Summers, Wells Fargo Securities, LLC, William Blair &

33 Company, L.L.C., Simon Williams. (ecgs, COURT STAFF) (Filed on 12/13/2016) (Entered: 12/13/2016) 12/19/ WAIVER OF SERVICE Returned Executed filed by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles. Service waived by Allen & Company LLC waiver sent on 12/12/2016, answer due 2/10/2017; BMO Capital Markets Corp. waiver sent on 12/12/2016, answer due 2/10/2017; Daniel T. Ciporin waiver sent on 12/12/2016, answer due 2/10/2017; Citigroup Global Markets Inc. waiver sent on 12/12/2016, answer due 2/10/2017; Credit Suisse Securities (USA) LLC waiver sent on 12/12/2016, answer due 2/10/2017; Jeffrey Crowe waiver sent on 12/12/2016, answer due 2/10/2017; Goldman, Sachs & Co., waiver sent on 12/12/2016, answer due 2/10/2017; Rebecca Lynn waiver sent on 12/12/2016, answer due 2/10/2017; John J. Mack waiver sent on 12/12/2016, answer due 2/10/2017; Mary Meeker waiver sent on 12/12/2016, answer due 2/10/2017; Morgan Stanley & Co. LLC waiver sent on 12/12/2016, answer due 2/10/2017; John C. (Hans) Morris waiver sent on 12/12/2016, answer due 2/10/2017; Stifel Nicolaus & Company Incorporated waiver sent on 12/12/2016, answer due 2/10/2017; Lawrence H. Summers waiver sent on 12/12/2016, answer due 2/10/2017; Wells Fargo Securities, LLC waiver sent on 12/12/2016, answer due 2/10/2017; William Blair & Company, L.L.C. waiver sent on 12/12/2016, answer due 2/10/2017; Simon Williams waiver sent on 12/12/2016, answer due 2/10/2017. (Saham, Scott) (Filed on 12/19/2016) (Entered: 12/19/2016) 01/06/ TRANSCRIPT ORDER for proceedings held on 11/17/2016 before Hon. William Alsup by Water and Power Employees' Retirement, Disability and Death Plan of the City of Los Angeles, for Court Reporter Leo Mankiewicz. (Albert, Michael) (Filed on 1/6/2017) (Entered: 01/06/2017) 01/17/ Transcript of Proceedings held on 11/17/2016, before Judge William H. Alsup. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, RMR, CRR, telephone number (415) ; Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 132 Transcript Order, ) Redaction Request due 2/7/2017. Redacted Transcript Deadline set for 2/17/2017. Release of Transcript Restriction set for 4/17/2017. (Related documents(s) 132 ) (Mankiewicz, Leo) (Filed on 1/17/2017) (Entered: 01/17/2017) 01/20/ NOTICE of Appearance by Kevin Peter Muck for defendants Daniel T. Ciporin, Jeffrey Crowe, Rebecca Lynn, John J. Mack, Mary Meeker, John C. (Hans) Morris, Lawrence Summers and Simon Williams (Muck, Kevin) (Filed on 1/20/2017) (Entered: 01/20/2017) 01/20/ NOTICE of Appearance by Marie Caroline Bafus for defendants Daniel T. Ciporin, Jeffrey Crowe, Rebecca Lynn, John J. Mack, Mary Meeker, John C. (Hans) Morris, Lawrence Summers and Simon Williams (Bafus, Marie) (Filed on 1/20/2017) (Entered: 01/20/2017) 01/20/ NOTICE of Appearance by Jay L. Pomerantz for defendants Daniel T. Ciporin, Jeffrey Crowe, Rebecca Lynn, John J. Mack, Mary Meeker, John C. (Hans) Morris,

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Tuesday, November 25, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10976-SAS

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Thursday, December 11, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10629-SAS

More information

U.S. District Court [LIVE] Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:05-cv HLH

U.S. District Court [LIVE] Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:05-cv HLH US District Court Civil Docket as of April 2, 2009 Retrieved from the court on August 11, 2009 U.S. District Court [LIVE] Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:05-cv-00431-HLH

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS US District Court Civil Docket as of 08/13/2003 Retrieved from the court on Thursday, August 24, 2006 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-06660-SAS

More information

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv DPW

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv DPW US District Court Civil Docket as of 11/13/1999 Retrieved from the court on Wednesday, March 29, 2006 United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv-12272-DPW

More information

U. S. District Court Eastern District of Louisiana (New Orleans) CIVIL DOCKET FOR CASE #: 2:11-cv CJB-ALC

U. S. District Court Eastern District of Louisiana (New Orleans) CIVIL DOCKET FOR CASE #: 2:11-cv CJB-ALC US District Court Civil Docket as of 5/19/2011 Retrieved from the court on July 21, 2011 U. S. District Court Eastern District of Louisiana (New Orleans) CIVIL DOCKET FOR CASE #: 2:11-cv-00256-CJB-ALC

More information

U.S. District Court Western District Of New York (Rochester) CIVIL DOCKET FOR CASE #: 6:98-cv CJS

U.S. District Court Western District Of New York (Rochester) CIVIL DOCKET FOR CASE #: 6:98-cv CJS US District Court Civil Docket as of 06/29/2006 Retrieved from the court on Thursday, August 10, 2006 U.S. District Court Western District Of New York (Rochester) CIVIL DOCKET FOR CASE #: 6:98-cv-06068-CJS

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Thursday, December 11, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10740-SAS

More information

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv-08654-DTKH United States v. Palm Beach Gardens, et al Assigned to: Judge Daniel T. K. Hurley Demand:

More information

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv WYD-MJW

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv WYD-MJW US District Court Civil Docket as of October 18, 2017 Retrieved from the court on October 18, 2017 U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv-01346-WYD-MJW Oklahoma

More information

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015 FILED NEW YORK COUNTY CLERK 05/22/2015 0614 PM INDEX NO. 653123/2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF 05/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, BLUE

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv LAK

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv LAK US District Court Civil Docket as of November 17, 2015 Retrieved from the court on November 17, 2015 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv-00950-LAK

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, et al., Plaintiffs, vs. J.P. MORGAN SECURITIES LLC, et al., Defendants. X X Index No. 651755/2012 STIPULATION AND [PROPOSED]

More information

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5 Case M:0-cv-0-VRW Document Filed //0 Page of ELECTRONIC FRONTIER FOUNDATION CINDY COHN ( cindy@eff.org LEE TIEN ( tien@eff.org KURT OPSAHL (0 kurt@eff.org KEVIN S. BANKSTON ( bankston@eff.org CORYNNE MCSHERRY

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:08-cv SWK. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:08-cv SWK. Parties and Attorneys US District Court Civil Docket as of 10/2/2008 Retrieved from the court on Tuesday, October 07, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:08-cv-03516-SWK

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-md PGG. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-md PGG. Parties and Attorneys US District Court Civil Docket as of 2/11/2009 Retrieved from the court on Wednesday, February 18, 2009 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-md-02011-PGG

More information

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : :

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. DEUTSCHE BANK AG, et al., Defendants. ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. CREDIT SUISSE AG,

More information

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8 Case 4:10-cv-01811-YGR Document 274 Filed 12/01/16 Page 1 of 8 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Rosemary M. Rivas (SBN 209147) rrivas@finkelsteinthompson.com FINKELSTEIN THOMPSON LLP One California

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) Michael D. Braun ( Timothy J. Burke ( STULL STULL & BRODY 0 Wilshire Boulevard Suite 00 Los Angeles, CA 00 Telephone: ( - Facsimile: ( - [Proposed] Lead Counsel for Plaintiffs UNITED STATES DISTRICT COURT

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS, MERRILL LYNCH, PIERCE, FENNER &SMITH INCORPORATED, MERRILL LYNCH & CO, INC., MERRILL LYNCH MORTGAGE LENDING, INC., MERRILL

More information

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10 Case:-cv-0-VC Document Filed0// Page of (Counsel listed on signature page) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION LLC, et al., v. Plaintiffs, HUAWEI TECHNOLOGIES

More information

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5 Case:-cv-00-LHK Document Filed0/0/ Page of Richard M. Heimann (State Bar No. 0) Kelly M. Dermody (State Bar No. ) Brendan P. Glackin (State Bar No. ) Dean M. Harvey (State Bar No. 0) Anne B. Shaver (State

More information

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:12-cv JAR

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:12-cv JAR Page 1 of 8 U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:12-cv-00924-JAR Archdiocese of St. Louis et al v. Sebelius et al Assigned to: Honorable John A.

More information

E : x x ZU J4 S.D. OF N.Y.

E : x x ZU J4 S.D. OF N.Y. Case 1:09-cv-06935-JGK Document 211 Filed 10/03/12 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ------------------------- -----x IN RE PROSHARES TRUST SECURITIES LITIGATION ---------------------------------------x

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA Case Case 1:08-cv-00605-LJO-GSA 1:07-cv-01347-LJO-GSA Document 3561 Filed 01/27/2009 01/27/09 Page Page 1 of 14 of 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Todd M. Schneider

More information

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re ENRON CORPORATION SECURITIES LITIGATION This Document Relates To: MARK NEWBY, et al., Individually and On Behalf of All Others

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Tuesday, December 02, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10831-SAS

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA Case :-cv-00-dgc Document Filed 0/0/ Page of 0 Norman E. Siegel (admitted pro hac vice) siegel@stuevesiegel.com STUEVE SIEGEL HANSON LLP 0 Nichols Road, Suite 0 Kansas City, Missouri Phone: () -00 Fax:

More information

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.]

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.] 1 1 1 1 1 1 SHAWN A. WILLIAMS ( JASON C. DAVIS (pro hac vice 0 Pine Street, Suite 00 San Francisco, CA 1 Telephone: 1/- 1/- (fax shawnw@lerachlaw.com jdavis@lerachlaw.com BARRACK, RODOS & BACINE STEPHEN

More information

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv SRC-TJB

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv SRC-TJB US District Court Civil Docket as of 08/08/2005 Retrieved from the court on Tuesday, April 17, 2007 U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv-01152-SRC-TJB PRINGLE

More information

U.S. District Court Northern District of Ohio (Toledo) CRIMINAL DOCKET FOR CASE #: 3:18-cr JGC-1

U.S. District Court Northern District of Ohio (Toledo) CRIMINAL DOCKET FOR CASE #: 3:18-cr JGC-1 U.S. District Court Northern District of Ohio (Toledo) CRIMINAL DOCKET FOR CASE #: 3:18-cr-00162-JGC-1 Knepp,Protect,Termed Case title: United States of America v. Wright Date Filed: 04/04/2018 Date Terminated:

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv WHP

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv WHP US District Court Civil Docket as of 07/11/2012 Retrieved from the court on July 18, 2012 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-00733-WHP Pennsylvania

More information

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION Case 6:06-cv-00362-JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION ROY THOMAS MOULD, on behalf of himself Case No. 6:06-cv-362-Orl-28DAB

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv MGC

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv MGC US District Court Civil Docket as of 04/09/2007 Retrieved from the court on Monday, December 17, 2007 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv-04186-MGC

More information

U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:94-cr UU-1

U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:94-cr UU-1 1 of 8 3/24/2009 6:29 PM CLOSED U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:94-cr-00170-UU-1 Case title: USA v. McGuinn, et al Magistrate judge case number: 1:94-mj-02256

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. Plaintiffs, Defendants.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. Plaintiffs, Defendants. 1 BERNSTEIN LIEBHARD & LIFSHITZ, LLP Sandy A. Liebhard U. Seth Ottensoser Joseph R. Seidman, Jr. East 0th Street New York, NY 0 Telephone: () - Facsimile: () - E-mail : seidman@bernlieb.com GLANCY BINKOW

More information

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6 Case 1:13-cv-01036-ML Document 194 Filed 02/06/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION Civil Action No: 1:13-cv-1036 SECURITIES AND EXCHANGE

More information

US District Court for the District of Delaware

US District Court for the District of Delaware US District Court Civil Docket as of 06/07/2004 Docket retrieved from the court on Tuesday, June 15, 2004 US District Court for the District of Delaware 1:01cv425 Meyer, et al v. Tyson Foods Inc, et al

More information

Case 1:11-cv LBS Document 50 Filed 09/20/11 Page 1 of 7

Case 1:11-cv LBS Document 50 Filed 09/20/11 Page 1 of 7 Case 111-cv-02564-LBS Document 50 Filed 09/20/11 Page 1 of 7 PREET BHARARA United States Attorney for the Southern District of New York By SHARON COHEN LEVIN MICHAEL D. LOCKARD JASON H. COWLEY Assistant

More information

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3 Case 17-22045-GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: ) Case No. 17-22045

More information

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM,

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BOARD OF MANAGERS OF 325 FIFTH AVENUE CONDOMINIUM, on its own behalf and on behalf of individual unit owners, and 325 FIFTH AVENUE CONDOMINIUM,

More information

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:01-cv AH

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:01-cv AH US District Court Civil Docket as of 09/15/2003 Retrieved from the court on Tuesday, June 06, 2006 U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:01-cv-01858-AH Spirgel,

More information

Two charts shown to the Board on January 7, 1997, the day before the settlement, portray its economic rationale in black and white. The first chart showed Bayer s projected revenues from Cipro through

More information

Case 4:15-cv PJH Document Filed 10/25/16 Page 1 of 10

Case 4:15-cv PJH Document Filed 10/25/16 Page 1 of 10 Case 4:15-cv-00760-PJH Document 140-5 Filed 10/25/16 Page 1 of 10 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 WHATLEY KALLAS LLP Alan M. Mansfield (Cal. Bar No. 125998) amansfield@whatleykallas.com

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015 FILED: NEW YORK COUNTY CLERK 05/01/2015 04:19 PM INDEX NO. 154764/2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BOARD OF MANAGERS OF

More information

Case 5:14-cv BLF Document 264 Filed 08/03/18 Page 1 of 3

Case 5:14-cv BLF Document 264 Filed 08/03/18 Page 1 of 3 Case 5:14-cv-02329-BLF Document 264 Filed 08/03/18 Page 1 of 3 Steve W. Berman (pro hac vice) Robert F. Lopez (pro hac vice) 2 HAGENS BERMAN SOBOL SHAPIRO LLP 1918 Eighth A venue, Suite 3300 3 Seattle,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3 Case 5:14-cv-02329-BLF Document 265 Filed 08/03/18 Page 1 of 3 1 Steve W. Berman (pro hac vice) Robert F. Lopez (pro hac vice) 2 HAGENS BERMAN SOBOL SHAPIRO LLP 1 1918 Eighth Avenue, Suite 3300 3 I Seattle,

More information

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY, INC., et al.,

More information

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4 FILED: NEW YORK COUNTY CLERK 07// 05:04 PM INDEX NO. 658/ NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 07// Exhibit 4 4 4 5 7 9 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM -PART NUMBER

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION State of California, ex rel. Bill Lockyer, Attorney General of the State of California v. British Columbia Power Exchange Corporation,

More information

Superior Court of California, County of Los Angeles Probate efiling Document Types and Fees

Superior Court of California, County of Los Angeles Probate efiling Document Types and Fees APP005/107 Abandonment of Appeal Submitted NO NO FEE EJ 001 Abstract of Judgment NO $25 NO FORM Account Final or Waiver NO $465* NO FORM Account Trust (Subsequent) NO $465* NO FORM Accounting Conservatorship/Guardianship

More information

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853 James C. Otteson jim@agilityiplaw.com Bus: 650-227-4800 Fax: 650-318-3483 March 13, 2013 Lisa R. Barton Acting Secretary 500 E Street, S.W. Washington, DC 20436 Re: Certain Wireless Consumer Electronics

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 The Consultant Committee of the State of Connecticut Health and Educational

More information

DAVIS WRIGHT TREMAINE LLP

DAVIS WRIGHT TREMAINE LLP Case3:13-cv-03287-JSW Document60 Filed11/18/13 Page1 of 3 DAVIS WRIGHT TREMAINE LLP 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Thomas R. Burke (CA State Bar No. 141930 DAVIS

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X MARK SMITH and SANDRA SMITH, Index No. 156780/17 Plaintiffs, -against-

More information

IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WIMBLEDON FINANCING MASTER FUND, LTD., Index No. 65468/2015 -against- Plaintiff, STIPULATION TO EXTEND TIME TO ANSWER OR RESPOND WESTON CAPITAL

More information

Case 1:12-cv JD Document 37 Filed 07/16/13 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE

Case 1:12-cv JD Document 37 Filed 07/16/13 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE Case 1:12-cv-00130-JD Document 37 Filed 07/16/13 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE TOWN OF WOLFEBORO ) ) Civil No. 1:12-cv-00130-JD Plaintiff, ) v. ) ) WRIGHT-PIERCE, )

More information

Case 1:11-cv DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214

Case 1:11-cv DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214 Case 1:11-cv-05632-DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK MARK A. FAVORS, et al. Plaintiffs, v. No. 1:11-cv-05632-DLI-RR-GEL

More information

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education Elena R. Baca Partner, Employment Law Department elenabaca@paulhastings.com Elena Baca is chair of Paul Hastings Los Angeles office and co-vice chair of the Employment Law practice. Ms. Baca is recognized

More information

8/12/2016. Moderator Bio. Visit the ABA Legal Career Central Job Board to:

8/12/2016. Moderator Bio. Visit the ABA Legal Career Central Job Board to: Career Paths to the Bench August 12, 2016 1pm ET 1 Moderator Bio Christopher G. Browning, Jr. is the Chair of the Lawyers Conference of the ABA s Judicial Division. Chris is a partner with Troutman Sanders

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 PAUL L. HOFFMAN (S.B. # 71244 CATHERINE SWEETSER (S.B. # 271142 Schonbrun Seplow Harris & Hoffman, LLP 11543 West Olympic Blvd. Los Angeles,

More information

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099 Case :-cv-00-jls-kes Document Filed 0/0/ Page of Page ID #:0 0 0 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO (BAR NO. ) PETER A. GRIFFIN (BAR NO. 00) South Figueroa Street, Suite 00 Los

More information

PART 60 RMBS INVESTOR ACTIONS [PROPOSED] CASE MANAGEMENT ORDER NO. 3

PART 60 RMBS INVESTOR ACTIONS [PROPOSED] CASE MANAGEMENT ORDER NO. 3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK- PART 60 PRESENT: Hon. Marc S. Friedman, J.S.C. IN RE: PART 60 RMBS INVESTOR LITIGATION Index No. 778000/2015 THIS DOCUMENT APPLIES TO ALL CASES

More information

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No. Case 3:07-cr-00087-KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS THE UNITED STATES OF AMERICA, Plaintiff, v. LUIS POSADA CARRILES, Defendant.

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No:

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No: IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION RADIO TOWER NETWORKS, LLC, Plaintiff, Case No: vs. JURY TRIAL DEMANDED ONCOR ELECTRIC DELIVERY COMPANY, LLC, Defendant.

More information

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6 Case :-cv-0-ejd Document - Filed // Page of 0 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA IN RE INTUIT DATA LITIGATION THIS DOCUMENT RELATES TO: ALL ACTIONS Master Docket

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Recovery of Peaker Costs. A.07-12-029 MOTION OF (U 338-E FOR LEAVE TO FILE

More information

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H FILED: NEW YORK COUNTY CLERK 06/16/2016 11:00 AM INDEX NO. 651963/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H 1114 Avenue of the Americas New York, NY 10036 TEL: 212.506.3900 FAX: 212.506.3950

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction (Western) in this action. 1 2 3 4 5 6 7 8 9 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CALIFORNIA 91101 9:00 A.M., WEDNESDAY, FEBRUARY 14,

More information

LUCENT TECHNOLOGIES, INC, Plaintiff. v. GATEWAY, INC. and Gateway Country Stores LLC; and, Microsoft Corporation; and, Dell, Inc, Defendants.

LUCENT TECHNOLOGIES, INC, Plaintiff. v. GATEWAY, INC. and Gateway Country Stores LLC; and, Microsoft Corporation; and, Dell, Inc, Defendants. United States District Court, S.D. California. LUCENT TECHNOLOGIES, INC, Plaintiff. v. GATEWAY, INC. and Gateway Country Stores LLC; and, Microsoft Corporation; and, Dell, Inc, Defendants. Civil No. 02CV2060-B(WMc),

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. SECURITIES LITIGATION Master File No. DATE Flx:D: 471G kr, 06-CV (SAS) octn

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. SECURITIES LITIGATION Master File No. DATE Flx:D: 471G kr, 06-CV (SAS) octn c:\), (7k / ( IN RE SCOTTISH RE GROUP UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ECF Case I EtjfSEIC)4 D CCỊ.7:S..E):\211:.:1:CALLY 7 FILED Dc iv: SECURITIES LITIGATION Master File No.

More information

FILED: NEW YORK COUNTY CLERK 10/11/2010 INDEX NO /2010 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/11/2010

FILED: NEW YORK COUNTY CLERK 10/11/2010 INDEX NO /2010 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/11/2010 FILED: NEW YORK COUNTY CLERK 10/11/2010 INDEX NO. 650481/2010 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/11/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -- -- - - ----- - ----- - ----------

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E) Application

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS TRUSTEES OF BOSTON UNIVERSITY, ) ) Plaintiff, ) ) Civil Action No. v. ) ) AMAZON.COM, INC., a/k/a ) AMAZON.COM AUCTIONS, INC. ) ) Defend ant.

More information

Maryland Judicial Council 2015

Maryland Judicial Council 2015 Maryland Judicial Council 2015 Honorable Mary Ellen Barbera, Chair Chief Judge, Court of Appeals Judicial Center 50 Maryland Avenue Rockville, MD 20850 Phone: (240) 777-9320 mary.ellen.barbera@mdcourts.gov

More information

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5 Case 2:11-cv-01165-BSJ Document 2203 Filed 11/20/14 Page 1 of 5 David K. Broadbent (0442) Cory A. Talbot (11477) HOLLAND & HART LLP 222 S. Main Street, Suite 2200 Salt Lake City, UT 84101 Telephone: (801)

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:03-cv RO

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:03-cv RO US District Court Civil Docket as of 11/26/2008 Retrieved from the court on July 8, 2011 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:03-cv-08208-RO In Re

More information

United States Court of Appeals for the Federal Circuit

United States Court of Appeals for the Federal Circuit NOTE: This disposition is nonprecedential. United States Court of Appeals for the Federal Circuit EVOLUTIONARY INTELLIGENCE LLC, Plaintiff-Appellant v. SPRINT NEXTEL CORPORATION, SPRINT COMMUNICATIONS

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION MCNUTT LAW GROUP LLP SCOTT H. MCNUTT (CSBN 0) MICHAEL C. ABEL (CSBN ) SHANE J. MOSES (CSBN 0) The Embarcadero, Suite 00 San Francisco, California 0 Telephone: () - Facsimile: () - Attorneys for MI PUEBLO,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

More information

1004: Corporate Communications and Attorney-Client Privilege: What You Need to Know

1004: Corporate Communications and Attorney-Client Privilege: What You Need to Know Print Page 2016 ACC Annual Meeting October 16-19, San Francisco, CA Wednesday, October 19, 2016 11:00 AM - 12:30 PM 1004: Corporate Communications and Attorney-Client Privilege: What You Need to Know Edward

More information

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT 1 1 GRASSMUECK GROUP Michael A. Grassmueck, Receiver P.O. Box Portland, Oregon Ph: 0.. Fax: 0..1 Email: info@grassmueckgroup.com SECURITIES AND EXCHANGE COMMISSION, v. Plaintiff, C. WESLEY RHODES, JR.,

More information

USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED:

USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: WILLIAM ROSS Individually and On Similarly Situated, V. and DAWN ROSS, Behalf of All

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 JOSHUA SONDHEIMER (SBN 0 MATTHEW EISENBRANDT (SBN The Center for Justice & Accountability 0 Market Street, Suite San Francisco, CA Tel: (1-0 Fax: (1-0 PAUL HOFFMAN (SBN 1 Schonbrun DeSimone Seplow

More information

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A Case 6:10-cv-06134-HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A Case 6:10-cv-06134-HO Document 29-1 Filed 12/21/10 Page 2 of 12 Page ID#: 510 Justine Fischer -- Time Records Date

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

PROGRAM ANNOUNCEMENT. The Advocacy Institute Is Pleased to Present NOTICE REGARDING COURSE MATERIALS

PROGRAM ANNOUNCEMENT. The Advocacy Institute Is Pleased to Present NOTICE REGARDING COURSE MATERIALS PROGRAM ANNOUNCEMENT The Advocacy Institute Is Pleased to Present 2018 BASIC PROSECUTOR S COURSE: PHASE I, DAY 2 September 18, 2018 8:45 a.m. to 2:45 p.m. Richard J. Hughes Justice Complex Fourth Floor

More information

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR

More information