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

Size: px
Start display at page:

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

Transcription

1 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 MGC Alexander Ira v. Davis Investments, LLC et al Assigned to: Judge Miriam Goldman Cedarbaum Lead case: 1:04-cv MGC (View Member Cases) Related Cases: 1:04-cv MGC 1:04-cv MGC 1:04-cv MGC Cause: 28:1331 Fed. Question: Other Date Filed: 06/03/2004 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Stephen R. Alexander Ira on behalf of himself and all others similarly situated represented by Charles J. Piven The World Trade Center-Baltimore 401 East Pratt Street Baltimore, MD (410) Kim Elaine Levy Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY Fax: Marshall N. Perkins Law Offices of Charales J. Piven, P.A. The World Trade Center 401 E. Pratt Street Baltimore, MD (410) Michael Robert Reese Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119

2 Fax: Peter Edward Seidman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY (212) Fax: (212) Steven G. Schulman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY Fax: Aaron Lee Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY Fax: ssbny@aol.com Jules Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY (212) Fax: (212) V. Consolidated Plaintiff Stephen Vlock individually and on behalf of all others similarly situated represented by Aaron Lee Brody

3 Jules Brody Consolidated Plaintiff James G. Lascaris individually and on behalf of all others similarly situated represented by Aaron Lee Brody Jules Brody Consolidated Plaintiff Teresa Belcher individually and on behalf of all others similarly situated represented by Aaron Lee Brody Jules Brody Consolidated Plaintiff Yau-Fung Olivia Chang on behalf of herself and all others similarly situated represented by Evan J Smith Brodsky & Smith, L.L.C. 240 Mineola Blvd. Mineola, NY Fax: esmith@brodsky-smith.com Aaron Lee Brody Jules Brody V.

4 Davis Investments, LLC represented by Erin A. Koeppel Kirkpatrick & Lockhart LLP 599 Lexington Avenue New York, NY (212) Stephen G. Topetzes Kirkpatirck & Lockhart LLP 1800 Massachusetts Avenue, N.W. Washington, DC (202) Davis Selected Advisers, L.P. represented by Erin A. Koeppel Stephen G. Topetzes Davis Selected Advisers-NY, Inc. represented by Erin A. Koeppel Stephen G. Topetzes Christopher C. Davis represented by Erin A. Koeppel Stephen G. Topetzes

5 Andrew A. Davis represented by Erin A. Koeppel Stephen G. Topetzes Wesley E. Bass, Jr. Marc P. Blum Jerry D. Geist D. James Guzy G. Bernard Hamilton Robert P. Morgenthau Theodore B. Smith, Jr. Christian R. Sonne Marsha Williams

6 Jeremy H. Biggs represented by Erin A. Koeppel Stephen G. Topetzes William P. Barr Floyd A. Brown Jerome E. Hass Katherine L. MacWilliams James A. McMonagle Richard O'Brien John Does Davis Series, Inc. Davis Government Money Market Fund

7 Selected Special Shares Selected Daily Government Fund collectively, the "Davis/Selected Funds" Nominal Davis New York Venture Fund, Inc. Nominal Davis Opportunity Fund Nominal Davis Financial Fund Nominal Davis Appreciation & Income Fund Nominal Davis Real Estate Fund Nominal Davis Government Bond Fund Nominal Selected American Shares, Inc. Nominal Selected American Shares Nominal Selected Special Shares, Inc. Nominal Selected Capital Preservation Trust

8 V. Consolidated Davis New York Venture Fund Docket Proceedings

9 Req # Date Filed # Docket Text 1 Jun. 03, CLASS ACTION COMPLAINT against William P. Barr, Wesley E. Bass Jr., Jeremy H. Biggs, Marc P. Blum, Floyd A. Brown, Andrew A. Davis, Christopher C. Davis, Davis Appreciation & Income Fund, Davis Financial Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis Investments, LLC, Davis New York Venture Fund, Inc., Davis Opportunity Fund, Davis Real Estate Fund, Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis Series, Inc., John Does, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Robert P. Morgenthau, Richard O'Brien, Selected American Shares, Selected American Shares, Inc., Selected Capital Preservation Trust, Selected Daily Government Fund, Selected Special Shares, Selected Special Shares, Inc., Theodore B. Smith Jr., Christian R. Sonne, Marsha Williams. (Filing Fee $ , Receipt Number )Document filed by Stephen R. Alexander Ira.(jjm, ) (Entered: 06/04/2004) 2 Jun. 03, 2004 SUMMONS ISSUED as to William P. Barr, Wesley E. Bass Jr., Jeremy H. Biggs, Marc P. Blum, Floyd A. Brown, Andrew A. Davis, Christopher C. Davis, Davis Appreciation & Income Fund, Davis Financial Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis Investments, LLC, Davis New York Venture Fund, Inc., Davis Opportunity Fund, Davis Real Estate Fund, Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis Series, Inc., John Does, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Robert P. Morgenthau, Richard O'Brien, Selected American Shares, Selected American Shares, Inc., Selected Capital Preservation Trust, Selected Daily Government Fund, Selected Special Shares, Selected Special Shares, Inc., Theodore B. Smith Jr., Christian R. Sonne, Marsha Williams. (jjm, ) (Entered: 06/04/2004) 3 Jun. 03, 2004 Magistrate Judge Andrew J. Peck is so designated. (jjm, ) (Entered: 06/04/2004) 4 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, o4cv5335. Document filed by Stephen R. Alexander Ira. Return Date set for 8/12/ :30 AM. (Brody, Aaron) (Entered: 07/16/2004) 5 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Memorandum of Law in Support of Motion for Consolidation. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 6 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Proposed Pretrial Order No. 1 for Consolidation. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 7 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 1 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 8 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 2 of 4). Document

10 filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 9 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 3 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 10 Jul. 16, MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 4 of 4). Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 11 Jul. 16, MOTION to Appoint Counsel. Document filed by Stephen R. Alexander Ira. Return Date set for 8/12/ :30 AM. (Brody, Aaron) (Entered: 07/16/2004) 12 Jul. 16, MOTION to Appoint Counsel Memorandum of Law in Support of Motion. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 13 Jul. 16, MOTION to Appoint Counsel Proposed Pretrial Order No. 2 for Appointment of Lead Counsel. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 14 Jul. 16, MOTION to Appoint Counsel Declaration in Support of Motion. Document filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 15 Oct. 12, MEMO ENDORSEMENT on re: 9 MOTION to Appoint Counsel. filed by Stephen R. Alexander Ira, filed by Stephen R. Alexander Ira. "Motion denied as premature" (Signed by Judge Miriam Goldman Cedarbaum on 10/12/04) (rag, ) Additional attachment(s) added on 10/29/2004 (dle, ). (Entered: 10/19/2004) 16 Oct. 12, MEMO ENDORSEMENT on notice of motion for consolidation. Motion granted. (Signed by Judge Miriam Goldman Cedarbaum on 10/12/04) (dle, ) (Entered: 10/20/2004) 17 Oct. 21, TRANSCRIPT of proceedings held on 10/12/04 before Judge Miriam Goldman Cedarbaum.(Simpson, Evon) (Entered: 10/21/2004) 18 Nov. 24, MOTION for Stephen G. Topetzes and Erin A. Koeppel to Appear Pro Hac Vice.Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis Investments, LLC.(tp, ) (Entered: 03/23/2006) 19 Dec. 08, ORDER ADMITTING ATTORNEY PRO HAC VICE. Attorney Stephen G. Topetzes for Davis Investments, LLC; Davis Selected Advisers, L.P.; Davis Selected Advisers-NY, Inc.; Andrew A. Davis and Christopher C. Davis, Erin A. Koeppel for Davis Investments, LLC; Davis Selected Advisers, L.P.; Davis Selected Advisers-NY, Inc.; Andrew A. Davis and Christopher C. Davis admitted Pro Hac Vice pursuant to Local Rule 1.3(v) for all purposes. (Signed by Judge Miriam Goldman Cedarbaum on 12/6/04) Copies mailed by Chambers.(yv, ) (Entered: 12/10/2004) 20 Dec. 08, 2004 Transmission to Attorney Admissions Clerk. Transmitted re: [16] Order Admitting Attorney Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (yv, ) (Entered: 12/10/2004) 21 Dec. 08, AFFIDAVIT OF SERVICE of Summons and Complaint, William P. Barr served on 6/18/2004, answer due 7/8/2004; Wesley E. Bass Jr. served on

11 6/18/2004, answer due 7/8/2004; Jeremy H. Biggs served on 6/18/2004, answer due 7/8/2004; Marc P. Blum served on 6/18/2004, answer due 7/8/2004; Floyd A. Brown served on 6/18/2004, answer due 7/8/2004; Andrew A. Davis served on 6/18/2004, answer due 7/8/2004; Christopher C. Davis served on 6/18/2004, answer due 7/8/2004; Davis Appreciation & Income Fund served on 6/18/2004, answer due 7/8/2004; Davis Financial Fund served on 6/18/2004, answer due 7/8/2004; Davis Government Bond Fund served on 6/18/2004, answer due 7/8/2004; Davis Government Money Market Fund served on 6/18/2004, answer due 7/8/2004; Davis Investments, LLC served on 6/18/2004, answer due 7/8/2004; Davis New York Venture Fund served on 6/18/2004, answer due 7/8/2004; Davis New York Venture Fund, Inc. served on 6/18/2004, answer due 7/8/2004; Davis Opportunity Fund served on 6/18/2004, answer due 7/8/2004; Davis Real Estate Fund served on 6/18/2004, answer due 7/8/2004; Davis Selected Advisers, L.P. served on 6/18/2004, answer due 7/8/2004; Davis Selected Advisers-NY, Inc. served on 6/18/2004, answer due 7/8/2004; Davis Series, Inc. served on 6/18/2004, answer due 7/8/2004; Jerry D. Geist served on 6/18/2004, answer due 7/8/2004; D. James Guzy served on 6/18/2004, answer due 7/8/2004; G. Bernard Hamilton served on 6/18/2004, answer due 7/8/2004; Jerome E. Hass served on 6/18/2004, answer due 7/8/2004; Katherine L. MacWilliams served on 6/18/2004, answer due 7/8/2004; James A. McMonagle served on 6/18/2004, answer due 7/8/2004; Robert P. Morgenthau served on 6/18/2004, answer due 7/8/2004; Richard O'Brien served on 6/18/2004, answer due 7/8/2004; Selected American Shares served on 6/18/2004, answer due 7/8/2004; Selected American Shares, Inc. served on 6/18/2004, answer due 7/8/2004; Selected Capital Preservation Trust served on 6/18/2004, answer due 7/8/2004; Selected Daily Government Fund served on 6/18/2004, answer due 7/8/2004; Selected Special Shares served on 6/18/2004, answer due 7/8/2004; Selected Special Shares, Inc. served on 6/18/2004; Theodore B. Smith Jr. served on 6/18/2004, answer due 7/8/2004; Christian R. Sonne served on 6/18/2004, answer due 7/8/2004; Marsha Williams served on 6/18/2004, answer due 7/8/2004. Service was accepted by Jan Harris, Distribution Service Manager. Document filed by Stephen R. Alexander Ira. (djc, ) (Entered: 12/15/2004) 22 Feb. 01, 2005 CASHIERS OFFICE REMARK on [16] Order Admitting Attorney Pro Hac Vice,, in the amount of $50.00, paid on 1/20/2005, Receipt Number (gm, ) (Entered: 02/01/2005) 23 Feb. 15, FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - AMENDED PETITION amending [1] Complaint,,, against all defendants.document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Related document: [1] Complaint,,, filed by Stephen R. Alexander Ira,. (Attachments: # 1 Certificate of Service# 2 Exhibit A)(Brody, Aaron) Modified on 4/18/2005 (lan, ). (Entered: 02/15/2005) 24 Feb. 16, FILING ERROR - ELECTRONIC FILING IN NON-ECF CASE - NOTICE of Appearance by Aaron Lee Brody on behalf of Stephen Vlock, James G. Lascaris, Teresa Belcher (Brody, Aaron) Modified on 4/18/2005 (lan, ). (Entered: 02/16/2005) 25 Mar. 11, STIPULATION AND ORDER defendants shall have an enlargement of time up to and including 4/18/05 within which to answer, move, or otherwise respond to

12 the consolidated amended complaint in this matter. So Ordered. (Signed by Judge Miriam Goldman Cedarbaum on 3/10/05) (jco, ) (Entered: 04/18/2005) 26 Apr. 18, 2005 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF CASE ERROR. Note to Attorney Aaron Brody to MANUALLY RE-FILE Document Amended Petition and Notice of Appearance, Document No. 18 & 19. This case is not ECF. (lan, ) (Entered: 04/18/2005) 27 Apr. 18, SELECTED INDEPENDENT DIRECTORS' AND SELECTED FUNDS' NOTICE OF MOTION TO DISMISS THE CONSOLIDATED AMENDED COMPLAINT. (djc, ) Modified on 4/21/2005 (djc, ). (Entered: 04/21/2005) 28 Apr. 18, RULE 7.1 DISCLOSURE STATEMENT. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien.(djc, ) (Entered: 04/22/2005) 29 Apr. 18, MEMORANDUM OF LAW in Support re: [21] MOTION to Dismiss.. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund. (djc, ) (Entered: 04/22/2005) 30 Apr. 18, DECLARATION of Joseph Serino, Jr. in Support re: [21] MOTION to Dismiss.. (djc, ) (Entered: 04/22/2005) 31 Apr. 18, MEMORANDUM OF LAW in Support of the Davis Independent Directors and the Davis Fund Nominal s in Support of their Motion to Dismiss Plaintiffs' Consolidated Amended Complaint. (djc, ) (Entered: 04/22/2005) 32 Apr. 18, Investment Adviser s' MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaint. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 33 Apr. 18, MEMORANDUM OF LAW in Support re: [26] MOTION to Dismiss.. Document filed by Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (docmt received in night dep. 4/18/05) (djc, ) (Entered: 04/22/2005) 34 Apr. 18, DECLARATION of Erin Ardale Koeppel in Support re: [26] MOTION to Dismiss.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 35 Apr. 18, DECLARATION of Erin Ardale Koeppel, Esq in Support re: [26] MOTION to Dismiss.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (djc, ) (Entered: 04/22/2005) 36 Apr. 19, CONSOLIDATED AMENDED COMPLAINT amending [1] Complaint,,, against Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Wesley E. Bass, Jr, Marc P. Blum, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Robert P. Morgenthau, Theodore B. Smith, Jr, Christian R. Sonne, Marsha Williams, Jeremy H. Biggs,

13 William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, John Does, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Related document: [1] Complaint,,, filed by Stephen R. Alexander Ira,.(rag, ) (Entered: 05/12/2005) 37 Apr. 27, RULE 7.1 DISCLOSURE STATEMENT. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC.(jp, ) (Entered: 05/04/2005) 38 May. 09, STIPULATION AND ORDER plaintiffs shall file their opposition papers within 45 days from 4/18/05, a period ending 6/2/05; The Davis defendants shall file their reply papers within 30 days from 6/2/05, a period ending 7/2/05; this stipulation may be executed in counterparts and each signed counterpart shall constitute an original document. (Signed by Judge Miriam Goldman Cedarbaum on 5/6/05) "Copies Mailed By Chambers"(jco, ) (Entered: 05/09/2005) 39 May. 09, 2005 Set Deadlines/Hearings: Replies due by 7/2/2005. Responses due by 6/2/2005 (jco, ) (Entered: 05/09/2005) 40 Jun. 02, ENDORSED LETTER addressed to Judge Cedarbaum from Jules Brody dated 5/27/05: granting request for a two week extension of time until 6/16 re deft motion to dismiss. (Signed by Judge Miriam Goldman Cedarbaum on 6/1/05) copies sent by chambers(cd, ) (Entered: 06/06/2005) 41 Jun. 16, PLAINTIFFS' MEMORANDUM OF LAW in Opposition to s' Motion to Dismiss the Consolidated Amended Complaint. Received in the night deposit box on 6/16/05 at 11:37 p.m.. (sac, ) (Entered: 06/20/2005) 42 Jun. 16, PLAINTIFFS' DECLARATION of Mark Levine in Support re: [34] MEMORANDUM OF LAW in Opposition to s' Motion to Dismiss the Consolidated Amended Complaint. Received in the night deposit box on 6/16/05 at 11:37 p.m.. (sac, ) (Entered: 06/20/2005) 43 Jul. 21, REPLY MEMORANDUM OF LAW in further Support re: [26] MOTION to Dismiss the consolidated amended complaint. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund. (ps, ) (Entered: 07/29/2005) 44 Jul. 21, REPLY MEMORANDUM OF LAW in Support re: [26] MOTION to Dismiss plaintiffs' consolidated amended class action complaint. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher

14 C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (ps, ) (Entered: 07/29/2005) 45 Jul. 21, REPLY MEMORANDUM OF LAW in Support re: [21] MOTION to Dismiss consolidated amended complaint. Document filed by Davis Independent Directors and the Davis Fund Nominal s (ps, ) (Entered: 07/29/2005) 46 Oct. 11, OPINION re: granting [26] MOTION to Dismiss. filed by Davis Selected Advisers, L.P.,, Davis Selected Advisers-NY, Inc.,, Davis Investments, LLC,, Christopher C. Davis,, Andrew A. Davis,, Jeremy H. Biggs,. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) Modified on 10/13/2005 (ns, ). (Entered: 10/12/2005) 47 Oct. 11, MEMO ENDORSEMENT on Investment Adviser s' Notice of Motion to Dismiss Plaintiffs' Consolidated Amended Class Action complaint; Motion Granted. See Opinion dated October 11, (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 48 Oct. 11, MEMO ENDORSEMENT on Selected Independent Directors' and Selected Funds' Notce of Motion to Dismiss the Consolidated Amended Complaint; Motion granted. See Opinion dated October 11, (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 49 Oct. 11, MEMO ENDORSEMENT on Notice of Motion for an order purs to FRCP 8, 9(b), 12(b)(1). Motion granted. See Opinion dated October 11, (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 50 Oct. 12, 2005 Transmission to Judgments and Orders Clerk. Transmitted re: 39 Memorandum & Opinion,, to the Judgments and Orders Clerk. (djc, ) (Entered: 10/12/2005) 51 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 10/11/05 re: supplemental authority in connection with pending motions to dismiss. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 52 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Stephen Topetzes dated 4/29/05 re: response to 4/19/05 letter from Mark Levine. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 53 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Mark Levine dated 4/19/05 re: plaintiffs' submit a copy of Wicks v. Putnam Investment Management LLC. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang.(dle, ) (Entered: 10/13/2005)

15 54 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 4/22/05 re: response to the 4/19/05 letter. Document filed by Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund.(dle, ) (Entered: 10/13/2005) 55 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Adam Hakki dated 4/25/05 re: response to the 4/19/05 letter to the court from plaintiff's counsel, Mark Levine. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 56 Oct. 12, LETTER addressed to Judge Miriam G. Cedarbaum from Joseph Serino dated 9/1/05 re: response to plaintiffs' letter to the court dated 8/18/05. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Wesley E. Bass, Jr, Marc P. Blum, Jerry D. Geist, D. James Guzy, G. Bernard Hamilton, Robert P. Morgenthau, Theodore B. Smith, Jr, Christian R. Sonne, Marsha Williams, Jeremy H. Biggs, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, John Does, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund, Davis New York Venture Fund, Davis Investments, LLC.(dle, ) (Entered: 10/13/2005) 57 Oct. 13, CLERK'S JUDGMENT That for the reasons stated in the Court's Opinion dated October 11, 2005, defendants? motion to dismiss the complaint is granted. (Signed by J. Michael McMahon, clerk on 10/13/05) (ml, ) (Entered: 10/13/2005) 58 Oct. 17, 2005 Mailed notice of Right to Appeal re: [43] Clerk's Judgment and to Attorney(s) of Record: Aaron Lee Brody, Jules Brody, Erin A. Koeppel, Kim Elaine Levy, Marshall N. Perkins, Charles J. Piven, Michael Robert Reese, Steven G. Schulman, Peter Edward Seidman, Evan J Smith, Stephen G. Topetzes. (lma, ) (Entered: 10/17/2005) 59 Oct. 17, LETTER addressed to Judge Miriam G. Cedarbaum from Jules Brody and Kim Miller dated 4/18/05 re: Counsel writes in response to defendants' 8/1/05 letter to this Court. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang.(jco, ) (Entered: 10/18/2005) 60 Oct. 25, MOTION for Reconsideration of Opinion and Order filed on October 11, 2005 which granted s' motions to dismiss plaintiffs' consolidated amended complaint. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. (djc, ) (Entered:

16 10/26/2005) 61 Oct. 25, MEMORANDUM OF LAW in Support re: [51] MOTION for Reconsideration.. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. (djc, ) (Entered: 10/26/2005) 62 Oct. 25, DECLARATION of James Henry Glavin IV in Support re: [51] MOTION for Reconsideration.. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. (djc, ) (Entered: 10/26/2005) 63 Nov. 11, MEMORANDUM OF LAW in Opposition re: [51] MOTION for Reconsideration.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 64 Nov. 11, CERTIFICATE OF SERVICE of memorandum of law served on Stull, Stull & Brody; Kirkland & Ellis, LLP; and Shearman & Sterling, LLP on 11/11/05. Service was made by FedEx. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 65 Nov. 11, MEMORANDUM OF LAW in Opposition re: [51] MOTION for Reconsideration.. Document filed by Marsha Williams, William P. Barr, Floyd A. Brown, Jerome E. Hass, Katherine L. MacWilliams, James A. McMonagle, Richard O'Brien, Selected American Shares, Inc., Selected American Shares, Selected Special Shares, Inc., Selected Special Shares, Selected Capital Preservation Trust, Selected Daily Government Fund. (dle, ) (Entered: 11/14/2005) 66 Nov. 11, MEMORANDUM OF LAW in Opposition re: [51] MOTION for Reconsideration.. Document filed by Davis Selected Advisers, L.P., Davis Selected Advisers-NY, Inc., Christopher C. Davis, Andrew A. Davis, Davis New York Venture Fund, Inc., Davis Series, Inc., Davis Opportunity Fund, Davis Financial Fund, Davis Appreciation & Income Fund, Davis Real Estate Fund, Davis Government Bond Fund, Davis Government Money Market Fund, Davis New York Venture Fund, Davis Investments, LLC. (dle, ) (Entered: 11/14/2005) 67 Nov. 17, ORDER denying [51] Motion for Reconsideration. (Signed by Judge Miriam Goldman Cedarbaum on 11/16/2005) Copies Mailed By Chambers.(lb, ) (Entered: 11/18/2005) 68 Dec. 19, NOTICE OF APPEAL from 39 Memorandum & Opinion,, [43] Clerk's Judgment, [58] Order on Motion for Reconsideration, 40 Memo Endorsement,, 41 Memo Endorsement,, 42 Memo Endorsement. Document filed by Stephen R. Alexander Ira, Stephen Vlock, James G. Lascaris, Teresa Belcher, Yau-Fung Olivia Chang. Filing fee $ , receipt number E Copies of Notice of Appeal mailed to Attorney(s) of Record: Kirkpatrick & Lockhart LLP, Shearman & Sterling LLP and Kirkland & Ellis LLP. (nd, ) (Entered: 12/19/2005) 69 Dec. 19, 2005 Transmission of Notice of Appeal to the District Judge re: [59] Notice of Appeal,,. (nd, ) (Entered: 12/19/2005)

17 70 Dec. 19, 2005 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [59] Notice of Appeal,,. (nd, ) (Entered: 12/19/2005) 71 Feb. 07, 2006 USCA SCHEDULING ORDER as to [59] Notice of Appeal,, filed by Stephen Vlock,, Stephen R. Alexander Ira,, Yau-Fung Olivia Chang,, James G. Lascaris,, Teresa Belcher, USCA Case Number cv. Roseann B. MacKechnie, Clerk USCA. Appeal Record due by 2/24/2006. Appellant Brief due by 3/3/2006. Appellee Brief due by 4/3/2006. (nd, ) (Entered: 02/08/2006) 72 Mar. 23, Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for [59] Notice of Appeal, filed by Stephen Vlock, Stephen R. Alexander Ira, Yau-Fung Olivia Chang, James G. Lascaris, Teresa Belcher, USCA Case Number cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp, ) (Entered: 03/23/2006) 73 Mar. 23, 2006 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [59] Notice of Appeal. (nd, ) (Entered: 03/23/2006) 74 Apr. 07, MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to [59] Notice of Appeal,, filed by Stephen Vlock,, Stephen R. Alexander Ira,, Yau- Fung Olivia Chang,, James G. Lascaris,, Teresa Belcher, USCA Case Number Stipulation withdrawing appeal from active consideration, without prejudice, with leave to reactive. Roseann B. MacKechnie, Clerk USCA. Certified: 4/5/2006. (nd, ) (Entered: 04/11/2006) 75 Apr. 11, 2006 Transmission of USCA Mandate/Order to the District Judge re: [62] USCA Mandate Withdrawing Appeal,. (nd, ) (Entered: 04/11/2006) Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at

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

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 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 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

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 #: 1:01-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 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 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 [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. 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

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 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 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

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

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

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

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

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE In re: ) P. & S. Docket No. 12-0475 ) West Coast Commodities, LLC, ) d/b/a M. Partlow Co.; and ) Michael Paul Partlow, ) ) Respondents

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

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

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

EXPERT WITNESS AND LITIGATION SUPPORT SERVICES

EXPERT WITNESS AND LITIGATION SUPPORT SERVICES 2001-2019 RSL COM PrimeCall, Inc., related entities and the Official Committee of Unsecured Creditors v. JP Morgan Chase Bank, as Indenture Trustee Dates of Service: 2001-2003 U.S. Bankruptcy Court Southern

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 ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

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

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 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

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE Pursuant to

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

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE Pursuant

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

FILED: NEW YORK COUNTY CLERK 09/18/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 09/18/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A FILED: NEW YORK COUNTY CLERK 09/18/2014 05:47 PM INDEX NO. 650447/2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A KASOWITZ, BENSON, TORRES & FRIEDMAN LLP 1633 BROADWAY PAUL M. O'CONNOR III

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

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

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

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

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

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

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., SUPREME COURT OF FLORIDA CASE NO. SC03-1856 Respondents. / AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida

More information

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff, Case 3:02-cv-01565-EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT DONNA SIMLER, Plaintiff, Civil Action No. v. 3:02 CV 01565 (JCH) EDWARD STRUZINSKY

More information

Master File No. 09 MDL 2058 (PKC)

Master File No. 09 MDL 2058 (PKC) Case 1:09-md-02058-PKC Document 989 Filed 12/18/13 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE BANK OF AMERICA CORP. SECURITIES, DERIVATIVE AND EMPLOYEE RETIREMENT INCOME

More information

Case 1:14-cv AJS Document 1 Filed 08/21/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

Case 1:14-cv AJS Document 1 Filed 08/21/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA Case 1:14-cv-00220-AJS Document 1 Filed 08/21/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA INTELLECTUAL VENTURES I LLC and INTELLECTUAL VENTURES II LLC v.

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

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

Case 6:15-cv RWS-CMC Document 78 Filed 02/26/16 Page 1 of 6 PageID #: 4503

Case 6:15-cv RWS-CMC Document 78 Filed 02/26/16 Page 1 of 6 PageID #: 4503 Case 6:15-cv-00584-RWS-CMC Document 78 Filed 02/26/16 Page 1 of 6 PageID #: 4503 IN THE UNITED STATES DISTRICT COURT OF THE EASTERN DISTRICT OF TEXAS TYLER DIVISION BLUE SPIKE, LLC, Plaintiff, v. Case

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

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 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

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., Respondents. / SUPREME COURT OF FLORIDA CASE NO. SC03-1856 VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida Rule

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

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

FILED: NEW YORK COUNTY CLERK 05/09/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 05/09/2018

FILED: NEW YORK COUNTY CLERK 05/09/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 05/09/2018 COUNTY OF NEW YORK..--------------------X GREGORY CONNOR, Plaintiff, Order with Notice of Entry Index No.: 159558/2015 CORE FOUR CONSTRUCTION, CALVlN KLEIN, INC.,PVH CORP., 39TH STREET COMPANY, L.P., 39TH

More information

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9 Case 111-cv-07566-JSR Document 33 Filed 01/20/12 Page 1 of 9 Gary P. Naftalis Michael S. Oberman KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, New York 10036 (212) 715-9100

More information

UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. BIODELIVERY SCIENCES INTERNATIONAL, INC.

UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. BIODELIVERY SCIENCES INTERNATIONAL, INC. Paper No. Filed July 25, 2016 UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD BIODELIVERY SCIENCES INTERNATIONAL, INC., Petitioner v. MONOSOL RX, LLC Patent Owner Case

More information

Control Number : Item Number : 28. Addendum StartPage : 0

Control Number : Item Number : 28. Addendum StartPage : 0 Control Number : 37838 Item Number : 28 Addendum StartPage : 0 M DOCKET NO. PUC t^,,^^ COMPLAINT OF LAURANCE KRIEGEL 9-07 APPELLANT ^ PUBLIC UTILITUct^`a^ V. * COMMISSION OF * MARIAH NORTHWEST, LLC * TEXAS

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

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

FILED: NEW YORK COUNTY CLERK 09/26/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 09/26/2017

FILED: NEW YORK COUNTY CLERK 09/26/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 09/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JOEL THOME, -against- Plaintiff, THE ALEXANDER AND LOUISA CALDER FOUNDATION and ALEXANDER S.C. ROWER, Index No. 152721/2017 AFFIDAVIT OF WII~LIAM

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 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

United States Court of Appeals for the Federal Circuit

United States Court of Appeals for the Federal Circuit Case: 16-2422 Document: 29 Page: 1 Filed: 01/27/2017 NOTE: This order is nonprecedential. United States Court of Appeals for the Federal Circuit UNIVERSITY OF FLORIDA RESEARCH FOUNDATION, INC., Plaintiff-Appellee

More information

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2 14-22503-rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2 Sunny M. Sparano, Attny. No. 019782000 MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN Eloseland, NJ 07068 ;973) 618-4100

More information

Building a Sophisticated Litigation Practice Outside the Big Firm

Building a Sophisticated Litigation Practice Outside the Big Firm New York State Bar Association Law Practice Management Committee on Continuing Legal Education Program Starting Your Own Practice in New York Going Solo in the Real World Building a Sophisticated Litigation

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. United States District Court

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. United States District Court Case :0-cv-00-MHP Document Filed 0//00 Page of UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA 0 AMERICAN SMALL BUSINESS LEAGUE, v. Plaintiff, UNITED STATES SMALL BUSINESS ADMINISTRATION,

More information

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3 17-10751-mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date and Time: July 25, 2017 @ 11:00 a.m. EST

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

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. CISCO SYSTEMS, INC. Petitioner. CHANBOND LLC Patent Owner

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. CISCO SYSTEMS, INC. Petitioner. CHANBOND LLC Patent Owner IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD CISCO SYSTEMS, INC. Petitioner v. CHANBOND LLC Patent Owner Patent No. 7,941,822 B2 PETITIONER S RESPONSE TO PO

More information

OPPOSITION TO MOTION AS TO HAMED CLAIMS NOS. H-11 AND H-12: TWO CONDENSERS AND 100 SHOPPING CARTS

OPPOSITION TO MOTION AS TO HAMED CLAIMS NOS. H-11 AND H-12: TWO CONDENSERS AND 100 SHOPPING CARTS E-Served: Jan 16 2018 4:58PM AST Via Case Anywhere IN THE SUPERIOR COURT OF THE VIRGIN ISLANDS DIVISION OF ST. CROIX WALEED HAMED, as Executor of the ) Estate of MOHAMMAD HAMED, ) ) Plaintiff/Counterclaim

More information

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7 Case 3:14-cv-01528-PK Document 53 Filed 04/23/15 Page 1 of 7 Victor J. Kisch, OSB No. 941038 vjkisch@stoel.com Todd A. Hanchett, OSB No. 992787 tahanchett@stoel.com John B. Dudrey, OSB No. 083085 jbdudrey@stoel.com

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

1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY (973) FACSIMILE (973)

1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY (973) FACSIMILE (973) MCELROY, DEUTSCH, MULVANEY &CARPENTER, LLP ATTORNEYS AT LAW 1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY 07962-2075 (973) 993-8100 FACSIMILE (973) 425-0161 CHARLES J. BENJAMIN,JR. Direct

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION VS. CIVIL ACTION NO. H Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION VS. CIVIL ACTION NO. H Defendants. Halliburton Energy Services Inc et al v. NL Industries Inc et al Doc. 405 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION HALLIBURTON ENERGY SERVICES, INC., et al.,

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

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

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

Case 2:09-cv PJD-PJK Document 19 Filed 05/06/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 2:09-cv PJD-PJK Document 19 Filed 05/06/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 2:09-cv-14890-PJD-PJK Document 19 Filed 05/06/10 Page 1 of 9 EXPERI-METAL, INC., a Michigan corporation, UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Plaintiff, Case

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

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

IN THE UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ) ) ) ) ) ) ) ) ) ) ) MOTION FOR ESTABLISHMENT OF BRIEFING SCHEDULE

IN THE UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ) ) ) ) ) ) ) ) ) ) ) MOTION FOR ESTABLISHMENT OF BRIEFING SCHEDULE Appellate Case: 13-9590 Document: 01019126441 Date Filed: 09/17/2013 Page: 1 IN THE UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ACCIPITER COMMUNICATIONS INC., v. Petitioner, FEDERAL COMMUNICATIONS

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 4:14-cv BRW Document 58 Filed 12/04/15 Page 1 of 13

Case 4:14-cv BRW Document 58 Filed 12/04/15 Page 1 of 13 Case 4:14-cv-00368-BRW Document 58 Filed 12/04/15 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION COOLING & APPLIED TECHNOLOGY, INC. PLAINTIFF V.

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:06-cv SAS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:06-cv SAS US District Court Civil Docket as of 12/11/2008 Retrieved from the court on Tuesday, March 17, 2009 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:06-cv-05853-SAS

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

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U-TREND NEW YORK INVESTMENTS L.P., Individually Derivatively on Behalf of Nominal Defendant Hospitality Suite International, S.A. its wholly-owned

More information

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA CRIMINAL DIVISION : : : : :

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA CRIMINAL DIVISION : : : : : Montgomery County Clerk of Courts Received 3/22/2018 12:26 PM IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA CRIMINAL DIVISION COMMONWEALTH OF PENNSYLVANIA v. WILLIAM H. COSBY, JR. : :

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

EDWARD X. CLINTON, Jr. 111 West Washington Street, Suite 1437 Chicago, IL (312)

EDWARD X. CLINTON, Jr. 111 West Washington Street, Suite 1437 Chicago, IL (312) EDWARD X. CLINTON, Jr. 111 West Washington Street, Suite 1437 Chicago, IL 60602 (312) 357-1515 ed@clintonlaw.net EDUCATION HARVARD LAW SCHOOL, J.D., cum laude, 1991 UNIVERSITY OF CHICAGO A.B. with honors,

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

Case 2:16-cv SWS Document 216 Filed 04/05/18 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF WYOMING

Case 2:16-cv SWS Document 216 Filed 04/05/18 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF WYOMING Case 2:16-cv-00285-SWS Document 216 Filed 04/05/18 Page 1 of 5 Robin Cooley, CO Bar #31168 (admitted pro hac vice Joel Minor, CO Bar #47822 (admitted pro hac vice Earthjustice 633 17 th Street, Suite 1600

More information

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION FINAL ORDER. THIS CAUSE came on to be heard at an informal hearing held before the Florida APPEARANCES

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION FINAL ORDER. THIS CAUSE came on to be heard at an informal hearing held before the Florida APPEARANCES STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION Pii 11: I 9 ": s l (J ~~ l ~ ;'0. r"" '' -\ :_:~ FLORIDA ELECTIONS COMMISSION, PETITIONER, v. ROBERT CHUNN, JR., RESPONDENT.! AGENCY CASE No.: FEC 05-061 F.O.

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Civil Action No. 3:14-cv-1877

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Civil Action No. 3:14-cv-1877 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION LAKESOUTH HOLDINGS, LLC, Plaintiff, Civil Action No. 3:14-cv-1877 v. Demand for Jury Trial WAL-MART STORES, INC. and

More information

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 9, 2002 Session

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 9, 2002 Session IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 9, 2002 Session EVAN J. ROBERTS v. MILLER INDUSTRIES, INC., ET AL. Appeal from the Chancery Court for Hamilton County No. 00-1035 W. Frank Brown,

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

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4 Pg 1 of 4 Brent C. Strickland (admitted pro hac vice) Whiteford, Taylor & Preston L.L.P. 7501 Wisconsin Avenue, Suite 700w Bethesda, Maryland 20814 Telephone: (410) 347-9402 Email: bstrickland@wtplaw.com

More information

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES G:\!GRP\!CASES\-0-0\Pleadings\Art Apps\Murals\Finals\Murals Sale Notice.doc West Fifth Street Suite 0 Los Angeles, CA 00 0 KAMALA D. HARRIS Attorney General of California FELIX LEATHERWOOD W. DEAN FREEMAN

More information

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5 Case 17-30262 Document 326 Filed in TXSB on 04/03/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No.

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, Index No.: /11.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, Index No.: /11. 518-0001/1654839 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, -against- THE WASHINGTON POST COMPANY KEITH L. ALEXANDER JENNIFER

More information