In re Everyware Global Inc. Securities Litigation
IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan and IBEW Local No. 58 |
Everyware Global, Inc., John K Sheppard, Bernard F Peters, Samie A Solomon, Daniel Collin, Stephen W. Presser, Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy Capital Partners II, L.P., MCP Supplemental Fund II, L.P., Monomoy General Partner, L.P., Monomoy General Partner II, L.P., Monomoy Ultimate GP, LLC, Oppenheimer & Co Inc, CJS Securities, Inc., Telsey Advisory Group, LLC, Imperial Capital, LLC, BTIG, LLC, Thomas J. Baldwin, Michael Jurbala, Barry L. Kasoff, Ronald D. McCray, William J. Krueger, Joseph A. De Perio, Ron Wainshal, Monomoy Capital Partners, L.P. and MCP Supplemental Fund, L.P. |
2:2014cv01838 |
October 7, 2014 |
US District Court for the Southern District of Ohio |
Columbus Office |
FAIRFIELD |
Terence P Kemp |
Algenon L Marbley |
Securities/Commodities |
15 U.S.C. § 78 |
Plaintiff |
Docket Report
This docket was last retrieved on March 16, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 130 MANDATE of USCA as to #127 Notice of Appeal: No costs taxed. (er) |
Filing 129 USCA OPINION AND JUDGMENT as to #127 Notice of Appeal filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan affirming the judgment of the district court. Note: Mandate to issue. (sct) |
Filing 128 NOTICE of Change of Address by Beth A. Kaswan (Kaswan, Beth) |
Filing 127 NOTICE OF APPEAL by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. Filing fee $ 505, receipt number 0648-5479288. Appeal Record due by 5/13/2016. (Johnson, Geoffrey) |
Filing 126 CLERK'S JUDGMENT entered pursuant to Opinion and Order signed by Judge Algenon L. Marbley on 3/30/2016. (cw) |
Filing 125 ORDER granting #110 Motion to Dismiss; granting #111 Motion to Dismiss for Failure to State a Claim; granting #112 Motion to Dismiss for Failure to State a Claim; granting #113 Motion to Dismiss for Failure to State a Claim; granting #114 Motion to Dismiss for Failure to State a Claim; granting #115 Motion to Dismiss for Failure to State a Claim. The Amended Class Action Complaint is DISMISSED with prejudice. The Clerk is directed to enter Judgment for Defendants. Signed by Judge Algenon L. Marbley on 03/30/2016. (cw) |
Filing 124 REPLY to Response to Motion re #112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant John K Sheppard. (Organ, Shawn) |
Filing 123 REPLY to Response to Motion re #111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., MCP Supplemental Fund, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Capital Partners, L.P., Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: #1 Exhibit 27, #2 Exhibit 28, #3 Exhibit 29, #4 Exhibit 30, #5 Exhibit 31) (Green, Christopher) |
Filing 122 REPLY to Response to Motion re #115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Michael Jurbala. (Organ, Shawn) |
Filing 121 REPLY to Response to Motion re #114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Organ, Shawn) |
Filing 120 REPLY to Response to Motion re #113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Bernard F Peters. (Organ, Shawn) |
Filing 119 REPLY to Response to Motion re #110 MOTION to Dismiss filed by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (DiCicco, Susan) |
Filing 118 RESPONSE in Opposition re #110 MOTION to Dismiss , #113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Johnson, Geoffrey) |
Filing 117 ORDER granting #116 Motion for Extension of Time to File Response/Reply re #116 Unopposed MOTION for Extension of Time to File Response/Reply New date requested 10/5/2015. UNOPPOSED MOTION FOR ONE-WEEK EXTENSION TO FILE OPPOSITION TO MOTIONS TO DISMISS which were filed 8/14/15 Brief in Opposition due by 10/5/2015 Replies due by 11/12/2015. Motion Ripe Deadline set for 11/12/2015. Signed by Judge Algenon L. Marbley on 9/28/2015. (cw) |
Filing 116 Unopposed MOTION for Extension of Time to File Response/Reply New date requested 10/5/2015. UNOPPOSED MOTION FOR ONE-WEEK EXTENSION TO FILE OPPOSITION TO MOTIONS TO DISMISS which were filed 8/14/15 by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. Responses due by 10/19/2015 (Attachments: #1 Ex A - Proposed Order Granting Motion) (Johnson, Geoffrey) |
Filing 115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Michael Jurbala. Responses due by 9/28/2015 (Organ, Shawn) |
Filing 114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. Responses due by 9/28/2015 (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B) (Organ, Shawn) |
Filing 113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Bernard F Peters. Responses due by 9/28/2015 (Organ, Shawn) |
Filing 112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant John K Sheppard. Responses due by 9/28/2015 (Organ, Shawn) |
Filing 111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., MCP Supplemental Fund, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Capital Partners, L.P., Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. Responses due by 9/8/2015 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26) (Green, Christopher) |
Filing 110 MOTION to Dismiss by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. Responses due by 9/8/2015 (DiCicco, Susan) |
Filing 109 ORDER granting #106 & #107 Motions for Leave to Appear Pro Hac Vice of Jay K. Musoff and Jacobus J. Schutte. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er) |
Filing 108 ORDER granting #104 & #105 Motions for Leave to Appear Pro Hac Vice of Michael E. Swartz and Christopher H. Giampapa. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er) |
Filing 107 MOTION for Leave to Appear Pro Hac Vice of Jacobus J. Schutte (Filing fee $ 200, receipt number 0648-5142279) by Defendant Michael Jurbala. (Attachments: #1 Exhibit) (Organ, Shawn) |
Filing 106 MOTION for Leave to Appear Pro Hac Vice of Jay K. Musoff (Filing fee $ 200, receipt number 0648-5142258) by Defendant Michael Jurbala. (Attachments: #1 Exhibit) (Organ, Shawn) |
Filing 105 MOTION for Leave to Appear Pro Hac Vice of Christopher H. Giampapa (Filing fee $ 200, receipt number 0648-5142242) by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Attachments: #1 Exhibit) (Organ, Shawn) |
Filing 104 MOTION for Leave to Appear Pro Hac Vice of Michael E. Swartz (Filing fee $ 200, receipt number 0648-5142190) by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Attachments: #1 Exhibit) (Organ, Shawn) |
Filing 103 WAIVER OF SERVICE Returned Executed. Waiver sent to Monomoy Capital Partners, L.P. on 7/20/2015, answer due 9/18/2015. (Johnson, Geoffrey) |
Filing 102 WAIVER OF SERVICE Returned Executed. Waiver sent to MCP Supplemental Fund, L.P. on 7/20/2015, answer due 9/18/2015. (Johnson, Geoffrey) |
Filing 101 Corporate Disclosure Statement by Defendant Monomoy Ultimate GP, LLC. (Organ, Shawn) |
Filing 100 Corporate Disclosure Statement by Defendant Monomoy General Partner, L.P.. (Organ, Shawn) |
Filing 99 Corporate Disclosure Statement by Defendant Monomoy General Partner II, L.P.. (Organ, Shawn) |
Filing 98 Corporate Disclosure Statement by Defendant Monomoy Executive Co-Investment Fund, L.P.. (Organ, Shawn) |
Filing 97 Corporate Disclosure Statement by Defendant Monomoy Capital Partners, L.P.. (Organ, Shawn) |
Filing 96 Corporate Disclosure Statement by Defendant Monomoy Capital Partners LLC. (Organ, Shawn) |
Filing 95 Corporate Disclosure Statement by Defendant Monomoy Capital Partners II, L.P.. (Organ, Shawn) |
Filing 94 Corporate Disclosure Statement by Defendant MCP Supplemental Fund, L.P.. (Organ, Shawn) |
Filing 93 Corporate Disclosure Statement by Defendant MCP Supplemental Fund II, L.P.. (Organ, Shawn) |
Filing 92 Summons Issued as to Monomoy Capital Partners, L.P. (pes) |
Filing 91 Summons Issued as to MCP Supplemental Fund L.P. (pes) |
Filing 90 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 89 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 88 NOTICE of Non-Issuance of summons. (pes) (pes). |
Filing 87 Summons Issued as to MCP Supplemental Fund II, L.P. (pes) |
Filing 86 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 85 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 84 ORDER granting #80 Motion for Leave to Appear Pro Hac Vice of C. Thomas Brown and #81 Motion for Leave to Appear Pro Hac Vice of John N. McClain, III. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) |
Filing 83 ORDER - Defendants shall file answers, motions to dismiss, or other responsive pleadings on or before 8/14/2015. If one or more Defendants move to dismiss the Amended Complaint, Plaintiffs shall file opposition(s) to the motion(s) to dismiss on or before 9/28/2015, and the moving Defendant(s) shall reply on or before 10/29/2015. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) |
Filing 82 ORDER granting #70 Motion for Leave to Appear Pro Hac Vice of Matthew Minerva ; granting #71 Motion for Leave to Appear Pro Hac Vice of Susan F DiCicco. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) |
Filing 81 MOTION for Leave to Appear Pro Hac Vice of John N. McClain, III (Filing fee $ 200, receipt number 0648-5120390) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: #1 Exhibit Certificate of Good Standing) (Organ, Shawn) |
Filing 80 MOTION for Leave to Appear Pro Hac Vice of C. Thomas Brown (Filing fee $ 200, receipt number 0648-5120307) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: #1 Exhibit Certificate of Good Standing) (Organ, Shawn) |
Filing 79 Corporate Disclosure Statement by Defendant Telsey Advisory Group, LLC. (Sugarman, Roger) |
Filing 78 Corporate Disclosure Statement by Defendants Oppenheimer & Co Inc, Oppenheimer Holdings, Inc. identifying Other Affiliate Oppenheimer Holdings, Inc. for Oppenheimer & Co Inc.. (Sugarman, Roger) |
Filing 77 Corporate Disclosure Statement by Defendant Imperial Capital, LLC. (Sugarman, Roger) |
Filing 76 Corporate Disclosure Statement by Defendant CJS Securities, Inc.. (Sugarman, Roger) |
Filing 75 Corporate Disclosure Statement by Defendants BTIG, LLC, Goldman Sachs Group, Inc. identifying Other Affiliate Goldman Sachs Group, Inc. for BTIG, LLC.. (Sugarman, Roger) |
Filing 74 ORDER granting #68 Motion for Leave to Appear Pro Hac Vice of Christopher G Green. Signed by Magistrate Judge Terence P. Kemp on 7/6/2015. (agm) |
Filing 73 ORDER granting #64 Motion for Leave to Appear Pro Hac Vice of Thomas Livezey Laughlin IV. Signed by Magistrate Judge Terence P. Kemp on 7/6/2015. (agm) |
Filing 72 STIPULATION and Proposed Scheduling Order by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Sugarman, Roger) |
Filing 71 MOTION for Leave to Appear Pro Hac Vice of Susan F. DiCicco (Filing fee $ 200, receipt number 0648-5119095) by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Attachments: #1 Exhibit - Certificate of Susan F. DiCicco) (Sugarman, Roger) |
Filing 70 MOTION for Leave to Appear Pro Hac Vice of Matthew Minerva (Filing fee $ 200, receipt number 0648-5119075) by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Attachments: #1 Exhibit - Certificate of Matthew Minerva) (Sugarman, Roger) |
Filing 69 NOTICE of Appearance by Roger Philip Sugarman for Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC (Sugarman, Roger) |
PHV Filing fee re: #68 - $ 200, receipt number COL38032 (pes) |
Filing 68 First MOTION for Leave to Appear Pro Hac Vice of Christopher G. Green (Filing fee $ 200, receipt number Chk#467718invault) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: #1 Exhibit Christopher Green Cert. of Good Standing) (Organ, Shawn) |
Filing 67 NOTICE of Appearance by Shawn J Organ for Defendants Thomas J. Baldwin, Daniel Collin, Joseph A. De Perio, Michael Jurbala, Barry L. Kasoff, William J. Krueger, MCP Supplemental Fund II, L.P., Ronald D. McCray, Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser, Ron Wainshal (Organ, Shawn) |
Filing 66 SUMMONS Returned Executed as to Defendant William J. Krueger. William J. Krueger served on 5/28/2015, answer due 6/18/2015. (Johnson, Geoffrey) |
Filing 65 SUMMONS Returned Executed as to Defendant Ronald D. McCray. Ronald D. McCray served on 5/28/2015, answer due 6/18/2015. (Johnson, Geoffrey) |
Filing 64 MOTION for Leave to Appear Pro Hac Vice of Thomas Livezey Laughlin IV (Filing fee $ 200, receipt number 0648-5076278) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. (Attachments: #1 Certificate of Good Standing) (Johnson, Geoffrey) |
Filing 63 SUMMONS Returned Executed as to Defendant Michael Jurbala. Michael Jurbala served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) |
Filing 62 SUMMONS Returned Executed as to Defendant Joseph A. De Perio. Joseph A. De Perio served on 5/22/2015, answer due 6/12/2015. (Johnson, Geoffrey) |
Filing 61 SUMMONS Returned Executed as to Defendant CJS Securities, Inc.. CJS Securities, Inc. served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) |
Filing 60 SUMMONS Returned Executed as to Defendant Monomoy Ultimate GP, LLC. Monomoy Ultimate GP, LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 59 SUMMONS Returned Executed as to Defendant Ron Wainshal. Ron Wainshal served on 5/19/2015, answer due 6/9/2015. (Johnson, Geoffrey) |
Filing 58 SUMMONS Returned Executed as to Defendant Telsey Advisory Group, LLC. Telsey Advisory Group, LLC served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) |
Filing 57 SUMMONS Returned Executed as to Defendant Stephen W. Presser. Stephen W. Presser served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 56 SUMMONS Returned Executed as to Defendant Oppenheimer & Co Inc. Oppenheimer & Co Inc served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 55 SUMMONS Returned Executed as to Defendant Monomoy General Partner, L.P.. Monomoy General Partner, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 54 SUMMONS Returned Executed as to Defendant Monomoy General Partner II, L.P.. Monomoy General Partner II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 53 SUMMONS Returned Executed as to Defendant Monomoy Executive Co-Investment Fund, L.P.. Monomoy Executive Co-Investment Fund, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 52 SUMMONS Returned Executed as to Defendant Monomoy Capital Partners LLC. Monomoy Capital Partners LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 51 SUMMONS Returned Executed as to Defendant Monomoy Capital Partners II, L.P.. Monomoy Capital Partners II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 50 SUMMONS Returned Executed as to Defendant MCP Supplemental Fund II, L.P.. MCP Supplemental Fund II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 49 SUMMONS Returned Executed as to Defendant Barry L. Kasoff. Barry L. Kasoff served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) |
Filing 48 SUMMONS Returned Executed as to Defendant Daniel Collin. Daniel Collin served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 47 SUMMONS Returned Executed as to Defendant Thomas J. Baldwin. Thomas J. Baldwin served on 5/22/2015, answer due 6/12/2015. (Johnson, Geoffrey) |
Filing 46 SUMMONS Returned Executed as to Defendant Imperial Capital, LLC. Imperial Capital, LLC served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) |
Filing 45 SUMMONS Returned Executed as to Defendant BTIG, LLC. BTIG, LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) |
Filing 44 Summons Issued as to Daniel Collin. (pes) |
Filing 43 Summons Issued as to BTIG, LLC, Thomas J. Baldwin, CJS Securities, Inc., Joseph A. De Perio, Imperial Capital, LLC, Michael Jurbala, Barry L. Kasoff, William J. Krueger, MCP Supplemental Fund II, L.P., Ronald D. McCray, Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Oppenheimer & Co Inc, Stephen W. Presser, Telsey Advisory Group, LLC, Ron Wainshal. (pes) |
Filing 42 REQUEST for Issuance of Summons. (Attachments: #1 Monomoy Cap Partners LLC, #2 Monomoy Exec Co-Inv, #3 Monomoy Cap Partners II, #4 MCP Suppl Fund, #5 Monomoy Gen Partner, #6 Monomoy Gen Partner II, #7 Monomoy Ultimate, #8 Oppenheimer, #9 CJS Securities, #10 Telsey Advisory Group, #11 Imperial Capital, #12 BTIG LLC, #13 Thomas Baldwin, #14 Michael Jurbala, #15 Barry Kasoff, #16 Ronald McCray, #17 William Krueger, #18 Joseph De Perio, #19 Ron Wainshal) (Johnson, Geoffrey) |
Filing 41 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 40 NOTICE of non-issuance of summons. (pes) |
Filing 39 REQUEST for Issuance of Summons. (Johnson, Geoffrey) |
Filing 38 AMENDED COMPLAINT AMENDED CLASS ACTION COMPLAINT FOR VIOLATION OF FEDERAL SECURITIES LAWS against Bernard F Peters, John K Sheppard, Samie A Solomon, Daniel Collin, Stephen W. Presser, Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy Capital Partners II, L.P., MCP Supplemental Fund II, L.P., Monomoy General Partner, L.P., Monomoy General Partner II, L.P., Monomoy Ultimate GP, LLC, Oppenheimer & Co Inc, CJS Securities, Inc., Telsey Advisory Group, LLC, Imperial Capital, LLC, BTIG, LLC, Thomas J. Baldwin, Michael Jurbala, Barry L. Kasoff, Ronald D. McCray, William J. Krueger, Joseph A. De Perio, Ron Wainshal, filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan. (Johnson, Geoffrey) |
Filing 37 ORDER regarding Court's Electronic Filing Policies and Procedures Manual with regard to Attorney Stephen J. Teti. Signed by Magistrate Judge Terence P. Kemp on 4/28/2015. (agm) |
Filing 36 ORDER granting #35 Motion for Extension of Time to File consolidated amended complaint by 5/26/2015. Signed by Magistrate Judge Terence P. Kemp on 4/28/2015. (agm) |
Filing 35 MOTION for Extension of Time to File New date requested 5/26/2015. MOTION FOR THREE-WEEK EXTENSION TO FILE CONSOLIDATED AMENDED COMPLAINT by Plaintiff IBEW Local No. 58 Annuity Fund. (Johnson, Geoffrey) |
Filing 34 ORDER granting #26 Motion to Appoint Counsel and Lead Plaintiff. Signed by Magistrate Judge Terence P Kemp on 3/3/2015. (agm1) |
Filing 33 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund re #26 MOTION to Appoint Counsel and Lead Plaintiff (NOTICE OF PROPOSED ORDER APPOINTING LEAD PLAINTIFF AND LEAD COUNSEL) (Attachments: #1 Text of Proposed Order) (Johnson, Geoffrey) |
Filing 32 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund OF NON-OPPOSITION TO MOTION OF IBEW LOCAL NO. 58 ANNUITY FUND, AND ELECTRICAL WORKERS PENSION TRUST FUND OF IBEW LOCAL NO. 58, DETROIT, MICHIGAN, FOR APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL (Johnson, Geoffrey) |
Filing 31 ORDER granting #29 Motion for Leave to Appear Pro Hac Vice of Stephen J Teti; granting #30 Motion for Leave to Appear Pro Hac Vice of Beth A Kaswan. Signed by Magistrate Judge Terence P Kemp on 12/31/2014. (agm1) |
Filing 30 MOTION for Leave to Appear Pro Hac Vice of Beth A. Kaswan (Filing fee $ 200, receipt number 0648-4861930) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: #1 Certificate of Good Standing) (Johnson, Geoffrey) |
Filing 29 MOTION for Leave to Appear Pro Hac Vice of Stephen J. Teti (Filing fee $ 200, receipt number 0648-4861911) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: #1 Certificate of Good Standing) (Johnson, Geoffrey) |
Filing 28 ORDER granting #27 Defendant Bernard Peters' Motion for Leave to Appear Pro Hac Vice of Steven J. Rosenberg. Signed by Magistrate Judge Terence P Kemp on 12/11/14. (sem1) |
Filing 27 MOTION for Leave to Appear Pro Hac Vice of Steven J. Rosenberg (Filing fee $ 200, receipt number 0648-4844384) by Defendant Bernard F Peters. (Attachments: #1 Exhibit Certificate of good standing) (Organ, Shawn) |
Filing 26 MOTION to Appoint Counsel and Lead Plaintiff by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: #1 Memorandum, #2 Declaration of Geoffrey M. Johnson, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Text of Proposed Order) (Johnson, Geoffrey) |
Filing 25 ORDER granting #22 Motion for Leave to Appear Pro Hac Vice of David F Graham; granting #23 Motion for Leave to Appear Pro Hac Vice of Rachel B Niewoehner ; granting #24 Motion for Leave to Appear Pro Hac Vice of John M Skakun III. Signed by Magistrate Judge Terence P Kemp on 11/25/2014. (agm1) |
Filing 24 MOTION for Leave to Appear Pro Hac Vice of John M. Skakun III (Filing fee $ 200, receipt number 0648-4822851) by Defendant John K Sheppard. (Attachments: #1 Exhibit Certificate of Good Standing) (Organ, Shawn) |
Filing 23 MOTION for Leave to Appear Pro Hac Vice of Rachel B. Niewoehner (Filing fee $ 200, receipt number 0648-4822848) by Defendant John K Sheppard. (Attachments: #1 Exhibit Certificate of Good Standing) (Organ, Shawn) |
Filing 22 MOTION for Leave to Appear Pro Hac Vice of David F. Graham (Filing fee $ 200, receipt number 0648-4822830) by Defendant John K Sheppard. (Attachments: #1 Exhibit Certification of Good Standing) (Organ, Shawn) |
Filing 21 Corporate Disclosure Statement by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Johnson, Geoffrey) |
Filing 20 STIPULATION AND CASE SCHEDULING ORDER signed by Magistrate Judge Terence P Kemp on 11/18/14. (sem1) |
Filing 19 ORDER granting #13 Motion for Leave to Appear Pro Hac Vice of Marc Kasowitz; granting #14 Motion for Leave to Appear Pro Hac Vice of Sheron Korpus; granting #15 Motion for Leave to Appear Pro Hac Vice of Edward McNally. Signed by Magistrate Judge Terence P Kemp on 11/18/14. (sem1) |
Filing 18 NOTICE of Appearance by Marjorie P Duffy for Defendant Samie A Solomon (Duffy, Marjorie) |
Filing 17 NOTICE of Appearance by Jeffrey Jay Jones for Defendant Samie A Solomon (Jones, Jeffrey) |
Filing 16 STIPULATION and Proposed Order by Defendants Everyware Global, Inc., Bernard F Peters, John K Sheppard. (Organ, Shawn) |
Filing 15 MOTION for Leave to Appear Pro Hac Vice of Edward McNally (Filing fee $ 200, receipt number 0648-4812154) by Defendant Everyware Global, Inc.. (Attachments: #1 Exhibit Certificate of good standing) (Organ, Shawn) |
Filing 14 MOTION for Leave to Appear Pro Hac Vice of Sheron Korpus (Filing fee $ 200, receipt number 0648-4812142) by Defendant Everyware Global, Inc.. (Attachments: #1 Exhibit Certificate of good standing) (Organ, Shawn) |
Filing 13 MOTION for Leave to Appear Pro Hac Vice of Marc Kasowitz (Filing fee $ 200, receipt number 0648-4812120) by Defendant Everyware Global, Inc.. (Attachments: #1 Exhibit Certificate of good standing) (Organ, Shawn) |
Filing 12 NOTICE of Appearance by Shawn J Organ for Defendants Everyware Global, Inc., Bernard F Peters, John K Sheppard (Organ, Shawn) |
Filing 11 WAIVER OF SERVICE Returned Executed. Waiver sent to John K Sheppard on 10/31/2014, answer due 12/30/2014. (Johnson, Geoffrey) |
Filing 10 SUMMONS Returned Executed as to Defendant Samie A Solomon. Samie A Solomon served on 10/27/2014, answer due 11/17/2014. (Johnson, Geoffrey) |
Filing 9 SUMMONS Returned Executed as to Defendant Everyware Global, Inc.. Everyware Global, Inc. served on 10/27/2014, answer due 11/17/2014. (Johnson, Geoffrey) |
Filing 8 ORDER granting #6 Motion for Leave to Appear Pro Hac Vice of Donald A Broggi ; granting #7 Motion for Leave to Appear Pro Hac Vice of Joseph P Guglielmo. Signed by Magistrate Judge Terence P Kemp on 10/20/2014. (agm1) |
Filing 7 MOTION for Leave to Appear Pro Hac Vice of Joseph P. Guglielmo (Filing fee $ 200, receipt number 0648-4776695) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: #1 Certificate of Good Standing) (Johnson, Geoffrey) |
Filing 6 MOTION for Leave to Appear Pro Hac Vice of Donald A. Broggi (Filing fee $ 200, receipt number 0648-4776682) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: #1 Certificate of Good Standing) (Johnson, Geoffrey) |
Filing 5 Summons Issued as to Everyware Global, Inc., Bernard F Peters, John K Sheppard, Samie A Solomon. (pes1) |
Filing 4 WAIVER OF SERVICE Returned Executed. Waiver sent to Bernard F Peters on 10/14/2014, answer due 12/15/2014. (Johnson, Geoffrey) |
Filing 3 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund Summons to be issued by the clerk (Attachments: #1 Summons Form, #2 Summons Form, #3 Summons Form) (Johnson, Geoffrey) |
Filing 2 NOTICE OF NON-ISSUANCE OF SUMMONS. (pes1) |
Filing 1 COMPLAINT with JURY DEMAND against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-4762681), filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan. (Attachments: #1 Exhibit Plaintiff Certification, #2 Civil Cover Sheet, #3 Summons Form) (Johnson, Geoffrey) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Ohio Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.