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

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

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

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

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 #: 1:01-cv SAS. Parties and Attorneys

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

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

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

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 Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

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

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

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

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

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

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

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

US District Court for the District of Delaware

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

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

EXPERT WITNESS AND LITIGATION SUPPORT SERVICES

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

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

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

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.

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

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

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

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

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

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

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

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

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

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

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

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

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

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

Master File No. 09 MDL 2058 (PKC)

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

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

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

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

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

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

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

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

USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED:

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

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

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

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

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

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

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

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

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 Court of Appeals for the Federal Circuit

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

Building a Sophisticated Litigation Practice Outside the Big Firm

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

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

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

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

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

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

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

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

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

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

BLACKSTONE GROUP L.P.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

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

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

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

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

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

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

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

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

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

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

UNITED STATES DISTRICT COURT

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

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

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

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

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

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

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

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

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

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

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

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.

Transcription:

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 Alexander Ira v. Davis Investments, LLC et al Assigned to: Judge Miriam Goldman Cedarbaum Lead case: 1:04-cv-04186-MGC (View Member Cases) Related Cases: 1:04-cv-04413-MGC 1:04-cv-04328-MGC 1:04-cv-05335-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 21202 (410) 332-0030 Kim Elaine Levy Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-594-5300 Fax: 212-868-1229 Email: klevy@milberg.com Marshall N. Perkins Law Offices of Charales J. Piven, P.A. The World Trade Center 401 E. Pratt Street Baltimore, MD 21202 (410) 332-0030 Michael Robert Reese Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119

212-631-8696 Fax: 212-629-0307 Email: mreese@milberg.com Peter Edward Seidman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212) 613-5625 Fax: (212) 868-1229 Email: pseidman@milberg.com Steven G. Schulman Milberg Weiss Bershad & Schulman LLP (NYC) One Pennsylvania Plaza New York, NY 10119 212-946-9356 Fax: 212-273-4406 Email: sschulman@milbergweiss.com Aaron Lee Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017 212-687-7230 Fax: 212-4902022 Email: ssbny@aol.com Jules Brody Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017 (212) 687-7230 Fax: (212) 490-2022 V. Consolidated Plaintiff Stephen Vlock individually and on behalf of all others similarly situated represented by Aaron Lee Brody

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 11501 610.667.6200 Fax: 610.667.9029 Email: esmith@brodsky-smith.com Aaron Lee Brody Jules Brody V.

Davis Investments, LLC represented by Erin A. Koeppel Kirkpatrick & Lockhart LLP 599 Lexington Avenue New York, NY 10022 (212) 536-3900 Stephen G. Topetzes Kirkpatirck & Lockhart LLP 1800 Massachusetts Avenue, N.W. Washington, DC 20036 (202) 778-9328 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

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

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 1-100 Davis Series, Inc. Davis Government Money Market Fund

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

V. Consolidated Davis New York Venture Fund Docket Proceedings

Req # Date Filed # Docket Text 1 Jun. 03, 2004 1 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 $ 150.00, Receipt Number 510451)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, 2004 2 MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, o4cv5335. Document filed by Stephen R. Alexander Ira. Return Date set for 8/12/2004 09:30 AM. (Brody, Aaron) (Entered: 07/16/2004) 5 Jul. 16, 2004 3 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, 2004 4 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, 2004 5 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, 2004 6 MOTION to Consolidate Cases 04cv4186, 04cv4328, 04cv4413, 04cv5335 Declaration in Support of Motion for Consolidation (Part 2 of 4). Document

filed by Stephen R. Alexander Ira. (Brody, Aaron) (Entered: 07/16/2004) 9 Jul. 16, 2004 7 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, 2004 8 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, 2004 9 MOTION to Appoint Counsel. Document filed by Stephen R. Alexander Ira. Return Date set for 8/12/2004 09:30 AM. (Brody, Aaron) (Entered: 07/16/2004) 12 Jul. 16, 2004 10 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, 2004 11 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, 2004 12 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, 2004 15 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, 2004 13 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, 2004 14 TRANSCRIPT of proceedings held on 10/12/04 before Judge Miriam Goldman Cedarbaum.(Simpson, Evon) (Entered: 10/21/2004) 18 Nov. 24, 2004 60 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, 2004 16 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, 2004 17 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

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 531885. (gm, ) (Entered: 02/01/2005) 23 Feb. 15, 2005 18 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, 2005 19 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, 2005 20 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

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, 2005 21 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, 2005 22 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, 2005 23 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, 2005 24 DECLARATION of Joseph Serino, Jr. in Support re: [21] MOTION to Dismiss.. (djc, ) (Entered: 04/22/2005) 31 Apr. 18, 2005 25 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, 2005 26 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, 2005 27 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, 2005 28 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, 2005 29 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, 2005 32 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,

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, 2005 30 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, 2005 31 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, 2005 33 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, 2005 34 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, 2005 35 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, 2005 36 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, 2005 37 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

C. Davis, Andrew A. Davis, Jeremy H. Biggs, Davis Investments, LLC. (ps, ) (Entered: 07/29/2005) 45 Jul. 21, 2005 38 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, 2005 39 OPINION re: granting 92262 [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, 2005 40 MEMO ENDORSEMENT on Investment Adviser s' Notice of Motion to Dismiss Plaintiffs' Consolidated Amended Class Action complaint; Motion Granted. See Opinion dated October 11, 2005. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 48 Oct. 11, 2005 41 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, 2005. (Signed by Judge Miriam Goldman Cedarbaum on 10/11/05) (djc, ) (Entered: 10/12/2005) 49 Oct. 11, 2005 42 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, 2005. (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, 2005 44 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, 2005 45 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, 2005 46 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)

54 Oct. 12, 2005 47 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, 2005 48 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, 2005 49 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, 2005 43 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, 2005 50 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, 2005 51 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:

10/26/2005) 61 Oct. 25, 2005 52 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, 2005 53 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, 2005 54 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, 2005 55 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, 2005 56 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, 2005 57 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, 2005 58 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, 2005 59 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 $ 255.00, receipt number E 564704. 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)

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 05-6936-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, 2006 61 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 05-6936-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, 2006 62 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 05-6936. 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 http://pacer.psc.uscourts.gov/pacerdesc.html