Rihn v. Acadia Pharmaceuticals Inc. et al
Oklahoma Firefighters Pension & Retirement System, Daniel P. Fay, Jeff Rihn and Teresa L. Fay |
Roger G. Mills, Acadia Pharmaceuticals Inc., Uli Hacksell and Stephen R. Davis |
Ahmad Ahmad, Lisa Hancock, Russ Belden, Robert E. Pries, Solomon A. Monderer and Paul Levine |
3:2015cv00575 |
March 13, 2015 |
US District Court for the Southern District of California |
San Diego Office |
San Diego |
David H Bartick |
Barry Ted Moskowitz |
Securities/Commodities |
15 U.S.C. § 78 |
Plaintiff |
Docket Report
This docket was last retrieved on March 7, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 103 ORDER AUTHORIZING DISTRIBUTION OF THE NET SETTLEMENT FUND.1. The Claims Administrators fees and expenses shall be paid from the Net Settlement Fund in the amount set forth in the Class Distribution Order.2. The Net Settlement Fund shall be distributed pursuant to the terms of the Class Distribution Order. Signed by Judge Barry Ted Moskowitz on 3/7/2019.(sjm) |
Filing 102 Minute Entry for proceedings held before Judge Barry Ted Moskowitz: Status Conference re Class Distribution order held on 3/6/2019.(Court Reporter/ECR James Pence, Amanda LeGore). (Defendant Attorney Megan Sullivan). (no document attached) (rfm) |
Filing 101 CLASS DISTRIBUTION ORDER re #94 Motion for Disbursement of Funds. Signed by Judge Barry Ted Moskowitz on 1/28/2019. (sjm) |
Filing 100 NOTICE of Filing of Declaration by Paul Levine re #94 MOTION for Disbursement of Funds (Attachments: #1 Declaration of Lance Cavallo, #2 Exhibit A to Declaration, #3 Proof of Service)(Gonnello, Richard) (sjm). |
Filing 99 Minute Entry for proceedings held before Judge Barry Ted Moskowitz: Status Hearing held on 1/15/2019. (Court Reporter/ECR James Pence). (Plaintiff Attorney Megan Sullivan). (no document attached) (rfm) |
Filing 98 NOTICE of Change of Hearing TIME ONLY:Due to a conflict in the Court's calendar the Telephonic Status Hearing re MOTION for Disbursement of Funds is reset for 1/15/2019 02:30 PM in Courtroom 15B before Judge Barry Ted Moskowitz. (no document attached) (rfm) |
Filing 97 NOTICE of Hearing:Telephonic Status Hearing re MOTION for Disbursement of Funds set for 1/15/2019 02:00 PM in Courtroom 15B before Judge Barry Ted Moskowitz. Attorney Megan Sullivan to appear telephonically.(no document attached) (rfm) |
Filing 96 MINUTE ORDER, Motions Submitted #94 MOTION for Disbursement of Funds (no document attached) (rfm) |
Filing 95 CERTIFICATE OF SERVICE by Paul Levine re #94 MOTION for Disbursement of Funds (Gonnello, Richard)(mxn). |
Filing 94 MOTION for Disbursement of Funds by Paul Levine. (Attachments: #1 Memo of Points and Authorities, #2 Declaration, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Gonnello, Richard)(mxn). |
Filing 93 NOTICE to the Court that attorney Megan Sullivan intends to appear telephonically at the March 28, 2018 status hearing by Paul Levine (Sullivan, Megan)(mxn). |
Filing 92 FINAL JUDGMENT. Signed by Judge Barry Ted Moskowitz on 1/22/2018.(mxn) (sjt). |
Filing 91 ORDER Granting Plaintiff's #75 Motion for Final Approval of Class Action Settlement and Granting #76 Motion for Attorneys' Fees and Expenses. The Court grants attorney's fees in the amount of $731,250, expenses in the amount of $74,546.01, and an incentive award of $2,500. Signed by Judge Barry Ted Moskowitz on 1/22/2018. (mxn) |
Filing 90 Minute Entry for proceedings held before Judge Barry Ted Moskowitz: Motion Hearing held on 1/8/2018 re #75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement filed by Paul Levine; Order to follow. Status Hearing set for 3/28/2018 10:30 AM in Courtroom 15B before Judge Barry Ted Moskowitz. Counsel may appear telephonically at the status hearing and are to notify chambers 2 days prior to the hearing of their intention to do so.(Court Reporter/ECR James Pence). (Plaintiff Attorney Megan Sullivan). (Defendant Attorney Blake Zollar). (no document attached) (rfm) |
Filing 89 DECLARATION re #76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses by Movant Paul Levine. (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Certificate of Service)(Gonnello, Richard)(mxn). |
Filing 88 SUPPLEMENTAL DOCUMENT by Paul Levine re #67 Joint MOTION for Settlement Stipulation and Agreement of Settlement Joint Statement Pursuant to Fed. R. Civ. P. 23 (e)(3). (Attachments: #1 Certificate of Service)(Gonnello, Richard) QC email sent re: missing attorney signatures (mxn). |
Filing 87 ORDER Granting #86 Joint Motion to Set Hearing Date on Lead Plaintiffs' Motion for Final Approval of the Class Action Settlement. Motion Hearing set for 1/8/2018 at 2:30 PM before Judge Barry Ted Moskowitz. Signed by Judge Barry Ted Moskowitz on 10/30/2017. (mxn) |
Filing 86 Joint MOTION to Set Hearing Date on Lead Plaintiffs' Motion for Final Approval of the Class Action Settlement by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Proof of Service)(Fukumura, Koji) (lrf). |
Filing 85 NOTICE of Transmission of Class Action Fairness Act Notice Letter by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills (Attachments: #1 Proof of Service)(Adams, Peter)Attorney Peter M Adams added to party Roger G. Mills(pty:dft)(mxn). |
Filing 84 RESPONSE to Motion re #76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, #75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement filed by Paul Levine. (Attachments: #1 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 83 NOTICE OF WITHDRAWAL OF DOCUMENT by Paul Levine re #82 Reply to Response to Motion, filed by Paul Levine . (Attachments: #1 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 82 ***DOCUMENT WITHDRAWN PER #83 NOTICE OF WITHDRAWAL*** REPLY to Response to Motion re #76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, #75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement Reply in Support of Motions filed by Paul Levine. (Attachments: #1 Proof of Service)(Gonnello, Richard) QC email sent re: incorrect event used (mxn). Modified to withdraw on 9/28/2017 (mxn). |
Filing 81 DECLARATION re #71 Order on Motion for Settlement, Supplemental Declaration by Movant Paul Levine. (Attachments: #1 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 80 NOTICE of Filing Declaration by Paul Levine (Attachments: #1 Declaration, #2 Table of Contents of Exhibits, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 79 NOTICE OF WITHDRAWAL OF DOCUMENT by Paul Levine re #77 Declaration,, filed by Paul Levine . (Attachments: #1 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 78 CERTIFICATE OF SERVICE by Paul Levine re #76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, #77 Declaration,, #75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement (Gonnello, Richard)(mxn). |
Filing 77 ***DOCUMENT WITHDRAWN PER #79 NOTICE OF WITHDRAWAL*** DECLARATION re #76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, #75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement Declaration of Nadeem Faruqi in Support of Lead Plaintiffs' Motion for Final Approval of the Class Action Settlement and Lead Counsel's Motion for an Award of Attorneys' Fees and Expenses by Movant Paul Levine. (Attachments: #1 Table of Contents of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Gonnello, Richard) QC email sent re: incorrect s/ signature (mxn). Modified to withdraw on 8/31/2017 (mxn). |
Filing 76 MOTION for Attorney Fees Lead Counsel's Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses by Paul Levine. (Attachments: #1 Memo of Points and Authorities)(Gonnello, Richard)(mxn). |
Filing 75 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Final Approval of the Class Action Settlement by Paul Levine. (Attachments: #1 Memo of Points and Authorities)(Gonnello, Richard)(mxn). |
Filing 74 DECLARATION re #71 Order on Motion for Settlement, Declaration of Lance Cavallo Regarding (A) Mailing of the Notice and Proof of Claim Form; (B) Publication of the Publication Notice; (C) Establishment of the Telephone Hotline; (D) Establishment of the Settlement Website; (E) Report of Objections Received to Date; and (F) Report on Requests for Exclusion Received to Date by Movant Paul Levine. (Attachments: #1 Table of Contents of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Proof of Service)(Gonnello, Richard)(mxn). |
Filing 73 ORDER Denying as Moot #59 Motion for Reconsideration without Prejudice. Defendants may reinstate the motion for reconsideration if the settlement does not result in dismissal of the case. Signed by Judge Barry Ted Moskowitz on 8/16/2017. (mxn) |
Filing 72 NOTICE of Appearance by Benjamin Heikali on behalf of Paul Levine (Heikali, Benjamin)Attorney Benjamin Heikali added to party Paul Levine(pty:mov)(mxn). |
Filing 71 ORDER _Preliminarily Approving Settlment and Providing for Notice (ECF No. #69 ) Settlement Conference set for 10/3/2017 at 2:00 PM before Judge Barry Ted Moskowitz. Signed by Judge Barry Ted Moskowitz on 6/9/2017. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit A-3) (rlu) |
Filing 70 MINUTE ORDER, Motions Submitted #69 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Preliminary Approval of the Class Action Settlement (no document attached) (rfm) |
Filing 69 MOTION for Settlement Lead Plaintiffs' Notice of Motion and Motion for Preliminary Approval of the Class Action Settlement by Paul Levine. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Richard W. Gonnello, #3 Table of Contents of Exhibits, #4 Exhibit 1, #5 Exhibit 2, #6 Proof of Service)(Gonnello, Richard) (rlu). |
Filing 68 CERTIFICATE OF SERVICE by Paul Levine re #67 Joint MOTION for Settlement Stipulation and Agreement of Settlement (Gonnello, Richard) (rlu). |
Filing 67 Joint MOTION for Settlement Stipulation and Agreement of Settlement by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Paul Levine, Roger G. Mills. (Gonnello, Richard) (rlu). |
Filing 66 STATUS REPORT Joint Status Report by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Paul Levine, Roger G. Mills. (Attachments: #1 Proof of Service)(Gonnello, Richard) (kas). |
Filing 65 Joint STATUS REPORT by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Paul Levine, Roger G. Mills. (Attachments: #1 Proof of Service)(Gonnello, Richard) (ag). |
Filing 64 JOINT STATUS REPORT Joint Status Report by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Paul Levine, Roger G. Mills. (Attachments: #1 Proof of Service)(Gonnello, Richard) (rlu). |
Filing 63 ORDER Granting #62 Joint Motion to Stay Action Pending Private Meditation. (1) Case stayed until 1/3/2017; (2) The Early Neutral Evaluation and Case Management Conference currently set for 11/29/2016, shall be taken off calendar; (3) Plaintiffs shall provide the Court with a status report by 1/3/2017; and (4) If the parties reach a settlement at or following the private mediation scheduled for 12/6/2016, then Plaintiffs shall provide the Court with a status report within five days of the parties' execution of a memorandum of understanding. Signed by Judge Barry Ted Moskowitz on 11/4/2016. (rlu) |
Filing 62 Joint MOTION to Stay Action Pending Private Mediation by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Proof of Service)(Fukumura, Koji) (dls). |
Filing 61 NOTICE AND ORDER for Early Neutral Evaluation Conference and Case Management Conference. Early Neutral Evaluation set for 11/29/2016 at 2:00 PM before Magistrate Judge Louisa S Porter. In the event the case does not settle at the ENE Conference, the Court shall hold a Case Management Conference at the conclusion of the conference. A proposed Joint Discovery Plan shall be submitted directly to Magistrate Judge David H. Bartick's chambers at least five (5) court days prior to the ENE. Signed by Magistrate Judge Louisa S Porter on 10/26/2016.(rlu) |
Filing 60 Defendants' ANSWER to #43 Amended Complaint, by Acadia Pharmaceuticals Inc., Roger G. Mills, Uli Hacksell, Stephen R. Davis. (Attachments: #1 Proof of Service)(Fukumura, Koji) (rlu). |
Filing 59 MOTION for Reconsideration re #56 Order on Motion to Dismiss for Failure to State a Claim by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Reconsideration, #2 Declaration of Peter M. Adams in Support of Motion for Reconsideration, #3 Proof of Service)(Fukumura, Koji) (rlu). |
Filing 58 ORDER Granting #57 Joint Motion for Extension of Time for Defendants to Answer the Consolidated Class Action Complaint. Defendants shall have until and including 10/21/2016 to answer Plaintiffs' CCAC. Signed by Judge Barry Ted Moskowitz on 10/7/2016. (rlu) |
Filing 57 Joint MOTION for Extension of Time to File Answer by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Proof of Service)(Fukumura, Koji) (rlu). |
Filing 56 ORDER Denying #49 Motion to Dismiss Consolidated Class Action Complaint. Defendants shall file an answer to the CCAC within 20 days of the entry of this Order. Signed by Judge Barry Ted Moskowitz on 9/19/2016. (rlu) |
Filing 55 MINUTE ORDER, Motions Submitted #49 MOTION to Dismiss for Failure to State a Claim (no document attached) (rfm) |
Filing 54 RESPONSE in Support re #49 MOTION to Dismiss for Failure to State a Claim filed by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Proof of Service)(Fukumura, Koji) (rlu). |
Filing 53 RESPONSE in Opposition re #49 MOTION to Dismiss for Failure to State a Claim filed by Paul Levine. (Attachments: #1 Declaration of Richard W. Gonnello in Opposition to Defendants' Motion to Dismiss the Consolidated Class Action Complaint, #2 Table of Contents of Exhibits, #3 Exhibit 1, #4 Exhibit 2, #5 Proof of Service)(Gonnello, Richard) (rlu). |
Filing 52 NOTICE of Appearance by Barbara A. Rohr on behalf of Paul Levine (Rohr, Barbara)Attorney Barbara A. Rohr added to party Paul Levine(pty:mov) (rlu). |
Filing 51 ORDER Granting #50 Joint Motion to Revise Briefing Schedule and for Leave to File Excess Pages. Lead Plaintiffs shall file and serve their opposition to Defendants' motion to dismiss (and any related pleadings) on or before 3/22/2016. Defendants shall file and serve their reply in support of their motion (and any related pleadings) on or before 4/21/2016. Signed by Judge Barry Ted Moskowitz on 2/29/2016. (rlu) |
Filing 50 Joint MOTION for Order to Revise Briefing Schedule, Joint MOTION for Leave to File Excess Pages by Paul Levine. (Attachments: #1 Proof of Service)(Gonnello, Richard) (dlg). |
Filing 49 MOTION to Dismiss for Failure to State a Claim by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell, Roger G. Mills. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Dismiss, #2 Request for Judicial Notice in Support of Motion to Dismiss, #3 Declaration of Peter M. Adams in Support of Motion to Dismiss, #4 Exhibit A to Adams Dec., #5 Exhibit B to Adams Dec., #6 Exhibit C to Adams Dec., #7 Exhibit D to Adams Dec., #8 Exhibit E to Adams Dec., #9 Exhibit F to Adams Dec., #10 Exhibit G to Adams Dec., #11 Exhibit H to Adams Dec., #12 Proof of Service)(Fukumura, Koji)Attorney Koji F Fukumura added to party Roger G. Mills(pty:dft) (rlu). |
Filing 48 WAIVER OF SERVICE Returned Executed by Paul Levine, as to Roger G. Mills. (Gonnello, Richard) (dls). |
Filing 47 NOTICE of Change of Address by Richard William Gonnello (Gonnello, Richard) (rlu). |
Filing 46 Notice of Document Discrepancies and Order Thereon by Judge Barry Ted Moskowitz Accepting #44 Notice Regarding Exhibit Attachment, from Movant Paul Levine. Non-compliance with local rule(s). IT IS HEREBY ORDERED: The document is accepted despite the discrepancy noted above. Any further non-compliant documents may be stricken from the record. The amended Exhibit A shall replace the previously filed Exhibit A.(rlu) (Additional attachment(s) added on 11/18/2015: #1 Exhibit A - filed 11/16/2015) (rlu). |
Filing 45 First Amended Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (rlu) |
Filing 44 NOTICE Regarding Exhibit Attachment by Paul Levine re #43 Amended Complaint, EXHIBIT A (correct Exhibit to be replaced with) (Gonnello, Richard) (rlu). |
Filing 43 CONSOLIDATED CLASS ACTION COMPLAINT with Jury Demand CONSOLIDATED CLASS ACTION COMPLAINT against All Defendants, filed by Paul Levine. (Attachments: #1 Proof of Service, #2 Exhibit Table of Contents, #3 Exhibit A (Also, ECF#44 ), #4 Exhibit B, #5 Exhibit C, #6 Proof of Service)New Summons Requested. (Gonnello, Richard) (rlu). (Attachment 3 replaced on 11/18/2015, per #46 Order) (rlu). Modified text on 11/18/2015 (rlu). |
Filing 42 ORDER Granting #40 Motion to Set Schedule for Filing of and Responding to Consolidated Complaint. Lead plaintiffs shall file a consolidated complaint on or before 11/16/2015. Defendants shall answer or otherwise respond to the consolidated complaint on or before 1/15/2016. If defendants move to dismiss the consolidated complaint, then lead plaintiffs shall file and serve their opposition on or before 3/15/2016. Defendants shall file and serve their reply in support of their motion(s) to dismiss on or before 4/14/2016. Signed by Judge Barry Ted Moskowitz on 10/1/2015. (rlu) |
Filing 41 NOTICE of Appearance by Blake M. Zollar on behalf of Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell (Attachments: #1 Proof of Service)(Zollar, Blake)Attorney Blake M. Zollar added to party Acadia Pharmaceuticals Inc.(pty:dft), Attorney Blake M. Zollar added to party Stephen R. Davis(pty:dft), Attorney Blake M. Zollar added to party Uli Hacksell(pty:dft) (dlg). |
Filing 40 Joint MOTION for Order to Set Schedule for Filing of and Responding to Consolidated Complaint by Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell. (Fukumura, Koji) (dlg). |
Filing 39 ORDER Granting #10 , #11 , #14 , #15 , #16 Motions to Consolidate Cases; Granting Paul and Sharyn Levine for Appoint as Lead Plaintiff; Granting Levines Motion for Approval of Class Counsel: The caption page on all future filings should contain all of the captions, and all future docketing will be done in Case No. 15cv575, which shall be the main file. The Court grants the Levines' motion to be appointed Lead Plaintiffs. The Court appoints Paul and Sharyn Levine as Lead Plaintiffs in the consolidated Class Actions. The Court also grants the Levines' motion for approval of lead counsel. The Court appoints Faruqi & Faruqi, LLP as Lead Counsel in the consolidated Class Actions. The Court denies the competing motions for appointment as lead plaintiff and for approval of lead counsel. Signed by Judge Barry Ted Moskowitz on 9/8/15. (dlg) |
Filing 37 ORDER Approving Pro Hac Vice as to Alexander Burns. Signed by Judge Barry Ted Moskowitz on 8/5/2015.(vam) |
Filing 36 Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (Burns, Alexander) (vam). |
Filing 35 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8277996.) (Application to be reviewed by Clerk.) (Burns, Alexander) (vam). |
Filing 34 ORDER Approving Pro Hac Vice. Signed by Judge Barry Ted Moskowitz on 6/30/2015.(vam) |
Filing 33 ORDER Approving Pro Hac Vice as to Megan Sullivan. Signed by Judge Barry Ted Moskowitz on 6/16/2015.(vam) |
Filing 32 ORDER Approving Pro Hac Vice as to Katherine Lenahan. Signed by Judge Barry Ted Moskowitz on 6/16/2015.(vam) |
Filing 31 ORDER Approving Pro Hac Vice as to Richard Gonnello. Signed by Judge Barry Ted Moskowitz on 6/16/2015.(vam) |
Filing 38 MINUTE ORDER, Motions Submitted #11 MOTION to Consolidate Cases , #12 MOTION for Appointment as Lead Plaintiff and Counsel , #16 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff MOTION to Appoint Counsel , #14 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approve Selection of Lead Counsel, #10 MOTION to Consolidate Cases , Appointment as Lead Plaintiff, and Approval of Selection of Counsel, #15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and (no document attached) (rfm) |
Filing 30 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8166578.) (Application to be reviewed by Clerk.) (Faruqi, Lubna) (vam). |
Filing 29 REPLY - Other re #12 MOTION for Appointment as Lead Plaintiff and Counsel Filed in Further Support filed by Daniel P. Fay, Teresa L. Fay. (Attachments: #1 Declaration, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Proof of Service)(Abadou, Ramzi) (rlu). |
Filing 28 REPLY - Other re #15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and Filed In Further Support filed by Paul Levine. (Attachments: #1 Proof of Service)(Bower, David) (rlu). |
Filing 27 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8148702.) (Application to be reviewed by Clerk.) (Sullivan, Megan) (vam). |
Filing 26 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8148589.) (Application to be reviewed by Clerk.) (Lenahan, Katherine) (vam). |
Filing 25 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8148483.) (Application to be reviewed by Clerk.) (Gonnello, Richard) (vam). |
Filing 24 RESPONSE in Support re #15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and filed by Paul Levine. (Attachments: #1 Proof of Service Memorandum of Law, #2 Declaration, #3 Proof of Service Declaration, #4 Exhibit Table of Contents, #5 Exhibit A, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K, #16 Proof of Service Exhibits)(Bower, David) (rlu). |
Filing 23 NOTICE by Lisa Hancock, Solomon A. Monderer, Robert E. Pries Notice of Non-Opposition (Attachments: #1 Proof of Service)(O'Mara, Brian) (rlu). |
Filing 22 NON Opposition re #11 MOTION to Consolidate Cases , #12 MOTION for Appointment as Lead Plaintiff and Counsel , #16 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff MOTION to Appoint Counsel , #14 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approve Selection of Lead Counsel, #15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and, #9 MOTION to Consolidate Cases Appointment of Lead Plaintiff; Approval of Lead Counsel filed by Ahmad Ahmad. (Attachments: #1 Proof of Service)(Hail, James) (rlu). |
Filing 21 RESPONSE in Opposition re #16 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff MOTION to Appoint Counsel , #14 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approve Selection of Lead Counsel, #10 MOTION to Consolidate Cases , Appointment as Lead Plaintiff, and Approval of Selection of Counsel, #15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and, #9 MOTION to Consolidate Cases Appointment of Lead Plaintiff; Approval of Lead Counsel filed by Daniel P. Fay, Teresa L. Fay. (Attachments: #1 Proof of Service)(Abadou, Ramzi) (rlu). |
Filing 20 RESPONSE in Support re #14 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approve Selection of Lead Counsel filed by Russ Belden. (Byszewski, Elaine) (rlu). |
Filing 19 NOTICE of Appearance by Peter M Adams on behalf of Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell (Attachments: #1 Proof of Service)(Adams, Peter)Attorney Peter M Adams added to party Acadia Pharmaceuticals Inc.(pty:dft), Attorney Peter M Adams added to party Stephen R. Davis(pty:dft), Attorney Peter M Adams added to party Uli Hacksell(pty:dft) (rlu). |
Filing 18 NOTICE of Appearance by Koji F Fukumura on behalf of Acadia Pharmaceuticals Inc., Stephen R. Davis, Uli Hacksell (Attachments: #1 Proof of Service)(Fukumura, Koji)Attorney Koji F Fukumura added to party Acadia Pharmaceuticals Inc.(pty:dft), Attorney Koji F Fukumura added to party Stephen R. Davis(pty:dft), Attorney Koji F Fukumura added to party Uli Hacksell(pty:dft) (rlu). |
Filing 17 NOTICE by Oklahoma Firefighters Pension & Retirement System re #9 MOTION to Consolidate Cases Appointment of Lead Plaintiff; Approval of Lead Counsel of Voluntary Withdrawal of Motion (Willis, Henry) (rlu). |
Filing 16 MOTION to Consolidate Cases , for Appointment as Lead Plaintiff, MOTION to Appoint Counsel by Robert E. Pries, Lisa Hancock, Solomon A. Monderer. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Brian O. O'Mara in Support, #3 Exhibit A to O'Mara Decl., #4 Exhibit B to O'Mara Decl., #5 Exhibit C to O'Mara Decl., #6 Exhibit D to O'Mara Decl., #7 Exhibit E to O'Mara Decl., #8 Certificate of Service)(O'Mara, Brian)Attorney Brian O O'Mara added to party Robert E. Pries(pty:mov), Attorney Brian O O'Mara added to party Lisa Hancock(pty:mov), Attorney Brian O O'Mara added to party Solomon A. Monderer(pty:mov) (rlu). |
Filing 15 MOTION to Appoint Counsel , Consolidation, and Appointment as Lead Plaintiffs by Sharyn Levine and by Paul Levine. (Attachments: #1 Proof of Service Notice of Motion, #2 Memo of Points and Authorities, #3 Proof of Service Memorandum of Law, #4 Declaration, #5 Proof of Service Declaration, #6 Exhibit Table of Contents, #7 Exhibit A, #8 Exhibit B, #9 Exhibit C, #10 Exhibit D, #11 Proof of Service Exhibits)(Bower, David)Attorney David E Bower added to party Paul Levine(pty:mov) (rlu). |
Filing 14 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approve Selection of Lead Counsel by Russ Belden. (Attachments: #1 Memo of Points and Authorities, #2 Declaration Declaration In Support, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D)(Byszewski, Elaine)Attorney Elaine T. Byszewski added to party Russ Belden(pty:mov) (rlu). |
Filing 13 NOTICE of Party With Financial Interest by Daniel P. Fay, Teresa L. Fay (Attachments: #1 Proof of Service)(Abadou, Ramzi) (rlu). |
Filing 12 MOTION for Appointment as Lead Plaintiff and Counsel by Daniel P. Fay, Teresa L. Fay. (Attachments: #1 Memo of Points and Authorities, #2 Declaration, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Proof of Service)(Abadou, Ramzi) (rlu). |
Filing 11 MOTION to Consolidate Cases by Daniel P. Fay, Teresa L. Fay. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Abadou, Ramzi)Attorney Ramzi Abadou added to party Daniel P. Fay(pty:pla), Attorney Ramzi Abadou added to party Teresa L. Fay(pty:pla) (rlu). |
Filing 10 MOTION to Consolidate Cases , Appointment as Lead Plaintiff, and Approval of Selection of Counsel by Ahmad Ahmad. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of James Hail, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Notice of Financial Interest, #8 Proof of Service)(Hail, James)Attorney James Hail added to party Ahmad Ahmad(pty:mov) (rlu). |
Filing 9 MOTION to Consolidate Cases Appointment of Lead Plaintiff; Approval of Lead Counsel by Oklahoma Firefighters Pension & Retirement System. (Attachments: #1 Memo of Points and Authorities, #2 Declaration)(Willis, Henry)Attorney Henry Montague Willis added to party Oklahoma Firefighters Pension & Retirement System(pty:pla) qc email re s/ signature on 5/13/2015 (rlu). Modified to term motion re #17 Notice on 5/26/2015 (rlu). |
Filing 8 WAIVER OF SERVICE Returned Executed by Jeff Rihn, as to Uli Hacksell. (Walton, David) (cxl). |
Filing 7 WAIVER OF SERVICE Returned Executed by Jeff Rihn, as to Stephen R. Davis. (Walton, David) (cxl). |
Filing 6 WAIVER OF SERVICE Returned Executed by Jeff Rihn, as to Acadia Pharmaceuticals Inc.. (Walton, David) (cxl). |
Filing 5 ORDER to Set Briefing Schedule and Continuing Date on which Defendants' Responsive Pleading is Due (ECF no. #4 ). Signed by Judge Barry Ted Moskowitz on 4/9/2015. (rlu) |
Filing 4 Joint MOTION for Order Joint Motion to Set Briefing Schedule and Continue Date on Which Defendants Responsive Pleading is Due by Jeff Rihn. (Walton, David) (rlu). |
Filing 3 NOTICE of Party With Financial Interest by Jeff Rihn Notice of Party with Financial Interest Pursuant to Local Rule 40.2 (Walton, David) (rlu). |
Filing 2 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (fth)(jrd) |
Filing 1 COMPLAINT With Jury Demand Against All Defendants (Filing fee $ 400 receipt number 0974-7889996.), filed by Jeff Rihn. (Attachments: #1 Civil Cover Sheet)The new case number is 3:15-cv-00575-BTM-DHB. Judge Barry Ted Moskowitz and Magistrate Judge David H. Bartick are assigned to the case. (Walton, David)(fth)(jrd) |
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 California 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.