In Re: WorldCom, Inc. Securities Litigation
Plumbers & Steamfitters Local 577 Pension Fund, Wayne L. Matthews, George T. Flyny, Janah H. Clark, Breck W. Tyler, IBEW Local 683 Pension Fund Pension Plan, Ruth Brinson, Trusco Capital Management, Inc., Courtney C. Franck, Kimberly A. McBride, Bernard W. Hill, Ralph Arnold Smith, Jr., Samuel McLaurin, Hallisey & Johnson Profit Sharing Plan, Nathan L. Clark, Sheet Metal Workers Local Pension Fund, Alexandra Motoko Smith, Cathy G. Franck, Marcus B. McBride, Kristi McLaurn, Arin Clark Hewes, Pacific Life Insurance Company, Sylvia Carraway, Melinda M. McBride, Walker Franck, Steve M., McMorgan & Company, Alaska Teamster-Employer Pension Trust, Plaintiffs, Victoria Jane Smith, PERS of Mississippi and Health Care Trust Fund, Plumbers and Pipefitters Local 219 Pension Fund, Hallisey & Johnson Money Purchase Pension Trust, Mercedes Randolph Smith, Operative Plasterers and Cement Masons Local 109 Pension Fund, Donna R. Flynt, UFCW Local Unions and Employers Pension Plan of Southwestern Ohio Area, Daryl W. Abrams, Sun Trust Bank, Bruce A. Fadem, IBEW Local 246 Pension Fund, Harold R. Gary, Walter David Smith, The Regents of the University of California, Betty L. Magee, Wayne Magee, Dallas Little, IQ Holdings, Inc., Sonoma County Employees Retirement Association, Maintenance Employee Teamsters Local 416 Pension Fund, The Albert Fadem Trust, IBEW Local 683 Profit Sharing Annuity Plan, Pension Fund of Local 277, Ruth C.G. Trull, Paxton Ray Trull, Kimmie Tommay Smith, Jetty P. Gary and Pacific Financial Products Corporation |
Goldman Sachs Group, Inc., Worldcom, Inc., ABN Amro Incorporated, Arthur Anderson, LLP, J.P. Morgan Chase & Co., Deutsche Bank Securities, Inc., Gordon S. Macklin, Buford Yates, Jr., Betty L. Vinson, David F. Myers, James C. Allen, Max E. Bobbitt, Francesco Galesi, KPMG LLP, Bernard J. Ebbers, Sanford I. Weill, Stiles A. Kelett, Troy M. Normand and Arthur Andersen, LLP |
Locals 302 and 612 of the International Union of operating Engineers-Employers Construction Retirement Trust, The National Asbestos Workers Pension Fund, State of Alaska Department of Revenue, GS SLS Portfolio, LLC, Melvin Dick, Golden Gate Transit Amalgamated Retirement Plan, Howard Gimbel, Alaska State Pension Investment Board, Mizuho International, HGK Asset Management, Inc., Attorney General of the State of Alabama, SLS Investores, L.P., Brew Dog, LLC, District No. 9, I.A. of M. & A.W. Pension Trust, UFCW International Union-Industry Pension Fund, Richard B. Schwartz, SLS Offshore Fund, Ltd., Fresno County Employees Retirement Association, Howard B. Prossnitz, Andersen UK, Roger Bernstein, Saud Alkulalbi, Katherine H. Castle, the Bond Market Association, Alaska Electrical Pension Fund, Carpenters Pension Trust for Southern California, Holmes Capital, LLC, The Northwestern Mutual Life Insurance Company, Anderson Worldwide Societe Cooperative, EBH Investments Co., LLC, Mark Landau, Metropolitan Government of Nashville and Davidson County, Tennessee, the Securities Industry Association, William K. Holmes, Anthony Fabbri, Byron B. Mathews, Jr., Steven Case, Timothy F. Price, William M. Castle, The County of Fresno, California, Gerald H. Taylor, Marvin Davis, Public and Private Pension Funds and Bimini Star, LLC |
Roslyn Berger |
Sam P. Seay, State Teachers Retirement System of Ohio, Jere L. Beasley, Northwestern Mutual Life Insurance Company, Christopher Garcia, Ernie Hopper, Ventura County Employees Retirement Association, Motion Picture Industry Pension & Health Plans, The Los Angeles County Employees Retirement Association, Philip J. Berg, Alameda County Employees Retirement Association, Donna R. Lubus, Richard F. Reynolds, Cincinnati Retirement System, David Crum, United Food and Commercial Workers Union Local 880-Retail Food Employers Joint Pension Fund, Above Paradise Investments Ltd., Joel D Davis, Air Conditioning & Refrigeration Industry Retirement Trust Funds, San Diego City Employees' Retirement System, Producer-Writers Guild of America Pension Plan, Daniel P. Sauls, City of South San Francisco, Shriners Hospital For Children, Daniel C. Hughes, Jr., San Diego County, Jean Colarik, Thomas Steven Richardson, John Halkias, Montana Board of Investments, Oakland Fire and Police Retirement System, Writers' Guild-Industry Health Fund, Public Employees Retirement System of Ohio, Alaska Permanent Capital Management Company, Standard Life Investments, Limited, Michael W. Arney, The State of Idaho, Ohio State Highway Patrol Retirement System, Robert W. Grauvogl, Contra Costa County Employees' Retirement Board, Forrest Stephens, State of Wisconsin Investment Board, United Food & Commercial Wokers Union Local 880-Mercantile Employers Joint Pension Fund, and its trustees, Trustee Gary Ginsburg, Dolores Hoff, Directors Guild of America-Producers Pension and Health Plans, Steven P. Mohr, Minnesota State Board of Investments, Richard E. Patterson, Rogelio Lopez, Jake Floyd, David Kramer, Norman S. Lubus, Shereen Beydoun, Gregg T. Hahn, Fred Wyly, Aldace Hoff, Dennis M. Wosick, Richard Ryland, Grace Weinstein, Robin Hodes Jacobs, Municipal Police Employees Retirement System of Louisiana, Amy A. Methvin, Denver Area Meat Cutters & Employers Pension Plan, Robert Weiss, Ina Rosenblum, Eric Edwards, Dallas M. Patterson, Teamsters Local 408 Pension Guaranteed Fund, Jeffrey R. Appelbaum, Robert C. Pickens, Riste Gusterov, Board of Trustees of the Teacher's Retirement System of the State of Illinois, Brian Barry, Rocky Mountain UFCW Unions & Employers Pension Plan, Thomas H. Robertson, Roger Larson, Ohio Bureau of Workers' Compensation, Imperial County Board of Retirement, Fred J. Witkoff, John Iaderosa, Michael Bamdis, California State Teachers' Retirement System, J. Craig Jones, Sara B. Beasley, Seymour Schreck, Steven Brakl, Heavy & General Laborers' Locals 472 & 172 Pension and Annuity Funds, Health Care Trust Fund, United Food and Commercial Workers Union-Employer Pension Fund, Joseph J. Argentine, Thomas Luke, Sacramento County Employees Retirement System, Paul T. Benton, American International Group, Roscoe Wallace, Thomas L. Cousins, Louis J. Maholic, The Maryland-National Capital Park & Planning Commission Employee's Retirement System, Theodore H. Hoffman, Barry W. Blank, Robert A. Nickell, Ana Maria Lopez, Denise Dorosh, Bryan Polak, California Public Employees' Retirement System, Alameda-Contra Costa Transit Employees' Retirement Plan, San Francisco City and County Employees' Retirement System, Ohio Police & Fire Pension Fund, Reza Chini, William P. Huszar, School Employees Retirement System of Ohio, Davon Group, LTD., Sheetmetal Workers Pension Plan of Southern California Arizona and Nevada, Ron G. Crane, Iatse Local #33 Pension Trust, David L. Merideth, Maurice Brodsky, Steve Albrecht, Beverly Schreck, Ronnie Ribnick, San Bernardino County Employees Retirement Association, Screen Actors Guild Producers Pension & Health Plans, James B. Jerele, The Robert D. Jaffee Revocable Trust, Tulare County Employees Retirement Association, United Food & Commercial Workers Union-Employer Pension Fund, and its Trustees, Railways Pension Trustee Company Ltd., Wanda M. Huszar, Beatrice Tuttleman, Joseph J. Kirsch, Hall Financial Group, Ltd., John Hannon, Vivian Witkoff, Sacramento Regional Transit District Salaried Employees Retirement Plan, Perry Johnston, Mendocino County Employees Retirement Association, Richmon Sharbrough, Chester J. Capinski, Utah State Retirement Board, Victor M. Lim, Edward Castellani, Reza Azadegan, Washington State Investment Board, Frank J. Sinton, Michael A. Krzys, Sacremento Regional Transit District Contract Employees Retirement Plan, Motion Picture Industry Individual Account Plan, West Virginia Investment Management Board, Edward Kalaigian, Kenneth P. Callison, Natalie Bert Nickell and Linda Cousins |
Bank of America Securities LLC, Banc of America Securities LLC, Credit Suisse Group, Lehman Brothers Holding Inc., Smith Barney & Co., Inc., CitiGroup Inc., Blaylock and Partners LP, Scott D. Sullivan, Nationsbanc Montgomery Securities LLC, J.P. Securities, Inc, Robertson Stephens International Limited, Lehman Brothers, Alex.Brown Inc., Mary Roe, Westdeutsche Landesbank Girozentrale, Clifford L. Alexander, Jr., Deutsche Bank Securities, Fleet Securities, Inc., Credit Suisse First Boston Corp., Deutsche Banc, Judith Areen, Judith C. Allen, Caboto Holding Sim S.P.A., Bank of America Corp., Pacific Income Advisors, Inc., Lehman Brothers Inc., BNP Paribas Securities Corp., Bert C. Roberts, Jr., Chase Securities, Inc., Mizuho International PLC, John W. Sidgmore, Citigroup Global Markets, Inc., JP Morgan Securities, Ltd., Deutsche Bank AG, J.P. Morgan Securities Inc., Salomon Smith Barney Inc., Utendahl Capital Partners, L.P., UBS Warburg LLC, Stiles A. Kellett, Jr., John A. Porter, Philip L. Spartis, Salomon Brothers International, Inc., Goldman Sachs & Co., Gordon S. Maclin, Caboto-Gruppo Intesabei, Carl J. Aycock, Juan Villalonga, Tokyo-Mitsubishi International, PLC, Lawrence C. Tucker, Amy J. Elias and John Doe |
Jack Grubman and Citigroup Global Markets Limited |
Paul G. Rochmis, UBS Financial Services Inc., Holly M. Haik, Shan C. Sun, Hilliard M. Haik, Clara Kozol, Richard Entenmann, Seannie Haik, Shari Galitzer, H. Michael Haik, Steven A. Haik, Paul G. Rochmis, M.D. Ltd. employee Profit Sharing Plan, Charlene Haik, Colette C. Sun, Daniel V. Smith and W. Caffey Norman, III |
Terry Neal, Teresa O. Moxley, Retirement Systems of Alabama, Circuit Court, Mongomery County, Alabama, Abraham Morris and William C. Moxley |
New York State Common Retirement Fund, HGK Asset Management, H. Carl McCall, Jane B. Selfe, James J. Savage, Thomas P. DiNapoli, Cynthia R. Levin Moulton, Rinis Travel Service, Inc. Profit Sharing Trust, John Marshall Lusk, Jr., Alan G. Hevesi and Steven F. Helfand |
1:2002cv03288 |
April 30, 2002 |
US District Court for the Southern District of New York |
Securities/Commodities Office |
Denise L Cote |
Securities/Commodities |
Federal Question |
Plaintiff |
Docket Report
This docket was last retrieved on June 10, 2016. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 3363 JUDGMENT approving settlement with Arthur Andersen LLP of Contingent Payment claim. (Signed by Judge Denise L. Cote on 12/14/12) (Attachments: #1 Notice of Right to Appeal)Filed In Associated Cases: 1:02-cv-03288-DLC et al.(ml) |
Minute Entry for proceedings held before Judge Denise L. Cote: Settlement Approval Conference held on 12/14/2012. (Court Reporter Denise Richards) Associated Cases: 1:02-cv-03288-DLC et al.(gr) |
![]() |
![]() |
Filing 3365 AFFIDAVIT OF JASON ZUENA REGARDING DISSEMINATION OF THE ANDERSEN NOTICE AND SUMMARY NOTICE. (djc) |
Filing 3364 LEAD PLAINTIFF'S REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF FINAL APPROVAL OF SETTLEMENT WITH ARTHUR ANDERSEN LLP OF CONTINGENT PAYMENT CLAIM AND IN FURTHER SUPPORT OF LEAD COUNSEL'S APPLICATION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES re: (25 in 1:02-cv-04973-DLC, 25 in 1:02-cv-04973-DLC, 25 in 1:02-cv-04973-DLC, 26 in 1:02-cv-09516-DLC, 26 in 1:02-cv-09516-DLC, 26 in 1:02-cv-09516-DLC, 41 in 1:03-cv-02841-DLC, 41 in 1:03-cv-02841-DLC, 41 in 1:03-cv-02841-DLC, 31 in 1:02-cv-05224-DLC, 31 in 1:02-cv-05224-DLC, 31 in 1:02-cv-05224-DLC, 40 in 1:02-cv-03647-DLC, 40 in 1:02-cv-03647-DLC, 40 in 1:02-cv-03647-DLC, 26 in 1:02-cv-08229-DLC, 26 in 1:02-cv-08229-DLC, 26 in 1:02-cv-08229-DLC, 27 in 1:02-cv-08228-DLC, 27 in 1:02-cv-08228-DLC, 27 in 1:02-cv-08228-DLC, 26 in 1:02-cv-09514-DLC, 26 in 1:02-cv-09514-DLC, 26 in 1:02-cv-09514-DLC, 32 in 1:02-cv-03537-DLC, 32 in 1:02-cv-03537-DLC, 32 in 1:02-cv-03537-DLC, 26 in 1:02-cv-09519-DLC, 26 in 1:02-cv-09519-DLC, 26 in 1:02-cv-09519-DLC, 30 in 1:02-cv-04946-DLC, 30 in 1:02-cv-04946-DLC, 30 in 1:02-cv-04946-DLC, 30 in 1:02-cv-05057-DLC, 30 in 1:02-cv-05057-DLC, 30 in 1:02-cv-05057-DLC, 21 in 1:03-cv-06229-DLC, 21 in 1:03-cv-06229-DLC, 21 in 1:03-cv-06229-DLC, 26 in 1:02-cv-08234-DLC, 26 in 1:02-cv-08234-DLC, 26 in 1:02-cv-08234-DLC, 31 in 1:02-cv-03416-DLC, 31 in 1:02-cv-03416-DLC, 31 in 1:02-cv-03416-DLC, 27 in 1:02-cv-09521-DLC, 27 in 1:02-cv-09521-DLC, 27 in 1:02-cv-09521-DLC, 25 in 1:03-cv-03592-DLC, 25 in 1:03-cv-03592-DLC, 25 in 1:03-cv-03592-DLC, 26 in 1:02-cv-08226-DLC, 26 in 1:02-cv-08226-DLC, 26 in 1:02-cv-08226-DLC, 29 in 1:02-cv-03771-DLC, 29 in 1:02-cv-03771-DLC, 29 in 1:02-cv-03771-DLC, 27 in 1:02-cv-05108-DLC, 27 in 1:02-cv-05108-DLC, 27 in 1:02-cv-05108-DLC, 29 in 1:02-cv-04958-DLC, 29 in 1:02-cv-04958-DLC, 29 in 1:02-cv-04958-DLC, 36 in 1:02-cv-04990-DLC, 36 in 1:02-cv-04990-DLC, 36 in 1:02-cv-04990-DLC, 26 in 1:02-cv-09513-DLC, 26 in 1:02-cv-09513-DLC, 26 in 1:02-cv-09513-DLC, 26 in 1:02-cv-09515-DLC, 26 in 1:02-cv-09515-DLC, 26 in 1:02-cv-09515-DLC, 30 in 1:02-cv-05087-DLC, 30 in 1:02-cv-05087-DLC, 30 in 1:02-cv-05087-DLC, 28 in 1:02-cv-08230-DLC, 28 in 1:02-cv-08230-DLC, 28 in 1:02-cv-08230-DLC, 34 in 1:02-cv-03508-DLC, 34 in 1:02-cv-03508-DLC, 34 in 1:02-cv-03508-DLC, 29 in 1:02-cv-08227-DLC, 29 in 1:02-cv-08227-DLC, 29 in 1:02-cv-08227-DLC, 34 in 1:02-cv-05285-DLC, 34 in 1:02-cv-05285-DLC, 34 in 1:02-cv-05285-DLC, 32 in 1:02-cv-04719-DLC, 32 in 1:02-cv-04719-DLC, 32 in 1:02-cv-04719-DLC) MOTION to Approve llll. MOTION for Attorney Fees. MOTION llll. Document filed by Thomas P. DiNapoli.Filed In Associated Cases: 1:02-cv-03288-DLC et al.(djc) |
Filing 3360 MEMORANDUM OF LAW IN Support OF FINAL APPROVAL OF SETTLEMENT WITH ARTHUR ANDERSEN LLP OF CONTINGENT PAYMENT CLAIM AND IN SUPPORT OF LEAD COUNSEL'S APPLICATION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES. re: (21 in 1:03-cv-06229-DLC, 21 in 1:03-cv-06229-DLC, 21 in 1:03-cv-06229-DLC, 25 in 1:03-cv-03592-DLC, 25 in 1:03-cv-03592-DLC, 25 in 1:03-cv-03592-DLC). MOTION to Approve. MOTION for Attorney Fees. filed In Associated Cases: 1:02-cv-03288-DLC et al.(djc) |
Filing 3359 NOTICE OF LEAD PLAINTIFF'S MOTION for final approval of settlement with Arthur Andersen LLP of Contingent Payment Claim and Lead Counsel's MOTION for Attorney Fees and MOTION for Reimbursement of Expenses. Filed In Associated Cases: 1:02-cv-03288-DLC et al. with Memorandum of Law in Support.(djc) |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: (3356 in 1:02-cv-03288-DLC, 7 in 1:04-cv-08308-DLC) USCA Mandate,. (nd) |
Filing 3356 MANDATE of USCA (Certified Copy) as to Notice of Appeal, filed by William K. Holmes, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, (3251 in 1:02-cv-03288-DLC) Notice of Appeal, filed by William K. Holmes, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC USCA Case Number 06-5246-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 08/11/2010. (nd) |
Filing 3355 ENDORSED LETTER addressed to Judge Denise L. Cote from Jeffrey W. Golan dated 5/12/2010 re: Given the circumstances presented by Ms. Meiresonne's request for the re-issuance of the second distribution checks and issuance of third distribution checks for her children's accounts, we respectfully seek the Court's ruling on whether GCG is authorized to issue the checks at this time. ENDORSEMENT: The request to re-issue the checks to Ms. Meiresonne is granted. (Signed by Judge Denise L. Cote on 5/13/2010) (tve) |
Filing 3354 ENDORSED LETTER addressed to Judge Denise L. Cote from Jeffrey W. Golan dated 5/12/2010 re: Given the circumstances presented by AMP Capital's request for a second re-issuance of the checks, we respectfully seek the Court's ruling on whether GCG is authorized to re-issue the checks at this time. ENDORSEMENT: AMP Capital's request to re-issue the checks a second time is denied. (Signed by Judge Denise L. Cote on 5/13/2010) (tve) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 3348 NOTICE of Lead Plaintiff's Notice of Filing of Response Submitted by Claimant Patrick Dominick. (djc) |
Filing 3347 Lead Plaintiff's Report Pursuant to Order Entered July 29, 2009. (djc) |
Filing 3341 DECLARATION of Shandarese Garr for The Garden City Group, Inc. concerning certain payment Objectors. (sac) |
![]() |
![]() |
Filing 3338 SUPPLEMENTAL REPLY DECLARATION of Shandarese Garr in Further Support re: 3334 MOTION for Disbursement of Funds. Certificate of Service attached. (sac) |
Filing 3337 COMPENDIUM OF RESPONSES from Disputed Rejected Claimants and Payment Objectors. Filed In Associated Cases: 1:02-cv-03288-DLC et al.(sac) |
Filing 3336 REPLY DECLARATION of Shandarese Garr in Support re: 3334 LEAD PLAINTIFF'S NOTICE OF MOTION FOR APPROVAL OF FINAL DISTRIBUTION PLAN; for an order, approving Lead Plaintiff's final distrubution plan for the Net Settlement Fund in this action. (sac) |
Filing 3335 DECLARATION of Shandarese Garr in Support re: 3334 LEAD PLAINTIFF'S NOTICE OF MOTION FOR APPROVAL OF FINAL DISTRIBUTION PLAN; for an order, approving Lead Plaintiff's final distrubution plan for the Net Settlement Fund in this action. Document filed by Thomas P. DiNapoli. (sac) |
Filing 3334 LEAD PLAINTIFF'S NOTICE OF MOTION FOR APPROVAL OF FINAL DISTRIBUTION PLAN; for an order, approving Lead Plaintiff's final distrubution plan for the Net Settlement Fund in this action. Document filed by Thomas P. DiNapoli.Filed In Associated Cases: 1:02-cv-03288-DLC et al.(sac) |
Transmission of USCA Mandate/Order to the District Judge re: #3333 USCA Mandate,. (nd) |
Filing 3333 MANDATE of USCA (Certified Copy) as to #3309 Notice of Appeal, filed by Marvin Davis, Howard Gimbel USCA Case Number 07-5149-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 3/24/2009. (nd) |
Transmission of USCA Mandate/Order to the District Judge re: #3332 USCA Mandate. (nd) |
Filing 3332 MANDATE of USCA (Certified Copy) USCA Case Number 03-9350. Pending before the court is the appeal of Citigroup Inc., Citigroup Global Markets Inc. and Jack Grubman from the October 24, 2003 order of the United States District Court for the Southern District of New York (Denise Cote, Judge) certifying a plaintiff class. The parties to the appeal have advised us that they have agreed on the terms of a settlement which will be submitted to the District Court for approval. Accordingly: (1) Our consideration of this appeal is suspended until such time as the parties proposed settlement has been approved or disapproving by the District Court and all appeals from any orders approving or disapproving such settlement have been resolved, or the time for any such appeals has expired. The parties shall advise this court promptly upon such resolution or expiration. (2) Though this appeal will remain pending before us, the issue of class certification is returned to the docket of the District Court for purposes of determining whether the parties class settlement should be approved. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 12/9/2008. (nd) |
Transmission of USCA Mandate/Order to the District Judge re: #3331 USCA Mandate Withdrawing Appeal. (nd) |
Filing 3331 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 3125 Notice of Appeal, filed by Terry Neal USCA Case Number 06-2036-cv. The undersigned counsel for the parties hereby stipulate that the above captioned appeal is hereby withdrawn from active consideration from the Court, such withdrawal to be without prejudice to a reactivation of the appeal by appellant's counsel so notifying the Clerk of this Court in writing by April 30, 2007. If not thus reactivated the appeal shall be subject to dismissal with prejudice. Withdrawal of the appeal from active consideration shall NOT operate as a dismissal of the appeal under FRAP 42(b). Catherine O'Hagan Wolfe, Clerk USCA. Certified: 10/2/2008. (nd) |
![]() |
![]() |
![]() |
Filing 3327 Costs Taxed as to #3303 USCA Mandate. USCA Case Number 05-6979-cv. in the amount of $1891.80. Docketed as Judgment #08,0984 on 6/5/2008 in favor of Plaintiffs-Appellants Alaska State Pension Investment Bd et al. against Defendants-Appellees (Caboto Gruppo Intesa Bci and Caboto Holdings SIM s.p.A.). (nd) |
Filing 3326 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for #3309 Notice of Appeal, filed by Marvin Davis, Howard Gimbel USCA Case Number 07-5149-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp) |
Transmission of USCA Mandate/Order to the District Judge re: #3325 USCA Order,. (dt) |
Transmission of Notice of Appeal to the District Judge re: #3309 Notice of Appeal. (dt) |
Filing 3325 TRUE COPY ORDER of USCA as to #3309 Notice of Appeal, filed by Marvin Davis, Howard Gimbel USCA Case Number 07-5149-cv. PLEASE TAKE NOTICE that pursuant to the March 17, 2008 Stipulation Withdrawing Appeal from Active Consideration withleave to Reactivate. Howard Gimbel and Marvin Davis give notice to the Clerk of the Second Circuit to reactivate the above caption appeal. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 05/01/08. (dt) |
![]() |
Filing 3323 TRUE COPY ORDER of USCA as to #3309 Notice of Appeal, filed by Marvin Davis, Howard Gimbel USCA Case Number 07-5149-cv. The undersigned counsel for the parties hereby stipulate that the above-captioned appeal is hereby withdrawn without costs and without attorneys' fees and without prejudice, subject to reactivation of the appeal by appellant's counsel by written notice to the Clerk of the Court by 30 days after the arbitration panel in Gimbel v. UBS Financial Services et al. rules, or bu April 30, 2008, whichever comes first. If not thus timely reactivated, the appeal shall be subject to dismissal. Withdrawal of the appeal from active consideration shall not operate as a dismissal of the appeal under FRAP 42(b). Catherine O'Hagan Wolfe, Clerk USCA. Certified: 3/19/2008. (nd) |
Filing 3322 MOTION for an order Authorizing remainder distribution and other administrative acts. Attached is Declaration of Nicole M. Zeiss. Document filed by Ina Rosenblum.(djc) |
![]() |
Filing 3320 AFFIRMATION of David I. Greenberger in Support re: 3319 RESPONSE re: 3317 ORDER that the parties to this action show cause by 3/7/08, why the following order should not issue: On February 8, the Second Circuit vacated this Court's March 21, 2006 decision vacating the January 20, 2005 decision of a n arbitration panel a warding damages to Elizabeth H. Rich and Donal Rich, and dismissing indemnity cross-claims made by defendants Philip L. Spartis and Amy Jean Elias against defendant Salomon Smith Barney, Inc. The action was remanded to this Cour t with directions to remand action to the arbitration panel for clarification. It is hereby ORDERED that the arbitration panel that granted the January 20, 2005 award to Elizabeth H. Rich and Donal Rich "specify whether the WorldCom trading loss es suffered by the Riches are represented in all, part, or none of the lump-sum Award and, if part, the amount thereof." Rich v. Spartis, No. 06-1723-cv, slip op. at 20 (2d Cir. Feb. 8, 2008). Document filed by Amy J. Elias, Philip L. Spartis. This Document Relates to: 05cv3913. (sac) |
Filing 3319 RESPONSE re: #3317 ORDER that the parties to this action show cause by 3/7/08, why the following order should not issue: On February 8, the Second Circuit vacated this Court's March 21, 2006 decision vacating the January 20, 2005 decision of an arbitration panel a warding damages to Elizabeth H. Rich and Donal Rich, and dismissing indemnity cross-claims made by defendants Philip L. Spartis and Amy Jean Elias against defendant Salomon Smith Barney, Inc. The action was remanded to this Court with directions to remand action to the arbitration panel for clarification. It is hereby ORDERED that the arbitration panel that granted the January 20, 2005 award to Elizabeth H. Rich and Donal Rich "specify whether the WorldCom trading losses suffered by the Riches are represented in all, part, or none of the lump-sum Award and, if part, the amount thereof." Rich v. Spartis, No. 06-1723-cv, slip op. at 20 (2d Cir. Feb. 8, 2008). Document filed by Amy J. Elias, Philip L. Spartis. This Document Relates to: 05cv3913.(sac) |
Filing 3318 STIPULATION OF DISMISSAL WITH PREJUDICE: This action as against defendants Anderson UK; Anderson Worldwide SC; Judith Areen; Arthur Anderson, L.L.P.; Bank of America Corp.; Bank of America Securities, L.L.C.; Max E. Bobbitt; Citigroup, Inc.; Deutsche Bank AG; Deutsche Bank Alex. Brown, Inc.; Melvin Dick; John Does; Bernard J. Ebbers; Francesco Galesi; Jack Grubman; J.P. Morgan Chase & Co.; J.P. Morgan Securities, Inc.; Stiles A. Kellett, Jr; David F. Myers; John A. Porter; Salomaon Smith Barney, Inc.; Mark Schoppet; John Sidgmore; Scott D. Sullivan; Sanford Weill; ABN AMRO, Inc. and James C. Allen is dismissed with prejudice and without costs. Filed in Associated case: 05cv7432(DLC). (Signed by Judge Denise L. Cote on 2/26/08) (db) |
![]() |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: #3314 USCA Order,. (nd) |
Filing 3314 TRUE COPY ORDER of USCA as to #3309 Notice of Appeal, filed by Marvin Davis, Howard Gimbel USCA Case Number 07-5149-cv. Stipulation withdrawing appeal from active consideration, without prejudice, with leave to reactivate. It not thus timely reactivated, the appeal shall be subject to dismissal. Withdrawal of the appeal from active consideration shall not operate as a dismissal of the appeal under F.R.A.P. 42(b). Catherine O'Hagan Wolfe, Clerk USCA. Certified: 1/16/2008. (nd) |
![]() |
Filing 3312 AFFIDAVIT of Shandarese Garr in Support re: 3310 MOTION for Disbursement of Funds. Document filed by Shandarese Garr, Vice President of Operations for The Garden City Group, Inc. (sac) |
Filing 3311 JOINT DECLARATION of Jeffrey N. Leibell and Jeffrey W. Golan in Support of Lead Plaintiff's Motion to conduct a second distribution of the Net Settlement Fund re: 3310 MOTION for Disbursement of Funds.. Document filed by Thomas P. DiNapoli. Document also filed in related cases. (sac) |
Filing 3310 LEAD PLAINTIFF'S NOTICE OF MOTION for an order, approving a second distribution of the Net Settlement Fund to an additional $1.4 Billion of the approximately $1.6 Billion currently in the Net Settlement Fund. Document filed by Thomas P. DiNapoli.(sac) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #3309 Notice of Appeal,. (nd) |
Transmission of Notice of Appeal to the District Judge re: #3309 Notice of Appeal,. (nd) |
Filing 3309 NOTICE OF APPEAL from #3298 Permanent Injunction, 3288 Memorandum & Opinion, #3308 Memorandum & Opinion, 3301 Order. Document filed by Howard Gimbel, Marvin Davis. Filing fee $ 455.00, receipt number E 633018. Copies of Notice of Appeal mailed to attorney(s) of record: Katten Muchin Rosenman LLP. (nd) (dt). |
![]() |
Filing 3307 NOTICE of Firm Name Change: that the law firm of Lerach Coughlin Stoia Geller Rudman & Robbins LLP has changed its name to Coughlin Stoia Geller Rudman & Robbins LLP. (This Document Relates to: All Actions) (sac) |
Transmission to Attorney Admissions Clerk. Transmitted re: #3304 Memo Endorsement, to the Attorney Admissions Clerk for updating of Attorney Information. (kco) |
Transmission to Attorney Admissions Clerk. Transmitted re: 3306 Order Admitting Attorney Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (sac) |
![]() |
Filing 3304 MEMO ENDORSEMENT granting Motion to admit counsel Arthur W. Hahn, Christian T. Kemnitz, and Christopher J. Stetler pro hac vice. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 8/28/07) (kco) |
Transmission of USCA Mandate/Order to the District Judge re: #3303 USCA Mandate. (nd) |
Filing 3305 CLAIMANTS' REPLY re: 3302 MEMORANDUM OF LAW in Opposition re: 3299 MOTION for Reconsideration filed by UBS Financial Services Inc. Document filed by Howard Gimbel, Marvin Davis. (sac) |
Filing 3303 MANDATE of USCA (Certified Copy) as to 3010 Notice of Appeal,,,,,,,, filed by Minnesota State Board of Investments, California Public Employees' Retirement System, Sacramento Regional Transit District Salaried Employees Retirement Plan, State of Alaska Department of Revenue, California State Teachers' Retirement System, Heavy & General Laborers' Locals 472 & 172 Pension and Annuity Funds, Sacramento County Employees Retirement System, Ventura County Employees Retirement Association, Sonoma County Employees Retirement Association, The Maryland-National Capital Park & Planning Commission Employee's Retirement System, Washington State Investment Board, Carpenters Pension Trust for Southern California, Board of Trustees of the Teacher's Retirement System of the State of Illinois, Sacremento Regional Transit District Contract Employees Retirement Plan, Tulare County Employees Retirement Association, Contra Costa County Employees' Retirement Board, West Virginia Investment Management Board, Oakland Fire and Police Retirement System, San Bernardino County Employees Retirement Association, The Los Angeles County Employees Retirement Association USCA Case Number 05-6979-cv. Ordered, Adjudged and Decreed that the judgment of the District Court is VACATED and REMANDED for further proceedings in accordance with the opinion of this court. Catherine O'Hagan Wolfe, Clerk USCA. Issued As Mandate: 8/20/2007. (nd) |
Filing 3302 MEMORANDUM OF LAW in Opposition re: 3299 MOTION for Reconsideration. Document filed by UBS Financial Services Inc. (cd) |
Filing 3300 MEMORANDUM OF LAW in Support re: 3299 MOTION for Reconsideration. Document filed by Howard Gimbel, Marvin Davis. (cd) |
Filing 3299 MOTION for Reconsideration re the Opinion and Order enterd 7/11/07 and withdrawing the Injunction Order signed on 7/20/07. Document filed by Howard Gimbel, Marvin Davis.(cd) |
![]() |
![]() |
Filing 3297 LETTER addressed to Judge Denise L Cote from Harold Hirschman dated 6/28/07 re: the UBS filing of 6/25/07 (doc #3296) and that the court reconsider the oral statement that Gimbel and Davis are enjoined from proceeding to collect WorldCom damages in the arbitration. Document filed by Howard Gimbel, Marvin Davis.(cd) |
Filing 3296 LETTER addressed to Judge Denise L Cote from Christian Kemnitz dated 6/25/07 re: hearing held on 6/22/07. Document filed by UBS Financial Services Inc.(cd) |
Filing 3295 LETTER addressed to Judge Denise L Cote from Harold Hirschman dated 6/19/07 re: request that the court decline to issue the requested order enjoining their claims. Document filed by Howard Gimbel, Marvin Davis.(cd) |
Filing 3294 LETTER addressed to Judge Denise L Cote from Jay Shapiro dated 6/15/07 re: UBS Financial requests that the Court enjoin the claims of Mr. Davis and Mr. Gimbel for losses related to investments in WorldCom. Document filed by UBS Financial Services Inc.(cd) |
Filing 3293 LETTER addressed to Judge Denise L Cote from Harold Hirschman dated 6/13/07 re: executed declarations of respondents Howard Gimbel and Marvin Davis in opposition to the injunction sought by UBS Financial. Document filed by Howard Gimbel, Marvin Davis.(cd) |
Filing 3292 LETTER addressed to Judge Denise L Cote from Harold Hirschman dated 6/1/07 re: in opposition to the injunction sought by UBS Financial Services. Document filed by Howard Gimbel, Marvin Davis.(cd) |
Filing 3291 LETTER addressed to Judge Denise L Cote from Jay Shapiro dated 5/11/07 re: Letter Application purs to the procedures outlined in this Court's 3/14/07 order and that the Court issue an order enjoining Mr. Gimbel and Mr. Davis from pursuing in arbitration any claims resulting from the losses in WorldCom securities. Document filed by UBS Financial Services Inc..(cd) |
Filing 3290 LETTER addressed to Judge Denise L. Cote from Brian Poronsky dated 7/13/07 re: conversation with counsel for respondents Howard Gimbel and Marvin Davis on 7/6/07, enclosed are the letter briefs submitted by UBS Financial and respondents Howard Gimbel and Marvin Davis. Document filed by UBS Warburg LLC. (the next 7 entries)(cd) |
Filing 3289 LETTER addressed to Judge Denise L. Cote from Christian T. Kemnitz dated 6/26/07 re: on 6/25/07, UBS Financial Services submitted a letter to this court explaining the relationship between UBS Warburg LLC and UBS Americas Inc. Attached to that letter was a copy of a declaration from Jane Nutson, Assistant Secretary for UBS Americas, Inc. Enclosed Declaration of Jane E. Nutson.. (sac) |
CASHIERS OFFICE REMARK on 3285 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 06/13/2007, Receipt Number 618093. (jd) |
![]() |
Filing 3287 LETTER addressed to Judge Denise L. Cote from Harold C. Hirshman dated 6/13/07 re: attached is Declaration of Respondents Howard Gimbel and Marvin Davis submitted in connection with their opposition to the injuction sought by UBS Fiancial Services, Inc.. (sac) |
CASHIERS OFFICE REMARK in the amount of $75.00, paid on 06/06/2007, Receipt Number 617390. Pro Hac Vice payment for: Arthur W. Hahn, Christian T. Kennitz and Christopher J. Stetler. (jd) |
Filing 3286 LETTER addressed to Judge Denise L. Cote from Jay Shapiro dated 6/15/07 re: UBSFS request that the Court enjoin the claims of Mr. Davis and Mr. Gimbel for losses related to investments in WorldCom. Received in the night deposit box on 6/15/07 at 5:23 p.m..(sac) |
CASHIERS OFFICE REMARK on 3285 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 6/13/07, Receipt Number 618093. (sac) |
Filing 3285 MOTION for an order, admitting Harold C. Hirshman to Appear Pro Hac Vice. Document filed by Howard Gimbel, Marvin Davis.(sac) |
Filing 3284 LETTER addressed to Judge Denise L. Cote from Harold C. Hirshman dated 6/1/07; Re: This letter constitutes Howard Gimbel and Marvin Davis's response to the Order to Show Cause issued by this Court on 5/17/07 in response to the 5/11/07 letter application of UBS Financial Services, Inc.. Copy Received in the night deposit box on 6/1/07 at 5:06 p.m.. (sac) |
![]() |
![]() |
![]() |
![]() |
Filing 3278 ENDORSED LETTER addressed to Judge Denise L. Cote from Kenneth M. Morris dated 3/6/07 re: granting IQ Holdings, Inc. request for an additional 29 days extension for "restoring the action to this Court Calendar". (Signed by Judge Denise L. Cote on 3/8/07) This Document Relates to: 03cv1785.(sac) |
![]() |
![]() |
Filing 3276 MEMO ENDORSEMENT ON MOTION, Doc#3210; Dismissed as moot by settlment, 3210 MOTION to Dismiss for Lack of Jurisdiction. MOTION to Transfer Case. filed by Gordon S. Macklin, Lawrence C. Tucker, John W. Sidgmore, James C. Allen, Judith Areen, Stiles A. Kelett, Bert C. Roberts, Jr., Clifford L. Alexander, Jr., Max E. Bobbitt, Carl J. Aycock (Signed by Judge Denise L. Cote on 2/6/07) This Document Relates to: 03-cv-1785.(sac) Modified on 2/9/2007 (Coretto, Salvatore). |
Filing 3275 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 3126 Notice of Appeal, filed by Teresa O. Moxley, William C. Moxley USCA Case Number 06-2034-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Thomas Asreen, Acting Clerk USCA. Certified: 2/5/2007. (nd) |
Filing 3274 ENDORSED LETTER addressed to Judge Denise Cote from John P. Coffey dated 1/30/07 re: Lead Plaintiff New York State Common Retirement Fund and Co-Lead Counsel Barrack, Rodos & Bacine requests the Court's approval for the disposition of the Joshua Management Notes as set forth in this letter; Granted. (Signed by Judge Denise L. Cote on 1/30/07) (ae) |
Filing 3273 RESPONSE IN OPPOSITION to Motion re: 3266 MOTION for Sanctions. Document filed by IQ Holdings, Inc.. This Document Relates to: 03civ1785. (sac) |
Filing 3272 LETTER addressed by U.S. Mail and Fax to Honorable Bill Brant, Ebbers Truestee; Honorable: Leonard Barrack, Gerald J. Rodos, Jeffrey W. Golan, co-lead counsel for Lead-Plaintiff; Honorable David Wertheimer, Hogan & Hartson, atty for Mr. Bernie Ebbers; Honorable: Max Berger, John P. Coffey, Jeffrey N. Leibell, Bernstein Litowitz Berger & Grossman, co-lead counsel for Plaintiff; Clerk, U.S. District Court, S.D.N.Y., from David L. Merideth dated 12/21/06 re: enclosed for record and for filing copy of the final executed Agreement between Bernard J. Ebbers and David L. Merideth. Document filed by David L. Merideth.(sac) |
Transmission of USCA Mandate/Order to the District Judge re: #3271 USCA Mandate Withdrawing Appeal,. (nd, ) |
Filing 3271 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 3239 Notice of Appeal, filed by Hallisey & Johnson Profit Sharing Plan,, Hallisey & Johnson Money Purchase Pension Trust, USCA Case Number 06-4857-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Thomas Asreen, Acting, Clerk USCA. Certified: 1/5/2007. (nd, ) |
![]() |
Filing 3269 DECLARATION of Pamela Rogers Chepiga in Support re: 3266 MOTION for an order, imposing sanctions on Plaintiff IQ Holdings, Inc. pursuant to the Court's inherent powers and Federal Rule of Civil Procedure 26(g). Document filed by Clifford L. Alexander, Jr., James C. Allen, Judith Areen, Carl J. Aycock, Max E. Bobbitt, Francesco Galesi, Stiles A. Kellett, Jr., Gordon S. Macklin, Bert C. Roberts, Jr., the Estate of John W. Sidgmore, and Lawrence C. Tucker. Original Document filed in 03-cv-1785. (sac, ) |
Filing 3268 DECLARATION of William Odom. This Document Related to: 03-cv-1785 (sac, ) |
Filing 3267 MEMORANDUM OF LAW in Support re: 3266 MOTION for an order, imposing sanctions on Plaintiff IQ Holdings, Inc. pursuant to the Court's inherent powers and Federal Rule of Civil Procedure 26(g). Document filed by Clifford L. Alexander, Jr., James C. Allen, Judith Areen, Carl J. Aycock, Max E. Bobbitt, Francesco Galesi, Stiles A. Kellett, Jr., Gordon S. Macklin, Bert C. Roberts, Jr., the Estate of John W. Sidgmore, and Lawrence C. Tucker. This Document Relates to: 03cv1785. (sac, ) |
Filing 3266 MOTION for an order, imposing sanctions on Plaintiff IQ Holdings, Inc. pursuant to the Court's inherent powers and Federal Rule of Civil Procedure 26(g). Document filed by Clifford L. Alexander, Jr., James C. Allen, Judith Areen, Carl J. Aycock, Max E. Bobbitt, Francesco Galesi, Stiles A. Kellett, Jr., Gordon S. Macklin, Bert C. Roberts, Jr., the Estate of John W. Sidgmore, and Lawrence C. Tucker. This Document Relates to: 03cv1785. (sac, ) |
![]() |
![]() |
Filing 3263 ENDORSED LETTER addressed to Judge Denise L. Cote from Pamela Rogers Chepiga dated 12/1/06 re: the defendants may file their motion on the proposed schedule: Motion 12/15/06, Opposition 1/12/07 and Replies by 1/26/07. (Signed by Judge Denise L. Cote on 12/4/06) This Document Relates to: 03-cv-1785.(sac, ) |
![]() |
Filing 3261 LETTER addressed to Judge Denise Cote from Jeffrey N. Leibell and Jeffrey W. Golan dated 11/29/06 re: counsels' for Lead Plaintiff the New York State Common Retirement Fund request certain issues raised during the telephonic hearings on 11/27 and 11/18/06. Document filed by New York State Common Retirement Fund.(sac, ) |
Filing 3260 AFFIDAVIT of Shandarese Garr in Support re: 3258 MOTION for Disbursement of Funds. Document filed by Alan G. Hevesi. |
Filing 3259 JOINT DECLARATION of John P. Coffey and Jeffrey W. Golan in Support re: 3258 MOTION for Disbursement of Funds. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05018-DLC, 1:02-cv-05057-DLC,1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05119-DLC, 1:02-cv-05140-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC,1:02-cv-08220-DLC,1:02-cv-08221-DLC, 1:02-cv-08222-DLC,1:02-cv-08223-DLC,1:02-cv-08224-DLC,1:02-cv-08225-DLC,1:02-cv-08226-DLC, 1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC,1:02-cv-08231-DLC, 1:02-cv-08232-DLC,1:02-cv-08233-DLC,1:02-cv-08234-DLC,1:02-cv-08235-DLC,1:02-cv-08981-DLC, 1:02-cv-09512-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09517-DLC,1:02-cv-09519-DLC,1:02-cv-09520-DLC,1:02-cv-09521-DLC,1:03-cv-00167-DLC, 1:03-cv-00168-DLC,1:03-cv-00169-DLC,1:03-cv-00170-DLC,1:03-cv-00171-DLC,1:03-cv-00335-DLC, 1:03-cv-00336-DLC,1:03-cv-00338-DLC,1:03-cv-00339-DLC,1:03-cv-00890-DLC,1:03-cv-00891-DLC, 1:03-cv-00892-DLC,1:03-cv-00998-DLC,1:03-cv-01052-DLC,1:03-cv-01282-DLC,1:03-cv-01283-DLC, 1:03-cv-01284-DLC,1:03-cv-01785-DLC,1:03-cv-02839-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC, 1:03-cv-03859-DLC,1:03-cv-03860-DLC,1:03-cv-04498-DLC,1:03-cv-04499-DLC,1:03-cv-06219-DLC, 1:03-cv-06225-DLC,1:03-cv-06226-DLC,1:03-cv-06227-DLC,1:03-cv-06229-DLC,1:03-cv-06592-DLC, 1:03-cv-07298-DLC,1:03-cv-07299-DLC,1:03-cv-07806-DLC,1:03-cv-07826-DLC,1:03-cv-08271-DLC, 1:03-cv-08924-DLC,1:03-cv-08925-DLC,1:03-cv-09402-DLC,1:03-cv-09490-DLC,1:03-cv-09822-DLC, 1:03-cv-09823-DLC,1:03-cv-09824-DLC,1:03-cv-10066-DLC,1:04-cv-00232-DLC,1:04-cv-00233-DLC, 1:04-cv-00234-DLC,1:04-cv-01521-DLC,1:04-cv-02033-DLC,1:04-cv-02828-DLC,1:04-cv-03389-DLC, 1:04-cv-03841-DLC,1:04-cv-04963-DLC,1:04-cv-05701-DLC,1:04-cv-06813-DLC,1:04-cv-06995-DLC, 1:04-cv-06996-DLC,1:04-cv-07482-DLC,1:04-cv-07483-DLC,1:04-cv-08473-DLC,1:05-cv-00055-DLC, 2:03-cv-07927-DLC(sac, ) |
Filing 3258 MOTION for an order, approving an initial Disbursement of the Net Settlement Fund of $4.52 billion to the Authozied Claimants set forth therein in proportion to the Recognized Claim amounts, with the remaining balance in the Net Settlement Fund to remain on deposit in an interest bearing account. Document filed by Alan G. Hevesi. This Document Relates to: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229 (sac, ) |
![]() |
![]() |
Filing 3256 STIPULATION OF DISMISSAL WITH PREJUDICE; all claims asserted in 06cv1299, 05cv10249, 05cv10253, 05cv10255, 06cv1311, 05cv10258, 05cv10252, 06cv1297, 05cv10250, 05cv10257, 05cv5747, 06cv1298, 05cv10251, 05cv10260, 06cv1307, 06cv1296, 06cv1308 by Plaintiffs are dismissed with prejudice and without costs against defendant Scott Sullivan. (Signed by Judge Denise L. Cote on 11/15/06) (sac, ) |
Filing 3255 STIPULATION OF DISMISSAL WITH PREJUDICE; all claims asserted in 05-10249, 06-1297, 05-10250, 05-5747, 06-1296 by Plaintiffs against Arthur Andersen LLP are dismissed with prejudice and without costs. (Signed by Judge Denise L. Cote on 11/15/06) (sac, ) |
Filing 3254 STIPULATION OF DISMISSAL WITH PREJUDICE; that all claims asserted in 06cv1299, 05cv10253, 05cv10255, 06cv1311, 05cv10258, 05cv10252, 05cv10257, 06cv1298, 05cv10251, 05cv10260, 06cv1307, 06cv1296, 06cv1308 by Plaintiffs against Arthur Andersen LLP and Stiles A. Kellett, Jr. are dismissed with prejudice and without costs. (Signed by Judge Denise L. Cote on 11/15/06) (sac, ) |
Filing 3252 STIPULATION OF DISMISSAL WITH PREJUDICE; pursuant to Rule 54(b), that all claims asserted in 06cv1299, 05cv10249, 05cv10253, 05cv10255, 06cv1311, 05cv10258, 05cv10252, 06cv1297, 05cv10250, 05cv10257, 05cv5747, 06cv1298, 05cv10251, 05cv10260, 06cv1307, 06cv1296, 06cv1308 by Plaintiffs against Citigroup Inc., Citigroup Global Markets Inc. and Jack B. Grubman are dismissed with prejudice and without costs, except that that claims asserted by Plaintiffs Cedrick Watkins, Shirley Brumfield, Henry Dorsey, Robert and Rebecca McManus etc., are dismissed without prejudice and without costs. The Clerk of Court shall close the cases. (Signed by Judge Denise L. Cote on 11/15/06) Filed In Associated Cases: (sac, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 3251 Notice of Appeal,. (nd, ) |
Transmission of Notice of Appeal to the District Judge re: 3251 Notice of Appeal,. (nd, ) |
Filing 3251 NOTICE OF APPEAL from #3094 Memorandum & Opinion,, 3238 Memorandum & Opinion,. Document filed by Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. Filing fee $ 455.00, receipt number E 596442. Copies of Notice of Appeal mailed to Attorney(s) of Record: Paul, Weiss, Rifkind, Wharton & Garrison, LLP, Wilmer, Cutler, Pickering, Hale & Dorr, LLP and David L. McGee. This document also relates to: 04cv8308. (nd, ) |
Filing 3250 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2661 Notice of Interlocutory Appeal, filed by Abraham Morris, USCA Case Number 05-2189-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Thomas Asreen, Acting Clerk USCA. Certified: 11/9/2006. (nd, ) |
Filing 3247 USCA ORDER WITHDRAWING APPEAL (Certified Copy) as to 3126 Notice of Appeal, filed by William C. Moxley,, Teresa O. Moxley, USCA Case Number 06-2034-cv. Stipulation withdrawing appeal from active consideration, without prejudice, and with leave to reactivate. Thomas Asreen, Acting Clerk USCA. Certified: 11/6/2006. (nd, ) |
![]() |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: #3245 USCA Mandate Withdrawing Appeal. (tp, ) |
Filing 3245 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2971 Notice of Appeal, filed by Hilliard M. Haik, Charlene Haik, Steven A. Haik, H. Michael Haik, Seannie Haik, Holly M. Haik, USCA Case Number 05-6040-cv. It is Hereby Stipulated that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Each party will bear their own attorneys' fees and costs. Roseann B. MacKechnie, Clerk USCA. Certified: 10/17/06. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 3239 Notice of Appeal,. (nd, ) |
Transmission of Notice of Appeal to the District Judge re: 3239 Notice of Appeal,. (nd, ) |
Filing 3239 NOTICE OF APPEAL from #3231 Memorandum & Opinion. Document filed by Hallisey & Johnson Money Purchase Pension Trust, Hallisey & Johnson Profit Sharing Plan. Filing fee $ 455.00, receipt number E 593873. Copies of Notice of Appeal mailed to Attorney(s) of Record: Bernstein, Litowitz, Berger & Grossmann LLP and Paul Weiss Rifkind Wharton & Garrison LLP. (This document Relates to: 02cv5119). (nd, ) |
Filing 3244 AFFIDAVIT of Louis Gottlieb in Support re: 3243 MOTION for an order, approving distribution of Settlement Fund, inclusion of late claims administrator and establishment of reserve for potential tax liabilities: 1) authorizing distribution of the Net Settlement Fund to eligible claimants; 2) including and deeming timely those otherwise eligible claims that were mailed after the applicable postmark deadline date of 6/22/05 and before 11/4/05; and 3) authorizing payment of the fees and expenses incurred by the settlement claims administrator in the amount of $47,483.71. Document filed by Ina Rosenblum. This Document Relates to: 03-cv-9490. (sac, ) |
Filing 3243 MOTION for an order, approving distribution of Settlement Fund, inclusion of late claims administrator and establishment of reserve for potential tax liabilities: 1) authorizing distribution of the Net Settlement Fund to eligible claimants; 2) including and deeming timely those otherwise eligible claims that were mailed after the applicable postmark deadline date of 6/22/05 and before 11/4/05; and 3) authorizing payment of the fees and expenses incurred by the settlement claims administrator in the amount of $47,483.71. Document filed by Ina Rosenblum. This Document relates to: 03-cv-9490. (sac, ) |
Filing 3242 MEMORANDUM OF LAW in Support re: 3241 MOTION for an order, to extend discovery deadlines; for an order, to allow case specific Discovery; or, in the alternative; for an order, remanding this case to the United States District Court for the Middle District of Georgia. Document filed by Bimini Star, LLC, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. This Document Relates to: 04-cv-8308. (sac, ) |
Filing 3241 MOTION for an order, to extend discovery deadlines; for an order, to allow case specific Discovery; or, in the alternative; for an order, remanding this case to the United States District Court for the Middle District of Georgia. Document filed by Bimini Star, LLC, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. This Document Relates to: 04-cv-8308. (sac, ) |
![]() |
![]() |
![]() |
Filing 3236 NOTICE OF SERVICE OF DISCOVERY of Response to defendant Citigroup's First Set of Interrogatories; and Response for defendant's First Request for Production of Documents. Document filed by David L. Merideth. This Document Relates to: 04cv9711. (sac, ) |
Filing 3234 MOTION for Extension of of the Termination Date of the Third Party Claims Fund Established pursuant to the Class's Settlement as defined in paragraph 10(b)(vii) of the Stipulation of Settlement with Bernard J. Ebbers, dated 7/6/2006. Document filed by Alan G. Hevesi. (jar, ) |
![]() |
Filing 3235 DECLARATION of Alan P. Lebowitz in Support re: 3234 MOTION for Extension of the Termination Date of the Third Party Claims Fund Established pursuant to the Class's Settlement as defined in paragraph 10(b)(vii) of the Stipulation of Settlement with Bernard J. Ebbers, dated 7/6/2006. Document filed by Alan G. Hevesi. (jar, ) |
![]() |
Filing 3230 LETTER addressed to Judge Denise L. Cote from Jeffrey W. Golan dated 9/12/06 re: Counsel writes to respond to the Court Order entered 9/6/06. Document filed by New York State Common Retirement Fund.(jco, ) |
![]() |
![]() |
![]() |
Filing 3227 PLAINTIFF'S SURREPLY to the Worldcom Directors' Reply Memorandum regarding the Worldcom Directors' Motion to dismiss the first amended complaint for lack of personal jurisdiction and improper. Document filed by IQ Holdings, Inc..This Document Relates to: 03cv1785. (sac, ) |
Transmission of USCA Mandate/Order to the District Judge re: 3225 USCA Mandate Withdrawing Appeal,,,. (nd, ) |
Filing 3225 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2971 Notice of Appeal, filed by Hilliard M. Haik,, Charlene Haik,, Steven A. Haik,, H. Michael Haik,, Seannie Haik,, Holly M. Haik, USCA Case Number 05-6040-cv. The undersigned counsel for the parties hereby stipulate that the above-captioned appeal is hereby withdrawn from active consideration from the court, such withdrawal to be without prejudice to a reactivation of the appeal by appellee's counsel so notifying the clerk of this Court in writing by Nov. 10, 2006. If not thus reactived the appellee shall be subject to possible default. Withdrawal of the appeal from active consideration shall NOT opearate as a dismissal of the appeal under FRAP 42(b). Roseann B. MacKechnie, Clerk USCA. Certified: 8/30/2006. (nd, ) |
Filing 3224 REPLY MEMORANDUM OF LAW in Further Support re: 3210 MOTION to Dismiss for Lack of Jurisdiction. MOTION to Transfer Case. Document filed by Worldcom, Inc. (jar, ) |
Filing 3226 ENDORSED LETTER addressed to Judge Denise L. Cote from Pamela Rogers Chepiga dated 8/24/06 re: The WorldCom Directors request an extension of its normal page limitation on reply brief, and permit them to file a reply of up to 16 pages. The defendants may file a 16 page reply. This Document relates to: 03cv1785. (Signed by Judge Denise L. Cote on 8/23/06) (sac, ) |
Filing 3223 STIPULATION OF DISMISSAL WITH PREJUDICE; this document relates to 03cv4498, the Clerk of Court shall close the case, with prejudice and without costs. (Signed by Judge Denise L. Cote on 8/17/06) (sac, ) |
![]() |
Filing 3221 PLAINTIFF'S RESPONSE in opposition to the Worldcom Directors' Motion to dismiss the First Amended Complaint for lack of personal jurisdiction and improper venue. This Document Relates to: 03cv1785.. (sac, ) |
![]() |
Filing 3219 MOTION for an order, withdrawing Kimberly R. Ward as counsel for the Plaintiffs. This Document Relates to: 06cv1299; 05cv10258; 05cv10252; 05cv10257; 06cv1298; 05cv10251; and 0510260. (sac, ) |
Filing 3218 STIPULATION OF DISMISSAL; that all claims asserted by or on behalf of, Jeffrey C. Barbakow in this action against Citigroup Inc., Citigroup Global Markets Inc., Jack B. Grubman, Arthur Andersen LLP and AWSC Societe Cooperative, en liquidation are dismissed with prejudice in their entirety and without costs. The claims against Does 1-200 are dismissed. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 7/17/06) This Document Relates to: 04cv9388.(sac, ) |
![]() |
Set/Reset Deadlines as to 3210 MOTION to Dismiss for Lack of Jurisdiction. MOTION to Transfer Case. Plaintiffs' Responses due by 8/4/2006 Replies due by 8/25/2006. (ae, ) |
![]() |
![]() |
Filing 3213 DECLARATION of Autumn Hwang in Support re: 3212 Joinder. Document filed by Francesco Galesi. This Document Relates to: 03cv1785. (sac, ) |
Filing 3212 JOINDER to join re: 3210 MOTION to Dismiss for Lack of Jurisdiction. MOTION to Transfer Case. MOTION to Dismiss for Lack of Jurisdiction. MOTION to Transfer Case. Document filed by Francesco Galesi. This Document Relates to: 03cv1875.(sac, ) |
Filing 3211 MEMORANDUM OF LAW in Support re: 3210 MOTION for an order, to Dismiss for Lack of Jurisdiction; or, in the alternative, MOTION to Transfer Case. Document filed by Gordon S. Macklin, Lawrence C. Tucker, Clifford L. Alexander, Jr, Judith Areen, Carl J. Aycock, Bert C. Roberts, Jr, John W. Sidgmore, Stiles A. Kelett, James C. Allen, Max E. Bobbitt. This Document Relates to: 03cv1785. (received in the night deposit box on 6/30/06 at 7:18 p.m.)(sac, ) |
Filing 3210 MOTION for an order, to Dismiss for Lack of Jurisdiction; or, in the alternative, MOTION to Transfer Case. Document filed by Gordon S. Macklin, Lawrence C. Tucker, Clifford L. Alexander, Jr, Judith Areen, Carl J. Aycock, Bert C. Roberts, Jr, John W. Sidgmore, Stiles A. Kelett, James C. Allen, Max E. Bobbitt. This Document Relates to: 03cv1785. (received in the night deposit box on 6/30/06 at 7:18 p.m.)(sac, ) |
Filing 3209 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for 3126 Notice of Appeal, filed by William C. Moxley,, Teresa O. Moxley, USCA Case Number 06-2034-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) |
Filing 3208 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for 3125 Notice of Appeal, filed by Terry Neal, USCA Case Number 06-2036-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) |
![]() |
Filing 3206 STIPULATION OF DISMISSAL... that all claims in this action by the Regents of the University of California against (i) Citigroup Global Market Inc., (ii) Citigroup Inc., (iii) Arthur Andersen LLP, (iv) Andersen Worldwide Organization, (v) AWSC Societe Cooperative, en liquidation, are hereby dismissed in their entirety with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 6/27/06) This Document Relates to: 03cv6219.(sac, ) |
![]() |
![]() |
Filing 3204 ENDORSED LETTER addressed to Judge Denise L. Cote from Pamela Roger Chepiga dated 6/26/06; re: Allen & Overy LLP, counsel for WorldCom Directors request the Court's permission to file a motion. Granted. Opposition is due 7/21; Reply is due 7/28. (Signed by Judge Denise L. Cote on 6/27/06) This Document Relates to: 03cv1785.(sac, ) |
![]() |
Filing 3203 REPLY MEMORANDUM OF LAW in Further Support of their Motion to dismiss Plaintiffs' third amended complaint. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04cv8308. Received in the night deposit box on 6/24/06 at 11:01 a.m.. (sac, ) |
Filing 3202 MEMORANDUM OF LAW in Opposition to Plaintiffs' Motion to enlarge. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04cv8308. (sac, ) |
![]() |
![]() |
![]() |
Filing 3197 NOTICE OF CHANGE OF ADDRESS by Jeffrey W. Golan on behalf of Alan G. Hevesi. New Address: Barrack, Rodos & Bacine, 127 E. 26th Street, New York, New York, 10010, (212) 688-0782. (sac, ) |
Filing 3196 STIPULATION OF DISMISSAL; that all claims asserted in this Stipulation are hereby dismissed with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 6/19/06) This Document Relates to: 03cv6225 & 05cv3944.(sac, ) |
Filing 3195 ENDORSED LETTER addressed to Judge Denise L. Cote from Timothy R. Balducci dated 6/14/06 re: counsel representing the individual plaintiffs, the Mississippi Public Employees' Retirement System and the Mississippi Health Care Trust request that they may be relieved to appear in New York on 6/21. Attendance is excused. (Signed by Judge Denise L. Cote on 6/16/06) This Document Relates to: 03cv4498.(sac, ) |
Filing 3194 ENDORSED LETTER addressed to Judge Denise L. Cote from Dewitt T. Hicks, Jr. dated 6/15/06 re: Granting both Alan Purdie of Purdie & Metz and Dewitt T. Hicks, Jr of Gholson, Hicks & Nichols request for appearing in the 6/21/06 Conference. (Signed by Judge Denise L. Cote on 6/16/06) This Document Relates to: 03cv4498.(sac, ) |
Filing 3193 STIPULATION OF DISMISSAL WITH PREJUDICE as to 04cv6813, 04cv7483, 04cv7482, 04cv6996, 04cv8473, and 04cv6995; the parties herewith, agree that all claims in these actions are hereby dismissed in their entirety with prejudice and without costs. (Signed by Judge Denise L. Cote on 6/13/06) (sac, ) |
Filing 3192 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 6/13/06 re: Reply is due 6/23 and may be 20 pages. The Court shall advise plaintiff if it will be permitted a further submission on this motion practice.. (Signed by Judge Denise L. Cote on 6/13/06) This Document relates to: 04cv8308(sac, ) |
![]() |
Filing 3190 First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for 3010 Notice of Appeal,,,,,,,, filed by California Public Employees' Retirement System,, Board of Trustees of the Teacher's Retirement System of the State of Illinois,, Washington State Investment Board,, Minnesota State Board of Investments,, Sacramento County Employees Retirement System,, Sacremento Regional Transit District Contract Employees Retirement Plan,, Sacramento Regional Transit District Salaried Employees Retirement Plan,, San Bernardino County Employees Retirement Association,, Sonoma County Employees Retirement Association,, Tulare County Employees Retirement Association,, Ventura County Employees Retirement Association,, Heavy & General Laborers' Locals 472 & 172 Pension and Annuity Funds,, The Maryland-National Capital Park & Planning Commission Employee's Retirement System,, Contra Costa County Employees' Retirement Board,, Oakland Fire and Police Retirement System,, West Virginia Investment Management Board,, California State Teachers' Retirement System,, The Los Angeles County Employees Retirement Association,, State of Alaska Department of Revenue,, Carpenters Pension Trust for Southern California, USCA Case Number 05-6979, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) Additional attachment(s) added on 6/19/2006 (tp, ). |
Filing 3189 TRANSCRIPT of proceedings held on 5/24/2006 at 3:30 p.m. before Judge Denise L. Cote. (aba, ) |
![]() |
Filing 3187 STIPULATION OF DISMISSAL; pursuant to Rule 54(b), all claims asserted herein by defendants attached to Exhibit C are dismissed with prejudice and without costs. In addition, all claims asserted by John Hannon and Lolita Hannon, and Bhupinder Singh and Kathryn Singh in this action against Citigroup Inc., Citigroup Global Markets Inc., Sanford Weill, and Jack B. Grubman are dismissed without prejudice and without costs. The claims asserted by Mary E. Williams in case number 04cv6996 are not dismissed pursuant to this Stipulation. (Signed by Judge Denise L. Cote on 6/8/06) This Document Relates to: 04cv8473, 04cv7482, 04cv6813, 04cv7483, 04cv6996 and 04cv6995.(sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 3181 NOTICE of Voluntary Dismissal pursuant to Rule 41(a)(1) of the F.R.C.P., with prejudice as against David F. Myers and Buford Yates, Jr.. (Signed by Judge Denise L. Cote on 6/8/06) This Document Relates to: 03cv1052.(sac, ) |
Filing 3180 RESPONSE/MEMORANDUM OF LAW in Support re: 3179 MOTION to enlarge the Court's 3/24/06 Order granting leave to amend the Second Amended Complaint and Incorporated Memorandum of Law. Document filed by Bimini Star, LLC, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. (sac, ) |
Filing 3179 MOTION for an order, to enlarge the Court's 3/24/06 Order granting leave to amend the Second Amended Complaint and Incorporated Memorandum of Law. Document filed by Bimini Star, LLC, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. This Document Relates to: U.S. Bankruptcy Court, Middle-District of Georgia.... (sac, ) |
Filing 3178 ENDORSED LETTER addressed to Judge Denise L. Cote from Amos B. Elberg dated 6/5/06 re: Granting, nun pro tunc Citigroup Defendants' request to submit a reply memorandum of up to thirteen pages in length. (Signed by Judge Denise L. Cote on 6/6/06) This Document Relates to: 04cv9388.(sac, ) |
Filing 3177 ENDORSED LETTER addressed to Judge Denise L. Cote from Eric S. Goldstein dated 6/5/06 re: The 6/6 conference is adjourned to 7/7/06 at 3:00 p.m.. As status letter from defense counsel is due 6/29.. (Signed by Judge Denise L. Cote on 6/5/06) This Document Relates to: 05cv7432.(sac, ) |
Filing 3176 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 6/2/06 re: granting Citigroup Defendants extension until 6/5/06 to file their Reply Memo in support.. (Signed by Judge Denise L. Cote on 6/5/06) This Document Relates to: 04cv9388(sac, ) |
Filing 3175 REPLY MEMORANDUM OF LAW in Further Support of their motion to dismiss plaintiff's second amended complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04cv9388.(sac, ) |
MEMORANDUM TO THE DOCKET CLERK: conference held and concluded (djc, ) |
Filing 3174 REPLY MEMORANDUM OF LAW in Support of Motion to dismiss Plaintiff's Second Amended Complaint. Document filed by Arthur Anderson, LLP. This Document Relates to: 04cv9388. (sac, ) |
Minute Entry for proceedings held before Judge Robert W. Sweet : Pretrial Conference held on 5/30/2006. (cd, ) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF CASE ERROR. Note to Attorney Regina Calcaterra to MANUALLY RE-FILE Document Notice of Change of Address, Document No. 3170. This case is not ECF. (gf, ) |
Filing 3173 MEMORANDUM OF LAW in Opposition to the motion of defendant Arthur Andersen LLP to dismiss the Second Amended Complaint. This Document Relates to: 04cv9388. (sac, ) |
Filing 3172 MEMORANDUM OF LAW in Opposition to the Motion of the Citigroup Defendants to dismiss plaintiff's second amended complaint. This Document Relates to: 04cv9388. (sac, ) |
Filing 3171 ENDORSED LETTER addressed to Judge Denise L. Cote from Jill S. Abrams dated 5/22/06 re: There is no need for a conference, given this explanation. Plaintiff's counsel shall submit a status letter as to all remaining defendants by 6/9. The obligation to submit motion papers is vacated. (Signed by Judge Denise L. Cote on 5/26/06) This Document Relates to: 03cv1052. (sac, ) |
Filing 3170 FILING ERROR - ELECTRONIC FILING FOR NON-ECF CASE - NOTICE OF CHANGE OF ADDRESS by Regina Marie Calcaterra on behalf of New York State Common Retirement Fund. New Address: Barrack, Rodos & Bacine, 127 E. 26th Street, New York, New York, 10010, (212) 688-0783. (Calcaterra, Regina) Modified on 5/30/2006 (gf, ). |
Filing 3169 REPLY re: 3158 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for Reconsideration re; #3124 Memorandum & Opinion. Document filed by Gordon S. Macklin, Clifford L. Alexander, Jr, Judith Areen, John A. Porter, Bert C. Roberts, Jr, James C. Allen, Max E. Bobbitt, Francesco Galesi, document Relates to: 03cv1785. Document filed by IQ Holdings, Inc.. Filed In Associated Cases: 1:02-cv-03288-DLC,1:03-cv-01785-DLC(sac, ) |
Filing 3168 REPLY re: 3162 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for Reconsideration re; #3124 Memorandum & Opinion, filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. Document filed by IQ Holdings, Inc.. Filed In Associated Cases: 1:02-cv-03288-DLC,1:03-cv-01785-DLC(sac, ) |
Filing 3167 REPLY to re: 3157 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for an order, for Reconsideration re; #3124 Memorandum & Opinion. Document filed by Arthur Anderson, LLP. Document filed by IQ Holdings, Inc.. Filed In Associated Cases: 1:02-cv-03288-DLC,1:03-cv-01785-DLC(sac, ) |
![]() |
Filing 3165 STIPULATION OF DISMISSAL; pursuant to Federal Rule of Civil Procedure 54(b), that all claims in this action asserted by Ronald D. Aubert, Justin Tuttelman, and Beatrice Tuttleman against Arthur Andersen LLP, David Myers, Buford Yates, Jr., James C. Allen, Judith Areen, Max E. Bobbitt, Francesco Galesi, Stiles A. Kellet, Jr., and John Sidgmore are hereby dismissed in their entirety by the Settling Plaintiffs, in their individual capacities, with prejudice and without costs, pursuant to Federal Rule of Civil Procedure 54(b). (Signed by Judge Denise L. Cote on 5/23/06) This Document Relates to: 03cv1052. (sac, ) |
Filing 3164 STIPULATION OF DISMISSAL; that all claims asserted by or which could hae been asserted by the Donald R. Lee in this action against Citigroup Global Marktes Inc. are dismissed with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 5/23/06) This Document Relates to: 05cv2724.(sac, ) |
![]() |
Filing 3162 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for Reconsideration re; #3124 Memorandum & Opinion,,.. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 03cv1785.(sac, ) |
Filing 3161 JOINDER to join re: 3157 Memorandum of Law in Oppisition to Motion, 3158 Memorandum of Law in Oppisition to Motion,. Document filed by Stiles A. Kellett, Jr. This Document Relates to: 02cv3288, Doc#3161. (sac, ) |
Filing 3160 MEMORANDUM OF LAW in Support re: 3159 MOTION to Dismiss. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04cv8308. Received in the night deposit box on 5/19/06 at 8:54 p.m. (sac, ) |
Filing 3159 MOTION for an order, pursuant to Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing the Third Amended Complaint with prejudice in its entirety. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04cv8308... (Received in the night deposit box on 5/19/06 at 8:54 p.m.) (sac, ) |
Filing 3158 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for Reconsideration re; #3124 Memorandum & Opinion. Document filed by Gordon S. Macklin, Clifford L. Alexander, Jr, Judith Areen, John A. Porter, Bert C. Roberts, Jr, James C. Allen, Max E. Bobbitt, Francesco Galesi. This document Relates to: 03cv1785. (sac, ) |
Filing 3157 MEMORANDUM OF LAW in Opposition re: 3130 MOTION for an order, for Reconsideration re; #3124 Memorandum & Opinion. Document filed by Arthur Anderson, LLP. This Document Relates to: 03cv1785. (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 3152 ENDORSED LETTER addressed to Judge Denise L. Cote from Stewart m. Weltman dated 5/12/06 re: the date by which an application to restore the actions must be made is extended to 6/16/06. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 03cv6225 and 05cv3944.(sac, ) |
Filing 3151 ENDORSED LETTER addressed to Judge Denise L. Cote from Chance C. White dated 5/11/06; re: granting 14 days extension to submit time records and Marshall Lusk's proof of claim. (Signed by Judge Denise L. Cote on 5/15/06) (sac, ) |
MEMO ENDORSED ON MOTION; granting 3118 MOTION to Dismiss all claims against defendant Scott Sullivan. Document filed by Plaintiffs. Filed In Associated Cases: 1:04-cv-09711-DLC (Signed by Judge Denise L. Cote on 5/15/06) (sac, ) |
MEMO ENDORSED ON MOTION #3117; mooted by stipulation of 5/3/06 : 3117 Motion to Dismiss. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 04cv9711.(sac, ) |
Filing 3150 JOINT STIPULATION OF DISMISSAL; All Plaintiffs in this action and Defendant Troy Normand pursuant to Fed. R. Civ. P. 41(a)(1)(ii), dismiss this action with prejudice. (Signed by Judge Denise L. Cote on 5/15/06) (sac, ) |
Filing 3149 JOINT STIPULATION OF DISMISSAL; All Plaintiffs in this action and defendant Betty Vinson, pursuant to Fed. R. Civ. P. 41(a)(1)(ii), dismiss this action with prejudice. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 04cv9711.(sac, ) |
Filing 3148 STIPULATION OF DISMISSAL; that all claims asserted herein, but not any claims asserted by David L. Meredith or any claims asserted against any non-settling defendants, are dismissed with prejudice and without costs. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 04cv9711.(sac, ) |
Filing 3147 STIPULATION OF DISMISSAL; that all claims in this action asserted by Janice Kemp, individually and as administratrix of the Estate of William B. Kemp, Jr., and as representative of the heirs of William B. Kemp, Jr., (collectively the "Settling Plaintiff") against the "Settling Defendants", are hereby dismissed in their entirety with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 05cv9066.(sac, ) |
Filing 3146 STIPULATION OF DISMISSAL; that all claims in this action asserted by Mark C. Escude (the "Settling Plaintiff") against the "Settling Defendants", are hereby dismissed in their entirety with prejudice and without costs. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 05cv9067.(sac, ) |
Filing 3145 STIPULATION OF DISMISSAL; that all claims asserted by or which could have been asserted by Mark C. Escude in this action against Citigroup Inc., Citigroup Global Markets Inc., Jack B. Grubman and Sanford Weill are dismissed with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to 05cv9067. (sac, ) |
Filing 3144 STIPULATION OF DISMISSAL; that all claims asserted by or which could have been asserted by Janice Kemp, Individually and as Administrator of the Estate of William B. Kemp, Jr., and as Representative of the Heirs of William B. Kemp, Jr., in this action against Citgroup Inc., Citigroup Global Markets Inc., Jack B. Grubman and Sanford Weill are dismissed with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 5/15/06) This document Relates to: 05cv9066.(sac, ) |
Filing 3143 STIPULATION OF DISMISSAL; that all claims in this action asserted by the Utah State Retirement Board against defendants (but not any claims against any non-settling defendants) are hereby dismissed in their entirety with prejudice and without costs. This Document Relates to: 04cv3841. (Signed by Judge Denise L. Cote on 5/15/06) (sac, ) |
Filing 3142 STIPULATION OF DISMISSAL; that all asserted by or which have been asserted by Perry Johnston in this action against Citigroup, Inc., Citigroup Global Markets Inc., Citigroup Global Market Ltd., Jack B. Grubman, the Estate of John W. Sidgmore, Clifford L. Alexander, Jr., James C. Allen, Judith Areen, Carl J. Aycock, Max E. Bobbitt, Francesco Galesi, Stiles A. Kellett, Jr., Gordon S. Macklin, John A. Porter, Bert C. Roberts, Jr., Lawrence C. Tucker, and Arthur Andersen LLP are dismissed with prejudice and without costs. (Signed by Judge Denise L. Cote on 5/15/06) This Document Relates to: 04cv7980.(sac, ) |
Filing 3141 NOTICE of Voluntary Dismissal pursuant to Rule 41(a)(1) of the F.R.C.P., by the Utah State Retirement Board against David F. Myers and Burford Yates, Jr. are dismissed in their entirety with prejudice and without costs. The Clerk of Court shall close the case. This Document Relates to: 04cv3841. (Signed by Judge Denise L. Cote on 5/15/06) (sac, ) |
![]() |
Filing 3139 MEMORANDUM OF LAW IN REPLY to Lead Plaintiff's Opposition to the motion of GSC Partners for an order including as a member of the class and a participation in the class action settlement.. (sac, ) |
Filing 3138 MEMORANDUM OF LAW in Support re: 3137 MOTION for an order, pursuant to Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice all claims asserted in the Second Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04cv9388. (Received in the night deposit box on 5/12/06 at 9:18 p.m.) (sac, ) |
Filing 3137 MOTION for an order, pursuant to Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice all claims asserted in the Second Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04cv9388. (Received in the night deposit box on 5/12/06 at 9:18 p.m.) (sac, ) |
Filing 3136 MOTION for an order, pursuant to Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing Plaintiff's Complaint. Document filed by Arthur Anderson, LLP. Memorandum of Law attached. This Document Relates to: 04cv9388. (Received in the night deposit box on 5/12/06 at 5:14 p.m.) (sac, ) |
Filing 3133 LETTER addressed to U.S. District Court - S.D.N.Y. from Larry W. Blake dated 4/28/06 re: Mr. Blake submit this letter regarding status of this case. (sac, ) |
Filing 3132 OPPOSITION to Motion of GSC Partners for an order, including it as a member of the Class and a Participant in the Class Action Settlements. Document filed by HGK Asset Management. (sac, ) |
Filing 3131 MEMORANDUM OF LAW in Support re: 3130 MOTION for Reconsideration re; #3124 Memorandum & Opinion. Document filed by IQ Holdings, Inc.. This Document Relates to: 03civ1785. (sac, ) |
Filing 3130 MOTION for an order, for Reconsideration re; #3124 Memorandum & Opinion. Document filed by IQ Holdings, Inc.. This Document Relates to: 03cv1785. (sac, ) |
Filing 3129 OBJECTIONS AND RESPONSES OF HEALTH CARE TRUST FUND TO ARTHUR ANDERSEN LLP'S FIRST REQUEST TO PLAINTIFFS IN CERTAIN OF THE INDIVIDUAL ACTIONS FOR THE PRODUCTION OF DOCUMENTS RELATING TO PLAITNIFFS' ALLEGED DAMAGES. Document filed by Health Care Trust Fund. (sac, ) |
Filing 3128 OBJECTIONS AND RESPONSES OF SHRINERS HOSPITALS FOR CHILDREN TO ARTHUR ANDERSEN LLP'S FIRST SET OF INTERROGATORIES TO PLAINTIFFS IN CERTAIN OF THE INDIVIDUAL ACTION RELATED TO PLAINTIFFS' ALLEGED DAMAGES. Document filed by Shriners Hospital For Children. (sac, ) |
Transmission of Notice of Appeal to the District Judge re: 3126 Notice of Appeal,. (nd, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 3126 Notice of Appeal,. (nd, ) |
Transmission of Notice of Appeal to the District Judge re: 3125 Notice of Appeal. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 3125 Notice of Appeal. (tp, ) |
Filing 3127 ENDORSED LETTER addressed to Magistrate Judge Michael H. Dolinger from Jill S. Abrams dated 4/20/06 re: Lead Counsel requests two weeks to submit settlement papers. Application granting, additional two weeks to submit settlement papers for 03-cv-1052. (Signed by Magistrate Judge Michael H. Dolinger on 4/21/06) This Document Relates to: 03cv1052.(sac, ) |
Filing 3126 NOTICE OF APPEAL from #3093 Memorandum & Opinion. Document filed by Teresa O. Moxley, William C. Moxley. Filing fee $ 455.00, receipt number E 577470. Copies of Notice of Appeal mailed to Attorney(s) of Record: Paul, Weiss, Rifkind, Wharton & Garrison, LLP and Wilmer, Cutler, Pickering, Hale & Dorr, LLP. (nd, ) Modified on 4/25/2006 (nd, ). (This Document Relates to: 04-cv-232.) |
Filing 3125 NOTICE OF APPEAL (This Document Relates to: 04-cv-234) from #3096 Memorandum & Opinion. Document filed by Terry Neal. Filing fee $ 455.00, receipt number E 577469. Copies of Notice of Appeal mailed to Attorney(s) of Record: Paul Weiss Rifkind Wharton & Garrison, LLP; Wilmer Cutler Pickering Hale & Dorr, LLP. (tp, ) Modified on 4/25/2006 (tp, ). |
![]() |
![]() |
![]() |
Filing 3119 MOTION to Dismiss all claims against defendant Betty Vinson. Document filed by Plaintiffs. Filed In Associated Cases: 1:04-cv-09711-DLC(db, ) |
Filing 3118 MOTION to Dismiss all claims against defendant Scott Sullivan. Document filed by Plaintiffs. Filed In Associated Cases: 1:04-cv-09711-DLC(db, ) |
Filing 3117 MOTION to Dismiss all claims against defendant Troy Normand. Document filed by Plaintiffs. Filed In Associated Case: 1:04-cv-09711-DLC(db, ) |
Filing 3116 ENDORSED LETTER addressed to Judge Denise L. Cote from Pamela Rogers Chepiga dated 4/13/06 re: in the event a settlement in principle is not reached on or before 6/2/06, the defendants who have not yet settled with the plaintiff may advise the Court in writing by 6/9/06 and this motion to dismiss shall be reinstated. (Signed by Judge Denise L. Cote on 4/14/06) Filed In Associated Cases: 1:03-cv-04498-DLC(db, ) |
Filing 3123 AMENDED COMPLAINT against Salomon Smith Barney Inc., Arthur Andersen, LLP, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. Filed by Jeffrey C. Barbakow. Received in night deposit box on 4/14/06 at 6:49 p.m.(db, ) |
Filing 3122 MOTION for Entry of Final Judgment and for Stay of Proceedings. Document filed by Bimini Star, LLC, Brew Dog, LLC, EBH Investments Co., LLC, Holmes Capital, LLC, William K. Holmes. (db, ) |
Filing 3115 AFFIDAVIT OF SERVICE of Notice of Motion and supporting documents served on WorldCom Onc. Securities Litigation c/o The Garden City Group, Inc., Jack DiGiovanni on 4/13/06. Service was made by first class mail. Document filed by GS SLS Portfolio, LLC. (db, ) |
![]() |
Filing 3114 MEMORANDUM OF LAW in Support re: 3113 MOTION. Document filed by GS SLS Portfolio, LLC. (jco, ) |
Filing 3113 MOTION for an Order (i) recognizing and validating GSC's 3/25/05 revocation of its prior exclusion from the plaintiff class; (ii) including GSC as a member of the class; (iii) directing the Claims Administrator to process GSC's 3/25/05 proofs of claim so that GSC may participate in the class action settlements previously approved by the Court. Document filed by GS SLS Portfolio, LLC. Return Date set for 5/19/2006 09:30 AM. (jco, ) |
Transmission of USCA Mandate/Order to the District Judge re: 3111 USCA Mandate Withdrawing Appeal,. (nd, ) |
![]() |
![]() |
Filing 3111 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2955 Notice of Appeal, filed by W. Caffey Norman, III USCA Case Number 05-5806-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Roseann B. MacKechnie, Clerk USCA. Certified: 4/5/2006. (nd, ) |
Filing 3108 ENDORSED LETTER addressed to Magistrate Judge Michael H. Dolinger from Jill S. Abrams dated 4/6/06 re: Lead counsel for plaintiff is pleased to report that settlement has been reached and appropriate papers will be filed with the Court within two weeks. The parties request that they be excused from the settlement conference previously set for 2:00 p.m.. Application granted.. (Signed by Judge Michael H. Dolinger on 4/6/06) This Doucment Relates to: 03civ1052.(sac, ) |
Filing 3107 NOTICE OF CHANGE OF ADDRESS by Arthur N. Abbey on behalf of Beatrice Tuttleman. New Address: Abbey Spanier Rodd Abrams & Paradis, LLP. This Document Relates to: 03civ1052.(sac, ) |
Filing 3106 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 3/30/06 re: requesting a 30 day adjournment of the date on which defendants' motions to dismiss the First Amended Complaint are due. Granting the new schedule: defendants' opening papers are due 5/8/06, plaintiffs' opposition papers due by 5/29/06, and defendants' reply papers would be due by 6/5/06.. (Signed by Judge Denise L. Cote on 3/31/06) This Document Relates to: 05cv7432.(sac, ) |
Filing 3105 PLAINTIFFS' AND DEFENDANTS' JOINT STIPULATION OF DISMISSAL OF ALL CLAIMS AGAINST DEFENDANT BUFORD YATES; pursuant to Fed. R. Civ. P. 41(a)(1)(ii), all claims are dismissed as against Buford Yates with prejudice. (Signed by Judge Denise L. Cote on 3/30/06) This Document Relates to: 04civ9711.(sac, ) |
![]() |
![]() |
Filing 3102 LETTER addressed to Judge Denise Cote from Chance C. White dated 3/23/06 re: this correspondence is in response to Lead Plaintiff the New York State Common Retirement Fund and Co-Lead Counsel Bernstein Liftowitz Berger 7 Grossmann LLP letter directed to your attention dated 3/17/06.. (sac, ) |
![]() |
MEMO ENDORSEMENT ON MOTION; re: Granted, #1921 Motion dismissing Count II, as per Stipulation signed by parties on 3/27/06. (Signed by Judge Denise L. Cote on 3/24/06) This Document Relates to: 03cv1052.(sac, ) |
Filing 3101 STIPULATION OF DISMISSAL; dismissing Count II of the Consolidated Amended Class Action Complaint as against Defendants James C. Allen, Judith Areen, Max E. Bobbitt and Francesco Galesi without costs. (Signed by Judge Denise L. Cote on 3/24/06) This Document Relates to: 03civ1052.(sac, ) |
Filing 3100 NOTICE OF SERVICE of David L. Merideth's Response to Arthur Andersen LLP's First Set of Interrogatories to Plaintiffs in Certain of the Individual Actions Relating to Plaintiffs' Alleged Damages; and David L. Merideth's Response to Arthur Andersen LLP's First Request to Plaintiffs in Certain of the Individual Actions for the Production of Documents Relating to Plaintiffs' Alleged Damages. Document served via hand delivery to: Hon. Brad Karp, Eric S. Goldstein, Susanna M. Buergel, and Sandra Sheldon of: Paul, Weiss, Rifkind, Wharton & Garrison, LLP, aslo serving Hon. Eliot Lauer, Michael Moscato & Peter Behmke of: Curtis, Mallett-Prevost, Colt & Mosle, LLP on 3/24/06. Document filed by David L. Merideth. View for related cases.(sac, ) |
Filing 3099 NOTICE OF SERVICE of David L. Merideth's Response to Defendant Citigroup's Document Requests Related to Damages; and David L. Merideth's Response to Defendant Citigroup's Interrogatories Related to Damages. Document served via hand delivery to: Hon. Brad Karp, Eric S. Goldstein, Susanna M. Buergel, and Sandra Sheldon of: Paul, Weiss, Rifkind, Wharton & Garrison, LLP, aslo serving Hon. Eliot Lauer, Michael Moscato & Peter Behmke of: Curtis, Mallett-Prevost, Colt & Mosle, LLP on 3/24/06. Document filed by David L. Merideth. Filed In Associated Cases: 1:02-cv-03288-DLC,1:03-cv-01785-DLC,1:03-cv-04498-DLC,1:03-cv-06225-DLC,1:04-cv-00232-DLC, 1:04-cv-00233-DLC,1:04-cv-00234-DLC 1:04-cv-7980-DLC, 1:04-cv-8308-DLC, 1:04-cv-9388-DLC, 1:04-cv-9711-DLC, 1:05-cv-55-DLC, 1:05-cv-3944-DLC, 1:05-cv-7432-DLC, 1:05-cv-9001-DLC, 1:05-cv-9066-DLC. (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 3091 ENDORSED LETTER addressed to Mag. Dolinger from R. Jay Short dated 3/17/06 re: This letter contains... false repesentations about the purported lack of contact from the court to counsel's office concerning scheduling (and in this case re-scheduling of the complaint). This court did review the proposed date with counsel's office and received no objection issues concerning plaintiff's deference to the medical issues concerning plaintiff's wife, the conference will be postponed to April 6 at 2 p.m.. (Signed by Judge Michael H. Dolinger on 3/17/06) (djc) |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: 3088 USCA Mandate. (tp, ) |
Filing 3090 TRANSCRIPT of proceedings held on 3/3/06 before Judge Denise L. Cote. (ja, ) |
Filing 3088 MANDATE of USCA (Certified Copy) as to 2943 Notice of Appeal, USCA Case Number 05-5554-cv. It is Ordered that the appeal is VOLUNTARILY DISMISSED with prejudice, with each side to bear its own costs. Roseann B. MacKechnie, Clerk USCA. Certified: 3/10/06. (tp, ) |
Set Deadlines/Hearings: Pretrial Conference set for 3/24/2006 02:00 PM before Magistrate Judge Michael H. Dolinger. (jco, ) |
![]() |
Filing 3087 RESPONSE in Opposition to Plaintiffs' Notice of Supplemental Filing. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04civ8303. (received in the night deposit box on 3/16/06 at 6:43 p.m.) (sac, ) |
![]() |
Filing 3085 SECOND AMENDED COMPLAINT against Citigroup Global Markets, Inc.Document filed by Christopher Garcia. (05-55)(cd, ) |
Filing 3083 NOTICE of Voluntary Dismissal pursuant to Rule 41(a)(1) of the F.R.C.P., against Defendants Myers and Yates without prejudice. (Signed by Judge Denise L. Cote on 3/14/06) This Document Relates to: 03civ338. (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
Transmission to Attorney Admissions Clerk. Transmitted re: Memo Endorsement, to the Attorney Admissions Clerk for updating of Attorney Information. (sac, ) |
![]() |
Filing 3077 ENDORSED LETTER addressed to Magistrate Judge Michael H. Dolinger from R. Jay Short, Jr. dated 3/6/06 re: regarding Mr. Johnston's request that the Court schedule the settlement conference on a date in the first couple of weeks of May with available dates of May 2-4, 9-11, 16-18. Application denied. (Signed by Judge Michael H. Dolinger on 3/6/06) This Document Relates to: 04civ7980(sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 3069 ENDORSED LETTER addressed to Judge Denise L. Cote from Jill S. Abrams dated 3/2/06 re: requesting that the expert report submission be extended by two weeks. On 1/20, the parties were advised that there would be no adjournment of the expert report dates. This request should have acknowledged that endorsement. Due to the representation regarding settlement discussions, this request is granted. (Signed by Judge Denise L. Cote on 3/6/06) This Document Relates to: 03civ1052.(sac, ) |
![]() |
![]() |
Filing 3066 MEMORANDUM OF LAW in Support re: 3065 NOTICE OF JOINT MOTION for an order, granting the Applicants (Lundy & Davis LLP, The Colom Law Firm, Wayne E. Ferrell Jr. and Aylstock, Witkin & Sasser PLC and Plaitniff David Merideth, leave to withdraw as counsel of record and substituting Plaintiff David Meredith (Pro Se) as his own counsel. Document filed by Plaintiff David L. Meredith. This Document Relates to: 04cv9711(sac, ) |
Filing 3065 NOTICE OF JOINT MOTION for an order, granting the Applicants (Lundy & Davis LLP, The Colom Law Firm, Wayne E. Ferrell Jr. and Aylstock, Witkin & Sasser PLC and Plaitniff David Merideth, leave to withdraw as counsel of record and substituting Plaintiff David Meredith (Pro Se) as his own counsel. Document filed by Plaintiff David L. Meredith. This Document Relates to: 04civ9711.(sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
MEMO ENDORSEMENT on re: Granting 3054 MOTION for Wallace A. Showman to Withdraw as Attorney, filed by Hilliard M. Haik,, Charlene Haik,, Steven A. Haik,, H. Michael Haik,, Seannie Haik,, Holly M. Haik. (Signed by Judge Denise L. Cote on 3/2/06) (sac, ) |
Filing 3063 NOTICE OF APPEARANCE by Timothy R. Balducci, Joseph C. Langston on behalf of PERS of Mississippi and Health Care Trust Fund. This Document Relates to: 03civ4498. (sac, ) |
Filing 3062 NOTICE OF APPEARANCE by Timothy R. Balducci, Joseph C. Langston on behalf of Shriners Hospital For Children. This Document Relates to: 04civ233. (sac, ) |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: 3057 USCA Mandate Withdrawing Appeal. (tp, ) |
Filing 3057 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2749 Notice of Interlocutory Appeal, filed by Paul G. Rochmis, Paul G. Rochmis, M.D. Ltd. employee Profit Sharing Plan, USCA Case Number 05-3817-cv. It is hereby stipulated between undersigned counsel that the appeal is hereby WITHDRAWN with prejudice, pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Each party will bear their own attornes' fees and costs. Roseann B. MacKechnie, Clerk USCA. Certified: 2/23/06. (tp, ) |
Filing 3056 DECLARATION of Walter Rieman re: MEMORANDUM OF LAW in Opposition to Plaintiffs' Motion for an order suggesting to the judicial panel on Multi-District Litigation that the action be remanded to the United States District Court for the Middle District of Georgia. Document filed by Citigroup Global Markets, Inc., Jack Grubman. Received in the night deposit box on 2/24/06 at 10:13 p.m.. This document Relates to: 04civ8303. (sac, ) |
Filing 3055 MEMORANDUM OF LAW in Opposition to Plaintiffs' Motion for an order suggesting to the judicial panel on Multi-District Litigation that the action be remanded to the United States District Court for the Middle District of Georgia. Document filed by Citigroup Global Markets, Inc., Jack Grubman. Received in the night deposit box on 2/24/06 at 10:13 p.m.. (sac, ) |
Filing 3054 MOTION for an order, granting leave to withdraw Wallace A. Showman as attorney for Claimants. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. Declaration in support attached. (sac, ) |
Transmission of USCA Mandate/Order to the District Judge re: 3053 USCA Mandate Withdrawing Appeal,. (nd, ) |
Filing 3053 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 2952 Notice of Appeal,,, filed by Cynthia R. Levin Moulton, USCA Case Number 05-5598-cv. that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Roseann B. MacKechnie, Clerk USCA. Issued As Mandate: 2/9/2006. (nd, ) |
Filing 3052 AFFIDAVIT of Jill S. Abrams in Support re: 3051 LEAD PLAINTIFFS' REPLY to Defendants' Opposition and in further support of Lead Plaintiffs' Motion for Class Certification. Document filed Justin Tuttelman and Ronald D. Aubert. This Document Relate to: 03civ1052. (sac, ) |
Filing 3051 LEAD PLAINTIFFS' REPLY to Defendants' Opposition and in further support of Lead Plaintiffs' Motion for Class Certification. Document filed by Lead Plaintiffs Justin Tuttelman and Ronald D. Aubert. This Document Relate to: 03civ1052. (sac, ) |
![]() |
Filing 3049 AFFIDAVIT of John A. Porter re: based on personal knowledge of this action. Document filed by John A. Porter. This Document Relates to: 05civ7432.(sac, ) |
Filing 3048 AFFIDAVIT of Lawrence C. Tucker re: based on personal knowledge of this action. Document filed by Lawrence C. Tucker. This Document Relates to: 05civ7432.(sac, ) |
Filing 3047 AFFIDAVIT of Bert C. Roberts, Jr. re: based on personal knowledge of this action. Document filed by Bert C. Roberts, Jr. This Document Relates to: 05civ7432. ( sac, ) |
Filing 3046 AFFIDAVIT of Gordon S. Macklin re: based on personal knowledge of this action. Document filed by Gordon S. Macklin. This Document Relates to: 05civ7432. (sac, ) |
Filing 3045 AFFIDAVIT of Clifford L. Alexander, Jr. re: based on personal knowledge of this action. Document filed by Clifford L. Alexander, Jr. This Document relates to: 05civ7432. (sac, ) |
Filing 3044 AFFIDAVIT of Carl J. Aycock re: based on personal knowledge of this action. Document filed by Carl J. Aycock. This Document Relates to: 05civ7432.(sac, ) |
Filing 3043 AFFIDAVIT of David G. Januszewski in Support re: 3041 MOTION for an order, dismissing all claims asserted against them, pursuant to Rules 4(m) and 12(b)(5) of the Federal Rules of Civil Procedure. Document filed by Gordon S. Macklin, Lawrence C. Tucker. This Document Relates to: 05civ7432. (sac, ) |
Filing 3042 MEMORANDUM OF LAW in Support re: 3041 MOTION for an order, dismissing all claims asserted against them, pursuant to Rules 4(m) and 12(b)(5) of the Federal Rules of Civil Procedure. Document filed by Clifford L. Alexander, Jr, Carl J. Aycock, Gordon S. Macklin, John A. Porter, Bert C. Roberts, Lawrence C. Tucker. This Document Relates to: 05civ7432. (sac, ) |
Filing 3041 MOTION for an order, dismissing all claims asserted against them, pursuant to Rules 4(m) and 12(b)(5) of the Federal Rules of Civil Procedure. Document filed by Gordon S. Macklin, Lawrence C. Tucker, Clifford L. Alexander, Jr, Carl J. Aycock, John A. Porter, Bert C. Roberts, Jr. This Document Relates to: 05cv7432. (sac, ) |
Filing 3040 Appeal Record Sent to USCA (Index). Notice that the Original index to the record on Appeal for 2943 Notice of Appeal, USCA Case Number 05-5554-cv, 3 Copies of the index, Certified Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: 3037 USCA Mandate Withdrawing Appeal,. (nd, ) |
Transmission of USCA Mandate/Order to the District Judge re: 3036 USCA Mandate Withdrawing Appeal,. (nd, ) |
Transmission of USCA Mandate/Order to the District Judge re: 3035 USCA Mandate Withdrawing Appeal,,. (nd, ) |
Filing 3037 MANDATE of USCA STIPULATION OF DISMISSAL OF APPEAL UNDER RULE 42(B)(Certified Copy) as to 1882 Notice of Interlocutory Appeal,,, filed by Steven F. Helfand, USCA Case Number 04-6576-cv....that the appeal is hereby STIPULATED and AGREED by all undersigned parties that the Appeal is voluntarily dismissed with prejudice, with each side to beat its own costs. Roseann B. MacKechnie, Clerk USCA. Certified: 2/3/2006. (nd, ) |
Filing 3036 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 1881 Notice of Interlocutory Appeal, filed by W. Caffey Norman, III USCA Case Number 04-6608-cv. that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Roseann B. MacKechnie, Clerk USCA. Certified: 2/3/2006. (nd, ) |
Filing 3035 MANDATE of USCA WITHDRAWING APPEAL (Certified Copy) as to 1881 Notice of Interlocutory Appeal,,,, filed by W. Caffey Norman, III, 1880 Notice of Interlocutory Appeal, filed by Richard Entenmann,, Shari Galitzer,, 1882 Notice of Interlocutory Appeal,,, filed by Steven F. Helfand,, 1998 Notice of Interlocutory Appeal, filed by John Marshall Lusk, Jr., James J. Savage,, 2497 Notice of Interlocutory Appeal, filed by Richard Entenmann,, Shari Galitzer, USCA Case Number 04-6566-cv(L), 04-6576-cv(CON), 04-6608(CON), 05-0296-cv(CON), 05-1444-cv....that the appeal is hereby WITHDRAWN pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. Roseann B. MacKechnie, Clerk USCA. Certified: 2/3/2006. (nd, ) |
![]() |
![]() |
![]() |
![]() |
Filing 3031 STIPULATION OF DISMISSAL; that all claims in 02civ9520 & 05civ9091, as set forth in this Document, are hereby dismissed in their entirety with prejudice and without costs. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 1/31/06) This Document Relates to: 02civ9520 & 05civ9091.(sac, ) |
![]() |
![]() |
Filing 3028 TRANSCRIPT of proceedings held on 1/20/06 before Judge Denise L. Cote. (sac, ) |
Filing 3027 ENDORSED LETTER addressed to Judge Denise L. Cote from Richard B. Margolies dated 1/30/06 re: granting plaintiffs an additional two-week extension until 2/20/06 to file out class certification reply. (Signed by Judge Denise L. Cote on 1/30/06) This Document Relates to: 03civ1052.(sac, ) |
![]() |
![]() |
Filing 3024 ENDORSED LETTER addressed to Judge Denise L. Cote from Jill S. Abrams dated 1/20/06 re: The reply is due 2/6. There shall be no adjustment of the expert report dates.. (Signed by Judge Denise L. Cote on 1/20/06) This Document Relates to: 03civ1052(sac, ) |
Filing 3023 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 1/20/06; re: CGMHI's Brief due by 3/17/2006. Reply to Response to Brief due by 4/28/2006. Responses to Brief due by 4/14/2006 (Signed by Judge Denise L. Cote on 1/20/06) This Document Relates to: 04cv8474.(sac, ) |
![]() |
USCA SCHEDULING ORDER as to 2952 Notice of Appeal,,, filed by Cynthia R. Levin Moulton, USCA Case Number 05-5598-cv. Roseann B. MacKechnie, Clerk USCA. Appeal Record due by 2/3/2006. Appellant Brief due by 2/10/2006. Appellee Brief due by 3/13/2006. (nd, ) |
USCA SCHEDULING ORDER as to 2943 Notice of Appeal, USCA Case Number 05-5554-cv. Roseann B. MacKechnie, Clerk USCA. Appeal Record due by 2/3/2006. Appellant Brief due by 2/10/2006. Appellee Brief due by 4/24/2006. (nd, ) |
Filing 3021 SUPPLEMENTAL AFFIDAVIT of T. Michael Kennedy in Support of Opposition to Defendant Citigroup's Motion to enforce judgment approving settlement and dismissing claims against Citigroup Defendants. Document filed by Daniel V. Smith. This Document Relates to: 04-6332. (sac, ) |
Filing 3020 REPLY to Petitioners' Memorandum of law in support of Application for enforcement of judgment approving settlement and dismissing claims against the Citigroup Defendants. Document filed by Daniel V. Smith. This Document Relates to: 04-6332. (sac, ) |
![]() |
![]() |
Transmission of USCA Mandate/Order to the District Judge re: 3017 USCA Mandate. (tp, ) |
![]() |
Filing 3017 MANDATE of USCA (Certified Copy) as to 2971 Notice of Appeal, filed by Hilliard M. Haik, Charlene Haik, Steven A. Haik, H. Michael Haik, Seannie Haik, Holly M. Haik, USCA Case Number 05-6040-cv. It is Ordered that the appeal from rhe order of USDC-SDNY be, and it hereby is DISMISSED. Any motions pending prior to the entry of this order of dismissal are deemed MOOT. Roseann B. MacKechnie, Clerk USCA. Certified: 12/22/05. (tp, ) |
Filing 3016 DECLARATION of Mark L. Parmelee in Support re: 3013 MEMORANDUM OF LAW in Support of CitiGroup Defendants' application for enforcement, as against the Smith and Roeser claimants, of thie Court's 11/12/04 Judgment approving settlement and dismissing claims against the CitiGroup Defendants. Document filed by Citigroup Global Markets, Inc., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. Received in the night deposit box on 1/6/05 at 9:25 p.m.. (sac, ) |
Filing 3015 DECLARATION of Eric S. Goldstein in Support re: 3013 MEMORANDUM OF LAW in Support of CitiGroup Defendants' application for enforcement, as against the Smith and Roeser claimants, of thie Court's 11/12/04 Judgment approving settlement and dismissing claims against the CitiGroup Defendants. Document filed by Citigroup Global Markets, Inc., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. Received in the night deposit box on 1/6/05 at 9:25 p.m.. (sac, ) |
Filing 3014 DECLARATION of Jack R. DiGiovanni in Support re: 3013 MEMORANDUM OF LAW in Support of CitiGroup Defendants' application for enforcement, as against the Smith and Roeser claimants, of thie Court's 11/12/04 Judgment approving settlement and dismissing claims against the CitiGroup Defendants. Document filed by Citigroup Global Markets, Inc., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. Received in the night deposit box on 1/6/05 at 9:25 p.m.. (sac, ) |
Filing 3013 MEMORANDUM OF LAW in Support of CitiGroup Defendants' application for enforcement, as against the Smith and Roeser claimants, of thie Court's 11/12/04 Judgment approving settlement and dismissing claims against the CitiGroup Defendants. Document filed by Citigroup Global Markets, Inc., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. Received in the night deposit box on 1/6/05 at 9:25 p.m.. (sac, ) |
![]() |
Filing 3058 MANDATE RECALLED BY USCA - (SENT TO USCA AS PER ORDER DOC. #3059) - MANDATE of USCA (Certified Copy) as to 2952 Notice of Appeal, filed by Cynthia R. Levin Moulton, USCA Case Number 05-5598-cv. It is Ordered that the appeal from the order of 12/21/05 USDC-SDNY be, and it hereby is DISMISSED. Any motions pending prior to the entry of this order of dismissal are deemed MOOT. Roseann B. MacKechnie, Clerk USCA. Issued As Mandate: 12/23/05. (tp, ) Modified on 3/1/2006 (tp, ). |
![]() |
Transmission of Notice of Appeal to the District Judge re: 3010 Notice of Appeal. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 3010 Notice of Appeal.(tp, ) |
Filing 3010 NOTICE OF APPEAL from 2991 Judgment, 2992 Judgment. Document filed by Oakland Fire and Police Retirement System, Sacramento County Employees Retirement System, Sacremento Regional Transit District Contract Employees Retirement Plan, Sacramento Regional Transit District Salaried Employees Retirement Plan, San Bernardino County Employees Retirement Association, Sonoma County Employees Retirement Association, Tulare County Employees Retirement Association, Ventura County Employees Retirement Association, Heavy & General Laborers' Locals 472 & 172 Pension and Annuity Funds, West Virginia Investment Management Board, Washington State Investment Board, California Public Employees' Retirement System, California State Teachers' Retirement System, The Los Angeles County Employees Retirement Association, State of Alaska Department of Revenue and Alaska State Pension Investment Board, Carpenters Pension Trust for Southern California, Minnesota State Board of Investments, The Maryland-National Capital Park & Planning Commission Employee's Retirement System, Board of Trustees of the Teacher's Retirement System of the State of Illinois, Contra Costa County Employees' Retirement Board, Monroe County Employees Retirement System, Municipal Employees' Retirement System of Michigan, Maine State Retirement System, Milwaukee Employees' Retirement System, Board of Administration of the Los Angeles City employees' Retirement System, Los Angeles Board of Fire & Police Pension Commissioners, Illinois State Board of Investment, State Universities Retirement System of Illinois. Filing fee $ 255.00, receipt number E 565232. Copies of Notice of Appeal mailed to Attorney(s) of Record: Skadden Arps Slate Meagher & Flom, LLP (NY); Skadden Arps Slate Meagher & Flom, LLP (CA). (This Document Relates to 03cv0167, 03cv0168, 03cv0169, 03cv0170, 03cv0171, 03cv0890, 03cv0892, 03cv1283, 03cv2839, 03cv3859, 03cv3860, 03cv4499, 03cv6226, 03cv6227, 03cv6592, 03cv7806) (tp, ) Modified on 12/29/2005 (tp, ). |
Transmission of USCA Mandate/Order to the District Judge re: 3008 USCA Mandate,. (nd, ) |
Filing 3008 MANDATE of USCA (Certified Copy) as to 1240 Notice of Interlocutory Appeal,,, filed by Retirement Systems of Alabama,, Circuit Court, Mongomery County, Alabama, USCA Case Number 04-2275. Ordered, Adjudged and Decreed that the judgment of the District Court is REVERSED, its injunction is VACATED. The case is REMANDED to the District Court for further proceedings in accordance with the opinion of this court. Roseann B. MacKechnie, Clerk USCA. Issued As Mandate: 11/30/2005. (nd, ) |
![]() |
Filing 3007 RESPONDENT DANIEL V. SMITH'S MEMORANDUM OF LAW in Opposition to Petitioners' Application for enforcement of Judgment approving settlement and dismissing claims against the Citigroup Defendants. (sac, ) |
Filing 3006 REPLY DECLARATION of Steven N. Williams in Support of Motion to return matter to civil active calendar. Document filed by Hallisey & Johnson Money Purchase Pension Trust, Hallisey & Johnson Profit Sharing Plan. This Document Relates to: 02civ5119. (sac, ) |
Filing 3005 REPLY TO THE CITIGROUP DEFENDANTS' OPPOSITION TO MOTION TO RETURN MATTER TO CIVIL ACTIVE CALENDAR. Document filed by Hallisey & Johnson Money Purchase Pension Trust, Hallisey & Johnson Profit Sharing Plan. This Document Relates to: 02civ5119. (sac, ) |
Filing 3004 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 12/15/05 re: granting CGMHI request for an additional adjournment of the filing deadline for its Phase IV motion to dismiss in Nickell II. Under the proposed new schedule, CGMHI's brief would be due on 1/20/06; plaintiffs' opposition papers due on 2/16/06 and CGMHI's reply due 3/3/06. (Signed by Judge Denise L. Cote on 12/15/05) This Document Relates to: 04civ8474.(sac ) |
![]() |
Filing 3002 PLAINTIFFS' MOTION for an order, for extension of time limit for service of process. This Document Relates to: 05civ7432. (sac, ) |
Filing 3001 ENDORSED LETTER addressed to Magistrate Judge Michael H. Dolinger from R. Jay Short, Jr. dated 11/18/2005 re: to inquire about additional dates for settlement conference and also about the possiblity of conducting the initial conference via telephone.ENDORSEMENT: The settlement conference will be in person. If the parties cann't agree on dates, we will place one. (Signed by Judge Michael H. Dolinger on 11/18/2005) (jmi, ) |
![]() |
![]() |
![]() |
Minute Entry for proceedings held before Judge Robert W. Sweet : Pretrial Conference held on 12/8/2005. (cd, ) |
Filing 2996 TRANSCRIPT of proceedings held on 12/7/05 before Judge Denise L. Cote. (jbe, ) |
Filing 3000 LETTER addressed to Judge Cote from Peter Behmke dated 12/8/05: signing of the settlement agreement. Document filed by Arthur Andersen, LLP.(cd, ) |
Minute Entry for proceedings held before Judge Robert W. Sweet : Pretrial Conference held on 12/9/2005. (cd, ) |
Minute Entry for proceedings held before Judge Robert W. Sweet : Pretrial Conference held on 12/7/2005. (cd, ) |
Filing 2995 DECLARATION of Charles N. Rose in Support of re: 2994 Memorandum of Law in Oppisition to MOTION for an order, returning matter to civil active calendar; and, for an order, modifying the Court's 9/30/05 Order dismissing Hallisey and other cases to vacate that portion thereof that dismisses Hallisey. Document filed by Hallisey & Johnson Profit Sharing Plan, Hallisey & Johnson Money Purchase Pension Trust. Document filed by Citigroup Global Markets, Inc., Jack Grubman.Received in the night deposit box on 12/6/05 at 11:06 p.m.. (sac, ) |
Filing 2994 MEMORANDUM OF LAW in Opposition re: 2976 MOTION returning matter to civil active calendar. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 02civ5119(DLC). Received in the night deposit box on 12/6/05 at 11:06 p.m.. (sac, ) |
Mailed notice of Right to Appeal re: 2992 Judgment and to Attorney(s) of Record: Williams S. Lerach and Michael Werthheimer. (lma, ) |
Mailed notice of Right to Appeal re: 2991 Judgment and to Attorney(s) of Record: Williams S. Lerach. (lma, ) |
Received returned mail re: 2955 Notice of Appeal,. Mail was addressed to David L Wagner at 757 Park Avenue, NY, NY 10017 and was returned for the following reason(s): NO SUCH NUMBER. (nd, ) |
![]() |
![]() |
![]() |
Filing 2990 LETTER addressed to Judge Denise L. Cote from Eric S. Goldstein dated 11/28/05 re: regarding Stipulation of Dismissal. (sac, ) |
![]() |
![]() |
Filing 2986 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 11/17/05; re: granting the Citigroup Defendants extension to file their opposition papers to 12/6/05; plaintiffs' reply brief in further support due 12/16/05. (Signed by Judge Denise L. Cote on 11/18/05) This Document Relates to: 02civ5119.(sac, ) |
Filing 2987 JOINDER AND ADOPTION OF ARTHUR ANDERSEN'S OPPOSITION TO PLAINTIFF'S MOTION FOR CLASS CERTIFICATION. Document filed by Stiles A. Kellett, Jr, Judith Areen, James C. Allen, Max E. Bobbitt, Francesco Galesi. This Document Relates to: 03civ1052(DLC)... Received in the night deposit box on 11/18/05 at 6:11 p.m.(sac, ) |
Mailed notice of Right to Appeal re: 2985 Judgment 2984 Judgment,to Attorney(s) of Record: George E. Ridge, Alan M. Purdie, Dewitt T. Hicks, Kevin Walsh, and Steven J. Young. (tve, ) |
Mailed notice of Right to Appeal re: 2982 Judgment, 2983 Judgment, and to Attorney(s) of Record: Dewitt T. Hicks, Alana M. Purdy, R. Davis Kaufman, David W. Clark, George E. Ridge, Kevin Walsh, Steven J. Young, Robert M. Buschmann, Pamela Rogers Chepiga. (tve, ) |
Mailed notice of Right to Appeal re: 2978 Judgment, 2979 Judgment, and to Attorney(s) of Record: Robert M. Buschmann, Pamela Rogers Chepiga, Paul C. Curnin, Jay W. Eisenhofer, David Elbaum, William J. Keating Jr., Sidney Stephen Liebesman, Quintin M. Lindsmith, Megan D. McIntyre, George E. Ridge, George Michael Utter, Kevin Walsh, Steven J. Young. (tve, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 2981 DECLARATION of Susanna M. Buergel in Support of their application for enforcement, as against the Smith and Roeser Claimants, of the Court's Judgment approving settlement and dismissing claims against the Citigroup Defendants. Document filed by Citigroup Global Markets, Inc., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2980 MEMORANDUM OF LAW in Support of their application for enforcement, as against the Smith and Roeser Claimants, of the Court's Judgment approving settlement and dismissing claims against the Citigroup Defendants. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Transmission of Notice of Appeal to the District Judge re: 2971 Notice of Appeal. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 2971 Notice of Appeal. (tp, ) |
Filing 2977 DECLARATION of Steven N. Williams in Support re: 2976 MOTION returning matter to civil active calendar. Document filed by Hallisey & Johnson Money Purchase Pension Trust, Hallisey & Johnson Profit Sharing Plan. (sac, ) |
Filing 2976 MOTION for an order, returning matter to civil active calendar; and, for an order, modifying the Court's 9/30/05 Order dismissing Hallisey and other cases to vacate that portion thereof that dismisses Hallisey. Document filed by Hallisey & Johnson Money Purchase Pension Trust, Hallisey & Johnson Profit Sharing Plan. This Document Relates to: 02civ5119.(sac, ) |
![]() |
![]() |
![]() |
![]() |
Filing 2975 MOTION for an order, for an Extension of Time; or alternatively, for an order, staying their obligations to file their Proofs of Claim in this matter pending the entry of a final non-appealable order by the United States Court of Appeals for the Second Circuit on the Haiks' Interlocutory Appeal of this Court's 10/11/05 Judgment granting a permanent injunction in favor of Defendant Citigroup Global Markets, Inc., permanently restraining the Haiks from bringing any claims in NASD arbitration or otherwise based on the purchase of WorldCom securities. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. (sac, ) |
Filing 2974 ENDORSED LETTER addressed to Judge Denise L. Cote from Neil L. Selinger dated 11/1/05 re: Should counsel wish to be relieved as Liaison Counsel, he shall confer with plaintiff's counsel in all remaining Individual Actions and present a proposal for his replacement. (Signed by Judge Denise L. Cote on 11/2/05) This Document Relates to: 02civ8981.(sac, ) |
![]() |
![]() |
Filing 2971 NOTICE OF APPEAL from 2926 Memorandum & Opinion. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. Filing fee $ 255.00, receipt number E 560168. Copies of Notice of Appeal mailed to Attorney(s) of Record: Paul, Weiss, Rifkind, Wharton & Garrison, L.L.P.; Wilmer, Cutler, Piskering, Hale & Dorr, L.L.P. (THIS DOCUMENT RELATES TO: ALL ACTIONS) (tp, ) Modified on 11/8/2005 (tp, ). |
Received returned mail re: 2952 Notice of Appeal. Mail was addressed to Edward S. Feig at 1675 Broadway, New York, NY 10019 and was returned for the following reason(s): Insufficient Address. (tp, ) |
Filing 2966 2nd Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for 2955 Notice of Appeal, filed by W. Caffey Norman, III, 2749 Notice of Interlocutory Appeal, filed by Paul G. Rochmis,, Paul G. Rochmis, M.D. Ltd. employee Profit Sharing Plan,, 2661 Notice of Interlocutory Appeal, filed by Abraham Morris,, 2952 Notice of Appeal,,, filed by Cynthia R. Levin Moulton,, 2943 Notice of Appeal,, 2497 Notice of Interlocutory Appeal, filed by Richard Entenmann,, Shari Galitzer, USCA Case Number 05-3817-cv, 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (nd, ) |
Received returned mail re: 2952 Notice of Appeal. Mail was addressed to Beth G. Jaynes and Raymond R. Castello of Fish & Richardson, P.C. at 45 Rockefeller Plaza, Suite 2800, New York, NY 10111 and was returned for the following reason(s): Forward Time Expired, Return To Sender. (tp, ) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF CASE ERROR. Note to Attorney Wallace Showman to MANUALLY RE-FILE Document Notice of Interlocutory, Document No. 2959. This case is not ECF. (gf, ) |
Filing 2965 REPLY MEMORANDUM OF LAW in Support of Motion to dismiss. Document filed by Bert C. Roberts, Jr.. This Document Relates to: 04civ7980. (sac, ) |
ENDORSED LETTER addressed to Judge Denise L. Cote from Peter J. Behmke dated 10/26/05 re: granting Arthur Andersen LLP permission to file a 15 page Reply Brief. (Signed by Judge Denise L. Cote on 10/27/05) Original Document filed in 02civ3288, Doc#2964.(sac, ) |
Filing 2964 ENDORSED LETTER addressed to Judge Denise L. Cote from Peter J. Behmke dated 10/26/05 re: granting Arthur Andersen LLP permission to file a 15 page Reply Brief. (Signed by Judge Denise L. Cote on 10/27/05) This Document Relates to: 04civ7980.(sac, ) |
![]() |
Filing 2959 FILING ERROR - ELECTRONIC FILING FOR NON-ECF CASE - NOTICE of Interlocutory Appeal re: 2926 Memorandum & Opinion,. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. (Attachments: #1 Exhibit Order of Oct. 11, 2005#2 Exhibit Opinion of Oct. 11, 2005)(Showman, Wallace) Modified on 10/31/2005 (gf, ). |
Filing 2962 DIRECTOR DEFENDANTS' REPLY MEMORANDUM OF LAW in Support of their Motion to dismiss the complaint. This Document Relates to: 03civ7980. (sac, ) |
Filing 2961 REPLY MEMORANDUM OF LAW in Support re: 2838 MOTION to Dismiss. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ7980. (sac, ) |
Filing 2960 REPLY MEMORANDUM OF LAW in Further Support of "Phase Four" Motion to Dismiss the Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ7980. Received in the night deposit box on 10/27/05 at 11:12 p.m..(sac, ) |
![]() |
![]() |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 2955 Notice of Appeal,. (nd, ) |
Filing 2956 PLAINTIFFS' MOTION for an order, for an extension of time limit for service of process. (sac, ) This Document Relates to: 05civ7432. |
Transmission of Notice of Appeal to the District Judge re: 2955 Notice of Appeal,. (nd, ) |
Filing 2955 NOTICE OF APPEAL from 2901 Memorandum & Opinion,, 2902 Order,,,. Document filed by W. Caffey Norman, III. Filing fee $ 255.00, receipt number E 559220. Copies of Notice of Appeal mailed to Attorney(s) of Record: ALL 33 PARTIES/FIRMS LISTED ON THE ATTACHED SERVICE LIST. (nd, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 2952 Notice of Appeal. (tp, ) |
Filing 2954 REPLY in Support re: 2916 MOTION to Alter or Amend the Judgment. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Returned Stamped Copy, dated 10/20/05, of Notice of Appeal; Reply in Support of Motion to Alter or Amended the Judgment, and Appeal Receipt to Jeffrey D. Meyer, Law firm: Moulton & Meyer, L.L.P., 600 Travis Street, Suite 6700, Houston, TX 77002 on 10/21/05. (sac, ) |
Filing 2953 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 10/18/05; re: Granting, CGMHI Motion ito dismiss Nickell II due by 12/16/2005. Replies due by 2/3/2006. Responses due by 1/13/2006. (Signed by Judge Denise L. Cote on 10/19/05) This Document Relates to: 04civ8474.(sac, ) |
Filing 2952 NOTICE OF APPEAL (This Document Relates To: 02cv3416, 02cv3419, 02cv3508, 02cv3537, 02cv3647, 02cv3750, 02cv3771, 02cv4719, 02cv4945, 02cv4946, 02cv4958, 02cv4973, 02cv4990, 02cv5057, 02cv5071, 02cv5087, 02cv5108, 02cv5224, 02cv5285, 02cv8226, 02cv8227, 02cv8228, 02cv8229, 02cv8230, 02cv8234, 02cv9513, 02cv9514, 02cv9515, 02cv9516, 02cv9519, 02cv9521, 02cv2841, 02cv3592, 02cv6229) from 2895 Order, 2897 Order, 2898 Order, 2899 Order, 2889 Judgment, 2890 Judgment, 2900 Order, 2891 Judgment, 2892 Judgment, 2901 Memorandum & Opinion, 2893 Judgment, 2902 Order, 2894 Judgment. Document filed by Cynthia R. Levin Moulton. Filing fee $ 255.00, receipt number E 559182. Copies of Notice of Appeal mailed to Attorney(s) of Record: to the 42 parties/firms listed on the attached service list. (tp, ) Modified on 10/21/2005 (tp, ). |
![]() |
Filing 2950 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 10/14/05 re: counsel to Citigroup Defendants request authorization that Arthur Andersen LLP and the Director Defendants join this letter requesting an extension of time to file his briefs in opposition to defendants' pending motion to dismiss. The defendants may reply on 10/27. The Court will consider the plaintiff's motion for an extension which it addresses the merits of the motion to dismiss. (Signed by Judge Denise L. Cote on 10/17/05) This Document Relates to: 04civ7980.(sac, ) |
Transmission to Judgments and Orders Clerk. Transmitted re: 2949 Order of Dismissal, to the Judgments and Orders Clerk. (sac, ) |
![]() |
![]() |
Transmission of Notice of Appeal to the District Judge re: 2943 Notice of Appeal. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 2943 Notice of Appeal. (tp, ) |
Filing 2943 NOTICE OF APPEAL from 2901 Memorandum & Opinion. Filed by Kenneth D. Laub, class member/objector. Filing fee $ 255.00, receipt number E 558802. Copies of Notice of Appeal mailed to Attorney(s) of Record: Bernstein Litowitz Berger & Grossmann, LLP; Barrack, Rodos & Bacine; Paul Weiss Rifkind Wharton & Garrison, LLP; Wilmer, Cutler, Pickering, Hale and Dorr, LLP. (tp, ) |
Filing 2942 AFFIDAVIT of Scott M. Schreiber in Support re: 2941 MEMORANDUM OF LAW in Opposition re: 2931 MOTION for Extension of Time. Document filed by Stiles A. Kellett, Jr, Gordon S. Macklin, Salomon Smith Barney Inc., Clifford L. Alexander, Jr, Judith Areen, Carl J. Aycock, John A. Porter, Bert C. Roberts, Jr, John W. Sidgmore, Lawrence C. Tucker, Salomon Brothers International, Inc., Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, James C. Allen, Max E. Bobbitt, Francesco Galesi, Arthur Anderson, LLP... This Document Relates to: 04civ7980... Received in the night deposit box on 10/15/05 at 11:59 a.m.. (sac, ) |
Filing 2946 DECLARATION of Eric S. Goldstein in Support re: 2944 MOTION for Confidentiality. MOTION to Dismiss. This Document Relates to: 02civ8981. (sac, ) |
Filing 2945 MEMORANDUM OF LAW in Support re: 2944 MOTION for Confidentiality. MOTION to Dismiss. This Document Relates to: 02civ8981. (sac, ) |
Filing 2944 MOTION for an order, for entry of (i) Bar Order and Order of Dismissal with prejudice and (ii) confidentiality order. Document filed by Citigroup Global Markets, Inc., Citigroup Inc., Jack Grubman. Received in the night deposit box on 10/14/05 at 11:37 p.m..(sac, ) |
Filing 2941 MEMORANDUM OF LAW in Opposition re: 2931 MOTION for Extension of Time. Document filed by Stiles A. Kellett, Jr, Gordon S. Macklin, Salomon Smith Barney Inc., Clifford L. Alexander, Jr, Judith Areen, Carl J. Aycock, John A. Porter, Bert C. Roberts, Jr, John W. Sidgmore, Lawrence C. Tucker, Salomon Brothers International, Inc., Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, James C. Allen, Max E. Bobbitt, Francesco Galesi, Arthur Anderson, LLP... This Document Relates to: 04civ7980... Received in the night deposit box on 10/15/05 at 12:00 a.m.. (sac, ) |
Filing 2940 DECLARATION of Audra J. Soloway in Support re: 2939 Reply Memorandum of Law in Support of MOTION for an order, pursuant to the Securities Litigation Uniform Standards Act of 1998, and Rules 8(a), 9(b), and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Complaints. Document filed by Sanford I. Weill, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ8473; 04civ7482; 04civ6813; 04civ7483; 04civ6996 and 04civ6995... Received in the night deposit box on 10/14/05 at 11:59 p.m..(sac, ) |
Filing 2939 REPLY MEMORANDUM OF LAW in Further Support re: 2836 MOTION for an order, pursuant to the Securities Litigation Uniform Standards Act of 1998, and Rules 8(a), 9(b), and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Complaints. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ8473; 04civ7482; 04civ6813; 04civ7483; 04civ6996 and 04civ6995... Received in the night deposit box on 10/15/05 at 12:00 a.m..(sac, ) |
![]() |
![]() |
Filing 2929 NOTICE of Voluntary Dismissal pursuant to Rule 41(a)(1) of the F.R.C.P. filed by plaintiff Perry Johnston is DENIED. Associated Case: 04cv7980 (DLC). (Signed by Judge Denise L. Cote on 10/11/05) (db, ) |
![]() |
Filing 2937 ENDORSED LETTER addressed to Judge Denise L. Cote from Peter J. Behmke dated 10/5/05 re: counsel for Arthur Andersen LLP, Mark Schoppet and Melvin Dick request that they be allowed to file a 20 page Reply brief to Plaintiffs' Opposition to Defendants' Motion to dismiss next friday, 10/14/05. Granted. (Signed by Judge Denise L. Cote on 10/7/05) This Document Relates to: 04civ6813; 04civ7483; 04civ7482; 04civ6996; 04civ8473; 04civ6995.(sac, ) |
![]() |
![]() |
![]() |
Filing 2935 MEMORANDUM OF LAW in Opposition re: 2834 MOTION to Dismiss. Document filed by Perry Johnston. This Document Relates to: 04civ7980. (sac, ) |
Filing 2934 MEMORANDUM OF LAW in Opposition re: 2838 MOTION to Dismiss. Document filed by Perry Johnston. This Document Relates to: 04civ7980. (sac, ) |
Filing 2933 MEMORANDUM OF LAW in Opposition to Bert C. Roberts, Jr.'s Motion to dismiss. Document filed by Perry Johnston. This Document Relates to: 04civ7980. (sac, ) |
Filing 2932 MEMORANDUM OF LAW in Opposition re: 2845 MOTION to Dismiss. Document filed by Perry Johnston. This Document Relates to: 04civ7980. (sac, ) |
Filing 2931 MOTION for an order, for Extension of Time through 10/6/05, to respond to Defendants' Motions to dismiss served in this action, and an additional ten days thereafter for Defendants to reply. Document filed by Perry Johnston. This Document Relates to: 04civ7980. (sac, ) |
Filing 2925 STIPULATION: the deposition of plaintiff Justin Tuttleman shall be conducted by 10/14/05. The time within which defendants James C. Allen, Judith Areen, Max E. Bobbitt, Francesco Galesi, and Stiles Kellett are to respond to the motion for class certification shall be extended to 11/18/05. Plaintiff's reply due 12/16/05. (Signed by Judge Denise L. Cote on 10/6/05) Associated Case: 1:03-cv-01052-DLC(db, ) |
Filing 2924 SUGGESTION OF BANKRUPTCY Upon the Record as to John A. Porter. Document filed by John A. Porter. This Document Relates to: 05civ7432, 04civ9711, 03civ1785, 04civ7980, 04civ233, 03civ4498 & 04civ3841.(sac, ) |
Filing 2923 RESPONSE to Motion re: 2916 MOTION to Alter Judgment Document filed by Alan G. Hevesi. (sac, ) |
![]() |
Filing 2921 ENDORSED LETTER addressed to Judge Denise L. Cote from Pamela Rogers Chepiga dated 9/30/05 re: the request to stay the conference is granted. The burden is an the parties to raise any discovery issues that need to be addressed in Unsettled Individual Actions on a timely basis, which would presumably be after a decision on a pending motion to dismiss in the action.. (Signed by Judge Denise L. Cote on 10/3/05) (sac, ) |
![]() |
Filing 2919 REPLY MEMORANDUM OF LAW in Further Support re: 2831 MOTION to Dismiss. Document filed by Citigroup Global Markets, Inc., Jack Grubman. Received in the night deposit box on 9/30/05 at 8:24 p.m.. (sac, ) |
![]() |
![]() |
Filing 2916 MOTION for an order, to Alter or Amend the Opinions, Orders and Judgment bearing the following docket numbers: 2898, 2899, 2901, 2902, 2889, 2890, 2891, 2892, 2893 and 2894. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Filing 2915 ENDORSED LETTER addressed to Judge Denise L. Cote from Stuart F. Pierson dated 9/23/05 re: Counsel for Mr. Kellett shall indicate by 10/3/05, which actions are being prosecuted to which this evidence is relevant and the status of those actions. A conference will be held on 10/14 at 4:00 p.m.. (Signed by Judge Denise L. Cote on 9/26/05) (sac, ) |
![]() |
USCA SCHEDULING ORDER as to 2749 Notice of Interlocutory Appeal, filed by Paul G. Rochmis,, Paul G. Rochmis, M.D. Ltd. employee Profit Sharing Plan, USCA Case Number 05-3817-cv. Roseann B. MacKechnie, Clerk USCA. Certified: 9/22/05. Appeal Record due by 10/31/2005. Appellant Brief due by 11/7/2005. Appellee Brief due by 12/7/2005. (tp, ) |
![]() |
Filing 2909 PLAINTIFFS' REPLY to Citigroup Defendants' "Phase Four" Motion to dismiss the state Law Claims in the Mississippi Complaint. Filed In Associated Cases: 1:04-cv-06813-DLC,1:04-cv-06995-DLC,1:04-cv-06996-DLC, 1:04-cv-07482-DLC,1:04-cv-07483-DLC,1:04-cv-08473-DLC (sac, ) |
Filing 2908 PLAINTIFFS' MEMORANDUM OF LAW in Opposition to CitiGroup Defendants' "Phase Four" Motion to Dismiss the State Law Claims in the Mississippi Complaint. Filed In Associated Cases: 1:04-cv-06813-DLC,1:04-cv-06995-DLC,1:04-cv-06996-DLC, 1:04-cv-07482-DLC,1:04-cv-07483-DLC,1:04-cv-08473-DLC (sac, ) |
Filing 2907 PLAINTIFFS' MEMORANDUM OF LAW in Opposition to Motion to Dismiss filed by Defendant Arthur Andersen LLP.. Filed In Associated Cases: 1:04-cv-06813-DLC,1:04-cv-06995-DLC,1:04-cv-06996-DLC, 1:04-cv-07482-DLC,1:04-cv-07483-DLC,1:04-cv-08473-DLC (sac, ) |
Filing 2906 PLAINTIFFS' REPLY TO ANDERSEN'S MOTION TO DISMISS. This Document Relates to: 04civ8473, 04civ7482, 04civ6813, 04civ7483, 04civ6996, and 04civ6995. (sac, ) |
![]() |
Filing 2903 ENDORSED LETTER addressed to Judge Denise L. Cote from Jill S. Abrams dated 9/19/05 re: Both Plaintiffs and Andersen believe that this is an appropriate way to address the situation. Because the response to the class certification motion is currently due on 9/26/05. Given the prior extension adjourment, this application is denied. Mr. Tuttleman's deposition shall occur by 10/14/05. Opposition to the class certification motion is 11/18; reply is due 12/16/05. (Signed by Judge Denise L. Cote on 9/22/05) This Document Relates to: 03civ1052. (sac, ) Modified on 9/26/2005 (sac, ). |
![]() |
Filing 2896 TRANSCRIPT of proceedings held on 9/9/05 before Judge Denise L. Cote. (jbe, ) |
Filing 2894 JUDGMENT approving settlement and dismissing action against James C. Allen, Judith Areen, Carl J. Aycock, Max E. Bobbitt, Clifford L. Alexander, Jr., Francesco Galesi, Stiles A. Kellett, Jr., Gordon S. Macklin, John A. Porter, Bert C. Roberts, Jr., The Estate of John W. Sidgmore, and Lawrence C. Tucker. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
Filing 2893 JUDGMENT approving settlement and dismissing action against Arthur Andersen LLP. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
Filing 2892 JUDGMENT approving settlement and dismissing action against Bernard Ebbers. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
Filing 2891 JUDGMENT approving settlement and dismissing action against Scott D. Sullivan. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
Filing 2890 JUDGMENT approving settlement and dismissing action against Buford Yates and David Myers. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
Filing 2889 JUDGMENT approving the Underwriter Settlements and dismissing the action against the settling underwriter defendants. (Signed by Judge Denise L. Cote on 9/21/05) (ml, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 2888 RESPONSE to Reply Memorandum of Law in support of Lead Plantiff's Motions for Final Approval of Settlements. Document filed by Jane B. Selfe. (sac, ) |
Transmission of USCA Mandate/Order to the District Judge re: 2887 USCA Order,. (nd, ) |
Filing 2887 TRUE COPY ORDER of USCA as to 2661 Notice of Interlocutory Appeal, filed by Abraham Morris, USCA Case Number 05-2189-cv. IT IS HEREBY STIPULATED AND AGREED by and between the counsel for Morris and the Citigroup Defendants-Appelles that Morris's appeal, is hereby stayed pending disposition by this court on appeal to the judgment. Roseann B. MacKechnie, Clerk USCA. Certified: 9/16/2005. (nd, ) |
Filing 2886 NOTICE OF CHANGE OF FIRM ADDRESS; effective 9/26/05, Lerach Coughlin Stoia Geller Rudman & Robbins LLP is relocated to 655 West Broadway, Suite 1900; San Diego, CA 92101.. (sac, ) |
Filing 2885 RESPONSE OF THE REGENTS OF THE UNIVERSITY OF CALIFORNIA TO THE COURT'S 9/15/05 ORDER. Document filed by The Regents of the University of California. This document relates to: 03civ6219. (sac, ) |
Filing 2884 NOTICE REGARDING THE COURT'S INQUIRY REGARDING STANDING. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Filing 2877 TRANSCRIPT of proceedings held on 8/26/2005 before Judge Denise L. Cote. (jar, ) |
Filing 2883 LEAD PLAINTIFF'S RESPONSE TO OBJECTION OF KENNETH D. LAUB TO THE PROPOSED ORDER APPROVING THE MODIFIED SUPPLEMENTAL PLAN OF ALLOCATION. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC, 1:03-cv-07298-DLC,1:03-cv-07299-DLC(sac, ) |
Filing 2882 NOTICE OF FILING; the following listed correspondence from Co-Lead Counsel for Lead Plaintiff, addressed to and previously submitted to the Hon. Judge Cote and previously served on all Trial Counsel of Record in this litigation has today been lodged with the Clerk of Court. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC, 1:03-cv-07298-DLC,1:03-cv-07299-DLC (sac, ) |
Transmission to Attorney Admissions Clerk. Transmitted re: Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk for updating of Attorney Information. (sac, ) |
![]() |
![]() |
![]() |
![]() |
Filing 2879 KENNETH D. LAUB'S OBJECTION to the Proposed Order approving the modified Supplemental Plan of Allocation. (sac, ) |
![]() |
Filing 2876 NOTICE REGARDING THE COURT'S INQUIRY REGARDING STANDING. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Filing 2875 ENDORSED LETTER addressed to Judge Denise L. Cote from E. Scott Verhine dated 9/8/05 re: individual plaintiffs in these referenced action submitted courtesy copies of Unopposed Motion for extension of time. Opposition is due 9/23/05 & reply is due 10/14/05.. (Signed by Judge Denise L. Cote on 9/12/05) (sac, ) |
Filing 2874 ENDORSED LETTER addressed to Judge Denise L. Cote from R. Jay Short, Jr. dated 9/9/05 re: counsel for Mr. Perry Johnston request an additional ten days to respond to various Motions to dismiss with corresponding ten day from Defendants to reply. Opposition is due 9/23 & Reply is due 10/14/05. (Signed by Judge Denise L. Cote on 9/12/05) This Document Relates to: 02civ7980.(sac, ) |
Filing 2873 UNOPPSED MOTION for an order, for an Extension of Time until 9/26/05, in which to file their response. Counsel for Plaintiffs in these related actions: 04civ8473; 04civ7482; 04civ6813; 04civ7483; 04civ6696; 04civ6995.. (sac, ) |
Filing 2870 PLAINTIFFS' RESPONSE TO DEFENDANT'S MEMORANDUM OF LAW IN SUPPORT OF ITS "PHASE FOUR" MOTION TO DISMISS PLAINTIFF'S SECOND AMDNED COMPLAINT. (sac, ) |
Filing 2869 MOTION for an order, admitting Michael J. Maimone and Edmund D. Lyons, Jr. to Appear Pro Hac Vice as counsel for Class Member Richard F. Reynolds. Document filed by Richard F. Reynolds. Declaration of Edward S. Feig; Michael J. Maimone and Edmond D. Lyons, Jr. attached (sac, ) |
Filing 2872 ENDORSED LETTER addressed to Judge Denise L. Cote from Irvin B. Nathan dated 9/6/05; re: granting defendant Scott D. Sullivan, permission to be excused from the Final Approval Hearing. (Signed by Judge Denise L. Cote on 9/7/05) This Document Relates to: 02civ4816.(sac, ) |
Filing 2871 KENNETH D. LAUB'S REPLY AND OBJECTION to proposed modified supplemental plan of allocation. (sac, ) |
![]() |
Filing 2868 MEMORANDUM OF SETTLING DIRECTOR DEFENDANTS submitted in response to the Objection of Class Member Richard F. Reynolds to final approval of settlement and class action determination. (sac, ) |
Filing 2863 DECLARATION of Eric S. Goldstein in Support of RESPONSES TO THE OBJECTIONS TO THE SUPPLEMENTAL PLAN OF ALLOCATION AND TO THE ADDITIONAL SETTLEMENTS. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, Caboto Holding Sim S.P.A.. Received in the night deposit box on 9/2/05 at 7:11 p.m.. (sac, ) |
Filing 2862 RESPONSES TO THE OBJECTIONS TO THE SUPPLEMENTAL PLAN OF ALLOCATION AND TO THE ADDITIONAL SETTLEMENTS. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, Caboto Holding Sim S.P.A.. Received in the night deposit box on 9/2/05 at 7:11 p.m.. (sac, ) |
Filing 2861 RESPONSE to certain Objections to Final Approval of the Class Settlement with the remaining Defendants. Document filed by J.P. Morgan Securities Inc., JP Morgan Securities, Ltd., J.P. Morgan Chase & Co.. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC Received in the night deposit box on 9/2/05 at 5:16 p.m..(sac, ) |
Filing 2860 SUPPLEMENTAL DECLARATION of Beverly A. Farrell in Support re: 2828 MOTION to Dismiss. This Document Relates to: 04civ7980. (sac, ) |
Filing 2859 NOTICE OF FILING; following Settlement Papers from Co-Lead Counsel for Lead Plaintiff stated in this document and served on all Counsel of Record in this litigation. This Document Relates to: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04945-DLC,1:02-cv-04946-DLC, 1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC,1:02-cv-05071-DLC, 1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC,1:02-cv-08226-DLC, 1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC,1:02-cv-08234-DLC, 1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC,1:02-cv-09519-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC; 1:03civ7298; 1:03civ7299 (sac, ) |
Filing 2858 SUPPLEMENTAL JOINT DECLARATION of Jeffrey W. Golan and John P. Coffey in Further Support of Final Approval of Settlements with the remaining Defendants, Lead Plaintiff's Plan of Allocation, Lead Plaintiff's Supplemental Plan of ALlocation, and awards of Attorney's Fees and Reimbursement of Expenses. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04945-DLC,1:02-cv-04946-DLC, 1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC,1:02-cv-05071-DLC, 1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC,1:02-cv-08226-DLC, 1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC,1:02-cv-08234-DLC, 1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC,1:02-cv-09519-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC(sac, ) |
Filing 2857 REPLY MEMORANDUM OF LAW in Further Support of Final Approval of Settlements with the remaining Defendants, Lead Plaintiff's Plan of Allocation, Lead Plaintiff's Supplemental Plan of ALlocation, and awards of Attorney's Fees and Reimbursement of Expenses. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC, (sac, ) |
![]() |
Filing 2852 TRANSCRIPT of proceedings held on 8/26/05 before Judge Denise L. Cote. (jbe, ) |
![]() |
Filing 2864 RICHARD UNGAR'S REPLY to Defendant's Opposition to Plaintiff's Motion and Memorandum to confirm Richard Ungar's Opt-Out Status or in the alternative, Rule 6(b)(2) Motion and Memorandum for enlargement of time.. (sac, ) |
Filing 2851 CLERK'S ORDER AND JUDGMENT that the settling releasees are permanently enjoined from commencing any case against the non-settling entities, the amended complaint is dismissed with prejudice and without costs and this Court finds no reason why final judgment should not be entered pursuant to FRCP 54(b). (Signed by J. Michael McMahon, Clerk on 8/28/05) Filed In Associated Cases: 1:02-cv-03288-DLC,1:03-cv-00338-DLC(jf, ) |
Filing 2855 ENDORSED LETTER addressed to Hon. Denise L. Cote from Eric S. Goldstein dated 8/23/05 re: Hearing on O.S.C. presently scheduled for 8/26/05. Granted. Hearing is cancelled as to Chu Claimants. (Signed by Judge Denise L. Cote on 8/25/05) (rag, ) |
Filing 2854 Objection. Document filed by Jane B. Selfe. Objection of Class Member, Jane B. Selfe, to the Notice of Proposed Settlements and the Fee Application of Lead Counsel. (rag, ) |
Filing 2853 MOTION for Extension of Time. The Haik Claimants' Motion and Incorporated Memorandum for Extension of Time to File Proofs of Claim Pending Ruling on CGMI's Request for Injunction and the Haiks' Cross-Motion and Motions for Leave to Grant a Late Opt-Out of the Class Settlement and Objections Thereto. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. (rag, ) |
Transmission of USCA Mandate/Order to the District Judge re: 2850 USCA Mandate,. (nd, ) |
Filing 2850 MANDATE of USCA (Certified Copy) as to 1998 Notice of Interlocutory Appeal, filed by John Marshall Lusk, Jr., James J. Savage, USCA Case Number 05-0296-cv. Upon consideration of the appeal herein it is ORDERED that the appeal is DISMISSED. Any motion pending prior to the entry of this dismissal are deemed MOOT. Roseann B. MacKechnie, Clerk USCA. Certified:8/22/2005. (nd, ) |
Filing 2849 ENDORSED LETTER addressed to Judge Denise L. Cote from Stuart F. Pierson dated 8/22/05 re: On behalf of Stiles A. Kellett, Jr., a former WorldCom director and defendant, request an extension of the 25-page limit for a memorandum of law in support of a motion that we anticipate filing later this month. No motion regarding a discovery dispute may be filed. If there is a dispute, counsel should arrange to have a conference with the Court following the failure of the meet and confer process. (Signed by Judge Denise L. Cote on 8/23/05) (sac, ) |
Transmission to Judgments and Orders Clerk. Transmitted re: 2848 Order of Dismissal, to the Judgments and Orders Clerk for preparation of Judgment. (sac, ) |
![]() |
![]() |
Filing 2844 TRANSCRIPT of proceedings held on 12/3/03 before Judge Denise L. Cote. (lma, ) |
Filing 2846 MEMORANDUM OF LAW in Support re: 2845 NOTICE OF DIRECTOR DEFENDANTS' MOTION for an order, pursuant to Federal Rules of Civil Procedure 8(a),9(b) and 12(b)(6), dismissing with prejudice the Complaint dated 7/15/04 in its entirety. This Document Relates to: 04civ7980. (sac, ) |
Filing 2845 NOTICE OF DIRECTOR DEFENDANTS' MOTION for an order, pursuant to Federal Rules of Civil Procedure 8(a),9(b) and 12(b)(6), dismissing with prejudice the Complaint dated 7/15/04 in its entirety. This Document Relates to: 04civ7980. (sac, ) |
Filing 2843 ENDORSED LETTER addressed to Judge Denise L. Cote from Daniel R. Marcus dated 8/16/05 re: granting Arthur Andersen LLP permission to file one combined memorandum of law not to exceed 30 pages. (Signed by Judge Denise L. Cote on 4/19/05) This Document Relates to: 04civ6813; 04civ7483; 04civ7482; 04civ6996; 04civ8473 and 04civ6995.(sac, ) |
Filing 2842 ENDORSED LETTER addressed to Judge Denise L. Cote from Beverly A. Farrell dated 8/16/05 re: granting the Underwriter-Related Defendants an enlargement of the Court's 25 page limit for memoranda of law to no more than 30 pages. (Signed by Judge Denise L. Cote on 8/19/05) (sac, ) |
Filing 2841 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 8/17/05 re: Plaintiffs' opposition papers are due 11/9/05; CGMHI's reply papers are due 11/30/05.. (Signed by Judge Denise L. Cote on 8/19/05) This Document Relates to: 04civ8474.(sac, ) |
Filing 2840 UNOPPOSED MOTION for an order, for extension of time of two weeks, to prepare briefing and arguments for the Show Cause hearing. Document filed by Roslyn Berger. (sac, ) |
Filing 2839 MEMORANDUM OF LAW in Support re: 2838 MOTION for an order, pursuant to Rules 8(a), 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing Plaintiff's Complaint. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ7980. (sac, ) |
Filing 2838 MOTION for an order, pursuant to Rules 8(a), 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing Plaintiff's Complaint. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ7980. (sac, ) |
Filing 2837 MEMORANDUM OF LAW in Support re: 2836 MOTION for an order, pursuant to the Securities Litigation Uniform Standards Act of 1998, and Rules 8(a), 9(b), and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Complaints. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman., Sanford Weill. This Document Relates to: 04civ8473; 04civ7482; 04civ6813; 04civ7483; 04civ6996 and 04civ6995. (sac, ) |
Filing 2836 MOTION for an order, pursuant to the Securities Litigation Uniform Standards Act of 1998, and Rules 8(a), 9(b), and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Complaints. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ8473; 04civ7482; 04civ6813; 04civ7483; 04civ6996 and 04civ6995.(sac, ) |
Filing 2835 MEMORANDUM OF LAW in Support re: 2834 MOTION for an order, pursuant to Rules 8(a), 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiff's Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ7980.(sac, ) ? (sac, ) |
Filing 2834 MOTION for an order, pursuant to Rules 8(a), 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiff's Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ7980.(sac, ) |
Filing 2833 DECLARATION of Sandra Sheldon re: 2831 MOTION for an order, pursuant to Rule 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Second Amended Complaint. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04civ8308.(sac, ) |
Filing 2832 MEMORANDUM OF LAW in Support re: 2831 MOTION for an order, pursuant to Rule 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Second Amended Complaint. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04civ8308. (sac, ) |
Filing 2831 MOTION for an order, pursuant to Rule 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice plaintiffs' Second Amended Complaint. Document filed by Citigroup Global Markets, Inc., Jack Grubman. This Document Relates to: 04civ8308. (sac, ) |
Filing 2830 DECLARATION of Beverly A. Farrell in Support re: 2828 THE UNDERWRITER-RELATED DEFENDANTS' NOTICE OF MOTION for an order, pursuant to Rules 8(a), 9(b), 12(b)(2) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice Plaintiff's Complaint in its entirety. This Document Relates to: 04civ7980. (sac, ) |
Filing 2829 MEMORANDUM OF LAW in Support re: 2828 THE UNDERWRITER-RELATED DEFENDANTS' NOTICE OF MOTION for an order, pursuant to Rules 8(a), 9(b), 12(b)(2) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice Plaintiff's Complaint in its entirety. This Document Relates to: 04civ7980. (sac, ) |
Filing 2828 THE UNDERWRITER-RELATED DEFENDANTS' NOTICE OF MOTION for an order, pursuant to Rules 8(a), 9(b), 12(b)(2) and 12(b)(6) of the Federal Rules of Civil Procedure, dismissing with prejudice Plaintiff's Complaint in its entirety. This Document Relates to: 04civ7980. (sac, ) |
Filing 2827 Objection of Class Member to Claim Form. (sac, ) |
Filing 2826 DECLARATION of Susanna M. Buergel in Support of 2825 Memorandum. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, Caboto Holding Sim S.P.A.. Received in the night deposit box on 8/15/05 at 8:53 p.m.. (sac, ) |
Filing 2825 MEMORANDUM OF LAW in Opposition re: 2770 MOTION. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman, Caboto Holding Sim S.P.A.. Recieved in the night deposit box on 8/15/05 at 8:53 p.m.. (sac, ) |
Filing 2824 STIPULATION; defendant Arthur Andersen LLP will depose plaintiff Ronald D. Aubert on 6/14/05 at 10:00 a.m. in the office of Curtis, Mallet-Prevost, Colt & Mosle LLP. Plaintiffs withdraw the motion to certify as a class representative plaintiff Beatrice Tuttleman. The deposition of plaintiff Justin Tuttelman shall be adjourned and rescheduled. The time within which the Director Defendants are required to respond to the motion for class certification shall be extended to and including 9/26/05. The time for plaintiffs to reply on the motion for class certification shall be extended to and including 10/26/05. (Signed by Judge Denise L. Cote on 8/12/05) This Document Relates to: 03Civ1052(sac, ) |
![]() |
Filing 2822 Objection of Class Member Richard F. Reynolds to final approval of settlement and class action determination. Document filed by Richard F. Reynolds. Received in the night deposit box on 8/12/05 at 5:05 p.m..(sac, ) |
Filing 2821 DECLARATION of Scott Cohen in Support of OBJECTIONS AND MEMORANDUM in Support of Objections of Class Members Cerberus Partners, L.P., Cerberus International Ltd., Cerberus Institutional Partners, L.P. - Series Two, and Cerberus Institutional Partners America, L.P. to the Proposed Supplemental Plan of Allocation. Recieved in the night deposit box on 8/12/05 at 7:29 p.m... (sac, ) |
Filing 2820 OBJECTIONS AND MEMORANDUM in Support of Objections of Class Members Cerberus Partners, L.P., Cerberus International Ltd., Cerberus Institutional Partners, L.P. - Series Two, and Cerberus Institutional Partners America, L.P. to the Proposed Supplemental Plan of Allocation. Recieved in the night deposit box on 8/12/05 at 7:28 p.m.. (sac, ) |
Filing 2819 LETTER addressed to Judge Denise L. Cote from Eric S. Goldstein dated 5/17/05 re: the Citigroup Defendants submit that the claims asserted by the plaintiff Class members described below are enjoined by the Judgment. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc..(sac, ) |
Filing 2818 LETTER addressed to Judge Denise L. Cote from Eric S. Goldstein dated 3/15/05 re: counsel for the Citigroup Defendants write in accordance with the Court's 3/14/05 Order regarding procedures to govern the management of issues arising with respect to the enforcement of the Court's Judgment approving Settlement and Dismissing Action against the Citigroup Defendants, dated 11/12/04. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc..(sac, ) |
Filing 2817 BRIEF in Support of her Objection to the Worldcom Settlement. Document filed by Roslyn Berger. (sac, ) |
Filing 2816 CLASS MEMBER'S OBJECTION TO THE WORLDCOM CLASS ACTION SETTLEMENT. Document filed by Roslyn Berger. (sac, ) |
Filing 2815 OBJECTOR CYNTHIA R. LEVIN MOULTON'S FIRST SET OF REQUESTS FOR PRODUCTION TO PLAINTIFFS' COUNSEL. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Filing 2814 MOTION for an order, admitting Jeffrey D. Meyer to Appear Pro Hac Vice. Document filed by Cynthia R. Levin Moulton. (sac, ) |
Filing 2813 Objection to the Supplemental Plan of Allocation. Document filed by W. Caffey Norman, III. (rag, ) |
Filing 2812 NOTICE OF APPEARANCE, OBJECTION to Class Settlement and Application for Attorneys' Fees and Expenses and Motion to require production of itemized time and expense records. Document filed by Cynthia R. Levin Moulton. (sac, ) |
![]() |
![]() |
Filing 2809 KENNETH D. LAUB'S OBJECTION TO PROPOSED SETTLEMENT AND PLAN OF ALLOCATION AND TO FAILURE TO PERMIT HIM AND OTHER CLASS MEMBERS AN ADDITIONAL OPPORTUNITY TO OPT OUT FROM THE CLASS. (sac, ) |
Filing 2808 DECLARATION of Susanna M. Buergel in Support re: 2807 THE CITIGROUP DEFENDANTS' MEMORANDUM OF LAW in Support of their Application for Enforcement, as against Claimant Roslyn Berger, of the Court's Judgment approving settlement and dismissing claims against The CitiGroup Defendants. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. Received in the night deposit box on 8/10/05 at 5:59 p.m.. (sac, ) |
Filing 2807 THE CITIGROUP DEFENDANTS' MEMORANDUM OF LAW in Support of their Application for Enforcement, as against Claimant Roslyn Berger, of the Court's Judgment approving settlement and dismissing claims against The CitiGroup Defendants. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. Received in the night deposit box on 8/10/05 at 5:59 p.m.. (sac, ) |
Filing 2806 DECLARATION of Susanna M. Buergel in Support of the Settling Parties' re: 2804 MOTION for an order, for entry of a Bar Order and Order of Dismissal with prejudice; and, for an order, for entry of a Confidentiality Order. Document filed by J.P. Morgan Securities Inc., Bank of America Corp., Bank of America Securities LLC, ABN Amro Incorporated, Public Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, School Employees Retirement System of Ohio, Ohio Police & Fire Pension Fund, Ohio State Highway Patrol Retirement System, Ohio Bureau of Workers' Compensation, Cincinnati Retirement System, Lehman Brothers Holding Inc., Robertson Stephens International Limited, Citigroup Global Markets, Inc., JP Morgan Securities, Ltd., Chase Securities, Inc., Blaylock and Partners LP, Credit Suisse First Boston Corp., Goldman Sachs & Co., UBS Warburg LLC, Deutsche Bank Securities, Inc., J.P. Morgan Chase & Co., BNP Paribas Securities Corp., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman, Deutsche Bank AG, Utendahl Capital Partners, L.P., Tokyo-Mitsubishi International, PLC, Westdeutsche Landesbank Girozentrale, Caboto Holding Sim S.P.A., Mizuho International PLC, Fleet Securities, Inc.. This Document Relates to: 03civ338... Received in the night deposit box on 8/09/05 at 9:33 p.m.. (sac, ) |
Filing 2805 MEMORANDUM OF LAW in Support of Settling Parties' re: 2804 MOTION for an order, for entry of a Bar Order and Order of Dismissal with prejudice; and, for an order, for entry of a Confidentiality Order. Document filed by J.P. Morgan Securities Inc., Bank of America Corp., Bank of America Securities LLC, ABN Amro Incorporated, Public Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, School Employees Retirement System of Ohio, Ohio Police & Fire Pension Fund, Ohio State Highway Patrol Retirement System, Ohio Bureau of Workers' Compensation, Cincinnati Retirement System, Lehman Brothers Holding Inc., Robertson Stephens International Limited, Citigroup Global Markets, Inc., JP Morgan Securities, Ltd., Chase Securities, Inc., Blaylock and Partners LP, Credit Suisse First Boston Corp., Goldman Sachs & Co., UBS Warburg LLC, Deutsche Bank Securities, Inc., J.P. Morgan Chase & Co., BNP Paribas Securities Corp., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman, Deutsche Bank AG, Utendahl Capital Partners, L.P., Tokyo-Mitsubishi International, PLC, Westdeutsche Landesbank Girozentrale, Caboto Holding Sim S.P.A., Mizuho International PLC, Fleet Securities, Inc.. This Document Relates to: 03civ338... Received in the night deposit box on 8/09/05 at 9:33 p.m.. (sac, ) |
Filing 2804 MOTION for an order, for entry of a Bar Order and Order of Dismissal with prejudice; and, for an order, for entry of a Confidentiality Order. Document filed by J.P. Morgan Securities Inc., Bank of America Corp., Bank of America Securities LLC, ABN Amro Incorporated, Public Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, School Employees Retirement System of Ohio, Ohio Police & Fire Pension Fund, Ohio State Highway Patrol Retirement System, Ohio Bureau of Workers' Compensation, Cincinnati Retirement System, Lehman Brothers Holding Inc., Robertson Stephens International Limited, Citigroup Global Markets, Inc., JP Morgan Securities, Ltd., Chase Securities, Inc., Blaylock and Partners LP, Credit Suisse First Boston Corp., Goldman Sachs & Co., UBS Warburg LLC, Deutsche Bank Securities, Inc., J.P. Morgan Chase & Co., BNP Paribas Securities Corp., Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman, Deutsche Bank AG, Utendahl Capital Partners, L.P., Tokyo-Mitsubishi International, PLC, Westdeutsche Landesbank Girozentrale, Caboto Holding Sim S.P.A., Mizuho International PLC, Fleet Securities, Inc.. This Document Relates to: 03civ338... Received in the night deposit box on 8/09/05 at 9:33 p.m.. (sac, ) |
Filing 2803 REPLY MEMORANDUM OF LAW in Further Support re: 2732 MOTION to Dismiss. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ9388. (sac, ) |
Filing 2802 REPLY MEMORANDUM OF LAW in Support re: 2735 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 05civ55.(sac, ) |
Filing 2801 MEMORANDUM OF LAW in Support re: 2729 MOTION to Dismiss. Document filed by J.P. Morgan Securities Inc., J.P. Morgan Chase & Co.. This Document Relates to: 05civ54. (sac, ) |
Filing 2800 REPLY MEMORANDUM OF LAW in Further Support of Motion to dismiss the First Amended Complaint for Fraud and Deceit; Negligent Misrepresentation; and Aiding and Abetting Breach of Fiduciary Deputy as against Andersen. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ9388. (sac, ) |
Filing 2799 ENDORSED LETTER addressed to Judge Denise L. Cote from Walter Rieman dated 8/4/05 re: granting the Citigroup Defendants permission to submit a reply brief of up to 15 pages in length. (Signed by Judge Denise L. Cote on 8/4/05) This Document Relates to: 04civ9388.(sac, ) |
![]() |
![]() |
Filing 2796 ENDORSED LETTER addressed to Judge Denise L. Cote from Daniel R. Marcus dated 8/1/05 re: granting Arthur Andersen LLP 2-page extension of the Court's usual 10 page limitation. (Signed by Judge Denise L. Cote on 8/2/05) This Document Relates to: 04civ9488. (sac, ) |
Filing 2795 ENDORSED LETTER addressed to Judge Denise L. Cote from Beverly A. Farrell dated 8/2/05 re: granting J.P. Morgan Defendants an enlargement of the Court's 10 page limit for reply memoranda. (Signed by Judge Denise L. Cote on 8/3/05) This Document Relates to: 05civ54.(sac, ) |
Filing 2794 BRIEF SHOWING CAUSE WHY CERTAIN CLAIMS AGAINST THE CITIGROUP DEFENDANTS SHOULD NOT BE ENJOINED. Document filed by Roslyn Berger.(sac, ) |
Filing 2793 DECLARATION of Jeffrey W. Golan and John P. Coffey in Support re: 2789 MOTION. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC (sac, ) |
Filing 2792 MEMORANDUM OF LAW in Support re: 2789 MOTION. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05018-DLC, 1:02-cv-05057-DLC,1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05140-DLC, 1:02-cv-05224-DLC,1:02-cv-05285-DLC,1:02-cv-08220-DLC,1:02-cv-08221-DLC,1:02-cv-08222-DLC, 1:02-cv-08223-DLC,1:02-cv-08224-DLC,1:02-cv-08225-DLC,1:02-cv-08226-DLC,1:02-cv-08227-DLC, 1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC,1:02-cv-08231-DLC,1:02-cv-08232-DLC, 1:02-cv-08233-DLC,1:02-cv-08234-DLC,1:02-cv-08235-DLC,1:02-cv-08981-DLC,1:02-cv-09512-DLC, 1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC,1:02-cv-09517-DLC, 1:02-cv-09519-DLC,1:02-cv-09520-DLC,1:02-cv-09521-DLC,1:03-cv-00167-DLC,1:03-cv-00168-DLC, 1:03-cv-00169-DLC,1:03-cv-00170-DLC,1:03-cv-00171-DLC,1:03-cv-00335-DLC,1:03-cv-00336-DLC, 1:03-cv-00338-DLC,1:03-cv-00339-DLC,1:03-cv-00890-DLC,1:03-cv-00891-DLC,1:03-cv-00892-DLC, 1:03-cv-00998-DLC,1:03-cv-01052-DLC,1:03-cv-01282-DLC,1:03-cv-01283-DLC,1:03-cv-01284-DLC, 1:03-cv-01785-DLC,1:03-cv-02839-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-03859-DLC, 1:03-cv-03860-DLC,1:03-cv-04498-DLC,1:03-cv-04499-DLC,1:03-cv-06219-DLC,1:03-cv-06225-DLC, 1:03-cv-06226-DLC,1:03-cv-06227-DLC,1:03-cv-06229-DLC,1:03-cv-06592-DLC,1:03-cv-07298-DLC, 1:03-cv-07299-DLC,1:03-cv-07806-DLC,1:03-cv-07826-DLC,1:03-cv-07927-DLC,1:03-cv-08271-DLC, 1:03-cv-08924-DLC,1:03-cv-08925-DLC,1:03-cv-09402-DLC,1:03-cv-09490-DLC,1:03-cv-09822-DLC, 1:03-cv-09823-DLC,1:03-cv-09824-DLC,1:03-cv-10066-DLC,1:04-cv-00232-DLC,1:04-cv-00233-DLC, 1:04-cv-00234-DLC,1:04-cv-01521-DLC,1:04-cv-02033-DLC,1:04-cv-02828-DLC,1:04-cv-03389-DLC, 1:04-cv-03841-DLC,1:04-cv-04963-DLC,1:04-cv-05701-DLC,1:04-cv-06813-DLC,1:04-cv-06995-DLC, 1:04-cv-06996-DLC,1:04-cv-07482-DLC,1:04-cv-07483-DLC,1:04-cv-08473-DLC,1:05-cv-00055-DLC(sac, ) |
Filing 2791 MEMORANDUM OF LAW in Support re: 2788 Motion for an order, for awards to Lead Counsel of Attorney's Fees and Reimbursement of Expenses. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC(sac, ) |
Filing 2790 MOTION for an order, for final approval of Settlements with the Settling Defendants and Lead Plaintiff's proposed Plans of Allocation. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC (sac, ) |
Filing 2789 MOTION for an order, for final approval of Lead Plaintiff's Proposed Supplemental Plan of Allocation. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC (sac, ) |
Filing 2788 MOTION for an order, granting Lead Counsel's Motion for an Award of Attorney's Fees Relating to the Settlements with the Settling Underwriter Defendants; for an order, granting Lead Counsel's Motion for an Award of Attorneys' Fees Relating to the Settlements with the Settling Director Defendants and Arthur Andersen LLP; and for an order, granting lead Counsel's Motion for Reimbursement of Expenses. Document filed by Alan G. Hevesi. Filed In Associated Cases: 1:02-cv-03288-DLC,1:02-cv-03416-DLC,1:02-cv-03419-DLC,1:02-cv-03508-DLC,1:02-cv-03537-DLC, 1:02-cv-03647-DLC,1:02-cv-03750-DLC,1:02-cv-03771-DLC,1:02-cv-04719-DLC,1:02-cv-04945-DLC, 1:02-cv-04946-DLC,1:02-cv-04958-DLC,1:02-cv-04973-DLC,1:02-cv-04990-DLC,1:02-cv-05057-DLC, 1:02-cv-05071-DLC,1:02-cv-05087-DLC,1:02-cv-05108-DLC,1:02-cv-05224-DLC,1:02-cv-05285-DLC, 1:02-cv-08226-DLC,1:02-cv-08227-DLC,1:02-cv-08228-DLC,1:02-cv-08229-DLC,1:02-cv-08230-DLC, 1:02-cv-08234-DLC,1:02-cv-09513-DLC,1:02-cv-09514-DLC,1:02-cv-09515-DLC,1:02-cv-09516-DLC, 1:02-cv-09519-DLC,1:02-cv-09521-DLC,1:03-cv-02841-DLC,1:03-cv-03592-DLC,1:03-cv-06229-DLC, 1:03-cv-07298-DLC,1:03-cv-07299-DLC (sac, ) |
Filing 2787 NOTICE OF PROPOSED SETTLEMENTS OF CLASS ACTION WITH FORMER WORLDCOM EXECUTIVE DEFENDANTS; This Notice describes the settlements reached in the WorldCom securities class action litigation with four former WorldCom executives. Any objection must be made in writing and received by 8/26/05. A hearing will be held on 9/9/05 at 2:30 p.m., before Judge Denise L. Cote. (Signed by Judge Denise L. Cote on 7/29/05) (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 2780 TRANSCRIPT of Proposed Settlement of proceedings held on 7/11/05 at 2:00 p.m. before Judge Denise L. Cote. (sac, ) |
Filing 2779 DECLARATION of Eric S. Goldstein in Support re: 2778 Memorandum of Law in Support. Document filed by Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2778 THE CITIGROUP DEFENDANTS' MEMORANDUM OF LAW in Support of their Application for enforcement, as against The Chu, Karoussos and Gale Claimants, of the Court's Judgment approving settlement and dismissing claims against the Citigroup Defendants. Document filed by Citigroup Global Markets Limited, CitiGroup Inc., Jack Grubman. (sac, ) |
![]() |
Filing 2775 NOTICE OF FILING EXHBITS TO PLAINTIFF'S MOTION AND MEMORANDUM TO CONFIRM RICHARD UNGAR'S OPT-OUT STATUS. (sac, ) |
Filing 2774 AFFIDAVIT of Joshua D. Rievman. Document filed by Pearl Chu and Jim W.T. Chu. (sac, ) |
Filing 2773 MEMORANDUM OF LAW in Opposition of Respondents Pearl Chu and Jim W.T. Chu in opposition to the Citicorp Defendants' Motion for an injunction. (sac, ) |
Filing 2772 DECLARATION of Steven G. Sklaver in Support of Opposition to the Motion to dismiss filed by Defendant Arthur Andersen LLP. Document filed by Jeffrey C. Barbakow.. This Document Relates to: 04civ9388 (sac, ) |
Filing 2771 MEMORANDUM OF LAW in Opposition to the Motion to dismiss filed by Defendant Arthur Andersen LLP. Document filed by Jeffrey C. Barbakow. Document Relates to: 04civ9388. (sac, ) |
Filing 2770 MOTION AND MEMORANDUM to confirm Richard Ungar's Opt-Out Status or in the alternative, Rule 6(b)(2) Motion and Memorandum for enlargement of time. Document filed by Richard Ungar. (sac, ) |
Filing 2769 NOTICE of Re-Service of Motion and Memorandum to confirm Richard Ungar's Opt-Out Status. (sac, ) |
![]() |
Filing 2766 USCA SCHEDULING ORDER as to 2661 Notice of Interlocutory Appeal, filed by Abraham Morris, USCA Case Number 05-2189-cv. Roseann B. MacKechnie, Clerk USCA. Appeal Record due by 8/18/2005. Appellant Brief due by 8/25/2005. Appellee Brief due by 9/26/2005. (nd, ) |
Filing 2767 MOTION for an order, of Jager Smith P.C. to withdraw as counsel to State of California, ex rel. Alan M. Grayson. (sac, ) |
![]() |
Filing 2777 APPALLANT'S ASSENTED-TO-MOTION for an order, for Second Order enlargement time to file brief. (Bankruptcy Appeal NO. 05-5704-RPP). (sac, ) |
![]() |
![]() |
Filing 2762 MOTION for an order, for Leave to File Reply Memorandum. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. (sac, ) |
Filing 2761 MOTION for an order, for Leave to File Substitute Signed Declaration. Document filed by Charlene Haik. (sac, ) |
Filing 2760 DECLARATION of Benny C. Goodman in Support re: 2759 Memorandum of Law in Oppisition to Motion. Document filed by State of Alaska Department of Revenue, Alaska State Pension Investment Board. This Document Relates to: 05civ54. (sac, ) |
Filing 2759 MEMORANDUM OF LAW in Opposition re: 2729 MOTION to Dismiss. Document filed by State of Alaska Department of Revenue, Alaska State Pension Investment Board. This Document Relates to: 05civ54. (sac, ) |
Filing 2758 DECLARATION of Steven G. Sklaver in Support re: 2757 Memorandum of Law in Oppisition to Motion. Document filed by Jeffrey C. Barbakow. This Document Relates to: 04civ9388. (sac, ) |
Filing 2757 MEMORANDUM OF LAW in Opposition re: 2732 MOTION to Dismiss. Document filed by Jeffrey C. Barbakow. This Document Relates to: 04civ9388. (sac, ) |
Filing 2756 MEMORANDUM OF LAW in Opposition re: 2735 MOTION to Dismiss. Document filed by Christopher Garcia. This Document Relates to: 05civ55. (sac, ) |
Filing 2755 NOTICE of 2754 Order, Set Hearings. (sac, ) |
![]() |
Filing 2751 TRANSCRIPT of proceedings held on 7/11/05 before Judge Denise L. Cote. (lma, ) |
![]() |
![]() |
Transmission of Notice of Appeal to the District Judge re: 2749 Notice of Interlocutory Appeal. (tp, ) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 2749 Notice of Interlocutory Appeal. (tp, ) |
Filing 2750 NOTICE of of Consolidation Order and Discovery Order, dated 2/19/04. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc.. (cd, ) |
Filing 2749 NOTICE OF INTERLOCUTORY APPEAL from an order of the USDC-SDNY, enforcing the District Court's judgment approving the settlement and dismissing claims against the Citigroup defendants entered in this action on 7/10/05. Document filed by Paul G. Rochmis, M.D. Ltd. employee Profit Sharing Plan, Paul G. Rochmis. Filing fee $ 255.00, receipt number E 548536. Copies of Notice of Interlocutory Appeal mailed to Attorney(s) of Record: James Richard Hooper and Eric S. Goldstein. (tp, ) |
Filing 2748 DECLARATION of Eric S. Goldstein in Support their Application for enforcement, as against the Haik and Shannon Claimants, of the Court's Judgment approving settlement and dismissing claims against the Citigroup Defendants.. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2747 MEMORANDUM OF LAW in Support of their Application for enforcement, as against the Haik and Shannon Claimants, of the Court's Judgment approving settlement and dismissing claims against the Citigroup Defendants. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2746 REPLY in Support of its Response to this Court's 6/11/03 Order to Show Cause. Document filed by Ron G. Crane, The State of Idaho. This Document Relates to: 04civ9942. (sac, ) |
![]() |
Filing 2744 First Supplemental ROA Sent to USCA (Index). Notice that the Supplemental Index to the record on Appeal for 1527 Notice of Appeal,,,,,, 1998 Notice of Interlocutory Appeal, filed by John Marshall Lusk, Jr., James J. Savage,, 1882 Notice of Interlocutory Appeal,,, filed by Steven F. Helfand,, 1881 Notice of Interlocutory Appeal,,,, filed by W. Caffey Norman, III, 2661 Notice of Interlocutory Appeal, filed by Abraham Morris,, 1526 Notice of Appeal,,,,, filed by Denver Area Meat Cutters & Employers Pension Plan,, Rocky Mountain UFCW Unions & Employers Pension Plan,, 1880 Notice of Interlocutory Appeal, filed by Richard Entenmann,, Shari Galitzer,, 1676 Notice of Interlocutory Appeal,,,, filed by Grace Weinstein,, Sylvia Carraway,, 2497 Notice of Interlocutory Appeal, filed by Richard Entenmann,, Shari Galitzer, USCA Case Number 04-6566-cv(L); 04-6576-cv(CON); 04-6608-cv(CON); 04-6637-cv(CON); 05-0296-cv(CON), 3 Copies of the index, Certified Supplemental Clerk Certificate and Certified Docket Sheet were transmitted to the U.S. Court of Appeals. (tp, ) |
Filing 2743 OPPOSITION to CGMI'S Request for Injunction of NASD Arbitration Claims, and Cross-Motion for stay of injunction hearing, or alternatively, Motion pursuant F.R.C.P. 60(b)(2), and/or 6(b) for leave to grant late Opt-Out of Class Settlement, and Objection to Settlement on the basis of inadequate representation and deprivation of due process. Document filed by Charlene Haik, H. Michael Haik, Hilliard M. Haik, Holly M. Haik, Seannie Haik, Steven A. Haik. (sac, ) |
Filing 2742 DECLARATION of Beverly A. Farrell in Support of MEMORANDUM OF LAW in Opposition to Plaintiff Ron G. Crane, State Treasuer and the State of Idaho to this Court's 6/11/03 Order to show cause re: denial of remand. Document filed by J.P. Morgan Securities Inc., J.P. Morgan Chase & Co.. This Document Relates to 04civ9942. Received in the night deposit box on 02civ3288.. Document filed by J.P. Morgan Securities Inc., J.P. Morgan Chase & Co.. (sac, ) |
MEMORANDUM OF LAW in Opposition to Plaintiff Ron G. Crane, State Treasuer and the State of Idaho to this Court's 6/11/03 Order to show cause re: denial of remand. Document filed by J.P. Morgan Securities Inc., J.P. Morgan Chase & Co.. ORIGINAL DOCUMENT FILED IN 02CIV3288, DOC#2741. Received in the night deposit box on 02civ3288. (sac, ) |
Filing 2741 MEMORANDUM OF LAW in Opposition to Plaintiff Ron G. Crane, State Treasuer and the State of Idaho to this Court's 6/11/03 Order to show cause re: denial of remand. Document filed by J.P. Morgan Securities Inc., J.P. Morgan Chase & Co.. This Document Relates to 04civ9942. Received in the night deposit box on 02civ3288. (sac, ) Modified on 7/5/2005 (sac, ). |
Filing 2740 TRANSCRIPT of proceedings held on June 8, 2005 at 2:15 p.m. before Judge Denise L. Cote. (sac, ) |
Filing 2739 TRANSCRIPT of proceedings held on June 3, 2005 at 9:00 a.m. before Judge Denise L. Cote. (sac, ) |
Filing 2738 TRANSCRIPT of (Telephone Conference) proceedings held on 6/2/05 at 3:15 p.m., before Judge Denise L. Cote. (sac, ) |
Filing 2737 ENDORSED LETTER addressed to Judge Denise L. Cote from Beverly A. Farrell dated 6/16/05 re: granting J.P. Morgan Defendants permission to file 25 page limit for memoranda of law. (Signed by Judge Denise L. Cote on 6/21/05) Original Document filed in: 05civ54.(sac, ) |
Filing 2736 MEMORANDUM OF LAW in Support re: 2735 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc.. This Document Relates to: 05civ55. Received in the night deposit box on 6/17/05 at 9:54 p.m.. (sac, ) |
Filing 2735 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 05civ55. Received in the night deposit box on 6/17/05 at 9:54 p.m.. (sac, ) |
Filing 2734 DECLARATION of Jason H. Wilson in Support re: 2732 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ9388. Received in the night deposit box on 6/17/05 at 9:53 p.m..(sac, ) |
Filing 2733 MEMORANDUM OF LAW in Support re: 2732 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ9388.(sac, ) |
Filing 2732 "PHASE FOUR" MOTION for an order, dismissing with prejudice plaintiff's First Amended Complaint. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. This Document Relates to: 04civ9388. (sac, ) |
Filing 2731 DECLARATION of Beverly A. Farrell in Support re: 2729 MOTION to Dismiss. Document filed by J.P. Morgan Securities Inc., J.P. Securities, Inc, JP Morgan Securities, Ltd., J.P. Morgan Chase & Co.. This Document Relates to: 05civ54. (sac, ) |
Filing 2730 MEMORANDUM OF LAW in Support re: 2729 MOTION to Dismiss. Document filed by J.P. Morgan Securities Inc., J.P. Securities, Inc, JP Morgan Securities, Ltd., J.P. Morgan Chase & Co.. This Document Relates to: 05civ54. (sac, ) |
Filing 2729 MOTION for an order, dismissing with prejudice Plaintiffs' Complaint in its entirety. Document filed by J.P. Morgan Securities Inc., J.P. Securities, Inc, JP Morgan Securities, Ltd., J.P. Morgan Chase & Co.. This Document Relates to: 05civ54. (sac, ) |
Filing 2728 NOTICE OF ORDER TO SHOW CAUSE. Document filed by Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2727 MEMORANDUM OF LAW in Support re: 2726 MOTION to Dismiss. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ9388. (sac, ) |
Filing 2726 MOTION for an order, dismissing the First Amended Complaint. Document filed by Arthur Anderson, LLP. This Document Relates to: 04civ9388. (sac, ) |
![]() |
![]() |
![]() |
![]() |
Filing 2721 TRANSCRIPT of proceedings held on June 10th, 2005 at 9:15 a.m. before Judge Denise L. Cote. (sac, ) |
Filing 2720 TRANSCRIPT of proceedings held on June 8th, 2005 at 2:15 p.m. before Judge Denise L. Cote. (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 2714 AMENDED COMPLAINT against Bernard J. Ebbers, Scott D. Sullivan, Gordon S. Macklin, Juan Villalonga, Clifford L. Alexander, Jr, Judith Areen, Carl J. Aycock, John A. Porter, Bert C. Roberts, Jr, Lawrence C. Tucker, Worldcom, Inc., Stiles A. Kelett, James C. Allen, Max E. Bobbitt, Francesco Galesi.Document filed by Ron G. Crane, The State of Idaho. This Document Relates to: 04civ9942.(sac, ) |
Filing 2713 RESPONSE to 6/11/03 Order to Show Cause. Document filed by Ron G. Crane, State Treasurer and the State of Idaho. This document relates to: 04cv9942. (sac, ) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 2701 DECLARATION of Eric S. Goldstein in Support re: 2700 Memorandum of Law in Support,. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2700 MEMORANDUM OF LAW IN SUPPORT of their Application for Enforcement, as against the Rochmis Claimants, of the Court's Judgment approving settlement and dismissing claims. Document filed by Citigroup Global Markets Limited, Citigroup Global Markets, Inc., CitiGroup Inc., Jack Grubman. (sac, ) |
Filing 2699 |