Gamoran v. Neuberger Berman LLC et al
Plaintiff: Benjamin M. Gamoran
Defendant: Neuberger Berman LLC, Neuberger Berman Management LLC, Benjamin Segal, Peter E. Sundman, Jack L. Rivkin, John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp and Neuberger Berman Equity Funds doing business as Neuberger Berman International Fund
Case Number: 1:2011cv07957
Filed: November 7, 2011
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: XX Out of State
Presiding Judge: Thomas P Griesa
Nature of Suit: Racketeer/Corrupt Organization
Cause of Action: 18 U.S.C. § 1961
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 27, 2013. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 27, 2013 Opinion or Order Filing 73 CLERK'S JUDGMENT: That for the reasons stated in the Court's Order dated November 26, 2013, Gamoran's derivative claims against the defendants are dismissed with prejudice. (Signed by Clerk of Court Ruby Krajick on 11/27/2013) (Attachments: #1 Notice of Right to Appeal)(dt)
November 26, 2013 Opinion or Order Filing 72 ORDER: Pursuant to the October 28, 2013 order of the Court Appeals (13-1589), the court directs the clerk of court to enter judgment dismissing Gamoran's derivative claims against the defendants with prejudice. (Signed by Judge Thomas P. Griesa on 11/26/2013) (ft)
November 26, 2013 Opinion or Order Transmission to Judgments and Orders Clerk. Transmitted re: #72 Order to the Judgments and Orders Clerk. (ft)
November 22, 2013 Opinion or Order Filing 71 MANDATE of USCA (Certified Copy) as to #69 Notice of Cross Appeal, filed by Neuberger Berman LLC, Benjamin Segal, Peter E. Sundman, Jack L. Rivkin, Neuberger Berman Management LLC, #67 Notice of Appeal filed by Benjamin M. Gamoran, #68 Notice of Cross Appeal,, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf. 13-1589; 13-1779; 13-1791. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED AND DECREED that the judgment of the district court be AFFIRMED in part, VACATED in part, and REMANDED for entry of judgment dismissing Gamoran's claims with prejudice.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/22/2013. (nd)
November 22, 2013 Opinion or Order Transmission of USCA Mandate to the District Judge re: #71 USCA Mandate. (nd)
October 28, 2013 Opinion or Order Filing 70 TRUE COPY ORDER of USCA as to #69 Notice of Cross Appeal, filed by Neuberger Berman LLC, Benjamin Segal, Peter E. Sundman, Jack L. Rivkin, Neuberger Berman Management LLC, #67 Notice of Appeal filed by Benjamin M. Gamoran, #68 Notice of Cross Appeal, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf USCA Case Number 13-1589; 13-1779; 13-1791. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED AND DECREED that the judgment of the district court be AFFIRMED in part, VACATED in part, and REMANDED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/28/2013. (tp)
October 28, 2013 Opinion or Order Transmission of USCA Mandate/Order to the District Judge re: #70 USCA Order. (tp)
May 3, 2013 Opinion or Order Filing 69 NOTICE OF CROSS APPEAL from #65 Memorandum & Opinion,, #49 Memorandum & Opinion, #66 Clerk's Judgment,. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. Filing fee $ 455.00, receipt number 0208-8479733. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Latterner, Matthew)
May 3, 2013 Opinion or Order Filing 68 NOTICE OF CROSS APPEAL from #65 Memorandum & Opinion,, #49 Memorandum & Opinion, #66 Clerk's Judgment,. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. Filing fee $ 455.00, receipt number 0208-8479364. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Terris, Nicholas)
May 3, 2013 Opinion or Order Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #68 Notice of Cross Appeal. (tp)
May 3, 2013 Opinion or Order Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #65 Memorandum & Opinion, #4 filed by Benjamin M. Gamoran, #15 Rule 7.1 Corporate Disclosure Statement filed by Neuberger Berman Equity Funds, #16 Response/Reply - Miscellaneous, filed by Benjamin M. Gamoran, #11 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf, #58 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #23 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #38 MOTION for Jeffrey B. Maletta to Appear Pro Hac Vice. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #20 Order on Motion to Transfer Case, Order on Motion for Joinder, #51 Stipulation and Order, Set Deadlines, #39 Order on Motion to Appear Pro Hac Vice, #21 Case Transferred In - District Transfer, #62 Reply Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #13 filed by Benjamin M. Gamoran, #52 Endorsed Letter, #60 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #54 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #61 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #40 Order on Motion to Appear Pro Hac Vice, #36 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #27 MOTION to Dismiss the Complaint filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #47 MOTION for Theodore L. Kornobis to Appear Pro Hac Vice filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #5 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #26 Endorsed Letter, #19 Miscellaneous Document filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #6 Rule 7.1 Corporate Disclosure Statement, filed by Neuberger Berman LLC, Neuberger Berman Management LLC, #3 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #43 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #34 Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #41 Stipulation and Order, Set Deadlines,, #48 Order on Motion to Appear Pro Hac Vice, #63 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #17 Miscellaneous Document filed by Benjamin M. Gamoran, #28 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #12 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #49 Memorandum & Opinion, #24 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #57 Declaration in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #66 Clerk's Judgment, #22 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #8 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #46 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #1 Complaint, filed by Benjamin M. Gamoran, #2 Consent to Jurisdiction by US Magistrate Judge, #31 Declaration in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #37 MOTION for Nicholas G. Terris to Appear Pro Hac Vice filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #59 Stipulation and Order, #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #35 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #44 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #9 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #32 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #25 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #18 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #42 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #67 Notice of Appeal filed by Benjamin M. Gamoran, #45 Reply Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #55 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #10 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #64 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #50 Amended Complaint, filed by Benjamin M. Gamoran, #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #29 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #33 MOTION to Dismiss the Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #14 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #7 filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #68 Notice of Cross Appeal, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf were transmitted to the U.S. Court of Appeals. (tp)
May 3, 2013 Opinion or Order Transmission of Notice of Cross-Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #69 Notice of Cross Appeal,. (nd)
May 3, 2013 Opinion or Order Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #69 Notice of Cross Appeal, filed by Neuberger Berman LLC, Benjamin Segal, Peter E. Sundman, Jack L. Rivkin, Neuberger Berman Management LLC, #65 Memorandum & Opinion, #4 filed by Benjamin M. Gamoran, #15 Rule 7.1 Corporate Disclosure Statement filed by Neuberger Berman Equity Funds, #16 Response/Reply - Miscellaneous, filed by Benjamin M. Gamoran, #11 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf, #58 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #23 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #38 MOTION for Jeffrey B. Maletta to Appear Pro Hac Vice. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #20 Order on Motion to Transfer Case, Order on Motion for Joinder, #51 Stipulation and Order, Set Deadlines, #39 Order on Motion to Appear Pro Hac Vice, #21 Case Transferred In - District Transfer, #62 Reply Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #13 filed by Benjamin M. Gamoran, #52 Endorsed Letter, #60 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #54 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #61 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #40 Order on Motion to Appear Pro Hac Vice, #36 Stipulation and Order, Set Motion and R&R Deadlines/Hearings, #27 MOTION to Dismiss the Complaint filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #47 MOTION for Theodore L. Kornobis to Appear Pro Hac Vice filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #5 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #26 Endorsed Letter, #19 Miscellaneous Document filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #6 Rule 7.1 Corporate Disclosure Statement, filed by Neuberger Berman LLC, Neuberger Berman Management LLC, #3 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #43 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #34 Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #41 Stipulation and Order, Set Deadlines,, #48 Order on Motion to Appear Pro Hac Vice, #63 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #17 Miscellaneous Document filed by Benjamin M. Gamoran, #28 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #12 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #49 Memorandum & Opinion, #24 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #57 Declaration in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #66 Clerk's Judgment, #22 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #8 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #46 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #1 Complaint, filed by Benjamin M. Gamoran, #2 Consent to Jurisdiction by US Magistrate Judge, #31 Declaration in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #37 MOTION for Nicholas G. Terris to Appear Pro Hac Vice filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #59 Stipulation and Order, #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #35 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #44 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #9 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #32 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #25 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #18 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #42 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #67 Notice of Appeal filed by Benjamin M. Gamoran, #45 Reply Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #55 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #10 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #64 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #50 Amended Complaint, filed by Benjamin M. Gamoran, #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #29 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #33 MOTION to Dismiss the Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #14 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #7 filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #68 Notice of Cross Appeal, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf were transmitted to the U.S. Court of Appeals. (nd)
April 23, 2013 Opinion or Order Filing 67 NOTICE OF APPEAL from #66 Clerk's Judgment,. Document filed by Benjamin M. Gamoran. Filing fee $ 455.00, receipt number 0208-8445698. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Sheridan, Thomas)
April 23, 2013 Opinion or Order Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #65 Memorandum & Opinion,, #4 filed by Benjamin M. Gamoran, #15 Rule 7.1 Corporate Disclosure Statement filed by Neuberger Berman Equity Funds, #16 Response/Reply - Miscellaneous,, filed by Benjamin M. Gamoran, #11 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Faith Colish, Edward I. O'Brien, Howard A. Mileaf, #58 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #23 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #38 MOTION for Jeffrey B. Maletta to Appear Pro Hac Vice. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #20 Order on Motion to Transfer Case, Order on Motion for Joinder, #51 Stipulation and Order, Set Deadlines,,,,,,,, #39 Order on Motion to Appear Pro Hac Vice, #21 Case Transferred In - District Transfer, #62 Reply Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #13 filed by Benjamin M. Gamoran, #52 Endorsed Letter, #60 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #54 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #61 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #40 Order on Motion to Appear Pro Hac Vice, #36 Stipulation and Order, Set Motion and R&R Deadlines/Hearings,,,, #27 MOTION to Dismiss the Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #47 MOTION for Theodore L. Kornobis to Appear Pro Hac Vice. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #5 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #26 Endorsed Letter,, #19 Miscellaneous Document filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #6 Rule 7.1 Corporate Disclosure Statement, filed by Neuberger Berman LLC, Neuberger Berman Management LLC, #3 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #43 Declaration in Opposition to Motion, filed by Benjamin M. Gamoran, #34 Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #41 Stipulation and Order, Set Deadlines,, #48 Order on Motion to Appear Pro Hac Vice, #63 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #17 Miscellaneous Document filed by Benjamin M. Gamoran, #28 Memorandum of Law in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #12 Notice of Voluntary Dismissal filed by Benjamin M. Gamoran, #49 Memorandum & Opinion, #24 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #57 Declaration in Support of Motion,, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #66 Clerk's Judgment, #22 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #8 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #46 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #1 Complaint,, filed by Benjamin M. Gamoran, #2 Consent to Jurisdiction by US Magistrate Judge, #31 Declaration in Support of Motion,, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #37 MOTION for Nicholas G. Terris to Appear Pro Hac Vice. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #59 Stipulation and Order,,,, #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #35 Declaration in Support of Motion, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #44 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #9 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #32 Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #25 Notice of Appearance filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #18 Response/Reply - Miscellaneous, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #42 Memorandum of Law in Opposition to Motion, filed by Benjamin M. Gamoran, #67 Notice of Appeal filed by Benjamin M. Gamoran, #45 Reply Memorandum of Law in Support of Motion filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #55 Declaration in Support of Motion,, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #10 Miscellaneous Document, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #64 Reply Memorandum of Law in Support of Motion, filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #50 Amended Complaint, filed by Benjamin M. Gamoran, #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #29 Declaration in Support of Motion,, filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #33 MOTION to Dismiss the Complaint. filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC, #14 filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Cornelius T. Ryan, Edward I. O'Brien, Faith Colish, Howard A. Mileaf, #7 filed by Neuberger Berman LLC, Benjamin Segal, Jack L. Rivkin, Peter E. Sundman, Neuberger Berman Management LLC were transmitted to the U.S. Court of Appeals. (nd)
April 23, 2013 Opinion or Order Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #67 Notice of Appeal. (nd)
March 29, 2013 Opinion or Order Filing 66 CLERK'S JUDGMENT That for the reasons stated in the Court's Opinion dated March 29, 2013, Defendants' motions to dismiss are granted, and Plaintiff's amended complaint is dismissed in its entirety without prejudice. (Signed by Clerk of Court Ruby Krajick on 3/29/13) (Attachments: #1 Notice of Right to Appeal)(ml)
March 29, 2013 Opinion or Order Filing 65 OPINION: 103073 Here, the court notes that lead counsel asserted essentially the same legal "illegality" theory in support of claims in previous actions filed in various regions f the country in both state and federal courts. However, it is not entirely clear whether or not this claim could someday prove to be valid. The court therefore exercises its discretion and dismisses the complaint without prejudice. Defendants' motions to dismiss are granted. Plaintiffs amended complaint is therefore dismissed in its entirety without prejudice. This opinion will resolve docket item numbers 53 and 56. (Signed by Judge Thomas P. Griesa on 3/29/2013) (ago) Modified on 4/4/2013 (sdi).
March 29, 2013 Opinion or Order Transmission to Judgments and Orders Clerk. Transmitted re: #65 Memorandum & Opinion to the Judgments and Orders Clerk. (ago)
November 5, 2012 Opinion or Order Filing 64 REPLY MEMORANDUM OF LAW in Support re: #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Terris, Nicholas)
November 5, 2012 Opinion or Order Filing 63 DECLARATION of Douglas W. Henkin in Support re: #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A)(Henkin, Douglas)
November 5, 2012 Opinion or Order Filing 62 REPLY MEMORANDUM OF LAW in Support re: #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Henkin, Douglas)
October 9, 2012 Opinion or Order Filing 61 DECLARATION of Thomas I. Sheridan, III in Opposition re: #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT., #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Benjamin M. Gamoran. (Attachments: #1 Exhibit A)(Sheridan, Thomas)
October 9, 2012 Opinion or Order Filing 60 MEMORANDUM OF LAW in Opposition re: #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT., #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Benjamin M. Gamoran. (Sheridan, Thomas)
September 12, 2012 Opinion or Order Filing 59 STIPULATION AND ORDER (i) EXTENDING TIME FOR PLAINTIFF TO OPPOSE DEFENDANTS' MOTIONS TO DISMISS THE VERIFIED AMENDED COMPLAINT, (ii) GRANTING PLAINTIFF LEAVE TO FILE A COMBINED BRIEF IN OPPOSITION TO THE MOTIONSNOT TO EXCEED SO PAGES, (iii) SETTING TIME FOR DEFENDANTS TO REPLY TO PLAINTIFF'S OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS AND (iv) GRANTING DEFENDANTS' LEAVE TO FILE REPLY BRIEFS NOT TO EXCEED 18 PAGES: that: (1) Plaintiff shall oppose Defendants' motions on or before October 8, 2012. (2) Plaintiff may file a single brief in opposition to both motions not to exceed 50 pages in length. (3) Defendants shall submit replies to Plaintiffs opposition on or before October 31, 2012. (4) Each of the reply briefs submitted by the Investment Advisor Defendants and the Independent Trustee Defendants shall not exceed 18 pages in length. (5) This stipulation shall have the full force and effect of an Order of this Court unless and until a Judge of this Court declines to so order it. (Signed by Judge Thomas P. Griesa on 9/12/2012) (pl)
September 12, 2012 Opinion or Order Set/Reset Deadlines: Responses due by 10/8/2012 Replies due by 10/31/2012. (pl)
August 24, 2012 Opinion or Order Filing 58 MEMORANDUM OF LAW in Support re: #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Terris, Nicholas)
August 24, 2012 Opinion or Order Filing 57 DECLARATION of Theodore L. Kornobis in Support re: #56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Terris, Nicholas)
August 24, 2012 Opinion or Order Filing 56 MOTION to Dismiss / INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S AMENDED VERIFIED DERIVATIVE COMPLAINT. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp.(Terris, Nicholas)
August 24, 2012 Opinion or Order Filing 55 DECLARATION of Douglas W. Henkin in Support re: #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C1, #4 Exhibit C2, #5 Exhibit D1, #6 Exhibit D2, #7 Exhibit D3, #8 Exhibit D4, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K, #16 Exhibit L1, #17 Exhibit L2, #18 Exhibit M)(Korot, Mia)
August 24, 2012 Opinion or Order Filing 54 MEMORANDUM OF LAW in Support re: #53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Korot, Mia)
August 24, 2012 Opinion or Order Filing 53 MOTION to Dismiss \Notice Of Motion To Dismiss The Complaint. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. Responses due by 9/10/2012(Korot, Mia)
August 14, 2012 Opinion or Order Filing 52 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Mia C. Korot dated 8/14/2012 re: We write to seek leave to file a memorandum of law in support of that motion in excess of the 25 page limit in Rule 2.C. of the Court's Individual Practices. We respectfully request permission to file a memorandum of law of no more than 33 pages. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 8/14/2012) (lmb)
July 31, 2012 Opinion or Order Filing 51 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO THE VERIFIED AMENDED COMPLAINT: Defendants shall respond to the Amended Complaint on or before August 24, 2012. This stipulation shall have the full force and effect of an Order of this Court unless and until a Judge of this Court declines to so order it. John Cannon answer due 8/24/2012; Faith Colish answer due 8/24/2012; C. Anne Harvey answer due 8/24/2012; Robert A. Kavesh answer due 8/24/2012; Howard A. Mileaf answer due 8/24/2012; Neuberger Berman Equity Funds answer due 8/24/2012; Neuberger Berman LLC answer due 8/24/2012; Neuberger Berman Management LLC answer due 8/24/2012; Edward I. O'Brien answer due 8/24/2012; Jack L. Rivkin answer due 8/24/2012; William E. Rulon answer due 8/24/2012; Cornelius T. Ryan answer due 8/24/2012; Benjamin Segal answer due 8/24/2012; Tom D. Seip answer due 8/24/2012; Candace L. Straight answer due 8/24/2012; Peter E. Sundman answer due 8/24/2012; Peter P. Trapp answer due 8/24/2012. (Signed by Judge Thomas P. Griesa on 7/31/2012) (ft)
July 16, 2012 Opinion or Order Filing 50 AMENDED VERIFIED DERIVATIVE COMPLAINT amending #1 Complaint against John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Neuberger Berman LLC, Neuberger Berman Management LLC, Edward I. O'Brien, Jack L. Rivkin, William E. Rulon, Cornelius T. Ryan, Benjamin Segal, Tom D. Seip, Candace L. Straight, Peter E. Sundman, Peter P. Trapp.Document filed by Benjamin M. Gamoran. Related document: #1 Complaint filed by Benjamin M. Gamoran.(lmb)
June 12, 2012 Opinion or Order Filing 49 OPINION # 101921 re: for the reasons set forth in this Order, the complaint should be dismissed. This opinion resolves motions number 30 and 33 on the docket. (Signed by Judge Thomas P. Griesa on 6/12/2012) (pl) Modified on 6/15/2012 (ft). (Main Document 49 replaced on 6/15/2012) (tro).
March 9, 2012 Opinion or Order Filing 48 ORDER FOR ADMISSION PRO HAC VICE granting #47 Motion for Theodore L. Kornobis to Appear Pro Hac Vice. The applicant is admitted to practice Pro Hac Vice in this case in the United States District Court for the Southern District of New York. (Signed by Judge Thomas P. Griesa on 3/9/2012) (ft)
March 5, 2012 Opinion or Order CASHIERS OFFICE REMARK on #47 Motion to Appear Pro Hac Vice, in the amount of $200.00, paid on 03/01/2012, Receipt Number 1031242. (jd)
March 1, 2012 Opinion or Order Filing 47 MOTION for Theodore L. Kornobis to Appear Pro Hac Vice. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp.(arc)
February 17, 2012 Opinion or Order Filing 46 DECLARATION of Douglas W. Henkin in Support re: #33 MOTION to Dismiss the Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A)(Henkin, Douglas)
February 17, 2012 Opinion or Order Filing 45 REPLY MEMORANDUM OF LAW in Support re: #33 MOTION to Dismiss the Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Henkin, Douglas)
February 17, 2012 Opinion or Order Filing 44 REPLY MEMORANDUM OF LAW in Support re: #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Diakos, Joanna)
January 27, 2012 Opinion or Order Filing 43 DECLARATION of Thomas I. Sheridan, III in Opposition re: #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT., #33 MOTION to Dismiss the Complaint.. Document filed by Benjamin M. Gamoran. (Attachments: #1 Exhibit A)(Sheridan, Thomas)
January 27, 2012 Opinion or Order Filing 42 MEMORANDUM OF LAW in Opposition re: #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT., #33 MOTION to Dismiss the Complaint.. Document filed by Benjamin M. Gamoran. (Sheridan, Thomas)
January 19, 2012 Opinion or Order Filing 41 STIPULATION AND ORDER MODIFYING BRIEFING SCHEDULE FOR MOTIONS TO DISMISS. IT IS HEREBY STIPULATED AND AGREED by Plaintiff, Defendants and Nominal Defendant (by their counsel) as follows: 1. Plaintiff shall file any opposition to the motions to dismiss on or before January 27, 2012. 2. The replies of the moving parties, if any, shall be filed on or before February 17, 2012. (Responses due by 1/27/2012. Replies due by 2/17/2012.) (Signed by Judge Thomas P. Griesa on 1/19/2012) (rjm)
January 4, 2012 Opinion or Order CASHIERS OFFICE REMARK on #38 Motion to Appear Pro Hac Vice, #37 Motion to Appear Pro Hac Vice, in the amount of $400.00, paid on 12/15/2011, Receipt Number 1024570,1024571. (jd)
January 3, 2012 Opinion or Order Filing 40 ORDER FOR ADMISSION PRO HAC VICE: granting #37 Motion for Nicholas G. Terris to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 1/3/2012) (js)
January 3, 2012 Opinion or Order Filing 39 ORDER FOR ADMISSION PRO HAC VICE: granting #38 Motion for Jeffrey B. Maletta to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 1/3/2012) (js)
December 16, 2011 Opinion or Order Filing 36 STIPULATION AND ORDER CONCERNING BRIEFING OF MOTIONS TO DISMISS: Plaintiff shall file any opposition to the motions to dismiss on or before January 20, 2012. The replies of the moving parties, if any, shall be filed on or before February 10, 2012. Plaintiffs may file a single brief in response to the two motions to dismiss not to exceed 50 pages. Set Deadlines/Hearing as to #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT., #33 MOTION to Dismiss the Complaint. :( Responses due by 1/20/2012, Replies due by 2/10/2012.) (Signed by Judge Thomas P. Griesa on 12/16/2011) (jfe)
December 15, 2011 Opinion or Order Filing 38 MOTION for Jeffrey B. Maletta to Appear Pro Hac Vice. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp.(bwa)
December 15, 2011 Opinion or Order Filing 37 MOTION for Nicholas G. Terris to Appear Pro Hac Vice. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp.(bwa)
December 9, 2011 Opinion or Order Filing 35 DECLARATION of Douglas W. Henkin in Support re: #33 MOTION to Dismiss the Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Henkin, Douglas)
December 9, 2011 Opinion or Order Filing 34 MEMORANDUM OF LAW in Support re: #33 MOTION to Dismiss the Complaint.. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Henkin, Douglas)
December 9, 2011 Opinion or Order Filing 33 MOTION to Dismiss the Complaint. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. Responses due by 12/27/2011(Henkin, Douglas)
December 8, 2011 Opinion or Order ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Douglas W Henkin to RE-FILE Document #28 Memorandum of Law in Support of Motion, #29 Declaration in Support of Motion. ERROR(S): Documents linked to filing error. (ldi)
December 8, 2011 Opinion or Order ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Douglas W Henkin to RE-FILE Document #27 MOTION to Dismiss the Complaint. ERROR(S): Wrong case number indicated on document. (ldi)
December 8, 2011 Opinion or Order Filing 32 MEMORANDUM OF LAW in Support re: #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Diakos, Joanna)
December 8, 2011 Opinion or Order Filing 31 DECLARATION of NICHOLAS G. TERRIS in Support re: #30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT.. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Diakos, Joanna)
December 8, 2011 Opinion or Order Filing 30 MOTION to Dismiss INDEPENDENT TRUSTEES' NOTICE OF MOTION TO DISMISS PLAINTIFF'S VERIFIED DERIVATIVE AND CLASS ACTION COMPLAINT. Document filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp.(Diakos, Joanna)
December 8, 2011 Opinion or Order Filing 29 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Douglas W. Henkin in Support re: #27 MOTION to Dismiss the Complaint. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Henkin, Douglas) Modified on 12/9/2011 (ldi).
December 8, 2011 Opinion or Order Filing 28 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: #27 MOTION to Dismiss the Complaint. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Henkin, Douglas) Modified on 12/9/2011 (ldi).
December 8, 2011 Opinion or Order Filing 27 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss the Complaint. Document filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. Responses due by 12/27/2011(Henkin, Douglas) Modified on 12/9/2011 (ldi).
December 6, 2011 Opinion or Order Filing 26 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Douglas W. Henkin dated 12/5/2011 re: Counsel seeks leave to file a memorandum of law in support of that motion in excess of the 25 page limit set forth in Your Honor's Individual Practices. The Investment Advisor Defendants respectfully request permission to file a memorandum of law of no more than 33 pages. I am authorized to state that counsel for Plaintiff and the individual defendants consent to our request to file an oversize brief. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 12/6/2011) (djc)
December 5, 2011 Opinion or Order Filing 25 NOTICE OF APPEARANCE by Mia Caridi Korot on behalf of Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman (Korot, Mia)
December 1, 2011 Opinion or Order Filing 24 NOTICE OF APPEARANCE by James N. Benedict on behalf of Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman (Benedict, James)
November 29, 2011 Opinion or Order Filing 23 NOTICE OF APPEARANCE by Matthew John Latterner on behalf of Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman (Latterner, Matthew)
November 29, 2011 Opinion or Order Filing 22 NOTICE OF APPEARANCE by Douglas W Henkin on behalf of Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman (Henkin, Douglas)
November 8, 2011 Opinion or Order Filing 21 CASE TRANSFERRED IN from the United States District Court - District of Delaware; Case Number: 1:11-cv-00751. Original file certified copy of transfer order and docket entries received. (sjo)
November 8, 2011 Opinion or Order Magistrate Judge Kevin Nathaniel Fox is so designated. (sjo)
November 8, 2011 Opinion or Order Case Designated ECF. (sjo)
November 8, 2011 Opinion or Order NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo)
November 4, 2011 Opinion or Order Filing 20 ORDER granting #7 Motion to Transfer Case; granting #11 Motion for Joinder. Signed by Chief Judge Gregory M. Sleet on 11/4/2011. (asw) [Transferred from Delaware on 11/8/2011.]
November 2, 2011 Opinion or Order Filing 19 DECLARATION re #18 Reply Brief of Alan J. Stone by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A)(Stone, Alan) [Transferred from Delaware on 11/8/2011.]
November 2, 2011 Opinion or Order Filing 18 REPLY BRIEF re #7 MOTION to Transfer Case to United States District Court for the Southern District of New York filed by Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
October 26, 2011 Opinion or Order Filing 17 DECLARATION re #16 Answering Brief in Opposition,, of Thomas I. Sheridan, III in Opposition to Defendants' Motion to Transfer Venue by Benjamin M. Gamoran. (Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
October 26, 2011 Opinion or Order Filing 16 ANSWERING BRIEF in Opposition re #11 MOTION for Joinder The Independent Trustees' Joinder in Defendants' Motion to Transfer Venue Pursuant to 28 U.S.C. sec. 1404(A) MOTION for Joinder The Independent Trustees' Joinder in Defendants' Motion to Transfer Venue Pursuant to 28 U.S.C. sec. 1404(A), #7 MOTION to Transfer Case to United States District Court for the Southern District of New York filed by Benjamin M. Gamoran.Reply Brief due date per Local Rules is 11/7/2011. (Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
October 21, 2011 Opinion or Order Pro Hac Vice Attorney Nicholas G. Terris for John Cannon added for electronic noticing. (nms) [Transferred from Delaware on 11/8/2011.]
October 20, 2011 Opinion or Order Filing 15 Disclosure Statement pursuant to Rule 7.1 filed by Neuberger Berman Equity Funds. (Seaman, John) [Transferred from Delaware on 11/8/2011.]
October 18, 2011 Opinion or Order Filing 14 MOTION for Pro Hac Vice Appearance of Attorney Nicholas G. Terris, Esq. - filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Neuberger Berman Equity Funds, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Attachments: #1 Affidavit Certification of Nicholas G. Terris, Esq. in support of the Motion and Order for Admission Pro Hac Vice)(Seaman, John) [Transferred from Delaware on 11/8/2011.]
October 18, 2011 Opinion or Order SO ORDERED, re #14 MOTION for Pro Hac Vice Appearance of Attorney Nicholas G. Terris, Esq. filed by C. Anne Harvey, Candace L. Straight, Tom D. Seip, Neuberger Berman Equity Funds, Peter P. Trapp, William E. Rulon, Robert A. Kavesh, John Cannon, Faith Colish, Edward I. O'Brien, Cornelius T. Ryan, Howard A. Mileaf. Ordered by Chief Judge Gregory M. Sleet on 10/18/2011. (asw) [Transferred from Delaware on 11/8/2011.]
October 18, 2011 Opinion or Order Pro Hac Vice Attorney Thomas I. Sheridan, III for Benjamin M. Gamoran added for electronic noticing. (dmp, ) [Transferred from Delaware on 11/8/2011.]
October 17, 2011 Opinion or Order SO ORDERED, re #4 STIPULATION TO EXTEND TIME to Respond to Complaint and Setting Forth Briefing Schedule for Motion to Transfer Venue to filed by Benjamin M. Gamoran, Set Briefing Schedule: re #7 MOTION to Transfer Case to United States District Court for the Southern District of New York. (Opening Brief due 10/5/2011., Answering Brief due 10/26/2011., Reply Brief due 11/2/2011.). Ordered by Chief Judge Gregory M. Sleet on 10/17/2011. (asw) [Transferred from Delaware on 11/8/2011.]
October 13, 2011 Opinion or Order SO ORDERED, re #13 MOTION for Pro Hac Vice Appearance of Attorney Thomas I. Sheridan, III filed by Benjamin M. Gamoran. Ordered by Chief Judge Gregory M. Sleet on 10/13/2011. (asw) [Transferred from Delaware on 11/8/2011.]
October 12, 2011 Opinion or Order Filing 13 MOTION for Pro Hac Vice Appearance of Attorney Thomas I. Sheridan, III - filed by Benjamin M. Gamoran. (Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
October 7, 2011 Opinion or Order Filing 12 NOTICE of Voluntary Dismissal by Benjamin M. Gamoran as to Milu E. Komer (Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
October 5, 2011 Opinion or Order Filing 11 MOTION for Joinder The Independent Trustees' Joinder in Defendants' Motion to Transfer Venue Pursuant to 28 U.S.C. sec. 1404(A) - filed by John Cannon, Faith Colish, C. Anne Harvey, Robert A. Kavesh, Howard A. Mileaf, Edward I. O'Brien, William E. Rulon, Cornelius T. Ryan, Tom D. Seip, Candace L. Straight, Peter P. Trapp. (Seaman, John) [Transferred from Delaware on 11/8/2011.]
October 5, 2011 Opinion or Order Filing 10 DECLARATION re #7 MOTION to Transfer Case to United States District Court for the Southern District of New York of Benjamin Segal by Milu E. Komer, Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
October 5, 2011 Opinion or Order Filing 9 DECLARATION re #7 MOTION to Transfer Case to United States District Court for the Southern District of New York of Alan J. Stone by Milu E. Komer, Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Stone, Alan) [Transferred from Delaware on 11/8/2011.]
October 5, 2011 Opinion or Order Filing 8 OPENING BRIEF in Support re #7 MOTION to Transfer Case to United States District Court for the Southern District of New York filed by Milu E. Komer, Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman.Answering Brief/Response due date per Local Rules is 10/24/2011. (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
October 5, 2011 Opinion or Order Filing 7 MOTION to Transfer Case to United States District Court for the Southern District of New York - filed by Milu E. Komer, Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman. (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
September 27, 2011 Opinion or Order Filing 6 Disclosure Statement pursuant to Rule 7.1 filed by Neuberger Berman LLC, Neuberger Berman Management LLC identifying Corporate Parent Neuberger Berman Group, LLC, Corporate Parent NBSH Acquisition LLC, Corporate Parent Lehman Brothers Holdings Inc., Corporate Parent Neuberger Berman Holdings, LLC for Neuberger Berman LLC, Neuberger Berman Management LLC.. (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
September 26, 2011 Opinion or Order Filing 5 NOTICE of Appearance by Alan J. Stone on behalf of Milu E. Komer, Neuberger Berman LLC, Neuberger Berman Management LLC, Jack L. Rivkin, Benjamin Segal, Peter E. Sundman (Stone, Alan) [Transferred from Delaware on 11/8/2011.]
September 26, 2011 Opinion or Order Filing 4 STIPULATION TO EXTEND TIME to Respond to Complaint and Setting Forth Briefing Schedule for Motion to Transfer Venue to - filed by Benjamin M. Gamoran. (Attachments: #1 Certificate of Service)(Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
September 1, 2011 Opinion or Order Filing 3 NOTICE of Voluntary Dismissal by Benjamin M. Gamoran as to Martha C. Goss only (Collins, Kevin) [Transferred from Delaware on 11/8/2011.]
August 31, 2011 Opinion or Order Case Assigned to Judge Gregory M. Sleet. Please include the initials of the Judge (GMS) after the case number on all documents filed. (rjb) [Transferred from Delaware on 11/8/2011.]
August 25, 2011 Opinion or Order No Summons Issued (ksr) [Transferred from Delaware on 11/8/2011.]
August 25, 2011 Opinion or Order Summons Issued as to John Cannon on 8/25/2011; Faith Colish on 8/25/2011; Martha C. Goss on 8/25/2011; C. Anne Harvey on 8/25/2011; Robert A. Kavesh on 8/25/2011; Milu E. Komer on 8/25/2011; Howard A. Mileaf on 8/25/2011; Neuberger Berman Equity Funds on 8/25/2011; Neuberger Berman LLC on 8/25/2011; Neuberger Berman Management LLC on 8/25/2011; Edward I. O'Brien on 8/25/2011; Jack L. Rivkin on 8/25/2011; William E. Rulon on 8/25/2011; Cornelius T. Ryan on 8/25/2011; Benjamin Segal on 8/25/2011; Tom D. Seip on 8/25/2011; Candace L. Straight on 8/25/2011; Peter E. Sundman on 8/25/2011; Peter P. Trapp on 8/25/2011. (lid) [Transferred from Delaware on 11/8/2011.]
August 24, 2011 Opinion or Order Filing 2 Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction (ksr) [Transferred from Delaware on 11/8/2011.]
August 24, 2011 Opinion or Order Filing 1 COMPLAINT filed with Jury Demand against John Cannon, Faith Colish, Martha C. Goss, C. Anne Harvey, Robert A. Kavesh, Milu E. Komer, Howard A. Mileaf, Neuberger Berman Equity Funds, Neuberger Berman LLC, Neuberger Berman Management LLC, Edward I. O'Brien, Jack L. Rivkin, William E. Rulon, Cornelius T. Ryan, Benjamin Segal, Tom D. Seip, Candace L. Straight, Peter E. Sundman, Peter P. Trapp - Magistrate Consent Notice to Pltf. ( Filing fee $ 350, receipt number 0311-936269.) - filed by Benjamin M. Gamoran. (Attachments: #1 Verification, #2 Civil Cover Sheet)(ksr) [Transferred from Delaware on 11/8/2011.]

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Gamoran v. Neuberger Berman LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Benjamin M. Gamoran
Represented By: Ian Connor Bifferato
Represented By: David W. DeBruin
Represented By: Kevin Grant Collins
Represented By: Thomas I. Sheridan, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Neuberger Berman LLC
Represented By: Douglas W Henkin
Represented By: James N. Benedict
Represented By: Matthew John Latterner
Represented By: Mia Caridi Korot
Represented By: Alan Joseph Stone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Neuberger Berman Management LLC
Represented By: Alan Joseph Stone
Represented By: Douglas W Henkin
Represented By: James N. Benedict
Represented By: Matthew John Latterner
Represented By: Mia Caridi Korot
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Benjamin Segal
Represented By: Alan Joseph Stone
Represented By: Douglas W Henkin
Represented By: James N. Benedict
Represented By: Matthew John Latterner
Represented By: Mia Caridi Korot
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Peter E. Sundman
Represented By: Alan Joseph Stone
Represented By: Douglas W Henkin
Represented By: James N. Benedict
Represented By: Matthew John Latterner
Represented By: Mia Caridi Korot
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jack L. Rivkin
Represented By: Alan Joseph Stone
Represented By: Douglas W Henkin
Represented By: James N. Benedict
Represented By: Matthew John Latterner
Represented By: Mia Caridi Korot
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: John Cannon
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Faith Colish
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C. Anne Harvey
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Robert A. Kavesh
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Howard A. Mileaf
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Edward I. O'Brien
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William E. Rulon
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cornelius T. Ryan
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Tom D. Seip
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Candace L. Straight
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Peter P. Trapp
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Neuberger Berman Equity Funds doing business as Neuberger Berman International Fund
Represented By: Joanna Andrea Diakos
Represented By: John M. Seaman
Represented By: Jeffrey B. Maletta
Represented By: Nicholas G. Terris
Represented By: Theodore L Kornobis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?