In re the Allstate Corporation Securities Litigation
City of St. Clair Shores Police and Fire Retirement System and City of Providence |
The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter and Patrick Macellaro |
Carpenters Pension Trust Fund for Northern California, City of Fort Lauderdale General Employees' Retirement System, Carpenters Annuity Trust Fund for Northern California and Norma Mims |
1:2016cv10510 |
November 10, 2016 |
US District Court for the Northern District of Illinois |
Chicago Office |
XX US, Outside the State of IL |
Robert W Gettleman |
Beth W Jantz |
Securities/Commodities |
15 U.S.C. § 78 |
Both |
Docket Report
This docket was last retrieved on August 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 541 DECLARATION of Michael P. Canty regarding motion for settlement, #539 (Attachments: #1 Exhibit 1 - Stipulation of Settlement, #2 Exhibit 2 - Cornerstone Review and Analysis, #3 Exhibit 3 - A.B. Data Firm Profile)(Canty, Michael) |
Filing 540 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence in support of motion for settlement, #539 (Canty, Michael) |
Filing 539 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for settlement / Class Representatives' Unopposed Motion for Preliminary Approval of Class Action Settlement (Attachments: #1 Text of Proposed Order)(Canty, Michael) |
Filing 538 MINUTE entry before the Honorable Robert W. Gettleman: The Clerk is directed to strike the docket text for docket entry 537 that is under seal. Mailed notice (cn). |
Filing 536 MINUTE entry before the Honorable Robert W. Gettleman: Due to unforeseen circumstances, The court sua sponte strikes the pretrial conference set for 3/2/2023. The hearing will be reset for a date in April. Mailed notice (cn). |
Filing 535 MINUTE entry before the Honorable Robert W. Gettleman: Unopposed Motion For Leave To Withdraw As Counsel Of Record For All Defendants By John J. Clarke, Jr., Jennifer Feldman, Raja S. Gaddipati, Melissa J. Godwin, Yan Grinblat, David A. Priebe, Eric M. Roberts, and Kenneth L. Schmetterer #534 is granted. Mailed notice (cn). |
Filing 534 MOTION by Attorney John J. Clarke, Jr., Jennifer Feldman, Raja S. Gaddipati, Melissa J. Godwin, Yan Grinblat, David A. Priebe, Eric M. Roberts, and Kenneth L. Schmetterer of DLA Piper LLP US to withdraw as attorney for The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter. No party information provided (Schmetterer, Kenneth) |
Filing 533 REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to bifurcate trial #510 (Canty, Michael) |
Filing 532 DECLARATION of Colleen E. Baime regarding other #531 In Support of Defendants' Opposition to Plaintiffs' Motion to Bifurcate Trial (Baime, Colleen) |
Filing 531 Defendants' Opposition by The Allstate Corporation to Plaintiffs' Motion to Bifurcate Trial #510 (Baime, Colleen) |
Filing 530 MINUTE entry before the Honorable Robert W. Gettleman:Motion for leave to file under seal #519 is granted, Mailed notice (cn). |
Filing 529 MINUTE entry before the Honorable Robert W. Gettleman:Defendants' motion for leave to file under seal #528 is granted. Mailed notice (cn). |
Filing 528 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal Defendants' Opposition to Plaintiffs' Motions in Limine and Exhibits A-E to Supplemental Declaration of Colleen E. Baime (Baime, Colleen) |
Filing 527 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Exhibit A (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E)(Baime, Colleen) |
Filing 526 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Defendants' Opposition to Plaintiffs' Motions in Limine (Baime, Colleen) |
Filing 525 DECLARATION of Colleen E. Baime regarding response in opposition to motion, #524 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Baime, Colleen) |
Filing 524 RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winterin Opposition to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providencein limine (Redacted) #513 (Baime, Colleen) |
Filing 523 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Declaration of Thomas G. Hoffman, Jr. (Attachments: #1 Exhibit B)(Canty, Michael) |
Filing 522 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Plaintiffs' Memorandum of Law in Opposition to Defendants' Motions in Limine (Canty, Michael) |
Filing 521 DECLARATION of Thomas G. Hoffman, Jr. regarding response in opposition to motion, #520 (Redacted) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Canty, Michael) |
Filing 520 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providencein Opposition to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winterin limine #504 (Redacted) (Canty, Michael) |
Filing 519 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal Documents in Opposition to Defendants' Motion in Limine (Canty, Michael) |
Filing 518 MINUTE entry before the Honorable Robert W. Gettleman: The parties' motions for leave to file under seal #509 #512 are granted. The court sets the following briefing schedule on Lead Plaintiffs' Motion To Bifurcate Trial #510 : response due 1/26/2023; reply due 2/9/2023. Telephonic hearing set for 2/3/2023 is stricken. In person pretrial conference set for 3/2/2023 at 10:00 a.m. Mailed notice (cn). |
Filing 517 PROPOSED Pretrial Order (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C-1, #4 Exhibit C-2, #5 Exhibit D-1, #6 Exhibit D-2, #7 Exhibit E-1, #8 Exhibit E-2, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H-1, #12 Exhibit H-2(a), #13 Exhibit H-2(b), #14 Exhibit H-3)(Canty, Michael) |
Filing 516 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Declaration of Thomas G. Hoffman, Jr. (Attachments: #1 Exhibit A, #2 Exhibit B)(Canty, Michael) |
Filing 515 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Lead Plaintiffs' Motion in Limine (Canty, Michael) |
Filing 514 DECLARATION of Thomas G. Hoffman, Jr. regarding motion in limine #513 (Attachments: #1 Exhibit A, #2 Exhibit B)(Canty, Michael) |
Filing 513 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providencein limine (Redacted) (Canty, Michael) |
Filing 512 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal Documents Relating to Plaintiffs' Motions in Limine (Canty, Michael) |
Filing 511 DECLARATION of Thomas G. Hoffman, Jr. regarding motion to bifurcate #510 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Canty, Michael) |
Filing 510 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to bifurcate trial (Canty, Michael) |
Filing 509 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal Defendants' Trial Brief, Memorandum of Law in Support of Defendants' Motions in Limine Nos. 1-6, Exhibit B to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6, Exhibit D to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6, Exhibit E to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6) (Baime, Colleen) |
Filing 508 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Exhibit B to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6 (Attachments: #1 Exhibit D to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6, #2 Exhibit E to Declaration of Colleen E. Baime in Support of Defendants' Motions in Limine No. 1-6)(Baime, Colleen) |
Filing 507 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Memorandum of Law in Support of Defendants' Motions in Limine Nos. 1-6 - Unredacted (Baime, Colleen) |
Filing 506 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Defendants' Trial Brief - Unredacted (Baime, Colleen) |
Filing 505 DECLARATION of Colleen E. Baime regarding motion in limine #504 , trial brief #503 in support of Trial Brief and Motions in Limine (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Baime, Colleen) |
Filing 504 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winterin limine (Attachments: #1 Memorandum of Law in Support of Defendants' Motions in Limine Nos. 1-6)(Baime, Colleen) |
Filing 503 TRIAL Brief by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Baime, Colleen) |
Filing 502 TRANSCRIPT OF PROCEEDINGS held on August 24, 2022 before the Honorable Robert W. Gettleman. Order Number: 44894. Court Reporter Contact Information: Nancy_Bistany@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 1/25/2023. Redacted Transcript Deadline set for 2/6/2023. Release of Transcript Restriction set for 4/4/2023. (Bistany, Nancy) |
Filing 501 ANNUAL REMINDER: Pursuant to #Local Rule 3.2 (Notification of Affiliates)#, any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this #LINK# will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice. (tg, ) |
Filing 500 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic status hearing held on 8/24/2022. The parties are directed to submit a joint pretrial order by 1/10/2023. Responses to motions in limine due by 1/20/2023. Telephonic preliminary pretrial conference set for 2/3/2023 at 10:00 a.m. Members of the public and media may listen to these proceedings by dialing (888) 684-8852 and using the access code is 1503395. Counsel of record and other essential case participants will receive an email prior to the start of the telephone hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (cn). Modified on 8/24/2022 (cn, ). |
Filing 499 ATTORNEY Appearance for Defendant The Allstate Corporation by Brigid E Mccarthy (Mccarthy, Brigid) |
Filing 498 ATTORNEY Appearance for Defendant The Allstate Corporation by Colleen Elizabeth Baime (Baime, Colleen) |
Filing 497 ATTORNEY Appearance for Defendant The Allstate Corporation by Steven Samuel Scholes (Scholes, Steven) |
Filing 496 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Wendy Wai Yu Tsang's motion to withdraw as attorney of record #495 is granted. Mailed notice (cn). |
Filing 495 MOTION by Attorney Wendy Wai Yu Tsang to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Tsang Wai Yu, Wendy) |
Filing 494 ATTORNEY Appearance for Defendant Matthew E. Winter by Suzanne Brindise Notton (Notton, Suzanne) |
Filing 493 ATTORNEY Appearance for Defendant Matthew E. Winter by Julie B. Porter (Porter, Julie) |
Filing 492 MEMORANDUM Opinion and Order signed by the Honorable Robert W. Gettleman on 7/26/2022. Mailed notice (cn). |
Filing 491 MINUTE entry before the Honorable Robert W. Gettleman: For the reasons set forth in the accompany Memorandum Opinion and Order, defendants' motion for summary judgment #456 is granted in part and denied in part. Telephonic hearing set for 8/24/2022 at 9:30 a.m. Members of the public and media may listen to these proceedings by dialing (888) 684-8852 and using the access code is 1503395. Counsel of record and other essential case participants will receive an email prior to the start of the telephone hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (cn). |
Filing 490 MINUTE entry before the Honorable Robert W. Gettleman:Motion for leave to file documents under seal #489 is granted. Mailed notice (cn). |
Filing 489 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document reply, #485 , sealed response, #486 - Motion For Leave To File Documents Under Seal - (Schmetterer, Kenneth) |
Filing 488 RESPONSE by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to Rule 56 statement #469 , sealed document, #470 - Defendants' Response To Plaintiffs' Local Rule 56.1(B)(3) Statement of Additional Facts (REDACTED) - (Attachments: #1 Exhibit 104 - REDACTED, #2 Exhibit 105 - REDACTED, #3 Exhibit 106 - REDACTED, #4 Exhibit 107, #5 Exhibit 108 - REDACTED, #6 Exhibit 109)(Schmetterer, Kenneth) |
Filing 487 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion for summary judgment #456 - Reply In Further Support Of Defendants' Motion For Summary Judgment (REDACTED) - (Schmetterer, Kenneth) |
Filing 486 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to Rule 56 statement #469 , sealed document, #470 - Defendants' Response To Plaintiffs' Local Rule 56.1(B)(3) Statement Of Additional Facts - (Attachments: #1 Exhibit 104 - Sealed, #2 Exhibit 105 - Sealed, #3 Exhibit 106 - Sealed, #4 Exhibit 107, #5 Exhibit 108 - Sealed, #6 Exhibit 109)(Schmetterer, Kenneth) |
Filing 485 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Defendants Thomas J. Wilson, The Allstate Corporation, Matthew E. Winter for summary judgment #456 _ Reply In Further Support Of Defendants' Motion For Summary Judgment - (Schmetterer, Kenneth) |
Filing 484 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #482 is granted. Mailed notice (cn). |
Filing 483 NOTICE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence re Response,, #472 , Rule 56 statement #469 , memorandum in opposition to motion, #475 / Notice of Filing Corrections to Plaintiffs' Opposition to Defendants' Motion for Summary Judgment, Plaintiffs' Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment, Plaintiffs' Response to Defendants' Local Rule 56.1 Statement and PEx. 4 (Redacted) (Attachments: #1 Plaintiffs' Corrected Opposition to Defendants' Motion for Summary Judgment (Redacted), #2 Plaintiffs' Redline Opposition to Defendants' Motion for Summary Judgment (Redacted), #3 Plaintiffs' Corrected Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment (Redacted), #4 Plaintiffs' Redline Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment (Redacted), #5 Plaintiffs' Corrected Response to Defendants' Local Rule 56.1 Statement (Redacted), #6 Plaintiffs' Redline Response to Defendants' Local Rule 56.1 Statement (Redacted), #7 Plaintiffs' Corrected Ex 4 (Redacted))(Hoffman, Thomas) |
Filing 482 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed document,,,,, #481 (Hoffman, Thomas) |
Filing 481 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Notice of Filing Corrections to Plaintiffs' Opposition to Defendants' Motion for Summary Judgment, Plaintiffs' Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment, Plaintiffs' Response to Defendants' Local Rule 56.1 Statement and PEx. 4 (Attachments: #1 Plaintiffs' Corrected Opposition to Defendants' Motion for Summary Judgment, #2 Plaintiffs' Redline Opposition to Defendants' Motion for Summary Judgment, #3 Plaintiffs' Corrected Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment, #4 Plaintiffs' Redline Local Rule 56.1(b)(3) Statement of Additional Material Facts in Support of Their Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment, #5 Plaintiffs' Corrected Response to Defendants' Local Rule 56.1 Statement, #6 Plaintiffs' Redline Response to Defendants' Local Rule 56.1 Statement, #7 Plaintiffs' Corrected Ex 4)(Hoffman, Thomas) |
Filing 480 Letter Regarding Lead Plaintiffs' Notices of Paper Filing is Now Moot (Dkt 476 and 477) by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Canty, Michael) |
Filing 479 MINUTE entry before the Honorable Robert W. Gettleman: Unopposed motion for extension of time to file briefs in connection with defendants' motion for summary judgment #473 is granted. Mailed notice (cn). |
Filing 478 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Exhibits to Plaintiffs' Response to Defendants' Local Rule 56.1 Statement (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15, #15 Exhibit 16, #16 Exhibit 17, #17 Exhibit 20, #18 Exhibit 21, #19 Exhibit 22, #20 Exhibit 23, #21 Exhibit 24, #22 Exhibit 25, #23 Exhibit 26, #24 Exhibit 27, #25 Exhibit 28, #26 Exhibit 30, #27 Exhibit 31, #28 Exhibit 32, #29 Exhibit 33, #30 Exhibit 34, #31 Exhibit 35, #32 Exhibit 36, #33 Exhibit 37, #34 Exhibit 38, #35 Exhibit 39, #36 Exhibit 40, #37 Exhibit 41, #38 Exhibit 42, #39 Exhibit 44, #40 Exhibit 46, #41 Exhibit 47, #42 Exhibit 48, #43 Exhibit 49, #44 Exhibit 50, #45 Exhibit 51, #46 Exhibit 52, #47 Exhibit 53, #48 Exhibit 54, #49 Exhibit 55, #50 Exhibit 56, #51 Exhibit 57, #52 Exhibit 58, #53 Exhibit 59, #54 Exhibit 62, #55 Exhibit 63, #56 Exhibit 64, #57 Exhibit 65, #58 Exhibit 66, #59 Exhibit 67, #60 Exhibit 68, #61 Exhibit 69, #62 Exhibit 70, #63 Exhibit 71, #64 Exhibit 72, #65 Exhibit 73, #66 Exhibit 74, #67 Exhibit 75, #68 Exhibit 76, #69 Exhibit 77, #70 Exhibit 78, #71 Exhibit 79, #72 Exhibit 80, #73 Exhibit 81, #74 Exhibit 82, #75 Exhibit 83, #76 Exhibit 84 - 95, #77 Exhibit 96, #78 Exhibit 97 - 99, #79 Exhibit 100 - 103, #80 Exhibit 104, #81 Exhibit 105, #82 Exhibit 106, #83 Exhibit 107, #84 Exhibit 108, #85 Exhibit 109, #86 Exhibit 110, #87 Exhibit 111, #88 Exhibit 112, #89 Exhibit 113, #90 Exhibit 114, #91 Exhibit 115, #92 Exhibit 116, #93 Exhibit 117 - 118)(Canty, Michael) |
Filing 477 NOTICE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence re sealed response, #476 / Corrected Notice of Filing of Exhibits in Paper (Canty, Michael) |
Filing 476 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to sealed document, #458 / Plaintiffs' Response to Defendants' Local Rule 56.1 Statement (Attachments: #1 Notice of Filing of Exhibits in Paper)(Canty, Michael) |
Filing 475 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence in Opposition to motion for summary judgment #456 / Plaintiffs' Opposition to Defendants' Motion for Summary Judgment (Redacted) (Canty, Michael) |
Filing 474 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Defendants Thomas J. Wilson, The Allstate Corporation, Matthew E. Winter for summary judgment #456 / Plaintiffs' Opposition to Defendants' Motion for Summary Judgment (Canty, Michael) |
Filing 473 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time to file response/reply as to telephone conference,,,,, set/reset hearings,,,,, set motion and R&R deadlines/hearings,,,, #446 / Plaintiffs' Unopposed Motion for Extension of Time to File Briefs in Connection with Defendants' Motion for Summary Judgment (Canty, Michael) |
Filing 472 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Rule 56 statement, #459 / Plaintiffs' Response to Defendants' Local Rule 56.1 Statement (Redacted) (Attachments: #1 Exhibit 1, #2 Exhibit 2 - 17, #3 Exhibit 18, #4 Exhibit 19, #5 Exhibit 20 - 28, #6 Exhibit 29, #7 Exhibit 30 - 42, #8 Exhibit 43, #9 Exhibit 44, #10 Exhibit 45, #11 Exhibit 46 - 59, #12 Exhibit 60, #13 Exhibit 61, #14 Exhibit 62 - 118)(Canty, Michael) |
Filing 471 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #468 is granted. Plaintiffs have leave to file limited portions of Plaintiffs' memorandum of law in opposition to Defendants' motion for summary judgment, Plaintiffs' response to Defendants' statement of undisputed facts, Plaintiffs' affirmative statement of undisputed facts, and certain supporting exhibits under seal. Plaintiffs are to publicly file redacted versions of these documents from which the confidential material has been removed separately on the docket. Mailed notice (cn). |
Filing 470 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence / Rule 56.1(B)(3)(C) Statement of Additional Material Facts in Support of Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment (Canty, Michael) |
Filing 469 RULE 56.1(B)(3)(C) Statement of Additional Material Facts in Support of Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment (Redacted) (Canty, Michael) |
Filing 468 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal Documents in Opposition to Defendants' Motion for Summary Judgment (Canty, Michael) |
Filing 467 TRANSCRIPT OF PROCEEDINGS held on February 1, 2022 before the Honorable Robert W. Gettleman. Order Number: 42980. Court Reporter Contact Information: nancy_bistany@ilnd.uscourts.gov; bistanyofficialtranscripts@gmail.com. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 5/3/2022. Redacted Transcript Deadline set for 5/13/2022. Release of Transcript Restriction set for 7/11/2022. (Bistany, Nancy) |
Filing 466 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file document under seal #465 is granted. Mailed notice (cn). |
Filing 465 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document #463 Notice of Filing with Ex. 102 Corrected (Schmetterer, Kenneth) |
Filing 464 Notice of Filing with Exhibit 102 Corrected (REDACTED) by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Re: ECF No. #458 #459 (Attachments: #1 Exhibit 102 - Corrected (REDACTED))(Schmetterer, Kenneth) |
Filing 463 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Notice of Filing with Exhibit 102 - Corrected - Re: ECF No. #458 (Attachments: #1 Exhibit 102 - Corrected)(Schmetterer, Kenneth) |
Filing 462 MINUTE entry before the Honorable Beth W. Jantz: The parties were given until 3/30/22 to request a settlement conference #455 by jointly emailing this Court's Courtroom Deputy. No such request was received. Accordingly, all matters relating to the referral being completed, the referral is closed and Magistrate Judge Beth W. Jantz is no longer on the case. Mailed notice. (as, ) |
Filing 461 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #460 is granted. Mailed notice (cn). |
Filing 460 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #458 to Seal - Defendants' Statement Of Undisputed Facts Pursuant To Local Rule 56.1 - (Schmetterer, Kenneth) |
Filing 459 RULE 56.1 Statement by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter regarding motion for summary judgment #456 - Defendants' Statement Of Undisputed Facts Pursuant To Local Rule 56.1 (REDACTED) - (Attachments: #1 Exhibit 1 - 20, #2 Exhibit 21 - 50, #3 Exhibit 51 - 80, #4 Exhibit 81 - 103)(Schmetterer, Kenneth) |
Filing 458 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Defendants' Statement Of Undisputed Facts Pursuant To Local Rule 56.1 - (Attachments: #1 Exhibit 1 - 20, #2 Exhibit 21 - 50, #3 Exhibit 51 - 80, #4 Exhibit 81 - 103)(Schmetterer, Kenneth) |
Filing 457 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of motion for summary judgment #456 - Opening Brief In Support Of Defendants Motion For Summary Judgment - (Schmetterer, Kenneth) |
Filing 456 MOTION by Defendants Thomas J. Wilson, The Allstate Corporation, Matthew E. Winter for summary judgment (Schmetterer, Kenneth) |
Filing 455 MINUTE entry before the Honorable Beth W. Jantz: This case was re-referred to the Magistrate Judge for discovery motions and proceedings related to settlement [ #365 , #366 ]. All discovery having been completed and all discovery motions having been resolved, and in light of the District Judge's dispositive motion schedule, the parties are given until 3/30/22 to request a settlement conference with the Magistrate Judge by jointly emailing this Court's Courtroom Deputy. If no such request is received by 3/30/22, the referral will be closed on 3/31/22. Mailed notice. (as, ) |
Filing 454 ATTORNEY Appearance for Defendant Thomas J. Wilson by Laura Bernescu (Bernescu, Laura) |
Filing 453 ORDER signed by the Honorable Robert W. Gettleman on 2/22/2022: As set forth in the attached Order, the court adopts the magistrate judge's report and recommendation #437 in its entirety. For the reasons stated in that order: defendants' motion to exclude the opinions of Steven E. Hall and Steven C. Root #381 is denied; Defendants' motion to exclude the opinions of Tyler Leverty #374 is denied; defendants' motion to exclude the opinions of John D. Finnerty #371 is denied; and plaintiffs' motion to exclude the opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers #382 is granted in part and denied in part. Status set for March 15, 2022, is stricken. The summary judgment schedule previously set by the court #446 stands. Mailed notice (cn). |
Filing 452 DECLARATION of Kenneth L. Schmetterer regarding reply, #451 - Reply Declaration In Support of Defendants' Objection To Report And Recommendation Concerning The Parties' Expert Exclusion Motions - (Attachments: #1 Exhibit A, #2 Exhibit B)(Schmetterer, Kenneth) |
Filing 451 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to sealed document #439 , objection to report and recommendations, #441 - Defendants' Reply In Further Support Of Objections To Report And Recommendation Concerning The Parties' Expert Exclusion Motions - (Schmetterer, Kenneth) |
Filing 450 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #449 is granted. Mailed notice (cn). |
Filing 449 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed response, #448 (Canty, Michael) |
Filing 448 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to Response, #447 , objection to report and recommendations, #441 Lead Plaintiffs' Response to Defendants' Objections to Report and Recommendation (Canty, Michael) |
Filing 447 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to objection to report and recommendations, #441 Lead Plaintiffs' Response to Defendants' Objections to Report and Recommendation (Redacted) (Canty, Michael) |
Filing 446 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 2/1/2022. Plaintiff's response to the objections to Magistarte Judge Jantz's Report and Recommendation due by 2/7/2022. Defendants have leave to file a reply by 2/14/2022. Telephoinc hearing for ruling on the Daubert motions set for 3/15/2022 at 11:30 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. The court adopts the parties' #445 summary judgment motion briefing schedule: defendants' motion for summary judgment due on or before 3/23/2022; plaintiffs' response due by 5/11/2022; defendants' reply brief due 6/9/2022. Defendants are granted leave to file an opening brief of up to 45 pages with 100 statements of facts; plaintiffs have leave to file an opposition of up to 45 pages with 50 additional statements of facts; and, defendants have leave to file a reply brief of up to 20 pages. All briefs must comply with Local Rule 7.1. Mailed notice (cn). |
Filing 445 STATUS Report - Joint Status Report - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 444 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #443 is granted. Mailed notice (cn). |
Filing 443 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #440 , sealed document #439 (Schmetterer, Kenneth) |
Filing 442 DECLARATION of Kenneth L. Schmetterer regarding sealed document #439 , objection to report and recommendations, #441 - Declaration of Kenneth L. Schmetterer In Support Of Defendants' Objections To Report And Recommendation Concerning The Parties' Expert Exclusion Motions - (Attachments: #1 Exhibit A - (REDACTED))(Schmetterer, Kenneth) |
Filing 441 OBJECTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to order on motion to seal,,,,, order on motion to seal document,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, report and recommendations,,,, #437 - (REDACTED) - (Schmetterer, Kenneth) |
Filing 440 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration of Kenneth L. Schmetterer In Support Of Defendants' Objections To The Report And Recommendation Concerning The Parties' Expert Exclusion Motions - (Attachments: #1 Exhibit A - Transcript Excerpt)(Schmetterer, Kenneth) |
Filing 439 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Defendants' Objections To Report And Recommendation Concerning The Parties' Expert Exclusion Motions - (Schmetterer, Kenneth) |
Filing 438 MINUTE entry before the Honorable Robert W. Gettleman: In light of the Report and Recommendation issued by the Magistrate Judge #437 , telephonic status hearing set for 1/21/2022 is stricken and reset to 2/1/2022 at 9:45 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 437 REPORT AND RECOMMENDATIONS signed by the Honorable Beth W. Jantz on 1/10/2022. For these reasons stated in the accompanying report and recommendations, the Court grants the motions to seal [379, 380, 389, 395, 408, 417, 433, 435], and recommends that: (1) Defendants' motion to exclude the opinions of Steven E. Hall and Steven C. Root #381 be denied; (2) Defendants' motion to exclude the opinions of Tyler Leverty #374 be denied; (3) Defendants motion to exclude the opinions of John D. Finnerty #371 be denied; and (4) Plaintiffs' motion to exclude the opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers #382 be granted in part and denied in part. Specific written objections to this Report and Recommendation may be filed within 14 days from the date that this recommendation is issued. Fed. R. Civ. P. 72(a), (b)(2). Failure to file objections with the District Court within the specified time will result in a waiver of the right to appeal all findings, factual and legal, addressed 55 in this Report and Recommendation. Lorentzen v. Anderson Pest Control, 64 F.3d 327, 330 (7th Cir. 1995). Objections to R&R due by 1/24/2022. Mailed notice. (as, ) |
Filing 436 MINUTE entry before the Honorable Robert W. Gettleman: In light of the pending discovery motions, telephonic status hearing set for 12/21/2021 is stricken and reset to 1/21/2022 at 9:15 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 435 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #430 , sealed document #428 (Schmetterer, Kenneth) |
Filing 434 DECLARATION of Kenneth L. Schmetterer regarding other #432 , sealed document, #430 - (REDACTED) - Declaration Of Kenneth L. Schmetterer In Support Of Supplemental Brief To Exclude Testimony Of Tyler Leverty And John Finnerty - (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 433 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed response, #431 (Canty, Michael) |
Filing 432 (REDACTED) Supplemental Brief In Support Of Defendants' Motion To Exclude Opinions And Testimony Of Messrs. Leverty And Finnerty - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 431 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to text entry,,,,, #427 , Response, #429 Lead Plaintiffs' Supplemental Submission in Response to the Court's November 16, 2021 Order (Canty, Michael) |
Filing 430 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration Of Kenneth L. Schmetterer In Support Of Supplemental Brief To Exclude Testimony Of Tyler Leverty And John Finnerty - (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 429 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to text entry,,,,, #427 Lead Plaintiffs' Supplemental Submission in Response to the Court's November 16, 2021 Order (Redacted) (Canty, Michael) |
Filing 428 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Supplemental Brief In Support Of Defendants' Motion To Exclude Opinions And Testimony Of Messrs. Leverty And Finnerty - (Schmetterer, Kenneth) |
Filing 427 MINUTE entry before the Honorable Beth W. Jantz: Minute entry #426 is amended as follows: Pending before the Court are the parties' multiple Daubert motions. Defendants' motion to exclude the opinions and testimony of Tyler Leverty raises an argument about Mr. Leverty's opinion as set out in Paragraph 270 of his report [see dkt. 375 at 13-14], and Defendants' motion to exclude the opinions and testimony of John Finnerty raises an argument based on Mr. Finnerty's reliance on the opinions of Tyler Leverty, [See dkt. 372 at 5-6]. The parties are given until noon CT on 11/19/21 to supplement their respective submissions as follows: (1) providing further factual and legal support for their position on the admissibility of Mr. Leverty's opinion as set out in Paragraph 270 of his report; (2) explaining their position on the extent and manner in which Mr. Finnerty relied on the opinions of Mr. Leverty; and (3) providing legal support for their positions on the ramifications of that reliance of Mr. Finnerty on Mr. Leverty's opinions. The submissions (one from plaintiffs; one from defendants) shall not exceed 10 pages (so the 10 pages should cover all 3 issues), and no further responses or replies will be permitted beyond these contemporaneous filings. Mailed notice. (as, ) |
Filing 426 MINUTE entry before the Honorable Beth W. Jantz: Pending before the Court are the parties' multiple Daubert motions. Defendants' motion to exclude the opinions and testimony of Tyler Leverty raises an argument about Mr. Leverty's opinion as set out in Paragraph 270 of his report [see dkt. 375 at 13-14], and Defendants' motion to exclude the opinions and testimony of John Finnerty raises an argument based on Mr. Finnerty's reliance on the opinions of Tyler Leverty, [See dkt. 372 at 5-6]. The parties are given until noon CT on 11/19/21 to supplement their respective submissions as follows: (1) providing further factual and legal support for their position on the admissibility of Mr. Leverty's opinion as set out in Paragraph 270 of his report; (2) explaining their position on the extent and manner in which Mr. Finnerty relied on the opinions of Mr. Leverty; and (3) providing legal support for their positions on the ramifications of that reliance of Mr. Finnerty on Mr. Leverty's opinions. The submissions shall not exceed 10 pages, and no further responses or replies will be permitted beyond these contemporaneous filings. Mailed notice. (as, ) |
Filing 425 MINUTE entry before the Honorable Robert W. Gettleman: In light of the pending discovery motions, telephonic status hearing set for 11/4/2021 is stricken and reset to 12/21/2021 at 9:30 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 424 MINUTE entry before the Honorable Robert W. Gettleman: Defendants' motion to adjourn status hearing #422 is granted. For the reasons set forth in the motion, telephonic status hearing set for 9/17/2021 is stricken and reset to 11/4/2021 at 9:15 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 423 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - To Adjourn Status Hearing #422 (Attachments: #1 Exhibit A)(Canty, Michael) |
Filing 422 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - To Adjourn Status Hearing (Schmetterer, Kenneth) |
Filing 421 TRANSCRIPT OF PROCEEDINGS held on June 22, 2021 before the Honorable Robert W. Gettleman. Order Number: 41223. Court Reporter Contact Information: nancy_bistany@ilnd.uscourts.gov or bistanyofficialtranscripts@gmail.com. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (Bistany, Nancy) |
Filing 420 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 6/22/2021. Telephonic status hearing set for 9/17/2021 at 9:15 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 419 DECLARATION of Claims Administrator Eric J. Miller regarding order #370 (A) Dissemination of Notice of the Pendency of the Action and (B) Report on Requests for Exclusion (Canty, Michael) |
Filing 418 REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Motion Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (R #382 / Lead Plaintiffs' Reply in Further Support of Motion to Exclude Expert Testimony (Canty, Michael) |
Filing 417 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document reply, #415 Reply In Further Support of Motion to Exclude Opinions And Testimony Of Hall And Root (Schmetterer, Kenneth) |
Filing 416 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to sealed document, #383 , motion for miscellaneous relief #381 Reply In Further Support of Motion to Exclude Opinions And Testimony Of Hall And Root (Schmetterer, Kenneth) |
Filing 415 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to memorandum in support of motion, #385 , MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Motion To Exclude Opinions And Testimony Of Steve E. Hall And Steven C. Root - #381 - Reply In Further Support of Motion to Exclude Opinions And Testimony Of Hall And Root (Schmetterer, Kenneth) |
Filing 414 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion for miscellaneous relief #374 , reply,, #413 , motion for miscellaneous relief #371 - Defendants' Reply In Further Support OF Motions To Exclude Expert Opinions And Testimony - (REDACTED) (Schmetterer, Kenneth) |
Filing 413 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of Tyler Leverty #374 , MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of John D. Finnerty - #371 - Defendants' Reply In Further Support Of Motions To Exclude Opinions And Testimony - (Schmetterer, Kenneth) |
Filing 412 MINUTE entry before the Honorable Beth W. Jantz: Defendants' motion for leave to file a reply supporting their motions to exclude the Leverty and Finnerty opinions #409 and Defendants' corresponding motion to seal #411 are granted. The parties are further granted leave to file brief replies (no more than five pages) in further support of the remaining pending motions to exclude [383 and 387] by 4/22/21. (rbf, ) |
Filing 411 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #410 (Schmetterer, Kenneth) |
Filing 410 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Motion For Leave To File Limited Reply In Support Of Defendants' Expert Exclusion Motions (Ex A Under Seal) - (Attachments: #1 Exhibit A - Proposed Defendants' Reply In Further Support Of Motions To Exclude Opinions And Testimony (UNDER SEAL), #2 Exhibit B - Unpublished Opinions)(Schmetterer, Kenneth) |
Filing 409 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file To File A Limited Reply In Support Of Defendants' Expert Exclusion Motions - (Attachments: #1 Exhibit A - Proposed Defendants' Reply In Further Support Of Motions To Exclude Opinions And Testimony (REDACTED), #2 Exhibit B - Unpublished Opinions)(Schmetterer, Kenneth) |
Filing 408 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed document, #403 , sealed document, #407 , sealed response, #406 , sealed response, #398 , sealed document, #399 , sealed response, #402 (Canty, Michael) |
Filing 407 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Steven E. Hall and Steven C. Root (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Canty, Michael) |
Filing 406 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Motion To Exclude Opinions And Testimony Of Steve E. Hall And Steven C. Root - #381 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Steven E. Hall and Steven C. Root (Canty, Michael) |
Filing 405 DECLARATION of Thomas G. Hoffman, Jr. regarding memorandum in opposition to motion, #404 Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Steven E. Hall and Steven C. Root (Redacted) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Canty, Michael) |
Filing 404 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence in Opposition to motion for miscellaneous relief #381 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Steven E. Hall and Steven C. Root (Redacted) (Canty, Michael) |
Filing 403 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Tyler Leverty (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Canty, Michael) |
Filing 402 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of Tyler Leverty #374 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Tyler Leverty (Canty, Michael) |
Filing 401 DECLARATION of Thomas G. Hoffman, Jr. regarding memorandum in opposition to motion, #400 Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Tyler Leverty (Redacted) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Canty, Michael) |
Filing 400 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence in Opposition to motion for miscellaneous relief #374 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of Tyler Leverty (Redacted) (Canty, Michael) |
Filing 399 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of John D. Finnerty (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Canty, Michael) |
Filing 398 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of John D. Finnerty - #371 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of John D. Finnerty (Canty, Michael) |
Filing 397 DECLARATION of Thomas G. Hoffman, Jr. regarding memorandum in opposition to motion, #396 Declaration of Thomas G. Hoffman, Jr. in Support of Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of John D. Finnerty (Redacted) (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)(Canty, Michael) |
Filing 396 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence in Opposition to motion for miscellaneous relief #371 Lead Plaintiffs' Opposition to Defendants' Motion to Exclude Opinions and Testimony of John D. Finnerty (Redacted) (Canty, Michael) |
Filing 395 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed response,, #391 , sealed document, #392 (Schmetterer, Kenneth) |
Filing 394 DECLARATION of Kenneth L. Schmetterer regarding response in opposition to motion,, #393 , sealed document, #392 (REDACTED) - Declaration of Kenneth L. Schmetterer In Support of Response To Plaintiffs' Motion To Exclude Opinions And Testimony - (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 393 RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winterin Opposition to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Motion Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (R #382 #387 - (REDACTED) Defendants' Response In Opposition To Plaintiffs' Motion To Exclude Expert Opinions And Testimony - (Schmetterer, Kenneth) |
Filing 392 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration of Kenneth L. Schmetterer In Support of Response To Plaintiffs' Motion To Exclude Opinions And Testimony - (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 391 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to sealed document, #387 , MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Motion Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (R #382 - Defendants' Response In Opposition To Plaintiffs' Motion To Exclude Expert Opinions And Testimony - (Schmetterer, Kenneth) |
Filing 390 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Declaration of Thomas G. Hoffman, Jr. in Support of Motion to Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (Attachments: #1 Exhibit 2, 5, 6, 7, 9 and 10)(Canty, Michael) |
Filing 389 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #386 , sealed document, #383 (Schmetterer, Kenneth) |
Filing 388 DECLARATION of Kenneth L. Schmetterer regarding memorandum in support of motion, #385 , sealed document, #383 (Attachments: #1 Exhibit A - Redacted, #2 Exhibit B - Redacted, #3 Exhibit C - Redacted, #4 Exhibit D - Redacted, #5 Exhibit E - Redacted, #6 Exhibit F - Redacted, #7 Exhibit G - Redacted)(Schmetterer, Kenneth) |
Filing 387 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Plaintiffs' Motion to Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (Canty, Michael) |
Filing 386 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration Of Kenneth L. Schmetterer In Support Of Motion To Exclude Testimony Of Steven E. Hall And Steven C. Root - (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Schmetterer, Kenneth) |
Filing 385 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of motion for miscellaneous relief #381 - (REDACTED) - Memorandum Of Points And Authorities In Support Of Defendants' Motion To Exclude Testimony And Opinions Of Steven E. Hall And Steven C. Root - (Schmetterer, Kenneth) |
Filing 384 DECLARATION of Thomas G. Hoffman, Jr. regarding motion for miscellaneous relief, #382 In Support of Motion to Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (Redacted) (Attachments: #1 Exhibit 1-10)(Canty, Michael) |
Filing 383 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Memorandum Of Points And Authorities In Support Of Defendants' Motion To Exclude Testimony And Opinions Of Steven E. Hall And Steven C. Root - (Schmetterer, Kenneth) |
Filing 382 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence - Motion Exclude Expert Opinions of Lucy P. Allen, Bruce Deal, and Paul A. Gompers, Ph.D. (Redacted) (Canty, Michael) |
Filing 381 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Motion To Exclude Opinions And Testimony Of Steve E. Hall And Steven C. Root - (Schmetterer, Kenneth) |
Filing 380 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document,, #377 , sealed document, #375 (Schmetterer, Kenneth) |
Filing 379 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal Plaintiffs' Motion to Exclude Expert Opinions (Canty, Michael) |
Filing 378 DECLARATION of Kenneth L. Schmetterer regarding memorandum in support of motion, #376 , sealed document, #375 In Support Of Motion To Exclude Testimony Of Tyler Leverty (Attachments: #1 Exhibit A -Redacted, #2 Exhibit B -Redacted, #3 Exhibit C -Redacted, #4 Exhibit D -Redacted, #5 Exhibit E -Redacted, #6 Exhibit F -Redacted, #7 Exhibit G -Redacted, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)(Schmetterer, Kenneth) |
Filing 377 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Declaration of Kenneth L. Schmetterer In Support Of Motion To Exclude Testimony Of Tyler Leverty (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)(Schmetterer, Kenneth) |
Filing 376 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of motion for miscellaneous relief #374 (REDACTED) - Memorandum Of Points And Authorities In Support Of Defendants' Motion To Exclude Opinions And Testimony Of Tyler Leverty - (Schmetterer, Kenneth) |
Filing 375 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Memorandum Of Points And Authorities In Support Of Defendants' Motion To Exclude Opinions And Testimony Of Tyler Leverty - (Schmetterer, Kenneth) |
Filing 374 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of Tyler Leverty (Schmetterer, Kenneth) |
Filing 373 DECLARATION of Kenneth L. Schmetterer regarding memorandum in support of motion, #372 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Schmetterer, Kenneth) |
Filing 372 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of motion for miscellaneous relief #371 - Memorandum Of Points And Authorities In Support Of Defendants' Motion To Exclude Opinions And Testimony Of John D. Finnerty (Schmetterer, Kenneth) |
Filing 371 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter- Motion To Exclude Opinions And Testimony Of John D. Finnerty - (Schmetterer, Kenneth) |
Filing 370 ORDER APPROVING THE FORM AND MATTER OF CLASS NOTICE signed by the Honorable Robert W. Gettleman on 2/20/2021. Mailed notice (cn). |
Filing 369 MINUTE entry before the Honorable Robert W. Gettleman: Class representative's unopposed motion to approve the form and manner of class notice #368 is granted. Enter order. Mailed notice (cn). |
Filing 368 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Employees Retirement System-- Class Representatives' Unopposed Motion to Approve the Form and Manner of Class Notice (Attachments: #1 Appendix A- AB Data Resume, #2 Text of Proposed Order)(Canty, Michael) |
Filing 367 MINUTE entry before the Honorable Beth W. Jantz: This matter has been referred to the Magistrate Judge for discovery motions including Daubert motions and for settlement. As proposed by the parties in their 02/12/2021 joint status report #364 , the Court adopts the following briefing schedule for the anticipated Daubert motions: Parties' opening briefs due by 03/04/2021; and response briefs due by 04/01/2021. No replies are necessary unless ordered by the Court. (rbf, ) |
Filing 366 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Beth W. Jantz for the purpose of holding proceedings related to: discovery motions and settlement. (cn) Mailed notice. |
Filing 365 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic status hearing held on 2/16/2021. The parties informed the court that they expect to file Daubert discovery motions and motion(s) for summary judgment. The court re-refers this matter to Magistrate Judge Jantz to rule on the Daubert discovery motions. The parties are directed not to file their motions for summary judgment until the discovery motions are fully adjudicated unless previously authorized by the court. Telephonic status hearing before this court set for 6/22/2021 at 9:15 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 364 STATUS Report Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Canty, Michael) |
Filing 363 CERTIFIED copy of order dated 1/28/2021 from the 7th Circuit regarding notice of appeal ; Appellate case no. : 21-8002; IT IS ORDERED that the petition for permission to appeal pursuant to Federal Rule of Civil Procedure 23(f) is DENIED. (aee, ) |
Filing 362 MINUTE entry before the Honorable Robert W. Gettleman: Motion to withdraw defendants' motion to stay pending appeal #361 is granted and defendants' motion to stay further proceedings pending resolution of their class certification appeal #358 is ordered withdrawn. Telephonic status hearing set for 2/19/2021 is stricken and reset to 2/16/2021 at 9:30 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 361 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to withdraw motion to stay #358 - Motion To Withdraw Defendants' Motion To Stay Pending Appeal - (Schmetterer, Kenneth) |
Filing 360 MINUTE entry before the Honorable Robert W. Gettleman: Due to a clerical error, the Order entered at #359 is to be removed from the docket. The briefing schedule on Defendants' motion to stay further proceedings pending resolution of their class certification appeal set forth in docket entry #356 stands. Mailed notice (cn). |
Filing 359 MINUTE entry before the Honorable Robert W. Gettleman: Entered in error. Mailed notice (cn). Modified on 1/23/2021 (cn). |
Filing 358 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay Further Proceedings Pending Resolution Of Their Class Certification Appeal - (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 357
TRANSCRIPT OF PROCEEDINGS held on January 14, 2021 before the Honorable Robert W. Gettleman. Order Number: 39951. Court Reporter Contact Information: Nancy_Bistany@ilnd.uscourts.gov. |
Filing 356 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 1/14/2021. Defendants' unified motion to stay due on or before 1/21/2021; plaintiffs' response due by 1/28/2021; defendants' reply due by 2/4/2021. Telephonic status hearing set for 2/19/2021 at 9:30 a.m. The call-in number is (888) 684-8852 and the access code is 1503395.Mailed notice (cn, ) |
Filing 355 STATUS Report -JOINT - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 354 MINUTE entry before the Honorable Robert W. Gettleman: Unopposed motion to withdraw motion to clarify the court's class certification order #353 is granted and the motion to clarify #350 is withdrawn without prejudice. Telephonic status hearing remains set for 1/14/21 at 9:15 am. The call-in number is 888-684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 353 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to withdraw motion to clarify #350 / Unopposed Motion to Withdraw Motion to Clarify the Court's Class Certification Order (Canty, Michael) |
Filing 352 RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winterin Opposition to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to clarify the Court's Class Certification Order #350 - Defendants' Response In Opposition To Plaintiffs' Motion For Clarification - (Schmetterer, Kenneth) |
Filing 351 MINUTE entry before the Honorable Robert W. Gettleman: Defendants have leave to respond to plaintiffs' motion to clarify the court's class certification order #350 by 12/30/2020. No reply brief will be accepted. The court will issue its ruling via CM/ECF. Mailed notice (cn). |
Filing 350 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to clarify the Court's Class Certification Order (Dubbs, Thomas) |
Filing 349 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 12/22/2020. Telephonic status hearing set for 1/14/2020 at 9:15 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 348 MEMORANDUM Opinion and Order Signed by the Honorable Robert W. Gettleman on 12/21/2020: For the reasons set forth in the attached document, the court concludes that defendants have failed to meet their burden of proof to rebut the Basic presumption. The court therefore grants the motion for class certification and certifies the following class: all persons who purchased Allstate common stock between October 29, 2014 and August 3, 2015, inclusive and who were damaged thereby. Telephonic status hearing remains set for 12/22/2020 at 10:00 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 347 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #346 is granted. Mailed notice (cn). |
Filing 346 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document reply #342 , sealed document, #343 - Leave To File Documents Under Seal (Schmetterer, Kenneth) |
Filing 345 DECLARATION of Kenneth L. Schmetterer regarding reply #342 , reply, #344 - Supplemental Reply Declaration Of Kenneth L. Schmetterer - (Attachments: #1 Index Of Exhibits, #2 Exhibit A - Redacted, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K)(Schmetterer, Kenneth) |
Filing 344 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to memorandum, #326 , sealed document, #324 Defendants' Supplemental Reply In Opposition To Plaintiffs' Motion For Class Certification (REDACTED) - (Schmetterer, Kenneth) |
Filing 343 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Supplemental Reply Declaration Of Kenneth L. Schmetterer (Attachments: #1 Index of Exhibits, #2 Exhibit A - Under Seal, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K)(Schmetterer, Kenneth) |
Filing 342 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to memorandum, #326 #324 - Defendants' Supplemental Reply In Opposition To Plaintiffs' Motion For Class Certification (Schmetterer, Kenneth) |
Filing 341 MINUTE entry before the Honorable Robert W. Gettleman: Motion for leave to file documents under seal #340 is granted. Plaintiffs have leave to file their response to defendants' Supplemental Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Class Certification and Declaration in support thereof under seal and to publicly file redacted versions of these documents from which the confidential material has been removed. Mailed notice (cn). |
Filing 340 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed response, #338 , sealed document, #339 (Dubbs, Thomas) |
Filing 339 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence . Declaration of Thomas G. Hoffman, Jr. (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 11, #10 Exhibit 14, #11 Exhibit 16, #12 Exhibit 17, #13 Exhibit 18, #14 Exhibit 19)(Dubbs, Thomas) |
Filing 338 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to Response, #336 Plaintiffs' Response to Defendants' Supplemental Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Class Certification (Dubbs, Thomas) |
Filing 337 DECLARATION of Thomas G. Hoffman, Jr. regarding Response, #336 (Redacted) (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)(Dubbs, Thomas) |
Filing 336 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to memorandum, #326 , sealed document, #324 Plaintiffs' Response to Defendants' Supplemental Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Class Certification (Redacted) (Dubbs, Thomas) |
Filing 335 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Melissa Godwin's motion to appear pro hac vice #334 is granted. Mailed notice (cn). |
Filing 334 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-17635294. Melissa J. Godwin on behalf of The Allstate Corporation, Thomas J. Wilson and Matthew E. Winter - (Godwin, Melissa) |
Filing 333 TRANSCRIPT OF PROCEEDINGS held on October 5, 2020 before the Honorable Robert W. Gettleman. Order Number: 39383. Court Reporter Contact Information: Nancy L. Bistany - bistanyofficialtranscripts@gmail.com; nancy_bistany@ilnd.uscourts.gov IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/24/2020. Redacted Transcript Deadline set for 12/4/2020. Release of Transcript Restriction set for 2/1/2021. (Bistany, Nancy) |
Filing 332 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Aram Michael Boghosian's Motion to withdraw as attorney of record #330 is granted. Mailed notice (cn). |
Filing 331 MINUTE entry before the Honorable Beth W. Jantz: Per the Court's order entered on 10/13/2020 #323 the parties did not express an interest in scheduling a settlement conference. All matters relating to the referral of this case having been completed, the referral is closed and the case is returned to the assigned judge. Judge Beth W. Jantz no longer referred to the case. (rbf, )/// |
Filing 330 MOTION by Attorney Aram Michael Boghosian to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Boghosian, Aram) |
Filing 329 MINUTE entry before the Honorable Robert W. Gettleman: Defendants' motion for leave to file documents under seal #328 is granted. Mailed notice (cn). |
Filing 328 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #325 , sealed document, #324 - Motion For Leave To File Documents Under Seal - (Schmetterer, Kenneth) |
Filing 327 DECLARATION of Kenneth L. Schmetterer - Supplemental (REDACTED) - regarding memorandum, #326 , sealed document, #324 , sealed document, #325 (Attachments: #1 Index of Exhibits, #2 Exhibit A - Redacted, #3 Exhibit B - Redacted, #4 Exhibit C - Redacted, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L - Redacted)(Schmetterer, Kenneth) |
Filing 326 MEMORANDUM sealed document, #324 , order on motion for miscellaneous relief,,,, telephone conference,,,, set motion and R&R deadlines/hearings,,,, set/reset hearings,,, #321 by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Defendants' Supplemental Memorandum Of Points And Authorities In Opposition To Plaintiffs' Motion For Class Certification (REDACTED) (Schmetterer, Kenneth) |
Filing 325 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Supplemental Declaration Of Kenneth L. Schmetterer - (Attachments: #1 Index of Exhibits, #2 Exhibit A - Sealed, #3 Exhibit B - Sealed, #4 Exhibit C - Sealed, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L - Sealed)(Schmetterer, Kenneth) |
Filing 324 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Defendants' Supplemental Memorandum Of Points And Authorities In Opposition To Plaintiffs' Motion For Class Certification - (Schmetterer, Kenneth) |
Filing 323 MINUTE entry before the Honorable Beth W. Jantz: The Court thanks the parties for their joint status report #322 . The parties report that expert discovery has been completed. Given that this matter was also referred for settlement, the parties have until 10/27/2020 to request a settlement conference with this Court. If the parties are so interested, they may jointly email this Court's courtroom deputy for available settlement conference dates. Otherwise, the referral will be closed on 10/30/2020. (rbf, ) |
Filing 322 STATUS Report /Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Dubbs, Thomas) |
Filing 321 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 10/5/2020. Defendants' motion requesting a status hearing to schedule supplemental proceedings on remand with respect to class certification #315 is granted. Defendants' additional brief on class certification due on or before 10/28/2020; plaintiffs' response due on or before 11/20/2020; defendants' reply due on or before 12/8/2020. The parties' have leave to file briefs of up to twenty-five pages. Telephonic status hearing set for 12/22/2020 at 10:00 a.m. The call-in number is (888) 684-8852 and the access code is 1503395. The parties are not required to file a Joint Status Report until further order of the court. Mailed notice (cn). |
Filing 320 Plaintiffs' Statement Concerning Issues to be Decided on the Motion for Class Certification on Remand STATEMENT by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Dubbs, Thomas) |
Filing 319 - Defendants' Pre-Hearing Submission On Post-Remand Proceedings Concerning Class Certification - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 318 MINUTE entry before the Honorable Robert W. Gettleman: In preparation of the status hearing set for October 5, 2020, each party is directed to file on or before September 25, 2020, a brief statement indicating its position on what issues remain to be decided on the motion for class certification in light of the Seventh Circuit's opinion. The parties are to identify what factual findings the court would need to make to find in their favor on class certification, and whether an evidentiary hearing is necessary, keeping in mind that the class certification record is closed. The parties should pay particular attention to the Seventh Circuit's discussion beginning on page 28 of the opinion [Doc #309 p.28]. Mailed notice (cn). |
Filing 317 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing on Defendants' motion #315 set for 10/5/2020 at 10:00 a.m. The call in number is (888) 684-8852 and the access code is 1503395. Mailed notice (cn). |
Filing 316 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providencein Opposition to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Requesting A Status Hearing To Schedule Supplemental Proceedings On Remand With Respect To Class Certification - #315 (Dubbs, Thomas) |
Filing 315 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Requesting A Status Hearing To Schedule Supplemental Proceedings On Remand With Respect To Class Certification - (Schmetterer, Kenneth) |
Filing 314 MINUTE entry before the Honorable Beth W. Jantz: The District Court has referred the plaintiff's unopposed motion to extend the discovery deadline #312 to Magistrate Judge Jantz. Plaintiff's unopposed motion to extend the expert discovery deadline #312 is granted. Expert depositions to be completed by 10/05/2020, and a joint status report shall be filed by 10/12/2020. (rbf, ) |
Filing 313 MINUTE entry before the Honorable Robert W. Gettleman: The court refers the unopposed motion to extend the expert discovery deadline #312 to Magistrate Judge Jantz and expands the referral to include setting all discovery schedules, including setting a schedule and deadlines for expert discovery. Mailed notice (cn). Modified on 8/28/2020 (cn). |
Filing 312 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time of expert discovery deadline (Dubbs, Thomas) |
Filing 311 MANDATE of USCA dated 8/7/20 regarding notice of appeal #180 ;USCA No.19-1830 ; No record to be returned. (aee, ) |
Filing 310 CERTIFIED COPY OF USCA JUDGMENT dated 7/16/20 regarding notice of appeal #180 ; USCA No. 19-1830. The district court's order granting leave to amend the complaint to add Providence Employee Retirement System as class representative is AFFIRMED. The district court's order certifying the plaintiff class is VACATED and the case is REMANDED for further proceedings consistent with this opinion. The above is in accordance with the decision of this court entered on this date. Each side should bear its own costs in this appeal. (aee, ) |
Filing 309 CERTIFIED COPY OF OPINION from the USCA for the 7th Circuit; Argued 9/18/19; Decided 7/16/20 in USCA case no. 19-1830. (aee, ) |
Filing 308 MINUTE entry before the Honorable Robert W. Gettleman: Defendants' motion to modify standing order schedule to file motions concerning expert qualifications #34 is granted in part. The court hereby suspends the filing of any Daubert motions until it sets a schedule concerning class certification after mandate is issued by the Seventh Circuit. Mailed notice (cn). |
Filing 307 MINUTE entry before the Honorable Beth W. Jantz: The Court has received electronic notification of Defendants' Motion to Modify Standing Order Schedule to File Motions Concerning Expert Qualifications #304 . This motion is properly before the District Court and the parties should properly notify Judge Gettleman of said motion in accordance with Judge Gettleman's current motion practice. Mailed notice. (rbf, ) |
Filing 306 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion for miscellaneous relief, #304 - Defendants' Reply In Support Of Motion To Modify Schedule For Expert Qualification Motions - (Attachments: #1 Exhibit A, #2 Exhibit B)(Schmetterer, Kenneth) |
Filing 305 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providencein Opposition to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Defendants' Motion to Modify Standing Order Schedule to File Motions Concerning Expert Qualifications #304 (Attachments: #1 Exhibit A)(Hoffman, Thomas) |
Filing 304 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Defendants' Motion to Modify Standing Order Schedule to File Motions Concerning Expert Qualifications (Attachments: #1 Exhibit A)(Schmetterer, Kenneth) |
Filing 303 MINUTE entry before the Honorable Robert W. Gettleman: The parties are directed to file a Joint Status Report on or before 10/7/2020. Mailed notice (cn). |
Filing 302 ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk3, Docket) |
Filing 301 MINUTE entry before the Honorable Beth W. Jantz: The Court adopts the following deadlines outlined in the parties' submitted proposed scheduling order: (1) parties' rebuttal expert reports due by 07/09/2020; (2) parties' reply expert reports due by 07/30/2020; and (3) expert depositions to be completed by 09/04/2020. In addition, the remaining fact deposition is to be completed by 07/02/2020. As the Court discussed with the parties during the 06/02/2020 status hearing, it understands that many parties would prefer to take depositions in person, but given the current public health situation, depositions should be planned in most instances to be taken by remote means for the foreseeable future in order to promote safety, unless agreed otherwise by all parties, counsel, and the deponent. Delay due to a desire to take in-person depositions at a later date generally will not be a basis for extending the deadlines for fact discovery. Joint status report due by 09/10/2020. (rbf, ) |
Filing 300 MINUTE entry before the Honorable Beth W. Jantz: Magistrate Judge telephonic status hearing held on 06/02/2020. As stated on the record, counsel should prepare and submit an agreed proposed discovery scheduling order to Proposed_Order_Jantz@ilnd.uscourts.gov by the close of business on 06/04/2020. The Court will set a future status hearing date after the entry of the scheduling order. (rbf, ) |
Filing 299 ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket1, ) |
Filing 298 MINUTE entry before the Honorable Beth W. Jantz: The status hearing set for 06/02/2020 will be conducted telephonically. Members of the public and media will be able to call in to listen to this hearing. The call-in number is (888) 273-3658 and the access code is 2217918 followed by the # sign. Counsel of record will receive an email at least 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. (rbf, ) |
Filing 297 MINUTE entry before the Honorable Robert W. Gettleman: Movant Norma Mims motion for reassignment of case as related to two pending matters #291 is granted. Pursuant to the Third Amended General Order 20-0012 the status hearing previously set for 5/27/2020 is vacated. Mailed notice (cn). |
Filing 296 RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Movant Norma MimsRelatedness Finding Under LR 40.4 #291 - Defendants' Response To Motion For Reassignment Of Mims v. Wilson As A Related Case - (Schmetterer, Kenneth) |
Filing 295 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movant Norma MimsRelatedness Finding Under LR 40.4 #291 /Notice of Non-Opposition (Dubbs, Thomas) |
Filing 294 ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket1, ) |
Filing 293 MINUTE entry before the Honorable Robert W. Gettleman: All parties to this case are directed to file responses to Norma Mims' motion for reassignment of case as related to two pending matters #291 by 4/29/2020, Norma Mims' consolidated reply due 5/6/2020. Status hearing remains set for 5/27/2020 at 9:10 a.m. Mailed notice (cn). |
Filing 292 ATTORNEY Appearance for Movant Norma Mims by Matthew Todd Hurst (Hurst, Matthew) |
Filing 291 MOTION by Movant Norma MimsRelatedness Finding Under LR 40.4 (Attachments: #1 Exhibit Ex. A - Mims Complaint)(Hurst, Matthew) |
Filing 290 MINUTE entry before the Honorable Robert W. Gettleman: Pursuant to Second Amended General Order 20-0012, status hearing set for 4/29/2020 is stricken and re-set to 5/27/2020 at 9:10 a.m. In the meantime, if any party wishes to present a scheduling or other issue or question to the court, that party should send an email to the Courtroom Deputy (Claire_Newman@ilnd.uscourts.gov) and the proposed order email box (Proposed_Order_Gettleman@ilnd.uscourts.gov), with a copy to all other counsel, and the court will respond as soon as practicable. If any party wishes to extend, shorten, or revoke in a particular case the filing extensions granted by Paragraph 4.k of Second Amended General Order 20-0012, that party shall file a motion on the case docket and shall indicate in the motion whether the relief sought is agreed or opposed. Parties may file other non-emergency motions on the case docket as they see fit. Emergency relief in any case, or emergency relief from Second Amended General Order 20-0012, shall be sought in the manner set forth in Paragraphs 5-6 of Second Amended General Order 20-0012. Note that any motion for emergency relief must be filed on the docket in this case and the General Emergency Docket 20 cv 1792. Mailed notice (cn). |
Filing 289 ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, ) |
Filing 288 MINUTE entry before the Honorable Robert W. Gettleman: Due to the COVID-19 Emergency and Amended General Order 20-0012, status hearing set for 3/31/2020 is stricken and reset to 4/29/2020 at 9:10 a.m. Mailed notice (cn). |
Filing 287 ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (pj, ) |
Filing 286 MINUTE entry before the Honorable Beth W. Jantz:Status hearing held and continued to 06/02/2020 at 10:00 a.m. Counsel informed the Court that discovery has substantially been completed and opening expert reports will be disclosed by 02/27/2020. Plaintiffs anticipate taking one more fact deposition. Counsel are reminded of their obligation under Local Rule 37.2 to meet and confer in person or by telephone prior to seeking the Court's guidance on any discovery disputes. Expert depositions must be completed by 05/21/2020. Out-of-state counsel seeking to appear telephonically for the 06/02/2020 status hearing shall notify the courtroom deputy by no later than 05/28/2020. Mailed notice. (rbf, ) |
Filing 285 STATUS Report - Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Dubbs, Thomas) |
Filing 284 MINUTE entry before the Honorable Beth W. Jantz: This case has been reassigned to the calendar of Magistrate Judge Beth W. Jantz. Counsel shall appear in-person for a reassignment status conference on 2/26/2020 at 09:00 a.m. before Judge Jantz in courtroom 1812. All previously set status hearings dates before the predecessor magistrate judge are stricken. All previously set discovery schedules remain intact. All previously set briefing schedules remain intact. All noticed motion dates before the predecessor magistrate judge are stricken. The Court will set a new presentment date for such motions at the initial status conference. To help the Court learn about the case, counsel is directed to confer, prepare and file a joint status report, not to exceed 5 pages by 2/20/2020. Courtesy copies of the status report are not required. Counsel shall review and comply with Judge Jantz's Standing Order on Initial Status Conferences and Initial Status Reports, which are available on Judge Jantz's web page located on the Court's website at www.ilnd.uscourts.gov. Mailed notice. (rbf, ) |
Filing 283 MINUTE entry before the Honorable M. David Weisman: Status hearing set for 3/3/2020 before Judge Weisman is stricken as this case has been reassigned. Mailed notice (ao,) |
Filing 282 EXECUTIVE COMMITTEE ORDER: It appearing that Beth W. Jantz has been appointed as a United States Magistrate Judge for the Northern District of Illinois with a duty station in Chicago, Illinois effective February 10, 2020; and It further appearing that Internal Operating Procedure 17 provides for the creation of an initial calendar for a newly appointed magistrate judge; therefore It is hereby ordered that the attached list of civil consent cases and civil referrals are hereby reassigned to form the initial calendar of the Honorable Beth W. Jantz; and It is further ordered that, unless otherwise ordered by Magistrate Judge Jantz, all hearing dates, deadlines, and schedules set by the Magistrate Judges in the attached list of cases are to remain in effect.. Case referred to the Honorable Beth W. Jantz. Signed by Honorable Rebecca R. Pallmeyer on 2/10/2020.(rp, ) |
Filing 281
TRANSCRIPT OF PROCEEDINGS held on 1/14/2020 before the Honorable M. David Weisman. Order Number: 37457. Court Reporter Contact Information: Kathleen_Fennell@ilnd.uscourts.gov. |
Filing 280 MINUTE entry before the Honorable M. David Weisman: Motion/Magistrate status hearing held. Parties reported on the status of discovery. Joint Motion for a Further Extension of the Schedule for Expert Discovery #277 is granted. The expert discovery schedule is amended as follows: Opening Expert Reports by Party with the Burden of Proof by 2/27/2020; Rebuttal Expert Reports by 4/2/2020; Reply Expert Reports by 4/23/2020; and Expert Depositions to be completed by 5/21/2020. Status hearing set for 3/3/2020 at 9:45 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 279 MINUTE entry before the Honorable M. David Weisman: Motion hearing set for 1/14/2020 will be begin at 10:00 a.m. rather than at 9:15 a.m. (PLEASE NOTE TIME CHANGE.) Mailed notice (ao,) |
Filing 278 NOTICE of Motion by Thomas A. Dubbs for presentment of extension of time #277 before Honorable M. David Weisman on 1/14/2020 at 09:15 AM. (Dubbs, Thomas) |
Filing 277 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time of the schedule for expert discovery (Dubbs, Thomas) |
Filing 276 MINUTE entry before the Honorable Robert W. Gettleman: Unopposed motion to withdraw Louis Gottlieb as attorney of record #274 is granted. Motion presentment hearing set for 1/14/2020 is stricken. Mailed notice (cn). |
Filing 275 NOTICE of Motion by Jeffrey Aaron Dubbin for presentment of motion to withdraw as attorney #274 before Honorable Robert W. Gettleman on 1/14/2020 at 09:15 AM. (Dubbin, Jeffrey) |
Filing 274 MOTION by Attorney Louis Gottlieb to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Dubbin, Jeffrey) |
Filing 273 MINUTE entry before the Honorable M. David Weisman: By agreement of the parties #269 , the expert discovery schedule is amended as follows: Opening Expert Reports by Party With the Burden of Proof February 13, 2020; Rebuttal Expert Reports March 19, 2020; Reply Expert Reports April 9, 2020; All Expert Depositions to be Completed by May 7, 2020. Mailed notice (ao,) |
Filing 272 ORDER: Plaintiffs' motion [ #219 & #221 ] is granted in part and denied in part. (For further details see order.) Signed by the Honorable M. David Weisman on 12/3/2019. Mailed notice (ao,) |
Filing 271 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Jeffrey Aaron Dubbin's motion to appear pro hac vice #270 is granted. Mailed notice (cn). |
Filing 270 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16489453. for Jeffrey Aaron Dubbin (Dubbin, Jeffrey) |
Filing 269 STIPULATION for an Extension of Time for Expert Discovery (Dubbs, Thomas) |
Filing 268 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Derick Ivan Cividini's motion to appear pro hac vice #267 is granted. Mailed notice (cn). |
Filing 267 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16487016. for Derick Cividini (Cividini, Derick) |
Filing 266 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Aram Michael Boghosian's motion to appear pro hac vice #265 is granted. Mailed notice (cn). |
Filing 265 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16426284. for Aram Michael Boghosian (Boghosian, Aram) |
Filing 264 MINUTE entry before the Honorable M. David Weisman: Magistrate status hearing held. The Court heard argument on Lead Plaintiff's motions to compel production of certain documents and data #219 and #221 . The motions are taken under advisement; written order to follow. The parties reported on the status of discovery. As stated on the record, Plaintiff is given leave to take 12 additional depositions, exclusive of any Rule 30(b)(6) witnesses and deponent Ryan. Plaintiff is barred from seeking any additional depositions beyond those ordered herein, but may seek relief, if necessary, related to any 30(b)(6) witness. Fact discovery will close on 12/20/19. Status hearing set for 1/14/20 at 10:00 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. The transcript of this hearing is placed under seal and will not be unsealed without a showing of good cause. Mailed notice (ao,) |
Filing 263 MINUTE entry before the Honorable M. David Weisman: The 10/29/19 status hearing is stricken. The Court will issue a ruling on the pending motion #219 and #221 by 10/31/19. The parties should be prepared to discuss the implications of the ruling for the proceedings going forward at the next status hearing, which is set for 11/5/19 at 9:15 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 262 ATTORNEY Appearance for Defendant Thomas J. Wilson by Gail E. Lee (Lee, Gail) |
Filing 261 ATTORNEY Appearance for Defendant Thomas J. Wilson by Charles F. Smith, Jr (Smith, Charles) |
Filing 260 MINUTE entry before the Honorable M. David Weisman: On the Court's own motion, the ruling on motion hearing for Plaintiffs' motion/sealed motion to compel #219 and #221 set for 10/21/19 is stricken and reset to 10/29/19 at 9:30 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 259 MINUTE entry before the Honorable M. David Weisman: After reviewing the parties' status report, the Court sets a status hearing for 11/5/19 at 9:15 a.m. At that hearing, the parties may, if necessary, argue their positions with respect to the number of depositions to be taken. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 258 STATUS Report - Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Dubbs, Thomas) |
Filing 257 MINUTE entry before the Honorable M. David Weisman: Ruling on motion hearing held. Oral arguments held on Plaintiffs' motion/sealed motion to compel #219 and #221 . The Court will issue a written order. Ruling on motion hearing set for 10/21/19 at 9:15 a.m. As to Plaintiff's request to extend fact and expert discovery, the Court orders the parties to file a joint status report by 10/7/19 addressing the following: 1) Their views on extending fact and expert discovery; 2) If there is a need for more then ten depositions and if so, the exact number of depositions needed. After the Court has reviewed the joint status report a status hearing will be set. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 256 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for leave to file documents under seal #254 is granted. Defendants' sealed motion #251 and motion for leave to file a surreply in response to new documents attached to plaintiffs' motion to compel reply brief #252 are denied. Defendants may address issues raised in proposed surreply at the hearing on 9/25/19. Motion hearing set for 9/19/19 are stricken. Mailed notice (ao,) |
Filing 255 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document, #254 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 254 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document SEALED MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter -Defendants' Motion For Leave To File A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel - #251 (Schmetterer, Kenneth) |
Filing 253 NOTICE of Motion by Kenneth L. Schmetterer for presentment of Sealed motion, #251 , motion for leave to file, #252 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 252 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel Reply Brief - (Attachments: #1 Exhibit A - Proposed Surrely (REDACTED))(Schmetterer, Kenneth) |
Filing 251 SEALED MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter -Defendants' Motion For Leave To File A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel - (Attachments: #1 Exhibit A - Proposed Surreply (UNREDACTED))(Schmetterer, Kenneth) |
Filing 250 MINUTE entry before the Honorable M. David Weisman: Unopposed motion to withdraw motion for in camera review #248 is granted. Motion to compel #216 is withdrawn. Motion hearing set for 9/19/19 is stricken. Mailed notice (ao,) |
Filing 249 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw #248 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 248 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to withdraw motion to compel, #216 (Dubbs, Thomas) |
Filing 247 MINUTE entry before the Honorable M. David Weisman: Motion for leave to file documents under seal #245 is granted. Motion hearing set for 9/11/19 is stricken. Mailed notice (ao,) |
Filing 246 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to seal document #245 before Honorable M. David Weisman on 9/11/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 245 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document reply,, #243 , sealed document, #244 (Dubbs, Thomas) |
Filing 244 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: #1 Exhibit 1 to 13)(Hoffman, Thomas) |
Filing 243 SEALED REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) #219 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data #221 (Dubbs, Thomas) |
Filing 242 DECLARATION of Thomas G. Hoffman, Jr. regarding reply to response to motion,, #241 (Redacted) (Attachments: #1 Exhibit 1-13 Redacted)(Hoffman, Thomas) |
Filing 241 REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) #219 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data #221 (Redacted) (Dubbs, Thomas) |
Filing 240 MINUTE entry before the Honorable M. David Weisman: Agreed upon motion for extension of time to file a reply #238 is granted. Reply shall be filed by 9/10/19. Ruling on motion hearing set for 9/13/19 is stricken and reset to 9/25/19 at 10:00 a.m. Motion hearing set for 9/4/19 is stricken. Mailed notice (ao,) |
Filing 239 NOTICE of Motion by Thomas A. Dubbs for presentment of motion for extension of time to file response/reply, #238 before Honorable M. David Weisman on 9/4/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 238 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time to file response/reply as to motion to compel, #216 (Agreed Upon by Parties) (Dubbs, Thomas) |
Filing 237 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for leave to file documents under seal #235 is granted. Motion hearing set for 9/3/19 is stricken. Mailed notice (ao,) |
Filing 236 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document #235 before Honorable Robert W. Gettleman on 9/3/2019 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 235 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #228 , sealed document, #233 , sealed response, #227 (Schmetterer, Kenneth) |
Filing 234 DECLARATION of Kenneth L Schmetterer regarding Response, #232 (Attachments: #1 Index of Exhibits, #2 Exhibit A (Redacted), #3 Exhibit B (Redacted), #4 Exhibit C (Redacted), #5 Exhibit D (Redacted), #6 Exhibit E (Redacted))(Schmetterer, Kenneth) |
Filing 233 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Declaration of Kenneth L. Schmetterer (Attachments: #1 Index of Exhibits, #2 Exhibit A - Sealed, #3 Exhibit B - Sealed, #4 Exhibit C - Sealed, #5 Exhibit D - Sealed, #6 Exhibit E -Sealed)(Schmetterer, Kenneth) |
Filing 232 RESPONSE by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion to compel, #216 - Defendants' Response To Plaintiffs' Motion For In Camera Inspection Of Privileged And Redacted Documents - (Schmetterer, Kenneth) |
Filing 231 DECLARATION of Joseph M. Washburn regarding memorandum in opposition to motion, #229 , sealed response, #227 (Schmetterer, Kenneth) |
Filing 230 DECLARATION of Kenneth L. Schmetterer (REDACTED) regarding memorandum in opposition to motion, #229 , sealed response, #227 (Attachments: #1 Index of Exhibits (Redacted), #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D (Redacted), #6 Exhibit E (Redacted), #7 Exhibit F (Redacted), #8 Exhibit G (Redacted), #9 Exhibit H (Redacted), #10 Exhibit I (Redacted), #11 Exhibit J (Redacted))(Schmetterer, Kenneth) |
Filing 229 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in Opposition to motion to compel #219 , Sealed motion #221 - Defendants' Memorandum In Opposition To Plaintiffs' Motion To Compel Production Of Documents And Data (REDACTED) (Schmetterer, Kenneth) |
Filing 228 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration Of Kenneth L. Schmetterer - (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J)(Schmetterer, Kenneth) |
Filing 227 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data #221 - Defendants' Memorandum In Opposition To Plaintiffs' Motion To Compel Production Of Documents And Data - (Schmetterer, Kenneth) |
Filing 226 MINUTE entry before the Honorable M. David Weisman: At the parties request, the Court amends the briefing schedule on Plaintiffs' motions to compel as follows: Response due 8/21/19; Reply due 9/6/19. Motion hearing set for 9/13/19 at 10:00 a.m. remains. Mailed notice (ao,) |
Filing 225 MINUTE entry before the Honorable M. David Weisman: Movant Carpenters Annuity Trust Fund for Northern California's motion to seal #223 is granted. The parties are directed to follow the briefing schedule set forth in the Court's 7/23/19 order #213 for movant's motions to compel [216, 219, 221]. The notice of motion #224 and motion hearing set for 8/7/19 are stricken. Mailed notice. (dm, ) |
Filing 224 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel, #216 , Sealed motion #221 , motion to seal document, #223 , motion to compel #219 before Honorable M. David Weisman on 8/7/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 223 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed document, #222 , sealed document, #218 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data #221 (Dubbs, Thomas) |
Filing 222 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: #1 Exhibit 1-15, #2 Exhibit 16-20 and 22-27, #3 Exhibit 28-29)(Dubbs, Thomas) |
Filing 221 SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data (Dubbs, Thomas) |
Filing 220 DECLARATION of Thomas G. Hoffman, Jr. regarding motion to compel #219 (Redacted) (Attachments: #1 Exhibit 1-29 Redacted)(Dubbs, Thomas) |
Filing 219 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) (Dubbs, Thomas) |
Filing 218 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: #1 Appendix A, #2 Appendix B)(Dubbs, Thomas) |
Filing 217 DECLARATION of Thomas G. Hoffman regarding motion to compel, #216 (Redacted) (Attachments: #1 Appendix A-B Redacted)(Dubbs, Thomas) |
Filing 216 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel in Camera Inspection of Documents Withheld Under The Attorney-Client Privilege and of Improperly Redacted Documents (Dubbs, Thomas) |
Filing 215 TRANSCRIPT OF PROCEEDINGS held on July 23, 2019 before the Honorable M. David Weisman. Order Number: 35484. Court Reporter Contact Information: Ms. Joene Hanhardt, Official Court Reporter, 219 S. Dearborn St., Suite 1744-A, Chicago, Illinois 60604, 312-435-6874. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 8/19/2019. Redacted Transcript Deadline set for 8/29/2019. Release of Transcript Restriction set for 10/28/2019. (Hanhardt, Joene) |
Filing 214 TRANSCRIPT OF PROCEEDINGS held on July 23, 2019, before the Honorable Robert W. Gettleman. Order Number: 35483. Court Reporter Contact Information: Nancy L. Bistany - nancy_bistany@ilnd.uscourts.gov - 312.435.7626. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 8/16/2019. Redacted Transcript Deadline set for 8/26/2019. Release of Transcript Restriction set for 10/24/2019. (Bistany, Nancy) |
Filing 213 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and the litigation generally. The Court adopts the parties proposed discovery plan as follows: Close of fact discovery by 11/22/19; opening expert reports by party with the burden of proof by 1/10/20; rebuttal expert reports by 2/14/20; reply expert reports by 3/6/20; expert depositions by 3/31/20. After three depositions, the Court will have a status on a date to be determined to discuss whether Plaintiffs should be entitled to conduct more than ten depositions during the fact discovery process. Parties will continue to meet and confer on privilege log issues. Plaintiffs' motion to compel shall be filed by 8/2/19; Defendants response by 8/19/19; reply by 9/4/19. Ruling on motion hearing set for 9/13/19 at 10:00 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 212 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 7/23/2019. Discovery ordered closed by 3/31/2020. End of discovery status hearing set for 3/31/2020 at 9:00 a.m. Mailed notice (cn). |
Filing 211 STATUS Report - Joint Status Report - by Class Representative City of Providence Employee Retirement System and by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 210
TRANSCRIPT OF PROCEEDINGS held on 06-18-2019 before the Honorable M. David Weisman. Order Number: 35101. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 209
TRANSCRIPT OF PROCEEDINGS held on 05-30-2019 before the Honorable M. David Weisman. Order Number: 35101. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 208
TRANSCRIPT OF PROCEEDINGS held on 05-01-2019 before the Honorable M. David Weisman. Order Number: 34624. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 207 TRANSCRIPT OF PROCEEDINGS held on June 18, 2019 before the Honorable Robert W. Gettleman. Order Number: 35100. Court Reporter Contact Information: Nancy L. Bistany - nancy_bistany@ilnd.uscourts.gov - 312.435.7626. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 7/16/2019. Redacted Transcript Deadline set for 7/26/2019. Release of Transcript Restriction set for 9/23/2019. (Bistany, Nancy) |
Filing 206 MINUTE entry before the Honorable Robert W. Gettleman: Status and motion hearing held on 6/18/2019. For the reasons stated on the record, Defendants' motion to stay discovery pending appeal from the court's class certification order #187 is denied. The parties are to file a supplemental joint status report by 7/15/2019. Discovery cutoff set for 7/22/2019 is vacated. Status hearing set for 7/23/2019 at 9:00 a.m. Mailed notice (cn). |
Filing 205 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on outstanding discovery issues and will continue to meet and confer. Status hearing set for 7/23/19 at 10:00 a.m. to set further discovery deadlines. Mailed notice (ao,) |
Filing 204 STATUS Report (JOINT) by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 203 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties addressed discovery issues identified in their joint status report (Dkt. #198 ). Status hearing set for 6/18/19 at 10:00 a.m. Parties may file a joint status report by 6/14/19 addressing outstanding issues for the Court's consideration. Mailed notice (ao,) |
Filing 202 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' unopposed motion to withdraw as counsel of record Christopher Barraza and James L. Ostaszewski #190 and Defendants' motion for leave to file documents under seal #196 are granted. Mailed notice (cn). |
Filing 201 MINUTE entry before the Honorable M. David Weisman: Any counsel so wishing may appear by phone at the status hearing on 5/30/19. The call-in number for the hearing is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 200 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Wendy Tsang Wai Yu's motion to appear pro hac vice #199 is granted. Mailed notice (cn). |
Filing 199 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15863466. (Tsang Wai Yu, Wendy) |
Filing 198 STATUS Report Joint Status Report by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 197 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document #196 before Honorable Robert W. Gettleman on 5/28/2019 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 196 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, #195 , reply, #194 (Schmetterer, Kenneth) |
Filing 195 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Supplementa Declaration Of Kenneth L. Schmetter (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Schmetterer, Kenneth) |
Filing 194 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, #177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - #187 (In Further Support) (Schmetterer, Kenneth) |
Filing 193 DECLARATION of Kenneth L. Schmetterer regarding reply #192 (Attachments: #1 Index to Exhibits, #2 Exhibit A - Redacted, #3 Exhibit B - Redacted, #4 Exhibit C - Redacted)(Schmetterer, Kenneth) |
Filing 192 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion to stay, #187 - Reply In Further Support Of Defendants' Motion To Stay Discovery Pending Appeal - (Schmetterer, Kenneth) |
Filing 191 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw as attorney, #190 before Honorable Robert W. Gettleman on 5/28/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 190 MOTION by Attorney Thomas A. Dubbs on behalf of Christopher Barraza and James L. Ostaszewski to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Dubbs, Thomas) |
Filing 189 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providencein Opposition to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, #177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - #187 (Dubbs, Thomas) |
Filing 188 DECLARATION of Kenneth L. Schmetterer regarding motion to stay, #187 (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B)(Schmetterer, Kenneth) |
Filing 187 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, #177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - (Schmetterer, Kenneth) |
Filing 186 TRANSCRIPT OF PROCEEDINGS held on May 1, 2019 before the Honorable Robert W. Gettleman. Order Number: 34602. Court Reporter Contact Information: Nancy L. Bistany - nancy_bistany@ilnd.uscourts.gov - 312.435.7626. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 5/22/2019. Redacted Transcript Deadline set for 6/3/2019. Release of Transcript Restriction set for 7/30/2019. (Bistany, Nancy) |
Filing 185 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and the litigation generally. Status hearing set for 5/30/19 at 9:45 a.m. Parties shall exchange final letters under local rule 37.2 in an attempt to resolve any discovery disputes by 5/20/19 and file a joint status report identifying the parties' respective positions as to outstanding written discovery issues by 5/24/19. Mailed notice (ao,) |
Filing 184 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 5/1/2019. Defendant Allstate Corp.'s motion to stay oral discovery pending appeal due by 5/7/2019, plaintiffs' response due 5/14/2019, reply due 5/21/2019. Oral discovery is stayed through the Court's ruling on the motion. Status hearing set for 6/18/2019 at 9:30 a.m. Mailed notice (cn). |
Filing 183 ACKNOWLEDGMENT of receipt of short record on appeal regarding notice of appeal #180 ; USCA Case No. 19-1830. (aee, ) |
Filing 182 TRANSMITTED to the 7th Circuit the short record on notice of appeal #180 . Notified counsel. (aee, ) |
Filing 181 NOTICE of Appeal Due letter sent to counsel of record regarding notice of appeal #180 . (aee, ) |
Filing 179 PAYMENT by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter of Filing fee $ 505, receipt number 0752-15761985. (Schmetterer, Kenneth) |
Filing 180 NOTICE of appeal by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter regarding orders #172 Filing fee $ 505. Receipt number: 0752-15761985. (aee, ) |
Filing 178 STATUS Report -JOINT- by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) |
Filing 177 CERTIFIED copy of order dated 4/25/2019 from the 7th Circuit regarding notice of appeal ; Appellate case no. : 19-8009. The following are before the court: 1. PETITION OF DEFENDANTS FOR PERMISSION TO APPEAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 9, 2019, by counsel for the petitioners. 2. OPPOSITION TO DEFENDANTS' PETITION FOR PERMISSION TO APPEAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 18, 2019, by counsel for the respondents. 3. DEFENDANTS' REPLY IN FURTHER SUPPORT OF PETITION FOR PERMISSION TO APPEAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 23, 2019, by counsel for the petitioners. IT IS ORDERED that the petition for permission to appeal is GRANTED. Petitioner shall pay the required docket fees to the clerk of the district court within 14 days from the entry of this order pursuant to Federal Rule of Appellate Procedure 5(d)(1). Once the district court notifies this court that the fees have been paid, the appeal will be entered on this court's general docket. (aee, ) |
Filing 176 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Michael Canty's motion for leave to appear pro hac vice #175 is granted. Mailed notice (cn). |
Filing 175 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15743583. (Canty, Micheal) |
Filing 174 MINUTE entry before the Honorable Robert W. Gettleman: Agreed upon motion to amend scheduling order #168 is denied as moot. Mailed notice (cn). |
Filing 173 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery. By 4/15/19, Defendants to complete substantial production of the documents. Defense counsel represented that they will soon serve the first installment of Defendants' privilege log for documents already produced. A second installment of the privilege log will be served before 4/15/19 and the final installment of the log will be served by 5/7/19. Status hearing set for 5/1/19 at 9:45 a.m. following hearing before District Judge to discuss the appropriate number of depositions and discovery schedule. If necessary, the Court will set a briefing schedule on any issues related to Defendants' privilege log. Any counsel so wishing may appear by phone at the next hearing. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 172 ORDER: The court grants Allstate's motion for class certification (Doc. #88 ) and certifies a class consisting of all persons who purchased Allstate Securities between October 29, 2014 and August 3, 2015, inclusive and who were damaged thereby. The court also grants lead counsel's motion to appoint it, the law firm of Labaton, Sucharow, LLP, as class counsel (Doc. #88 ). The parties are directed to submit a joint status report using this court's form as a basis, consistent with this opinion. The court is aware that significant discovery has already been undertaken, and directs the parties to meet and confer and propose a comprehensive discovery plan. The court also directs class counsel to include in the status report a detailed proposal with respect to staffing, both internally and externally for the prosecution of this litigation. The joint status report shall be filed on or before April 25, 2019. This matter is set for a status hearing on May 1, 2019, at 9:10 a.m. Signed by the Honorable Robert W. Gettleman on 3/26/2019. Mailed notice (cn). |
Filing 171 TRANSCRIPT OF PROCEEDINGS held on 03/11/19 before the Honorable M. David Weisman. Order Number: 34025. Court Reporter Contact Information: Patrick Mullen, (312) 435-5565, patrick_mullen@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 4/15/2019. Redacted Transcript Deadline set for 4/25/2019. Release of Transcript Restriction set for 6/24/2019. (Mullen, Patrick) |
Filing 170 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Jennifer Feldman's Motion to appear pro hac vice #167 is granted. Mailed notice (cn). |
Filing 169 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to amend/correct #168 before Honorable Robert W. Gettleman on 3/28/2019 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 168 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to amend/correct Agreed Motion to Amend Scheduling Order (Schmetterer, Kenneth) |
Filing 167 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15608678. (Feldman, Jennifer) |
Filing 166 TRANSCRIPT OF PROCEEDINGS held on 02/07/19 before the Honorable M. David Weisman. Order Number: 33800. Court Reporter Contact Information: Patrick Mullen, (312) 435-5565, patrick_mullen@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 4/2/2019. Redacted Transcript Deadline set for 4/12/2019. Release of Transcript Restriction set for 6/10/2019. (Mullen, Patrick) |
Filing 165 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and discussed their respective positions on a deadline for Defendants' supplemental document production. Status hearing set for 3/28/19 at 10:30 a.m. to set a firm date for Defendants' document production and discuss any privilege log issues. Any counsel so wishing may appear by phone at the next hearing. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 164
TRANSCRIPT OF PROCEEDINGS held on 04-30-2018 before the Honorable M. David Weisman. Order Number: 33514. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 163
TRANSCRIPT OF PROCEEDINGS held on 11-29-2018 before the Honorable M. David Weisman. Order Number: 33514. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 162 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and advised that they have largely resolved document production issues. Status hearing set for 3/11/19 at 10:00 a.m. to discuss deposition scheduling. Any counsel so wishing may appear by phone at the next hearing. The conference call- in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 161 MINUTE entry before the Honorable M. David Weisman: Counsel so wishing may appear by phone at the status hearing on 2/7/19 before Judge Weisman. The call-in number for the hearing is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) |
Filing 160 TRANSCRIPT OF PROCEEDINGS held on December 12, 2018 before the Honorable Robert W. Gettleman. Order Number: 33206, 33512. Court Reporter Contact Information: Nancy L. Bistany - https://www.ilnd.uscourts.gov/transcript-order-form.aspx. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 2/25/2019. Redacted Transcript Deadline set for 3/7/2019. Release of Transcript Restriction set for 5/6/2019. (Bistany, Nancy) |
Filing 159 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 2/5/19 is stricken and reset to 2/7/19 at 9:15 a.m. Mailed notice (ao,) |
Filing 158 MINUTE entry before the Honorable M. David Weisman: On the Court's own motion and in light of the expected weather conditions, the status hearing set for 1/30/19 is reset to 2/5/19 at 9:15 a.m. Mailed notice (ao,) |
Filing 157 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 1/23/19 is stricken and reset to 1/30/19 at 9:15 a.m. to allow the parties additional time to meet and confer on certain discovery issues. Mailed notice (ao,) |
Filing 156 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to sur-reply, #150 Lead Plaintiff's Response to Defendants' Sur-Reply (Dubbs, Thomas) |
Filing 155 MINUTE entry before the Honorable Robert W. Gettleman: Lead Plaintiffs' unopposed motion and supporting memorandum to clarify the Court's December 12, 2018 Order regarding the filing of sur-reply papers #152 . The Court's 12/12/2018 order also allows lead Plaintiffs to file their response to defendant's sur-reply. Mailed notice (cn). |
Filing 154 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 1/10/19 is stricken and reset to 1/23/19 at 9:15 a.m. Mailed notice (ao,) |
Filing 153 [NOTICE OF UNOPPOSED MOTION TO CLARIFY THE COURTS DECEMBER 12, 2018 ORDER REGARDING THE FILING OF SUR-REPLY PAPERS] -- NOTICE of Motion by Thomas A. Dubbs for presentment of motion for miscellaneous relief, #152 before Honorable Robert W. Gettleman on 1/10/2019 at 09:15 AM. (Dubbs, Thomas) |
Filing 152 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence LEAD PLAINTIFFS UNOPPOSED MOTION AND SUPPORTING MEMORANDUM TO CLARIFY THE COURTS DECEMBER 12, 2018 ORDER REGARDING THE FILING OF SUR-REPLY PAPERS (Dubbs, Thomas) |
Filing 151 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 12/12/2018. For the reasons stated on the record, defendants' motion #147 for leave to file a surreply in response to plaintiffs' new class certification arguments is granted. Status hearing set for 1/10/2019 is stricken. The court will issue a written order by mail. Mailed notice (cn). |
Filing 150 SUR-REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to memorandum in opposition to motion #125 , motion to certify class, #88 - Defendants' Surreply In Further Opposition To Plaintiffs' Motion For Class Certification - (Schmetterer, Kenneth) |
Filing 149 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to motion for leave to file, #147 -- LEAD PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION FOR LEAVE TO FILE A SUR-REPLY (Attachments: #1 Exhibit A)(Dubbs, Thomas) |
Filing 148 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for leave to file, #147 before Honorable Robert W. Gettleman on 12/12/2018 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 147 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file A Surreply In Response To Plaintiffs' New Class Certification Arguments - (Attachments: #1 Exhibit A, #2 Exhibit B)(Schmetterer, Kenneth) |
Filing 146 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery. Status hearing set for 1/10/19 at 10:00 a.m. following hearing before the District Judge. At the next hearing, parties should be prepared to discuss anticipated depositions and the status of discovery. Mailed notice (ao,) |
Filing 145 MINUTE entry before the Honorable Robert W. Gettleman: Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust Fund's motion #139 for leave to file documents under seal is granted. Mailed notice (cn). |
Filing 144 DECLARATION of Thomas G. Hoffman Jr. regarding motion to certify class, #88 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Hoffman, Thomas) |
Filing 143 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE #88 DECLARATION OF THOMAS G. HOFFMAN, JR. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Hoffman, Thomas) |
Filing 142 REPLY by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to motion to certify class, #88 (Dubbs, Thomas) |
Filing 141 SEALED REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE #88 (Dubbs, Thomas) |
Filing 140 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to seal #139 before Honorable Robert W. Gettleman on 11/27/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 139 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to seal (Dubbs, Thomas) |
Filing 138 MINUTE entry before the Honorable M. David Weisman: Agreed upon motion to withdraw motion to compel production of documents #134 is granted. Motion to compel productions of documents #116 is withdrawn. Motion hearing set for 10/22/18 is stricken. Ruling on motion hearing set for 11/29/18 is stricken. Status set for 11/29/18 at 9:30 a.m. remains. Mailed notice (ao,) |
Filing 137 TRANSCRIPT OF PROCEEDINGS held on September 12, 2018 before the Honorable Robert W. Gettleman. Order Number: 32496. Court Reporter Contact Information: Nancy L. Bistany - nancy_bistany@ilnd.uscourts.gov - 312.435.7626. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/8/2018. Redacted Transcript Deadline set for 11/19/2018. Release of Transcript Restriction set for 1/16/2019. (Bistany, Nancy) |
Filing 136 TRANSCRIPT OF PROCEEDINGS held on April 18, 2018 before the Honorable Robert W. Gettleman. Order Number: 32496. Court Reporter Contact Information: Nancy L. Bistany - nancy_bistany@ilnd.uscourts.gov - 312.435.7626. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/8/2018. Redacted Transcript Deadline set for 11/19/2018. Release of Transcript Restriction set for 1/16/2019. (Bistany, Nancy) |
Filing 135 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw, #134 before Honorable M. David Weisman on 10/22/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 134 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to withdraw the Motion to Compel Production of Documents filed on September 28, 2018, ECF No. 116, without prejudice. (Dubbs, Thomas) |
Filing 133 MINUTE entry before the Honorable Robert W. Gettleman: Defendants' motion #129 for leave to file documents under seal is granted. Mailed notice (cn). |
Filing 132 ANSWER to amended complaint (Second) by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter(Schmetterer, Kenneth) |
Filing 131 AMENDED NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document #129 before Honorable Robert W. Gettleman on 10/16/2018 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 130 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document #129 before Honorable Robert W. Gettleman on 10/10/2018 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 129 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed response, #127 , sealed document #128 (Schmetterer, Kenneth) |
Filing 128 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration of Kenneth L. Schmetterer #125 #127 (Schmetterer, Kenneth) |
Filing 127 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE #88 - Defendants' Memorandum Of Law In Opposition To Plaintiffs' Motion For Class Certification And Related Relief - (Schmetterer, Kenneth) |
Filing 126 DECLARATION of Kenneth L. Schmetterer regarding memorandum in opposition to motion #125 (REDACTED) (Schmetterer, Kenneth) |
Filing 125 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in Opposition to motion to certify class, #88 (REDACTED) (Schmetterer, Kenneth) |
Filing 124
TRANSCRIPT OF PROCEEDINGS held on 10-03-2018 before the Honorable M. David Weisman. Order Number: 32389. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. |
Filing 123 MINUTE entry before the Honorable Robert W. Gettleman: The parties' unopposed motion #120 for leave to file memoranda in excess of fifteen pages in connection with plaintiffs' motion for class certification is granted. Mailed notice (cn). |
Filing 122 MINUTE entry before the Honorable M. David Weisman: Magistrate Status/Motion hearing held. Parties reported on the status of discovery. The Court sets the following briefing schedule on Plaintiffs' motion to compel production of documents #116 : response by 10/19/18; reply by 11/2/18; sur-reply by 11/13/18. All briefs are limited to 15 pages. Status/Ruling date set for 11/29/18 at 9:30 a.m. Mailed notice (ao,) |
Filing 121 UNOPPOSED NOTICE of Motion by Eric Michael Roberts for presentment of motion for leave to file excess pages, #120 before Honorable Robert W. Gettleman on 10/4/2018 at 09:15 AM. (Roberts, Eric) |
Filing 120 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file excess pages - Unopposed Motion For Leave To File Memoranda In Excess Of 15 Pages - (Roberts, Eric) |
Filing 119 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel #116 before Honorable M. David Weisman on 10/3/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 118 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel #116 before Honorable Robert W. Gettleman on 10/3/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 117 DECLARATION of Thomas G. Hoffman, Jr. in Support regarding motion to compel #116 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hoffman, Thomas) |
Filing 116 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Documents (Dubbs, Thomas) |
Filing 115 MINUTE entry before the Honorable Robert W. Gettleman: The parties' agreed motion #112 for extension of time to respond to the second amended complaint is granted. Defendants' responsive pleading due by 10/12/2018. The parties' joint motion #109 for extension of briefing schedule for plaintiffs' motion for class certification is granted. Defendants' response due 10/5/2018, plaintiffs' reply due 11/19/2018. Status hearing set for 1/10/2019 stands. Mailed notice (cn). |
Filing 114 AMENDED NOTICE of Motion by Yan Grinblat for presentment of extension of time, #109 before Honorable Robert W. Gettleman on 9/25/2018 at 09:15 AM. (Grinblat, Yan) |
Filing 113 AGREED NOTICE of Motion by Yan Grinblat for presentment of motion for extension of time to file answer, #112 before Honorable Robert W. Gettleman on 9/25/2018 at 09:15 AM. (Grinblat, Yan) |
Filing 112 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time to file answer regarding amended complaint, #106 - Agreed Motion For Extension Of Time To Respond To The Second Amended Complaint - (Grinblat, Yan) |
Filing 111 MINUTE entry before the Honorable Robert W. Gettleman: Attorney David A. Priebe's motion to appear pro hac vice #107 is granted. Mailed notice (cn). |
Filing 110 JOINT NOTICE of Motion by Yan Grinblat for presentment of extension of time, #109 before Honorable Robert W. Gettleman on 9/20/2018 at 09:15 AM. (Grinblat, Yan) |
Filing 109 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time - Joint Motion For Extension Of Briefing Schedule For Plaintiffs' Motion For Class Certification - (Grinblat, Yan) |
Filing 108 TRANSCRIPT OF PROCEEDINGS held on 7-31-18 before the Honorable M. David Weisman. Order Number: 31770. Court Reporter Contact Information: Sandra M. Mullin, Sandra_Mullin@ilnd.uscourts.gov, 312-554-8244. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 10/5/2018. Redacted Transcript Deadline set for 10/15/2018. Release of Transcript Restriction set for 12/13/2018. (Mullin, Sandra) |
Filing 107 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14939007. (Priebe, David) |
Filing 106 SECOND AMENDED complaint by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence against The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Dubbs, Thomas) |
Filing 105 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 9/12/2018. For the reasons stated on the record plaintiff's motion #102 for leave to file a second amended consolidated class action complaint to add additional class representative is granted. Mailed notice (cn). |
Filing 104 MINUTE entry before the Honorable Robert W. Gettleman: Defendants The Allstate Corporation, Thomas Wilson and Matthew Winter's agreed motion #98 for an extension of time to file defendants' opposition to motion for class certification is granted. Defendants' opposition to motion for class certification due by 9/28/2018. Mailed notice (cn). |
Filing 103 [Notice of Motion for Leave to File a Second Amended Consolidated Class Action Complaint and Add Additional Class Representative] NOTICE of Motion by Thomas A. Dubbs for presentment of motion to amend/correct, #102 before Honorable Robert W. Gettleman on 9/12/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 102 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to amend/correct amended complaint, #50 Lead Plaintiffs Memorandum of Law In Support of Motion For Leave To File a Second Amended Consolidated Class Action Complaint To Add Additional Class Representative (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Dubbs, Thomas) |
Filing 101 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Yan Grinblat (Grinblat, Yan) |
Filing 100 NOTICE OF EMAIL NOTIFICATION FAILURE, for document #98 , #99 sent to Attorney Christopher Daniel Barraza returned as: Unknown address error. Mailed to attorney Christopher Daniel Barraza a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (jk, ) Modified on 9/4/2018 (jk, ). |
Filing 99 AGREED MOTION - NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for extension of time to file #98 before Honorable Robert W. Gettleman on 9/6/2018 at 09:15 AM. (Schmetterer, Kenneth) |
Filing 98 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time to file Defendants' Opposition To Motion For Class Certification (Schmetterer, Kenneth) |
Filing 97 STIPULATION regarding order on motion for extension of time to file,, terminate deadlines,, terminate hearings,, set motion and R&R deadlines/hearings, #87 - Stipulation For An Extension Of Time To File Defendant s' Opposition To Class Certification - (Schmetterer, Kenneth) |
Filing 96 MINUTE entry before the Honorable M. David Weisman: Magistrate Judge Status hearing held. Parties reported on the status of discovery. Status hearing set for 10/3/18 at 9:00 a.m. Any counsel so wishing may appear by phone at the next hearing and shall provide contact information at least three days prior to the hearing to the Courtroom Deputy, Alyssia Owens, at Alyssia_Owens@ilnd.uscourts.gov. Mailed notice (ao,) |
Filing 95 AGREED CONFIDENTIALITY Order Signed by the Honorable M. David Weisman on 7/17/2018. Mailed notice (ao,) |
Filing 94 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for entry of agreed confidentiality order #91 is granted. Enter order. Motion hearing set for 7/19/18 is stricken. Mailed notice (ao,) |
Filing 93 Amended NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for protective order #91 before Honorable M. David Weisman on 7/19/2018 at 09:00 AM. (Schmetterer, Kenneth) |
Filing 92 AGREED NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for protective order #91 before Honorable Robert W. Gettleman on 7/18/2018 at 09:00 AM. (Schmetterer, Kenneth) |
Filing 91 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for protective order - Motion for Entry of Agreed Confidentiality Order - (Attachments: #1 Exhibit A, #2 Exhibit B)(Schmetterer, Kenneth) |
Filing 90 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to certify class, #88 before Honorable Robert W. Gettleman on 6/28/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 89 DECLARATION of of Thomas G. Hoffman Jr. regarding motion to certify class, #88 (Attachments: #1 Exhibit A - SEC Form 10-K, #2 Exhibit B - Finnerty Expert Report, #3 Exhibit C - Firm Resume, #4 Exhibit D - Allstate - Certification, #5 Exhibit E - Allstate Corp Form)(Hoffman, Thomas) |
Filing 88 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL WITH MEMORANDUM OF LAW IN SUPPORT) (Dubbs, Thomas) |
Filing 87 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' agreed motion #81 for extension of class certification briefing is granted. Plaintiffs' motion for class certification due by 6/22/2018, defendants' responses due by 9/21/2018, plaintiffs' reply remains due by 11/12/2018. Mailed notice (cn) |
Filing 86 NOTICE OF EMAIL NOTIFICATION FAILURE, for document #85 , #83 , #84 , #82 , #81 sent to Attorney Raja S. Gaddipati returned as: Unknown address error. Mailed to attorney Raja S. Gaddipati a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerks Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (jk, ) |
Filing 85 MINUTE entry before the Honorable M. David Weisman: Joint motion for adjournment of status conference #83 is granted. Motion hearing set for 6/19/18 is stricken. Status hearing set for 7/10/18 is stricken and reset to 7/31/18 at 9:15 a.m.Mailed notice (ao,) |
Filing 84 JOINT NOTICE of Motion by Thomas A. Dubbs for presentment of motion for miscellaneous relief, #83 before Honorable M. David Weisman on 6/19/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 83 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for an Adjournment of Status Conference scheduled for July 10, 2018 - Joint Request for Adjournment of Status Conference to be held before Magistrate Judge M. David Weisman (Dubbs, Thomas) |
Filing 82 JOINT NOTICE of Motion by Thomas A. Dubbs for presentment of motion for extension of time to file, #81 before Honorable Robert W. Gettleman on 6/19/2018 at 09:15 AM. (Dubbs, Thomas) |
Filing 81 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to file Plaintiff's Motion for Class Certification and an Extension of Time for Defendant's Opposition thereto. (Agreed Upon Motion for Extension of Class Certification Briefing) (Dubbs, Thomas) |
Filing 80 MINUTE entry before the Honorable M. David Weisman: Magistrate Judge Status hearing held. Defendants are not interested in a settlement conference at this time. Status hearing set for 7/10/18 at 9:15 a.m. to discuss progress with discovery. Mailed notice (ao,) |
Filing 79 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Louis Gottlieb's application #78 to appear pro hac vice is granted. Mailed notice (cn) |
Filing 78 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14382691. (Gottlieb, Louis) |
Filing 77 MINUTE entry before the Honorable M. David Weisman: This case has been referred to Magistrate Judge Weisman for the purposes of discovery supervision and to conduct a settlement conference. Initial status hearing scheduled for 4/30/18 at 9:15 a.m. Prior to the status hearing, the Court specifically requests that counsel consult the Court's standing order. If the parties believe the case is ready for a settlement conference, counsel should have available dates for a settlement conference for all necessary parties in advance of the status hearing, and to the extent possible, consult with opposing counsel in an attempt to identify mutually convenient and feasible dates for the settlement conference. Judge Weisman generally conducts settlement conferences Tuesdays, Wednesdays, Thursdays, and Fridays at either 10:30 a.m. to 12:30 p.m. or 2:00 p.m. to 4:00 p.m. Other dates and times may be available as required by the Court or the parties. If the parties do not wish to set a settlement conference at this time, the parties should be prepared to discuss discovery scheduling and related issues. Mailed notice (ao,) |
Filing 76 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 4/18/2018. Discovery cut-off set for 7/22/2019. Plaintiff's motion for class certification due by 6/15/2018, defendant's response due by 9/14/2018, plaintiff's reply due by 11/12/2018. Status hearing set for 1/10/2019 at 9:00 a.m. The parties' oral motion to change the caption of the case is granted. The Clerk is requested to change caption the caption of the read In re the Allstate Corporation Securities Litigation. Mailed notice (cn) |
Filing 75 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable M. David Weisman for the purpose of holding proceedings related to: discovery supervision and settlement. (cn) Mailed notice. |
Filing 74 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing set for 4/11/2018 is reset to 4/18/2018 at 9:10 a.m. Mailed notice (cn) |
Filing 73 STATUS Report - Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California (Dubbs, Thomas) |
Filing 72 ORDER: Motion #71 of James L. Ostaszewski, Jr. for leave to appear pro hac vice is granted. Signed by the Honorable Robert W. Gettleman on 4/2/2018. Mailed notice (aee, ) |
Filing 71 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14301628. On behalf of James Ostaszewski (James, Ostaszewski) |
Filing 70 ANSWER to amended complaint by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter(Schmetterer, Kenneth) |
Filing 69 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Kenneth L. Schmetterer (Schmetterer, Kenneth) |
Filing 68 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Eric Michael Roberts (Roberts, Eric) |
Filing 67 MEMORANDUM Opinion and Order Signed by the Honorable Robert W. Gettleman on 2/27/2018: Defendants' motion #54 to dismiss is denied on all counts. Defendants are directed to answer the complaint on or before March 27, 2018. The parties are directed to prepare and file a joint status report using this court's form on or before April 2, 2018. This case is set for a report on status on 4/11/2018 at 9:00 a.m. Mailed notice (cn) |
Filing 66 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing date of 11/21/2017 is stricken. The Court will rule by mail. Mailed notice (cn) |
Filing 65 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to Motion to Dismiss for Failure to State a Claim #54 , memorandum in support of motion #55 , amended complaint, #50 - Reply Memorandum In Further Support Of All Defendants' Motions To Dismiss The Amended Complaint (Gaddipati, Raja) |
Filing 64 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' unopposed motion #58 for leave to file excess pages is granted. Mailed notice (gds) |
Filing 63 CORRECTED MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to Motion to Dismiss for Failure to State a Claim #54 (Dubbs, Thomas) Docket text modified by Clerk's Office on 8/4/2017 (mma, ) |
Filing 62 CERTIFICATE of Service by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California regarding declaration #60 , memorandum in opposition to motion #61 (Dubbs, Thomas) |
Filing 61 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to Motion to Dismiss for Failure to State a Claim #54 (Dubbs, Thomas) |
Filing 60 DECLARATION of Thomas G. Hoffman, Jr., in opposition regarding Motion to Dismiss for Failure to State a Claim #54 (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Dubbs, Thomas) |
Filing 59 NOTICE of Motion by Thomas A. Dubbs for presentment of motion for leave to file excess pages #58 before Honorable Robert W. Gettleman on 8/15/2017 at 09:15 AM. (Dubbs, Thomas) |
Filing 58 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for leave to file excess pages (Dubbs, Thomas) |
Filing 57 MINUTE entry before the Honorable Robert W. Gettleman: The Court's 5/24/17 order is amended as follows: Defendants' reply is due by 9/12/17. All other dates to remain as scheduled. Mailed notice (maf) |
Filing 56 Defendants' Request For Judicial Notice And Recognition That Certain Documents Have Been Incorporated By Reference In Connection With Their Motions To Dismiss - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P)(Gaddipati, Raja) |
Filing 55 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of Motion to Dismiss for Failure to State a Claim #54 (Gaddipati, Raja) |
Filing 54 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM #50 (Gaddipati, Raja) |
Filing 53 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 5/25/2017. Defendants' unopposed motion #51 for extension of page limit is granted to not more than 30 pages. It is due by 6/1/2017. Response is due by 8/3/2017. Reply is due by 8/12/2017. Status hearing date of 6/1/2017 is reset to 11/21/2017 at 9:00 a.m. Mailed notice (gds) |
Filing 52 UNOPPOSED - NOTICE of Motion by Raja S. Gaddipati for presentment of motion for leave to file excess pages #51 before Honorable Robert W. Gettleman on 5/25/2017 at 09:15 AM. (Gaddipati, Raja) |
Filing 51 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file excess pages - Defendants' Unopposed Motion For Extension Of Page Limit For Opening Memorandum Of Law - (Gaddipati, Raja) |
Filing 50 AMENDED complaint by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California against The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter and terminating Patrick Macellaro Consolidated Class Action Complaint (Dubbs, Thomas) |
Filing 49 MINUTE entry before the Honorable Robert W. Gettleman: Defendants are given to 6/1/2017 to answer or otherwise respond to the amended complaint. Mailed notice (gds) |
Filing 48 ORDER: Plaintiffs' unopposed motion #43 for leave to withdraw the appearances of James Barz, Frank Richter and Danielle Myers as counsel is granted. Signed by the Honorable Robert W. Gettleman on 3/24/2017. Mailed notice. (jjr, ) |
Filing 47 MINUTE entry before the Honorable Robert W. Gettleman: Motion for extension of time to file #45 the consolidated amended complaint is granted. Motion hearing date of 3/28/2017 is stricken. Telephone notice (gds) |
Filing 46 NOTICE of Motion by Louis Carey Ludwig for presentment of motion for extension of time to file,, motion for extension of time to amend, #45 before Honorable Robert W. Gettleman on 3/28/2017 at 09:15 AM. (Ludwig, Louis) |
Filing 45 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to file Consolidated Amended Complaint (unopposed), MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to amend (Ludwig, Louis) |
Filing 44 NOTICE of Motion by Frank Anthony Richter for presentment of motion to withdraw as attorney, #43 before Honorable Robert W. Gettleman on 3/16/2017 at 09:15 AM. (Richter, Frank) |
Filing 43 MOTION by Attorney James E. Barz, Frank A. Richter, and Danielle S. Myers to withdraw as attorney for City of Fort Lauderdale General Employees' Retirement System, City of St. Clair Shores Police and Fire Retirement System. No party information provided (Richter, Frank) |
Filing 42 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' motion #40 for an extension of time to 3/23/2017 to file consolidated amended complaint #40 is granted. Response is due by 5/25/2017. Status hearing is set for 6/1/2017 at 9:00 a.m. Mailed notice (gds) |
Filing 41 Joint NOTICE of Motion by Louis Carey Ludwig for presentment of motion for extension of time to amend, #40 before Honorable Robert W. Gettleman on 2/2/2017 at 09:15 AM. (Ludwig, Louis) |
Filing 40 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to amend /file consolidated amended complaint (joint) (Attachments: #1 Exhibit 1 - Stipulation)(Ludwig, Louis) |
Filing 39 ORDER: This Court's order dated 1/20/2017 as documents no. 37 is amended to reflect that the court's order #36 is vacated. This Court's order dated 1/17/2017 as document #35 appointing lead counsel for plaintiff is therefore reinstated. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 1/24/2017.(gcy, ) |
Filing 38 Motion #31 of Christopher Barraza for leave to appear pro hac vice is granted. Motion #32 of Thomas A. Dubbs for leave to appear pro hac vice is granted. Motion #33 of Thomas G. Hoffman, Jr. for leave to appear pro hac vice is granted. Mailed Notice. is granted; Application to appear pro hac vice #32 is granted; Application to appear pro hac vice #33 of Thomas G. Hoffman, Jr. For leave to appear pro hac vice is granted. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 1/24/2017.(gcy, ) |
Filing 37 ORDER: The Court's order #35 dated 1/17/2017 appointing City of Fort Lauderdale General Employees' Retirement System as lead plaintiff, and Robbins, Geller, Rudman & Dowd as lead counsel, is vacated. Signed by the Honorable Robert W. Gettleman on 1/20/2017.(gcy, ) |
Filing 36 ORDER GRANTING MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFF'S SELECTION OF LEAD COUNSEL. Signed by the Honorable Robert W. Gettleman on 1/17/2017.(gcy, ) |
Filing 35 ORDER FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL. Signed by the Honorable Robert W. Gettleman on 1/17/2017.(gcy, ) |
Filing 34 RESPONSE by City of Fort Lauderdale General Employees' Retirement System to MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL #26 Notice of Non-Opposition (Myers, Danielle) |
Filing 33 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12750035. (Hoffman, Thomas) |
Filing 32 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12750003. (Dubbs, Thomas) |
Filing 31 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12744884. (Barraza, Christopher) |
Filing 30 ATTORNEY Appearance for Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust by Louis Carey Ludwig (Ludwig, Louis) |
Filing 29 NOTICE of Motion by Louis Carey Ludwig for presentment of motion for miscellaneous relief, #23 before Honorable Robert W. Gettleman on 1/17/2017 at 09:15 AM. (Ludwig, Louis) |
Filing 28 AFFIDAVIT by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust in Support of MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL #26 DECLARATION OF CHRISTOPHER J. KELLER (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Ludwig, Louis) |
Filing 27 MEMORANDUM by Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust in support of motion for miscellaneous relief #26 (Ludwig, Louis) |
Filing 26 MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL (Ludwig, Louis) |
Filing 25 MEMORANDUM by City of Fort Lauderdale General Employees' Retirement System in support of motion for miscellaneous relief, #23 (Myers, Danielle) |
Filing 24 NOTICE of Motion by Danielle S. Myers for presentment of motion for miscellaneous relief, #23 before Honorable Robert W. Gettleman on 1/17/2017 at 09:15 AM. (Myers, Danielle) |
Filing 23 MOTION by Movant City of Fort Lauderdale General Employees' Retirement Systemfor Appointment as Lead Plaintiff and Approval of Selection of Counsel (Attachments: #1 Exhibit A - Proposed Order, #2 Exhibit B - PSLRA Notice, #3 Exhibit C - Certification, #4 Exhibit D - Estimate of losses, #5 Exhibit E - Robbins Geller Rudman & Dowd LLP firm resume)(Myers, Danielle) |
Filing 22 ATTORNEY Appearance for Movant City of Fort Lauderdale General Employees' Retirement System by Danielle S. Myers (Myers, Danielle) |
Filing 21 ATTORNEY Appearance for Defendants Patrick Macellaro, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by John J Clarke, Jr (Clarke, John) |
Filing 20 ORDER: Motion #18 of John J. Clarke, Jr. for leave to appear pro hac vice is granted. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 12/13/2016.(gcy, ) |
Filing 19 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing date of 12/29/2016 is stricken. Mailed notice (gds) |
Filing 18 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12640902. (Clarke, John) |
Filing 17 MINUTE entry before the Honorable Robert W. Gettleman: Motions #11 #15 to extend time to respond are granted. Motion hearing date of 12/8/2016 is stricken. Mailed notice (gds) |
Filing 16 AGREED NOTICE of Motion by Raja S. Gaddipati for presentment of motion for extension of time to file answer, motion for relief,,,, #15 before Honorable Robert W. Gettleman on 12/29/2016 at 09:15 AM. (Gaddipati, Raja) |
Filing 15 MOTION by Defendant Thomas J. Wilson for extension of time to file answer regarding motion for extension of time to file answer, motion for relief,, #11 , complaint, #1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendant Thomas Wilson (Gaddipati, Raja) Docket text modified on 12/7/2016 by Clerk's Office (mmy, ) |
Filing 14 ATTORNEY Appearance for Defendant Thomas J. Wilson by Raja S. Gaddipati (Gaddipati, Raja) |
Filing 13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by The Allstate Corporation re MOTION by Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter for extension of time to file answer regarding complaint, #1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendants The Allstate Cor #11 (Gaddipati, Raja) |
Filing 12 AGREED NOTICE of Motion by Raja S. Gaddipati for presentment of motion for extension of time to file answer, motion for relief,, #11 before Honorable Robert W. Gettleman on 12/8/2016 at 09:15 AM. (Gaddipati, Raja) |
Filing 11 MOTION by Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter for extension of time to file answer regarding complaint, #1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendants The Allstate Corporation, Matthew Winter And Patrick Macellaro - (Gaddipati, Raja) |
Filing 10 ATTORNEY Appearance for Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter by Raja S. Gaddipati (Gaddipati, Raja) |
Filing 9 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Patrick Macellaro on 11/28/2016, answer due 12/19/2016. (Barz, James) |
Filing 8 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Matthew E. Winter on 11/28/2016, answer due 12/19/2016. (Barz, James) |
Filing 7 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Thomas J. Wilson on 11/28/2016, answer due 12/19/2016. (Barz, James) |
Filing 6 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to The Allstate Corporation on 11/15/2016, answer due 12/6/2016. (Barz, James) |
Filing 5 ATTORNEY Appearance for Plaintiff City of St. Clair Shores Police and Fire Retirement System by Frank Anthony Richter (Richter, Frank) |
SUMMONS Issued as to Defendants Patrick Macellaro, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter. (kms) |
Filing 4 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by City of St. Clair Shores Police and Fire Retirement System (Barz, James) |
Filing 3 ATTORNEY Appearance for Plaintiff City of St. Clair Shores Police and Fire Retirement System by James E Barz (Barz, James) |
Filing 2 CIVIL Cover Sheet (Barz, James) |
Filing 1 COMPLAINT for Violations of the Federal Securities Laws filed by City of St. Clair Shores Police and Fire Retirement System; Jury Demand. Filing fee $ 400, receipt number 0752-12558718. (Attachments: #1 Plaintiff Certification)(Barz, James) |
CASE ASSIGNED to the Honorable Robert W. Gettleman. Designated as Magistrate Judge the Honorable M. David Weisman. (Taylor, Marcus) |
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 Illinois Northern 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.